Company number 04174665
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 4-5 COLERIDGE GARDENS, LONDON, NW6 3QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 2
. The most likely internet sites of ELMOSTONE LIMITED are www.elmostone.co.uk, and www.elmostone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Elmostone Limited is a Private Limited Company.
The company registration number is 04174665. Elmostone Limited has been working since 07 March 2001.
The present status of the company is Active. The registered address of Elmostone Limited is 4 5 Coleridge Gardens London Nw6 3qh. . EDEN, Paul Robert is a Director of the company. LANDAU, Edward Lester is a Director of the company. Secretary EVANS, Irene has been resigned. Secretary TRUMAN, Clive Ashley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
EVANS, Irene
Resigned: 01 April 2012
Appointed Date: 03 April 2001
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 07 March 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 April 2001
Appointed Date: 07 March 2001
Persons With Significant Control
Mr Edward Lester Landau
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
ELMOSTONE LIMITED Events
17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
...
... and 48 more events
19 Apr 2001
New director appointed
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
12 Apr 2001
Registered office changed on 12/04/01 from: 6-8 underwood street london N1 7JQ
07 Mar 2001
Incorporation
8 January 2008
Legal mortgage
Delivered: 14 January 2008
Status: Satisfied
on 13 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 2A pindock mews, london t/N. By way of…
30 October 2001
Mortgage debenture
Delivered: 1 November 2001
Status: Satisfied
on 16 May 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Mortgage debenture
Delivered: 16 May 2001
Status: Satisfied
on 13 July 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage flats 2, 2A, 3 and 3A 28 shepards…
4 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Satisfied
on 13 July 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property k/a flats 2, 2A, 3…