Company NameElite Magnum Limited
DirectorsChuanjin Chiew and 7Side Nominees Limited
Company StatusActive
Company Number12743828
CategoryPrivate Limited Company
Incorporation Date15 July 2020(3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Chuanjin Chiew
Date of BirthMay 1982 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 July 2020(same day as company formation)
RoleNone Supplied
Country of ResidenceSingapore
Correspondence Address8 Temasek Boulevard
#37-02 Suntec Tower Three
Singpore
038989
Director Name7Side Nominees Limited (Corporation)
StatusCurrent
Appointed15 July 2020(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusCurrent
Appointed15 July 2020(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusCurrent
Appointed15 July 2020(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Location

Registered Address16 Berkeley Street
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

14 September 2022Delivered on: 22 September 2022
Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee

Classification: A registered charge
Particulars: Freehold property known as 1 barnsbury road, kings cross, london N1 0EX - title no.: EGL546119;.
Outstanding
14 September 2022Delivered on: 22 September 2022
Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 16 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as lord cullen house, fraser place, aberdeen AB25 3UB registered in the land register of scotland under title number ABN39061.
Outstanding
17 September 2020Delivered on: 16 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease between sutra fund 1 LP and the trustees for wichford property limited partnership of the subjects known as lord cullen house, fraser place, aberdeen and registered in the land register of scotland under title number ABN69775.
Outstanding
14 September 2020Delivered on: 2 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Outstanding
14 September 2020Delivered on: 2 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Outstanding
14 September 2020Delivered on: 15 September 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including: phoenix house with title numbers EGL257136, EGL30412 and EGL161071; jobcentre on barnsbury road with title number EGL546119; beauver house with title number HD420739 and lord. Cullen house with title numbers ABN39061 and ABN69775; and all freehold and leasehold property of each chargor situated in england and wales. See the. Charge for more details.
Outstanding

Filing History

22 September 2023Full accounts made up to 31 December 2022 (29 pages)
15 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
26 June 2023Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
23 June 2023Appointment of Cornhill Secretaries Limited as a secretary on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 1 June 2023 (1 page)
1 June 2023Termination of appointment of Dye & Durham Directors Limited as a director on 1 June 2023 (1 page)
14 February 2023Director's details changed for 7Side Nominees Limited on 24 January 2023 (1 page)
10 February 2023Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page)
22 September 2022Registration of charge 127438280006, created on 14 September 2022 (22 pages)
22 September 2022Registration of charge 127438280007, created on 14 September 2022 (31 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
15 July 2022Satisfaction of charge 127438280003 in full (1 page)
15 July 2022Satisfaction of charge 127438280002 in full (1 page)
15 July 2022Satisfaction of charge 127438280005 in full (1 page)
15 July 2022Satisfaction of charge 127438280001 in full (1 page)
15 July 2022Satisfaction of charge 127438280004 in full (1 page)
27 June 2022Director's details changed for Mr Chuanjin Chiew on 21 June 2022 (2 pages)
27 June 2022Full accounts made up to 31 December 2021 (29 pages)
30 December 2021Full accounts made up to 31 December 2020 (29 pages)
18 November 2021Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH (1 page)
17 November 2021Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH (1 page)
16 November 2021Change of details for Elite Flagon Limited as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 16 Berkeley Street London W1J 8DZ on 16 November 2021 (1 page)
31 August 2021Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page)
31 August 2021Change of details for Elite Flagon Limited as a person with significant control on 31 August 2021 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
26 October 2020Registered office address changed from C/O Legalinx Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB on 26 October 2020 (1 page)
22 October 2020Cessation of Chuanjin Chiew as a person with significant control on 15 July 2020 (1 page)
22 October 2020Notification of Elite Flagon Limited as a person with significant control on 15 July 2020 (2 pages)
16 October 2020Registration of charge 127438280005, created on 17 September 2020 (14 pages)
16 October 2020Registration of charge 127438280004, created on 17 September 2020 (15 pages)
2 October 2020Registration of charge 127438280003, created on 14 September 2020 (17 pages)
2 October 2020Registration of charge 127438280002, created on 14 September 2020 (17 pages)
15 September 2020Registration of charge 127438280001, created on 14 September 2020 (37 pages)
24 July 2020Current accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
15 July 2020Incorporation
Statement of capital on 2020-07-15
  • GBP 1
(50 pages)