Company Name33 Elm Tree Road Limited
Company StatusDissolved
Company Number07461190
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William George Broadbent
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Roland Gardens
London
SW7 3PG
Secretary NameMs Nicola Mae Cove
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed06 December 2010(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Banfield Invest Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 January 2013Delivered on: 24 January 2013
Persons entitled: Coutts & Company

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 33 elm tree road london t/no LN77182 by way of fixed charge interests in the proceeds of any insurance, the property and all the fixtures and fittings from time to time attached to the property see image for full details.
Outstanding
10 February 2011Delivered on: 15 February 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 February 2011Delivered on: 15 February 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 elm tree road london t/NOLN77182 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
22 November 2019Secretary's details changed for Ms Nicola Mae Cove on 20 November 2019 (1 page)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 April 2016Director's details changed for Mr William George Broadbent on 30 January 2015 (2 pages)
7 April 2016Director's details changed for Mr William George Broadbent on 30 January 2015 (2 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Secretary's details changed for Ms Nicola Mae Cove on 21 May 2015 (1 page)
8 July 2015Secretary's details changed for Ms Nicola Mae Cove on 21 May 2015 (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
28 November 2013Secretary's details changed for Ms Nicola Mae Cove on 20 November 2013 (2 pages)
28 November 2013Secretary's details changed for Ms Nicola Mae Cove on 20 November 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Secretary's details changed for Ms Nicola Holmes on 22 October 2011 (3 pages)
27 January 2012Secretary's details changed for Ms Nicola Holmes on 22 October 2011 (3 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2010Termination of appointment of Nita Chhatralia as a director (1 page)
9 December 2010Appointment of Ms Nicola Holmes as a secretary (2 pages)
9 December 2010Termination of appointment of Spw Directors Limited as a director (1 page)
9 December 2010Termination of appointment of Spw Directors Limited as a director (1 page)
9 December 2010Termination of appointment of Nita Chhatralia as a director (1 page)
9 December 2010Appointment of Ms Nicola Holmes as a secretary (2 pages)
9 December 2010Appointment of Mr William George Broadbent as a director (2 pages)
9 December 2010Appointment of Mr William George Broadbent as a director (2 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)