Company NameElmdon Real Estate Collections Limited
DirectorsJeremy Lewis Davies and Aron Azouz
Company StatusActive
Company Number08777418
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Jeremy Lewis Davies
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Secretary NameMr Aron Azouz
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL

Contact

Websitewww.groundrentswanted.com

Location

Registered AddressPermanent House
133 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Aron Azouz
50.00%
Ordinary
1 at £1Jeremy Lewis Davies
50.00%
Ordinary

Financials

Year2014
Turnover£4,827
Net Worth£104
Cash£7,771
Current Liabilities£83,942

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

12 May 2023Delivered on: 16 May 2023
Persons entitled:
Jeremy Davies
Aron Azouz
Boxtight Limited

Classification: A registered charge
Particulars: All that land and buildings known as 42 northampton road, london, EC1R 0JU as the same is registered at hm land registry under title number LN28532.
Outstanding
22 February 2021Delivered on: 26 February 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The coach house, otterburn hall, otterburn, newcastle upon tyne NE19 1HE and other properties listed in schedule 1 (properties) of the instrument - for more details please refer to the instrument.
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
16 May 2023Registration of charge 087774180002, created on 12 May 2023 (9 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
26 February 2021Registration of charge 087774180001, created on 22 February 2021 (42 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
14 February 2020Change of details for Mr Aron Azouz as a person with significant control on 20 January 2020 (2 pages)
14 February 2020Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
15 March 2018Change of details for Mr Aron Azouz as a person with significant control on 28 February 2018 (2 pages)
15 March 2018Director's details changed for Mr Aron Azouz on 28 February 2018 (2 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)