Company NameElephant & City Limited
DirectorsCharles Jeremy Style and Sarah Louise Honey
Company StatusActive
Company Number07794004
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Jeremy Style
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMs Sarah Louise Honey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Bhavesh Ghanshyam Amin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

99 at £1Charles Style
50.00%
Ordinary
99 at £1Sarah Louise Honey
50.00%
Ordinary

Financials

Year2014
Net Worth-£154,331
Current Liabilities£392,510

Accounts

Latest Accounts28 July 2022 (1 year, 9 months ago)
Next Accounts Due28 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

21 December 2017Delivered on: 2 January 2018
Persons entitled: James Martin Plummer

Classification: A registered charge
Particulars: 76 county street, london SE1 4AD as the same is registered at hm land registry under title number 252560.
Outstanding
20 June 2017Delivered on: 21 June 2017
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 13 March 2017
Persons entitled: Hyde Park Finance LTD

Classification: A registered charge
Particulars: The freehold property known as 76 county street, london SE1 4AD and registered at the land registry with title number 252560.
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Hyde Park Finance LTD

Classification: A registered charge
Particulars: The freehold property known as mill lofts, 81-83 county street, london SE1 4AD and registered at the land registry with title absolute under title number SGL361440 and the freehold property known as 78-80 county street, london SE1 4AD and registered at the land registry with title absolute under title number 252735.
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Hyde Park Finance LTD

Classification: A registered charge
Particulars: The freehold property known as 76 county street, london SE1 4AD and registered at the land registry with title number 252560.
Outstanding
20 October 2015Delivered on: 22 October 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: The land known as 76 county street, london SE1 4AD and registered at the land registry under title number 252560.. the land known as 81-83 county street london SE1 4AD and registered at the land rgeistry udner title number SGL361440.
Outstanding
20 October 2015Delivered on: 22 October 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: The land known as 76 county street london SE1 4AD with title number 252560. the land known as 81-83 county street SE1 4AD with title number SLG361440.
Outstanding
2 June 2014Delivered on: 14 June 2014
Persons entitled: Wellesley Finance Limited

Classification: A registered charge
Particulars: 76 county street, london, t/no: 252560. 78-80 county street, london, t/no: 252735; and. 81-83 county street, london, t/no: SGL361440.
Outstanding
4 October 2022Delivered on: 13 October 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 14 June 2014
Persons entitled: Wellesley Finance Limited

Classification: A registered charge
Particulars: 76 county street london title number 252560. 78-80 county street london title number 252735. 81-83 county street london title number SGL361440.
Outstanding

Filing History

20 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 28 July 2022 (9 pages)
23 December 2022Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ England to 124 Finchley Road London NW3 5JS on 23 December 2022 (1 page)
24 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
13 October 2022Registration of charge 077940040010, created on 4 October 2022 (28 pages)
28 July 2022Total exemption full accounts made up to 28 July 2021 (9 pages)
8 July 2022Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Northgate House North Gate New Basford Nottingham NG7 7BQ on 8 July 2022 (1 page)
2 December 2021Confirmation statement made on 3 October 2021 with updates (5 pages)
14 May 2021Total exemption full accounts made up to 28 July 2020 (6 pages)
28 October 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
28 October 2020Change of details for Ms Sarah Louise Honey as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Ms Sarah Louise Honey on 28 October 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 28 July 2019 (8 pages)
10 June 2020Change of details for Mr Charles Jeremy Style as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Charles Jeremy Style on 10 June 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 28 July 2018 (8 pages)
4 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 19/21 Swan Street West Malling ME19 6JU on 15 August 2019 (1 page)
15 August 2019Director's details changed for Mr Charles Style on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Ms Sarah Louise Honey on 15 August 2019 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Satisfaction of charge 077940040006 in full (4 pages)
31 October 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
2 January 2018Registration of charge 077940040009, created on 21 December 2017 (26 pages)
7 November 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 June 2017Registration of charge 077940040008, created on 20 June 2017 (23 pages)
21 June 2017Registration of charge 077940040008, created on 20 June 2017 (23 pages)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
13 March 2017Registration of charge 077940040007, created on 28 February 2017 (27 pages)
13 March 2017Registration of charge 077940040007, created on 28 February 2017 (27 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 September 2016Satisfaction of charge 077940040003 in full (1 page)
1 September 2016Satisfaction of charge 077940040001 in full (1 page)
1 September 2016Satisfaction of charge 077940040001 in full (1 page)
1 September 2016Satisfaction of charge 077940040002 in full (1 page)
1 September 2016Satisfaction of charge 077940040004 in full (1 page)
1 September 2016Satisfaction of charge 077940040002 in full (1 page)
1 September 2016Satisfaction of charge 077940040003 in full (1 page)
1 September 2016Satisfaction of charge 077940040004 in full (1 page)
11 August 2016Registration of charge 077940040005, created on 9 August 2016 (29 pages)
11 August 2016Registration of charge 077940040005, created on 9 August 2016 (29 pages)
11 August 2016Registration of charge 077940040006, created on 9 August 2016 (29 pages)
11 August 2016Registration of charge 077940040006, created on 9 August 2016 (29 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
21 April 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 198
(4 pages)
21 April 2016Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page)
21 April 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 198
(4 pages)
21 April 2016Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 (1 page)
22 October 2015Registration of charge 077940040003, created on 20 October 2015 (40 pages)
22 October 2015Registration of charge 077940040004, created on 20 October 2015 (53 pages)
22 October 2015Registration of charge 077940040004, created on 20 October 2015 (53 pages)
22 October 2015Registration of charge 077940040003, created on 20 October 2015 (40 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 May 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
5 May 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
5 May 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 198
(4 pages)
25 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 198
(4 pages)
25 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 198
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 198
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 198
(4 pages)
25 June 2014Appointment of Sarah Louise Honey as a director (3 pages)
25 June 2014Appointment of Sarah Louise Honey as a director (3 pages)
25 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 198
(4 pages)
14 June 2014Registration of charge 077940040002 (53 pages)
14 June 2014Registration of charge 077940040001 (40 pages)
14 June 2014Registration of charge 077940040001 (40 pages)
14 June 2014Registration of charge 077940040002 (53 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
15 November 2013Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England on 15 November 2013 (1 page)
26 September 2013Appointment of Mr Charles Style as a director (2 pages)
26 September 2013Appointment of Mr Charles Style as a director (2 pages)
23 September 2013Termination of appointment of Bhavesh Amin as a director (2 pages)
23 September 2013Termination of appointment of Bhavesh Amin as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)