ELMDENE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ

Company number 00416519
Status Active
Incorporation Date 3 August 1946
Company Type Private Limited Company
Address 13/15 CARTERET STREET, LONDON, ENGLAND, SW1H 9DJ
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-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 129,853 . The most likely internet sites of ELMDENE ESTATES LIMITED are www.elmdeneestates.co.uk, and www.elmdene-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmdene Estates Limited is a Private Limited Company. The company registration number is 00416519. Elmdene Estates Limited has been working since 03 August 1946. The present status of the company is Active. The registered address of Elmdene Estates Limited is 13 15 Carteret Street London England Sw1h 9dj. . CRAWFORD, Pamela is a Director of the company. GOODWIN, Karen Michelle is a Director of the company. GOODWIN, Ryan Nicholas is a Director of the company. NEVILE, Sheila is a Director of the company. VAN DOOREN, Elmer John is a Director of the company. VAN DOOREN, Lysette is a Director of the company. VAN DOOREN, Sally is a Director of the company. Secretary VAN DOOREN, Elmer John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CRAWFORD, Pamela

95 years old

Director

Director
GOODWIN, Ryan Nicholas
Appointed Date: 01 September 2013
42 years old

Director
NEVILE, Sheila

86 years old

Director

Director
VAN DOOREN, Lysette

64 years old

Director
VAN DOOREN, Sally

90 years old

Resigned Directors

Secretary
VAN DOOREN, Elmer John
Resigned: 14 August 2015

Persons With Significant Control

Belgravia Finance Co. (1990) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMDENE ESTATES LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 129,853

08 Feb 2016
Director's details changed for Mr Ryan Nicholas Goodwin on 8 February 2016
21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
10 Mar 1988
Full accounts made up to 31 March 1987

10 Feb 1988
Return made up to 18/01/88; full list of members

02 May 1987
Secretary resigned;new secretary appointed

02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 16/01/87; full list of members

ELMDENE ESTATES LIMITED Charges

21 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 balfour road, ealing, london.
21 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 balfour road, ealing, london.
21 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 balfour road, ealing, london.
21 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 balfour road, ealing, london.
21 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 balfour road, ealing, london.
21 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 balfour road, ealing, london.
3 March 1992
Legal mortgage
Delivered: 10 March 1992
Status: Satisfied on 26 August 1999
Persons entitled: National Westminster Bank PLC
Description: 46 balfour road ealing london W13 t/n mx 59412 and/or the…
19 February 1992
Legal mortgage
Delivered: 25 February 1992
Status: Satisfied on 26 August 1999
Persons entitled: National Westminster Bank PLC
Description: 48 balfour road ealing london W13 registered t/n mx 59411…
14 July 1983
Deposit of title deeds
Delivered: 15 July 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 14 lansdown crescent chalfont st. Peter bucks.
5 August 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 11 April 2008
Persons entitled: Ealing & Acton Building Society
Description: Various properties as mentioned on doc M120.
31 January 1973
Legal mortgage
Delivered: 5 February 1973
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC
Description: 46,48,50,52,54,56,58,60 balfour road, ealing W.13. floating…
12 July 1971
Legal charge
Delivered: 2 August 1971
Status: Satisfied on 11 April 2008
Persons entitled: Bradford & Bingley Building Society
Description: 26, 75 & 91 clifford rd, & 25, lea crescent, ruislip 15…
1 July 1971
Legal charge
Delivered: 12 July 1971
Status: Satisfied on 11 April 2008
Persons entitled: Alliance Building Society
Description: Various properties at alperton wembley for details see doc…
20 January 1971
Legal charge
Delivered: 1 February 1971
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Tower dene, dene road, northwood, ruislip, middx. Title no…
19 May 1965
Mortgage
Delivered: 27 May 1965
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 16 & 17 dawley parade, hayes and 27, 28 & 40, prescelly…
27 September 1963
Legal charge
Delivered: 4 October 1963
Status: Satisfied on 11 April 2008
Persons entitled: Leicestershire Building Society
Description: Properties in windsor road, hampden road, clewer crescent…
17 July 1963
Mortgage
Delivered: 24 July 1963
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: Various properties in harrow, south harrow, harrow on the…
23 May 1963
Charge
Delivered: 5 June 1963
Status: Satisfied on 11 April 2008
Persons entitled: Westminster Bank LTD
Description: Land at rear of 53, murray rd, northwood, middx. Mx 272506.
26 February 1962
Legal charge
Delivered: 6 March 1962
Status: Satisfied on 11 April 2008
Persons entitled: Leicestershire Building Society
Description: Various properties in harrow, wembley, hayes, perivale…
18 April 1961
Inst of charge
Delivered: 5 May 1961
Status: Satisfied on 11 April 2008
Persons entitled: Westminster Bk LTD
Description: Land adjoining the end house montagu rd datchet bucks bm…
7 May 1960
Inst of charge
Delivered: 23 May 1960
Status: Satisfied on 11 April 2008
Persons entitled: Westminster Bk LTD
Description: London south side of dene rd, northwood ruislip middx title…
15 February 1957
Mortgage
Delivered: 19 February 1957
Status: Satisfied on 7 October 1994
Persons entitled: Northampton Town & County Building Society
Description: 21 marquis close, wembley, middx mx 159089.
10 January 1955
Mortgage
Delivered: 8 September 1958
Status: Satisfied on 11 April 2008
Persons entitled: Halifax Building Socy
Description: 28 dene road northwood middx.
26 October 1954
Mortgage
Delivered: 8 November 1954
Status: Satisfied on 11 April 2008
Persons entitled: Northampton Town and County Building Society
Description: 17, 35, 36, 45, 48, 57, 61 windsor road 34, 36, 84, 113…
31 May 1954
Charge by way of transfer to mortgage
Delivered: 21 June 1954
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Bldg Socy
Description: 15 brooke avenue, south harrow, middx, title no hx 220094.
14 May 1954
Mortgage
Delivered: 7 July 1954
Status: Satisfied on 11 April 2008
Persons entitled: Alliance Building Society
Description: 2, 4 and 7 woodside place alperton, wembley, 6 and 26…
14 May 1954
Mortgage
Delivered: 30 June 1954
Status: Satisfied on 11 April 2008
Persons entitled: Alliance Building Society
Description: 66, 82, 13 and 51 woodside avenue, alperton, wembley, middx.
1 July 1953
Mortgage
Delivered: 7 July 1953
Status: Satisfied on 11 April 2008
Persons entitled: Northampton Town & County Building Society
Description: Properties in clyfford road, bedford road and lea crescent…
9 October 1951
Charge
Delivered: 28 June 1955
Status: Satisfied on 11 April 2008
Persons entitled: Westbourne Park Building Society
Description: 49 marsh lane stanmore, middx title no. Mx 14774.
26 January 1951
Legal charge
Delivered: 29 January 1951
Status: Satisfied on 11 April 2008
Persons entitled: Lambeth Bldg Socy
Description: 45 & 47, parkfield road, 83, longley road, 30, sheepcote…
31 August 1949
L. R. charge.
Delivered: 16 September 1949
Status: Satisfied on 11 April 2008
Persons entitled: L.A.J. Van Dooren M.F. Van Dooren
Description: 67, drew gardens, ealing title no mx 179893 17 fairfield…
28 June 1948
Mortgage of freehold
Delivered: 16 July 1948
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Bldg Soc
Description: 64 district rd., Sudbury, middx.
27 January 1947
Mortgage
Delivered: 28 January 1947
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 20, 21, 22, 23, 24 & 25 dawley parade dawley road, hayes…
27 January 1947
Mortgage
Delivered: 28 January 1947
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 14, 15, 16, 17, 18 & 19 dawley parade dawley road, hayes…
27 January 1947
Mortgage
Delivered: 28 January 1947
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 8, 9, 10, 11, 12, & 13 dawley parade dawley road, hayes…
5 November 1946
Mortgage
Delivered: 8 November 1946
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 241 balmoral drive, hayes, middlesex.
8 October 1946
Mortgage
Delivered: 9 October 1946
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 297, garn road, northolt, middlesex title no 54683.
8 October 1946
Mortgage
Delivered: 9 October 1946
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 85 thwelby road, wembley, middlesex.
7 October 1946
Mortgage
Delivered: 9 October 1946
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 5, walton road, pinner, middlesex.
30 September 1946
Mortgage
Delivered: 17 October 1946
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 15 harley rd harrow mdx.
26 September 1946
Mortgage
Delivered: 3 October 1946
Status: Satisfied on 11 April 2008
Persons entitled: Leeds Permanent Building Society
Description: 19 woodstock gdns hayes, midx.
18 July 1945
Legal charge
Delivered: 21 June 1954
Status: Satisfied on 11 April 2008
Persons entitled: Lambeth Building Society
Description: 61-65 (odd) hillside road and 1 and 3 enmore road southall…
18 July 1945
Mortgage
Delivered: 15 April 1953
Status: Satisfied on 11 April 2008
Persons entitled: Lambeth Bldg Socy
Description: 54-60, enmore road, southall, middlesex.