ELANAR PROPERTIES LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD19 5BE

Company number 01136234
Status Active
Incorporation Date 26 September 1973
Company Type Private Limited Company
Address SUITE A8 KEBBELL HOUSE, DELTA GAIN CARPENDERS PARK, WATFORD, HERTFORDSHIRE, WD19 5BE
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 ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 2,504 . The most likely internet sites of ELANAR PROPERTIES LIMITED are www.elanarproperties.co.uk, and www.elanar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Mill Hill Broadway Rail Station is 5.9 miles; to Brentford Rail Station is 10.3 miles; to Kew Bridge Rail Station is 10.5 miles; to Gunnersbury Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elanar Properties Limited is a Private Limited Company. The company registration number is 01136234. Elanar Properties Limited has been working since 26 September 1973. The present status of the company is Active. The registered address of Elanar Properties Limited is Suite A8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire Wd19 5be. The company`s financial liabilities are £95.82k. It is £-20.36k against last year. The cash in hand is £3.75k. It is £3.04k against last year. And the total assets are £10.85k, which is £5.75k against last year. HART, Carmel is a Director of the company. HART, Gideon Benjamin is a Director of the company. HART, Jonathan is a Director of the company. Secretary HART, Ronald has been resigned. Director HART, Arden has been resigned. Director HART, Fanny has been resigned. Director HART, Laurence has been resigned. Director HART, Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


elanar properties Key Finiance

LIABILITIES £95.82k
-18%
CASH £3.75k
+428%
TOTAL ASSETS £10.85k
+112%
All Financial Figures

Current Directors

Director
HART, Carmel

91 years old

Director
HART, Gideon Benjamin
Appointed Date: 22 March 2006
59 years old

Director
HART, Jonathan
Appointed Date: 22 March 2006
60 years old

Resigned Directors

Secretary
HART, Ronald
Resigned: 14 September 2009

Director
HART, Arden
Resigned: 17 November 2005
Appointed Date: 14 December 2004
54 years old

Director
HART, Fanny
Resigned: 14 December 2004
93 years old

Director
HART, Laurence
Resigned: 14 December 2004
97 years old

Director
HART, Ronald
Resigned: 14 September 2009
96 years old

Persons With Significant Control

Mr Jonathan Hart
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gideon Benjamin Hart
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELANAR PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,504

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,504

...
... and 81 more events
22 Jun 1984
Accounts made up to 30 September 1982

18 Mar 1983
Accounts made up to 30 September 1981

22 Dec 1982
Accounts made up to 30 September 1980

07 Oct 1982
Accounts made up to 30 September 1984

26 Sep 1973
Incorporation

ELANAR PROPERTIES LIMITED Charges

11 August 1983
Mortgage
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 268 regents park road, finchley N3, london borough of…
12 March 1974
Mem of deposit without instrument
Delivered: 19 March 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: 268, regents park road, finchley.
12 March 1974
Memo of deposit
Delivered: 20 March 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: 268 regents park road finchley. Together with a right of…