ELMSGOLD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02347319
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Previous accounting period shortened from 6 February 2016 to 5 February 2016; Previous accounting period shortened from 7 February 2016 to 6 February 2016; Previous accounting period extended from 23 January 2016 to 7 February 2016. The most likely internet sites of ELMSGOLD LIMITED are www.elmsgold.co.uk, and www.elmsgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmsgold Limited is a Private Limited Company. The company registration number is 02347319. Elmsgold Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Elmsgold Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BRENIG, Maurice Benjamin is a Secretary of the company. CITY & DOMINION REGISTRARS LTD is a Secretary of the company. BRENIG, Maurice Benjamin is a Director of the company. BRENIG, Rochelle is a Director of the company. The company operates in "Development of building projects".


Current Directors


Secretary
CITY & DOMINION REGISTRARS LTD

Director

Director
BRENIG, Rochelle
Appointed Date: 07 October 1999
65 years old

ELMSGOLD LIMITED Events

01 Feb 2017
Previous accounting period shortened from 6 February 2016 to 5 February 2016
03 Nov 2016
Previous accounting period shortened from 7 February 2016 to 6 February 2016
05 Oct 2016
Previous accounting period extended from 23 January 2016 to 7 February 2016
20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100

...
... and 89 more events
31 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1989
Registered office changed on 31/05/89 from: 31 corsham street london N1 6DR

09 May 1989
Particulars of mortgage/charge

03 May 1989
Particulars of mortgage/charge

13 Feb 1989
Incorporation

ELMSGOLD LIMITED Charges

23 April 2015
Charge code 0234 7319 0007
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 23 conduit way, london NW10…
23 April 2015
Charge code 0234 7319 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 19 tangmere way, london NW9…
12 April 2015
Charge code 0234 7319 0008
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2014
Charge code 0234 7319 0005
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
1 July 2014
Charge code 0234 7319 0004
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 19 tangmere…
9 January 1991
Legal charge
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 & 12 pall mall street liverpool merseyside t/no ms…
3 May 1989
Standard security
Delivered: 9 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Clifton house, clifton place, glasgow (see doc M395 for…
28 April 1989
Memorandum of deposit
Delivered: 3 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £225,000 credited to account number 14803792…