ELM PARK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11767679 |
Category | Private Limited Company |
Incorporated | 15 Jan 2019 |
Age | 5 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ELM PARK HOLDINGS LIMITED is an active private limited company with number 11767679. It was incorporated 5 years, 4 months, 18 days ago, on 15 January 2019. The company address is 102 Wargrave Avenue, London, N15 6UA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 06 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117676790001
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Josef Deutsch
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
New address: 102 Wargrave Avenue London N15 6UA
Change date: 2021-10-05
Old address: 49 Osbaldeston Road Lower Ground London N16 7DL England
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Appoint person director company with name date
Date: 06 Sep 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-29
Officer name: Moses Moskovits
Documents
Notification of a person with significant control
Date: 06 Sep 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-29
Psc name: Moses Moskovits
Documents
Cessation of a person with significant control
Date: 04 Sep 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua Grunhut
Cessation date: 2021-07-29
Documents
Termination director company with name termination date
Date: 04 Sep 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Joshua Grunhut
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2021
Action Date: 29 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-29
Charge number: 117676790002
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-26
Officer name: Mr Josef Deutsch
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
New address: 49 Osbaldeston Road Lower Ground London N16 7DL
Change date: 2021-01-07
Old address: 94 Stamford Hill London N16 6XS England
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
New address: 94 Stamford Hill London N16 6XS
Old address: 46 Oldhill Street London N16 6NA United Kingdom
Change date: 2019-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-01
Charge number: 117676790001
Documents
Some Companies
DELTA HOUSE,LONDON,SE1 1HR
Number: | 07555734 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARMAN ELECTRICAL SUPPLIES LIMITED
2A GORING ROAD, GORING,WEST SUSSEX,BN12 4AJ
Number: | 04909669 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALYSSUM WAY,LEICESTER,LE19 3WP
Number: | 05154651 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGBOURN PROPERTIES (FH4547SS) LIMITED
30 TRIGGS CLOSE,WOKING,GU22 0EJ
Number: | 08098607 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE-EAST INVESTMENTS LIMITED
46 KENILWORTH CRESCENT,ENFIELD,EN1 3RF
Number: | 04032984 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 09450719 |
Status: | ACTIVE |
Category: | Private Limited Company |