Company NameELY Place Property Investments Limited
Company StatusDissolved
Company Number07641192
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(1 year, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(1 year, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Steven Nicholas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Totteridge Village
London
N20 8JP
Secretary NameMartin Kearns
StatusResigned
Appointed31 May 2011(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2012)
RoleCompany Director
Correspondence Address8 Stirling Close
Rayleigh
Southend On Sea
Essex
SS6 9GT
Director NameMr Charles Pious Baba
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Dorling Drive
Epsom
Surrey
KT17 3BH

Contact

Telephone020 72699700
Telephone regionLondon

Location

Registered Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andreas Pantelis Savva
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,425
Cash£20,255
Current Liabilities£53,360

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

31 October 2012Delivered on: 3 November 2012
Persons entitled: Baltic International Bank

Classification: Charge over shares in tiuta secured limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the 'a' shares in tiuta secured limited being nineteen 'a' shares with the value of £1 (the shares). All dividends, distributions and other income see image for full details.
Outstanding
17 October 2012Delivered on: 23 October 2012
Persons entitled: Tuita PLC (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all goodwill and uncalled capital, all stocks and shares, all patents trade marks patent applications brand names and all book and other debts. By way of floating charge undertaking property assets and rights see image for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
19 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
30 September 2019Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
1 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
17 July 2017Notification of Andreas Pantelis Savva as a person with significant control on 11 June 2016 (2 pages)
17 July 2017Notification of Andreas Pantelis Savva as a person with significant control on 11 June 2016 (2 pages)
17 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 17 July 2017 (1 page)
17 July 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 21 November 2016 (2 pages)
17 July 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 21 November 2016 (2 pages)
17 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 September 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
26 September 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 5 December 2012 (1 page)
5 November 2012Change of name notice (2 pages)
5 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-22
(1 page)
5 November 2012Change of name notice (2 pages)
5 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-22
(1 page)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 October 2012Appointment of Mr Savvas Savva as a director (2 pages)
16 October 2012Appointment of Mr Andreas Pantelis Savva as a director (2 pages)
16 October 2012Appointment of Mr Andreas Pantelis Savva as a director (2 pages)
16 October 2012Termination of appointment of Charles Baba as a director (1 page)
16 October 2012Appointment of Mr Savvas Savva as a director (2 pages)
16 October 2012Termination of appointment of Steven Nicholas as a director (1 page)
16 October 2012Termination of appointment of Steven Nicholas as a director (1 page)
16 October 2012Termination of appointment of Charles Baba as a director (1 page)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 June 2012Termination of appointment of Martin Kearns as a secretary (1 page)
7 June 2012Termination of appointment of Martin Kearns as a secretary (1 page)
26 July 2011Appointment of Mr Charles Pious Baba as a director (2 pages)
26 July 2011Appointment of Mr Charles Pious Baba as a director (2 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 June 2011Appointment of Martin Kearns as a secretary (2 pages)
1 June 2011Appointment of Martin Kearns as a secretary (2 pages)
19 May 2011Incorporation (48 pages)
19 May 2011Incorporation (48 pages)