Company NameElmart Estates Limited
DirectorJonah Perelman
Company StatusActive
Company Number10326045
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 7 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 Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Linthorpe Rd Linthorpe Road
London
N16 5QT
Secretary NameMr Raphael Perelman
StatusCurrent
Appointed13 December 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address53 Dunsmure Road
London
N16 5PT
Director NameMr Jacob Lipschitz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMr Joseph Lipschitz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Leadale Road
London
N16 6DQ
Secretary NameMr Joseph Lipschitz
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address44 Leadale Road
London
N16 6DQ

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return26 December 2023 (3 months ago)
Next Return Due9 January 2025 (9 months, 2 weeks from now)

Charges

16 January 2020Delivered on: 17 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 89 dukes avenue, london, N10 2QD.
Outstanding
30 September 2016Delivered on: 7 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
30 September 2016Delivered on: 7 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 89 dukes avenue london N10 2QD registered at hm land registry with title absolute under title number MX58412.
Outstanding

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
3 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
2 February 2022Confirmation statement made on 26 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
18 February 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 January 2020Registration of charge 103260450003, created on 16 January 2020 (4 pages)
30 December 2019Registered office address changed from 38a Kyverdale Road London N16 7AH England to Medcar House 149a Stamford Hill London N16 5LL on 30 December 2019 (1 page)
26 December 2019Confirmation statement made on 26 December 2019 with updates (4 pages)
23 December 2019Notification of Jonah Perelman as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Termination of appointment of Joseph Lipschitz as a secretary on 13 December 2019 (1 page)
23 December 2019Appointment of Mr Raphael Perelman as a secretary on 13 December 2019 (2 pages)
19 November 2019Termination of appointment of Joseph Lipschitz as a director on 6 November 2019 (1 page)
19 November 2019Cessation of Jacob Lipschitz as a person with significant control on 6 November 2019 (1 page)
19 November 2019Termination of appointment of Jacob Lipschitz as a director on 5 November 2019 (1 page)
19 November 2019Appointment of Mr Jonah Perelman as a director on 6 November 2019 (2 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
26 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
7 October 2016Registration of charge 103260450001, created on 30 September 2016 (18 pages)
7 October 2016Registration of charge 103260450002, created on 30 September 2016 (13 pages)
7 October 2016Registration of charge 103260450002, created on 30 September 2016 (13 pages)
7 October 2016Registration of charge 103260450001, created on 30 September 2016 (18 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 2
(28 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 2
(28 pages)