Company NameElmcap Properties Limited
Company StatusActive
Company Number08627566
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Mark Elman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLindeth The Close
Totteridge
London
N20 8PJ
Director NameJoanna Elman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLindeth The Close
Totteridge
London
N20 8PJ
Director NameMr Adam Howard Caplan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address24 West Heath Avenue
London
NW11 7QL
Director NameLisa Natalie Caplan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 West Heath Avenue
London
NW11 7QL

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

25 at £1Adam Howard Caplan
25.00%
Ordinary
25 at £1Andrew Mark Elman
25.00%
Ordinary
25 at £1Joanna Elman
25.00%
Ordinary
25 at £1Lisa Natalie Caplan
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,296
Cash£60,593
Current Liabilities£1,057,490

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

22 May 2015Delivered on: 23 May 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 23 May 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property title number NGL278511 – 5 thornton way london.
Outstanding

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
19 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
9 June 2022Satisfaction of charge 086275660002 in full (1 page)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
14 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
10 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
4 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
30 July 2018Director's details changed for Mr Adam Howard Caplan on 29 July 2018 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Director's details changed for Mr Adam Howard Caplan on 1 January 2015 (2 pages)
1 August 2017Director's details changed for Lisa Natalie Caplan on 1 January 2015 (2 pages)
1 August 2017Director's details changed for Mr Adam Howard Caplan on 1 January 2015 (2 pages)
1 August 2017Director's details changed for Lisa Natalie Caplan on 1 January 2015 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 November 2015Memorandum and Articles of Association (29 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 November 2015Memorandum and Articles of Association (29 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
28 July 2015Director's details changed for Adam Howard Caplan on 1 January 2015 (2 pages)
28 July 2015Director's details changed for Adam Howard Caplan on 1 January 2015 (2 pages)
28 July 2015Director's details changed for Adam Howard Caplan on 1 January 2015 (2 pages)
19 June 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
19 June 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
23 May 2015Registration of charge 086275660002, created on 22 May 2015 (21 pages)
23 May 2015Registration of charge 086275660001, created on 22 May 2015 (17 pages)
23 May 2015Registration of charge 086275660002, created on 22 May 2015 (21 pages)
23 May 2015Registration of charge 086275660001, created on 22 May 2015 (17 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 February 2015Director's details changed for Lisa Natalie Caplan on 1 November 2014 (2 pages)
6 February 2015Director's details changed for Lisa Natalie Caplan on 1 November 2014 (2 pages)
6 February 2015Director's details changed for Lisa Natalie Caplan on 1 November 2014 (2 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)