ELMSWOOD PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03594038
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Satisfaction of charge 035940380019 in full. The most likely internet sites of ELMSWOOD PROPERTIES LIMITED are www.elmswoodproperties.co.uk, and www.elmswood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Elmswood Properties Limited is a Private Limited Company. The company registration number is 03594038. Elmswood Properties Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Elmswood Properties Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . CRADER, Mark Jason is a Director of the company. GELBARD, Aron Grisha is a Director of the company. KOPILOV, Elimelech is a Director of the company. Secretary GELBARD, Miriam has been resigned. Secretary LE QUESNE, Dennis Philip has been resigned. Secretary SILVERMAN, Maurice has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GELBARD, Miriam has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CRADER, Mark Jason
Appointed Date: 11 March 2011
63 years old

Director
GELBARD, Aron Grisha
Appointed Date: 14 December 2005
43 years old

Director
KOPILOV, Elimelech
Appointed Date: 10 July 1998
72 years old

Resigned Directors

Secretary
GELBARD, Miriam
Resigned: 06 August 2002
Appointed Date: 01 September 1998

Secretary
LE QUESNE, Dennis Philip
Resigned: 13 August 2015
Appointed Date: 06 August 2002

Secretary
SILVERMAN, Maurice
Resigned: 31 August 1998
Appointed Date: 10 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 1998
Appointed Date: 07 July 1998

Director
GELBARD, Miriam
Resigned: 31 August 1998
Appointed Date: 10 July 1998
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 1998
Appointed Date: 07 July 1998

Persons With Significant Control

Gerko Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMSWOOD PROPERTIES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 7 July 2016 with updates
06 Jul 2016
Satisfaction of charge 035940380019 in full
06 Jul 2016
Satisfaction of charge 035940380015 in full
06 Jul 2016
Satisfaction of charge 035940380016 in full
...
... and 88 more events
26 Jul 1998
New director appointed
26 Jul 1998
Secretary resigned
26 Jul 1998
Director resigned
17 Jul 1998
Registered office changed on 17/07/98 from: 788/790 finchley road london NW11 7UR
07 Jul 1998
Incorporation

ELMSWOOD PROPERTIES LIMITED Charges

5 November 2015
Charge code 0359 4038 0019
Delivered: 13 November 2015
Status: Satisfied on 6 July 2016
Persons entitled: Cbre Loan Servicing Limited
Description: The land and buildings forming part of 120 leman street…
5 November 2015
Charge code 0359 4038 0018
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited as Security Trustee for the Secured Parties (Security Agent)
Description: 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge…
21 August 2015
Charge code 0359 4038 0017
Delivered: 26 August 2015
Status: Satisfied on 6 July 2016
Persons entitled: Cbre Loan Servicing Limited
Description: Freehold land known as 9 and 12 bridewell place, 13, 14…
14 April 2015
Charge code 0359 4038 0016
Delivered: 20 April 2015
Status: Satisfied on 6 July 2016
Persons entitled: Cbre Loan Servicing Limited
Description: 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge…
14 April 2015
Charge code 0359 4038 0015
Delivered: 20 April 2015
Status: Satisfied on 6 July 2016
Persons entitled: Cbre Loan Servicing Limited
Description: 46, 47 and 48 harrowby street W1H 5HF, freehold with title…
18 July 2014
Charge code 0359 4038 0014
Delivered: 24 July 2014
Status: Satisfied on 27 August 2015
Persons entitled: Premf Debt Management Sarl
Description: 193. 195 and 199 london road, camberley t/no SY455028 and…
14 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 31 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a admiral house 193/199 london road…
14 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 31 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a admiral house 193/199 london road…
21 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bridwell house bridewell place london. With the benefit of…
21 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bridwell house bridewell place london. With the benefit of…
21 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bridwell house bridewell place london. With the benefit of…
9 January 2003
Mortgage
Delivered: 15 January 2003
Status: Satisfied on 24 November 2010
Persons entitled: Elmswood Properties Limited
Description: F/H property known as arden house west street leighton…
3 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Satisfied on 24 November 2010
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Arden house west street leighton buzzard bedfordshire. With…
29 October 2002
Legal mortgage
Delivered: 5 November 2002
Status: Satisfied on 24 November 2010
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 19-22 upper bannister street southampton. With the benefit…
29 October 2002
Legal mortgage
Delivered: 2 November 2002
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property k/a 46, 47 & 48 harrowby street, london. With…
10 May 2002
Legal mortgage
Delivered: 21 May 2002
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 46,47 & 48 harrowby street london W1 t/n NGL494377.
26 August 1998
Commercial mortgage
Delivered: 3 September 1998
Status: Satisfied on 24 November 2010
Persons entitled: Bristol & West PLC
Description: L/Hold property known as ground floor and basement 46/48…
26 August 1998
Deed of rental assignment
Delivered: 3 September 1998
Status: Satisfied on 27 August 2015
Persons entitled: Bristol & West PLC
Description: All rights,title,benefit and interest in all licence fees…
26 August 1998
Debenture
Delivered: 3 September 1998
Status: Satisfied on 27 August 2015
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…