ELYSTAN DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 01951290
Status Active
Incorporation Date 30 September 1985
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 ; Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016. The most likely internet sites of ELYSTAN DEVELOPMENTS LIMITED are www.elystandevelopments.co.uk, and www.elystan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 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.Elystan Developments Limited is a Private Limited Company. The company registration number is 01951290. Elystan Developments Limited has been working since 30 September 1985. The present status of the company is Active. The registered address of Elystan Developments Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. DEVELOPMENT SECURITIES ESTATES PLC is a Director of the company. Secretary BRAYSHAW, Martin John has been resigned. Secretary CROMPTON, Rita Mary has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary WARE, Robert Thomas Ernest has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director BURLETSON, Bryan Richard has been resigned. Director CHATTERJEE, Vivienne Teresa has been resigned. Director CORDEREY, Neil Sinclair has been resigned. Director DOWLING, Brian Sidney Preston has been resigned. Director MARX, Michael Henry has been resigned. Director VAUGHAN, Steven Mark has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 08 February 2016
54 years old

Director
DEVELOPMENT SECURITIES ESTATES PLC
Appointed Date: 21 May 1997

Resigned Directors

Secretary
BRAYSHAW, Martin John
Resigned: 30 April 1993
Appointed Date: 31 August 1992

Secretary
CROMPTON, Rita Mary
Resigned: 31 August 1992

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 15 November 1993

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Secretary
WARE, Robert Thomas Ernest
Resigned: 15 November 1993
Appointed Date: 30 April 1993

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 28 June 1993
86 years old

Director
BURLETSON, Bryan Richard
Resigned: 01 July 1991
84 years old

Director
CHATTERJEE, Vivienne Teresa
Resigned: 22 October 1993
Appointed Date: 27 November 1992
78 years old

Director
CORDEREY, Neil Sinclair
Resigned: 29 September 2000
Appointed Date: 21 May 1997
62 years old

Director
DOWLING, Brian Sidney Preston
Resigned: 21 May 1993
75 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 01 September 1994
78 years old

Director
VAUGHAN, Steven Mark
Resigned: 24 January 1995
Appointed Date: 27 November 1992
67 years old

Director
WARE, Robert Thomas Ernest
Resigned: 31 July 1994
71 years old

ELYSTAN DEVELOPMENTS LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

09 Mar 2016
Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
03 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016
Appointment of Mr Richard Upton as a director on 8 February 2016
...
... and 130 more events
23 Feb 1987
Secretary resigned;new secretary appointed;new director appointed
23 Feb 1987
Registered office changed on 23/02/87 from: 9 chestfield street mayfair london W1X 7HF

07 Jun 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Return made up to 29/05/86; full list of members
30 Oct 1985
New secretary appointed

ELYSTAN DEVELOPMENTS LIMITED Charges

13 October 1993
Deed of release and substitution
Delivered: 18 October 1993
Status: Satisfied on 19 August 1999
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £3,050,000 and the investments for the…
5 May 1993
Deed of admission
Delivered: 12 May 1993
Status: Satisfied on 19 August 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h & l/h property of the company both present and…
19 April 1993
Debenture
Delivered: 30 April 1993
Status: Satisfied on 19 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1993
Single debenture
Delivered: 28 April 1993
Status: Satisfied on 6 December 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1992
Deed of release and substitution
Delivered: 30 November 1992
Status: Satisfied on 19 August 1999
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £450,000 and the investments for the…
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 19 August 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of white lion road…
6 April 1992
Supplemental trust deed
Delivered: 8 April 1992
Status: Satisfied on 19 August 1999
Persons entitled: Alliance Assurance Company Limited
Description: Freehold property known as repton place white lion road…
2 September 1991
Fixed charge
Delivered: 20 September 1991
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks)
Description: F/H repton place land and buildings on the north side of…
17 August 1990
Legal charge
Delivered: 29 August 1990
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of white lion road…
12 February 1990
Legal charge
Delivered: 28 February 1990
Status: Satisfied on 19 March 1991
Persons entitled: Banque National De Paris PLC
Description: F/H convergent house white lion road amersham…
16 December 1988
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 19 March 1991
Persons entitled: Banque National De Paris PLC
Description: Convergent house (formerly meteor house) white lion road…
4 February 1988
First mortgage
Delivered: 20 April 1989
Status: Satisfied on 19 March 1991
Persons entitled: The British Linen Bank Limited The Governor & Company of the Bank of Scotland
Description: 75,77,79 morsey street tower hamlets london t/no ln 136773.
27 February 1986
Legal charge
Delivered: 19 March 1986
Status: Satisfied on 14 September 1989
Persons entitled: Barclays Bank PLC
Description: 56 and 58 middle street yeovil somerset.
6 January 1986
Legal charge
Delivered: 15 January 1986
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: 49-52 st johns square and 8 jerusalem passage l/b of…
23 December 1985
Legal charge
Delivered: 2 January 1986
Status: Satisfied on 14 September 1989
Persons entitled: Barclays Bank PLC
Description: 77/77A high street, andover, hampshire t/n hp 197774.