ELM TREE ASSETS LIMITED

51 The Grove, London, W5 5DX, England
StatusACTIVE
Company No.04852997
CategoryPrivate Limited Company
Incorporated31 Jul 2003
Age20 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

ELM TREE ASSETS LIMITED is an active private limited company with number 04852997. It was incorporated 20 years, 10 months, 19 days ago, on 31 July 2003. The company address is 51 The Grove, London, W5 5DX, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048529970006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048529970008

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048529970012

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frixos Kaimakamis

Change date: 2022-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-17

Psc name: Katerina Kaimakamis

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-17

Psc name: Andreas Dionysios Kaimakamis

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-17

Psc name: Anastasia Dyson

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frixos Dionysios Kaimakamis

Change date: 2022-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr Frixos Dionysios Kaimakamis

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Mr Andreas Dionysios Kaimakamis

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katerina Kaimakamis

Change date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Mr Frixos Dionysios Kaimakamis

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Anastasia Dyson

Change date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: 51 the Grove London W5 5DX

Change date: 2019-01-29

Old address: 4 South Ealing Road Ealing London W5 4QA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048529970012

Charge creation date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 20 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-20

Charge number: 048529970011

Documents

View document PDF

Mortgage create with deed

Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048529970009

Charge creation date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 048529970010

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-05

Charge number: 048529970008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge part

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048529970006

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048529970005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048529970007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048529970005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048529970006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-31

Officer name: Mr Frixos Dionysios Kaimakamis

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-31

Officer name: Andreas Dionysios Kaimakamis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 15/08/03 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07662103
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIDLAND SKIP HIRE LIMITED

ACRELANDS, ORSTON LANE,NOTTINGHAM,NG13 0AU

Number:05218569
Status:ACTIVE
Category:Private Limited Company

PURE NAILS AND BROWS LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:07848866
Status:ACTIVE
Category:Private Limited Company

RAEMARK ELECTRONICS LIMITED

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:04894071
Status:ACTIVE
Category:Private Limited Company

THINK INTEGRATION LIMITED

ENERGY MEDICINE EXCHANGE,HONITON,EX14 9PY

Number:11085181
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TLN TRAINING LIMITED

METROPOLITAN WHARF BUILDING UNIT 403,LONDON,E1W 3SS

Number:08776016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source