ELM PARK HOLDINGS LIMITED

102 Wargrave Avenue, London, N15 6UA, England
StatusACTIVE
Company No.11767679
CategoryPrivate Limited Company
Incorporated15 Jan 2019
Age5 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117676790001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACELECTRIX LIMITED

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

DY COMPUTERS LTD

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

ONLINEFORU LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:09450719
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