SEVEN ELEPHANTS DEVELOPMENT LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TZ

Company number 02294390
Status Active
Incorporation Date 9 September 1988
Company Type Private Limited Company
Address 218 GRANGEWOOD HOUSE, OAKWOOD HILL INDUSTRIAL ESTATE, LOUGHTON, ESSEX, IG10 3TZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SEVEN ELEPHANTS DEVELOPMENT LIMITED are www.sevenelephantsdevelopment.co.uk, and www.seven-elephants-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Blackhorse Road Rail Station is 6.5 miles; to Barking Rail Station is 7.1 miles; to Clapton Rail Station is 8.1 miles; to Bethnal Green Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Elephants Development Limited is a Private Limited Company. The company registration number is 02294390. Seven Elephants Development Limited has been working since 09 September 1988. The present status of the company is Active. The registered address of Seven Elephants Development Limited is 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex Ig10 3tz. The company`s financial liabilities are £710.81k. It is £224.8k against last year. The cash in hand is £18.45k. It is £-136.21k against last year. And the total assets are £31.67k, which is £-136.88k against last year. ROBINSON, Catherine Mary is a Director of the company. Secretary PORTER, Terence Joseph has been resigned. Secretary ROBINSON, Catherine Mary has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PORTER, Terence Joseph has been resigned. Director ROBINSON, Peter Christopher has been resigned. The company operates in "Buying and selling of own real estate".


seven elephants development Key Finiance

LIABILITIES £710.81k
+46%
CASH £18.45k
-89%
TOTAL ASSETS £31.67k
-82%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
PORTER, Terence Joseph
Resigned: 24 January 2004
Appointed Date: 10 February 1993

Secretary
ROBINSON, Catherine Mary
Resigned: 10 February 1993

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2012
Appointed Date: 24 January 2004

Director
PORTER, Terence Joseph
Resigned: 24 January 2004
Appointed Date: 10 February 1993
80 years old

Director
ROBINSON, Peter Christopher
Resigned: 26 July 1996
70 years old

Persons With Significant Control

Mrs Catherine Mary Robinson
Notified on: 4 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Robinson
Notified on: 4 August 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEVEN ELEPHANTS DEVELOPMENT LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Feb 2016
Satisfaction of charge 5 in full
17 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 40,000

...
... and 145 more events
19 Sep 1989
Secretary resigned;director resigned

13 Sep 1989
Wd 01/09/89 ad 16/08/89--------- £ si 98@1=98 £ ic 2/100

06 Sep 1989
Registered office changed on 06/09/89 from: 27 romford road london E15 4LJ

23 Aug 1989
Company name changed limecourt property developers li mited\certificate issued on 24/08/89
09 Sep 1988
Incorporation

SEVEN ELEPHANTS DEVELOPMENT LIMITED Charges

19 March 2007
Mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 91 endsleigh gardens illford essex t/no NGL82443 by way of…
15 January 2002
Legal charge
Delivered: 26 January 2002
Status: Satisfied on 24 February 2014
Persons entitled: Fletcher Enterprises LTD
Description: 57 york road, ilford, essex, IG10 4BM. The benefit of all…
2 October 2000
Legal charge
Delivered: 10 October 2000
Status: Satisfied on 24 February 2014
Persons entitled: Fletcher Enterprises Limited
Description: 56 alma street stratford london.
13 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 24 February 2014
Persons entitled: Fletcher Enterprises LTD
Description: 101-103 barking road london and all fixtures and fittings…
11 October 1999
Legal charge
Delivered: 22 October 1999
Status: Satisfied on 24 February 2014
Persons entitled: Fletcher Enterprises LTD
Description: 16 stork road london E7 with all fixtures fittings thereon…
5 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 24 February 2014
Persons entitled: Fletcher Enterprises Ld
Description: 3A grand parade dagenham essex and all fixtures and…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 24 February 2014
Persons entitled: Paragon Mortgages Limited
Description: 15 east road stratford E15-the rental income by way of…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 22 July 2002
Persons entitled: Paragon Mortgages Limited
Description: 73C york road ilford essex-the rental income by way of…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 22 July 2002
Persons entitled: Paragon Mortgages Limited
Description: 78 school road dagenham essex-the rental income by way of…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 4 January 2012
Persons entitled: Paragon Mortgages Limited
Description: 91 endsleigh gardens ilford essex-the rental income by way…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 24 February 2014
Persons entitled: Paragon Mortgages Limited
Description: 36D coventry road ilford essex-the rental income by way of…
30 July 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 22 July 2002
Persons entitled: Paragon Mortgages Limited
Description: 57 york road ilford essex-the rental income by way of first…
28 November 1997
Legal mortgage
Delivered: 16 December 1997
Status: Satisfied on 26 October 1999
Persons entitled: Midland Bank PLC
Description: 15 east road stratford london E15. With the benefit of all…
2 January 1996
Legal charge
Delivered: 3 January 1996
Status: Satisfied on 26 October 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 91 endsleigh gardens, ilford, essex…
3 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 8 August 1997
Persons entitled: Midland Bank PLC
Description: F/H 72 de vere gardens ilford essex. Together with all…
3 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 24 February 2014
Persons entitled: Midland Bank PLC
Description: L/H 220A barking road east ham london. Together with all…
3 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 26 October 1999
Persons entitled: Midland Bank PLC
Description: F/H 78 school road dagenham essex. Together with all…
3 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 24 February 2014
Persons entitled: Midland Bank PLC
Description: L/H property k/a 245A oxlow lane dagenham london. Together…
3 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 8 August 1997
Persons entitled: Midland Bank PLC
Description: F/H 28 drapers road leytonstone london. Together with all…
28 July 1995
Legal charge
Delivered: 29 July 1995
Status: Satisfied on 26 October 1999
Persons entitled: Midland Bank PLC
Description: L/H property k/a 36D coventry road ilford essex.
13 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 26 October 1999
Persons entitled: Midland Bank PLC
Description: L/H-57 york ilford essex. Together with all fixtures and…
13 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 26 October 1999
Persons entitled: Midland Bank PLC
Description: L/H-73C york road ilford essex. Together with all fixtures…
13 July 1995
Fixed and floating charge
Delivered: 14 July 1995
Status: Satisfied on 23 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 December 1991
Legal charge
Delivered: 11 January 1992
Status: Satisfied on 5 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 78,School road,dagenham,essex. Fixed charge over the plant…
20 December 1991
Legal charge
Delivered: 2 January 1992
Status: Satisfied on 5 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 220A barking road east ham E6 see form 395 for details.
16 December 1991
Debenture
Delivered: 20 December 1991
Status: Satisfied on 5 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 5 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings 72 de vere…