Company NameElysian Fields (UK) Ltd
Company StatusActive
Company Number08580332
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Suraj Sharma
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Ravi Sharma
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMr Suraj Sharma
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMrs Poonam Sharma
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(7 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMrs Victoria Louise Sharma
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(7 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Contact

Telephone020 88509911
Telephone regionLondon

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Ravi Sharma
50.00%
Ordinary
500 at £1Suraj Sharma
50.00%
Ordinary

Financials

Year2014
Turnover£37,540
Net Worth£400,006
Cash£8,469
Current Liabilities£61,366

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

14 February 2019Delivered on: 26 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All rights, title and interest in and to the leasehold property being flat 2, the edge, mount harry road, sevenoaks, kent TN13 3JN (title number TT22320).
Outstanding
3 August 2015Delivered on: 11 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the edge, mount harry road, sevenoaks, kent TN13 3JN as registered at land registry under title number K483998.
Outstanding
26 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as plot 7, the edge, mount harry road, sevenoaks, kent TN13 3JN.
Outstanding
11 February 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 9 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 6 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 5 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 2 the edge mount harry road sevenoaks kent. Notification of addition to or amendment of charge.
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 706 one casson square, waterloo, london, SE1 7LZ.
Outstanding
14 February 2019Delivered on: 26 February 2019
Persons entitled: Paragon Bank PLC Limited

Classification: A registered charge
Particulars: All rights, title and interest in and to the leasehold property being flat 6, the edge, mount harry road, sevenoaks, kent TN13 3JN (title number TT22317) including the gross rents, licence fees and any other money at any time derived from the property).
Outstanding
14 February 2019Delivered on: 26 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All rights, title and interest in and to the leasehold property being flat 5, the edge, mount harry road, sevenoaks, kent TN13 3JN (title number TT22318).
Outstanding
18 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Satisfaction of charge 085803320008 in full (1 page)
23 December 2020Registration of charge 085803320012, created on 18 December 2020 (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 March 2019Satisfaction of charge 085803320004 in full (1 page)
5 March 2019Satisfaction of charge 085803320003 in full (1 page)
5 March 2019Satisfaction of charge 085803320002 in full (1 page)
26 February 2019Registration of charge 085803320011, created on 14 February 2019 (5 pages)
26 February 2019Registration of charge 085803320010, created on 14 February 2019 (4 pages)
26 February 2019Registration of charge 085803320009, created on 14 February 2019 (3 pages)
26 September 2018Notification of Ravi Sharma as a person with significant control on 21 June 2016 (2 pages)
26 September 2018Notification of Suraj Sharma as a person with significant control on 21 June 2016 (2 pages)
16 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
30 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
6 May 2016Registered office address changed from 11 Mulberry Place London SE9 6AR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 11 Mulberry Place London SE9 6AR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 6 May 2016 (1 page)
11 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
11 August 2015Registration of charge 085803320008, created on 3 August 2015 (31 pages)
11 August 2015Registration of charge 085803320008, created on 3 August 2015 (31 pages)
11 August 2015Registration of charge 085803320008, created on 3 August 2015 (31 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
28 May 2015Registration of charge 085803320007, created on 26 May 2015 (31 pages)
28 May 2015Registration of charge 085803320007, created on 26 May 2015 (31 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
17 February 2015Registration of charge 085803320006, created on 11 February 2015 (33 pages)
17 February 2015Registration of charge 085803320006, created on 11 February 2015 (33 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,002
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,002
(4 pages)
16 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2014Registration of charge 085803320003 (33 pages)
4 February 2014Registration of charge 085803320003 (33 pages)
4 February 2014Registration of charge 085803320002 (33 pages)
4 February 2014Registration of charge 085803320004 (33 pages)
4 February 2014Registration of charge 085803320005 (33 pages)
4 February 2014Registration of charge 085803320005 (33 pages)
4 February 2014Registration of charge 085803320002 (33 pages)
4 February 2014Registration of charge 085803320004 (33 pages)
23 November 2013Registration of charge 085803320001 (36 pages)
23 November 2013Registration of charge 085803320001 (36 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)