ELITEREALM LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 3RH

Company number 04282088
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 119 QUEENSTOWN ROAD, LONDON, UNITED KINGDOM, SW8 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2012; Total exemption full accounts made up to 31 May 2011; Total exemption full accounts made up to 31 May 2009. The most likely internet sites of ELITEREALM LIMITED are www.eliterealm.co.uk, and www.eliterealm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Eliterealm Limited is a Private Limited Company. The company registration number is 04282088. Eliterealm Limited has been working since 05 September 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Eliterealm Limited is 119 Queenstown Road London United Kingdom Sw8 3rh. . VANTREEN, Stephen is a Secretary of the company. VANTREEN, Stephen is a Director of the company. Secretary ROUZEL, Alan Keith has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HONEYWILL, Peter has been resigned. Director HUNTER, Alison Elizabeth has been resigned. Director VANTREEN, Stephen has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
VANTREEN, Stephen
Appointed Date: 23 October 2002

Director
VANTREEN, Stephen
Appointed Date: 29 July 2011
75 years old

Resigned Directors

Secretary
ROUZEL, Alan Keith
Resigned: 23 October 2002
Appointed Date: 14 September 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 September 2001
Appointed Date: 05 September 2001

Director
HONEYWILL, Peter
Resigned: 29 July 2011
Appointed Date: 22 June 2011
66 years old

Director
HUNTER, Alison Elizabeth
Resigned: 22 June 2011
Appointed Date: 14 September 2001
63 years old

Director
VANTREEN, Stephen
Resigned: 22 June 2011
Appointed Date: 14 September 2001
75 years old

Director
LUCIENE JAMES LIMITED
Resigned: 14 September 2001
Appointed Date: 05 September 2001

ELITEREALM LIMITED Events

06 Nov 2013
Total exemption full accounts made up to 31 May 2012
09 Oct 2013
Total exemption full accounts made up to 31 May 2011
09 Oct 2013
Total exemption full accounts made up to 31 May 2009
09 Oct 2013
Total exemption full accounts made up to 31 May 2008
09 Oct 2013
Total exemption full accounts made up to 31 May 2007
...
... and 69 more events
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
10 Oct 2001
New secretary appointed
10 Oct 2001
Registered office changed on 10/10/01 from: 280 grays inn road london WC1X 8EB
05 Sep 2001
Incorporation

ELITEREALM LIMITED Charges

1 June 2007
Debenture
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Debenture
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Opus Propertyn Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 10 hardwick's way london t/n SGL375846…
16 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a chivalry house 167 battersea rise london…
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Zurich Securities Limited
Description: F/H unit 6 hardwicks way london t/no SGL494212.
14 February 2003
Debenture
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a unit 6, hardwicks way, london SW18 t/n…
14 February 2003
Legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 6 harwicks way, london SW18, t/n…
14 February 2003
Legal charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 10 hardwicks way wandsworth greater london t/n…
22 August 2002
Second legal charge
Delivered: 5 September 2002
Status: Satisfied on 6 March 2004
Persons entitled: Az-Shirkatul Islamiyyah Limited
Description: The property at unit 10 hardwicks way london f/h t/n…
22 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 6 March 2004
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property k/a 10 hardwicks way wansworth london t/n…
22 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied on 6 March 2004
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property k/a 10 hardwicks way wandsworth london t/n…