ELKAY PROPERTY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02640278
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Previous accounting period shortened from 5 July 2015 to 4 July 2015. The most likely internet sites of ELKAY PROPERTY LIMITED are www.elkayproperty.co.uk, and www.elkay-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elkay Property Limited is a Private Limited Company. The company registration number is 02640278. Elkay Property Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Elkay Property Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £1087.26k. It is £132.62k against last year. The cash in hand is £55.74k. It is £-39.9k against last year. And the total assets are £55.74k, which is £-129.9k against last year. KREDITOR, Ian Marius is a Secretary of the company. KREDITOR, Ian Marius is a Director of the company. LISSER, Michael is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GIMP SECRETARIAL & FINANCE LIMITED has been resigned. Nominee Director CCS SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


elkay property Key Finiance

LIABILITIES £1087.26k
+13%
CASH £55.74k
-42%
TOTAL ASSETS £55.74k
-70%
All Financial Figures

Current Directors

Secretary
KREDITOR, Ian Marius
Appointed Date: 01 June 2005

Director
KREDITOR, Ian Marius
Appointed Date: 22 August 1991
62 years old

Director
LISSER, Michael
Appointed Date: 22 August 1991
65 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 22 August 1991
Appointed Date: 22 August 1991

Secretary
GIMP SECRETARIAL & FINANCE LIMITED
Resigned: 01 June 2005
Appointed Date: 22 August 1991

Nominee Director
CCS SECRETARIES LIMITED
Resigned: 22 August 1991
Appointed Date: 22 August 1991

Persons With Significant Control

Mrs Barbara Kreditor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Rebecca Lisser
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELKAY PROPERTY LIMITED Events

23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 June 2015
04 Apr 2016
Previous accounting period shortened from 5 July 2015 to 4 July 2015
25 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

13 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
01 Nov 1991
Accounting reference date notified as 30/06

19 Sep 1991
New director appointed

06 Sep 1991
Director resigned;new director appointed

06 Sep 1991
Secretary resigned;new secretary appointed

22 Aug 1991
Incorporation

ELKAY PROPERTY LIMITED Charges

27 May 1997
Debenture
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/a hermolis house abbeydale road wembley…
2 April 1993
Debenture
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: The Governor and Comapny of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
2 April 1993
Legal charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land & buildings on the north east side of abbeydale road…