Company NameElm Park Road Limited
DirectorsBenjamin Alexander Samuels and William Arthur Samuels
Company StatusActive
Company Number12515513
CategoryPrivate Limited Company
Incorporation Date12 March 2020(4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Benjamin Alexander Samuels
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Mossop Street
Chelsea
London
SW3 2LY
Director NameMr William Arthur Samuels
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Mossop Street
Chelsea
London
SW3 2LY

Location

Registered Address21-23 Mossop Street
Chelsea
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

21 April 2021Delivered on: 26 April 2021
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: The leasehold land being flat 2, 56 elm park road, london, SW3 6AU and registered at hm land registry under title number BGL149650 for more details please refer to the instrument.
Outstanding
23 June 2020Delivered on: 24 June 2020
Persons entitled: Capitalrise Finance Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 2, 56 elm park road, london, SW3 6AU registered at the land registry with title absolute under title number BGL149650.
Outstanding
23 June 2020Delivered on: 24 June 2020
Persons entitled: Capitalrise Finance Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 2, 56 elm park road, london SW3 6AU registered at the land registry with title absolute under title number bgl 149650;. all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property; and. All intellectual property rights, whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such right which subsist or will subsist in any part of the world.
Outstanding

Filing History

24 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
13 September 2022Current accounting period extended from 30 November 2021 to 30 September 2022 (1 page)
31 August 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
22 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 September 2021Director's details changed for Mr William Arthur Samuels on 2 September 2021 (2 pages)
26 April 2021Registration of charge 125155130003, created on 21 April 2021 (38 pages)
21 April 2021Satisfaction of charge 125155130001 in full (1 page)
21 April 2021Satisfaction of charge 125155130002 in full (1 page)
29 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
23 March 2021Change of details for Wilben Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
24 June 2020Registration of charge 125155130001, created on 23 June 2020 (31 pages)
24 June 2020Registration of charge 125155130002, created on 23 June 2020 (28 pages)
7 April 2020Director's details changed for Mr William Arthur Samuels on 31 March 2020 (2 pages)
12 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-12
  • GBP 100
(33 pages)