About

Registered Number: 02640278
Date of Incorporation: 22/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Based in London, Elkay Property Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Kreditor, Ian Marius, Lisser, Michael, Gimp Secretarial & Finance Limited, Ccs Secretaries Limited are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREDITOR, Ian Marius 22 August 1991 - 1
LISSER, Michael 22 August 1991 - 1
CCS SECRETARIES LIMITED 22 August 1991 22 August 1991 1
Secretary Name Appointed Resigned Total Appointments
GIMP SECRETARIAL & FINANCE LIMITED 22 August 1991 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 09 August 2018
AA01 - Change of accounting reference date 28 June 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 April 2017
AA01 - Change of accounting reference date 03 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 24 May 2016
AA01 - Change of accounting reference date 04 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 13 May 2015
AA01 - Change of accounting reference date 06 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 May 2014
AA01 - Change of accounting reference date 04 April 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 27 June 2012
AA01 - Change of accounting reference date 25 June 2012
AA01 - Change of accounting reference date 29 April 2012
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 17 November 2009
AAMD - Amended Accounts 16 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 16 November 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363a - Annual Return 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 08 September 2003
AA - Annual Accounts 24 April 2003
363a - Annual Return 17 September 2002
AA - Annual Accounts 24 April 2002
363a - Annual Return 07 September 2001
AA - Annual Accounts 04 June 2001
363a - Annual Return 25 August 2000
AA - Annual Accounts 15 April 2000
363a - Annual Return 26 August 1999
AA - Annual Accounts 12 March 1999
363a - Annual Return 27 August 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 05 September 1997
395 - Particulars of a mortgage or charge 04 June 1997
395 - Particulars of a mortgage or charge 04 June 1997
AA - Annual Accounts 24 December 1996
363a - Annual Return 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1996
AA - Annual Accounts 22 March 1996
363x - Annual Return 30 August 1995
AA - Annual Accounts 19 April 1995
363x - Annual Return 25 August 1994
AA - Annual Accounts 30 March 1994
363x - Annual Return 08 September 1993
395 - Particulars of a mortgage or charge 14 April 1993
395 - Particulars of a mortgage or charge 14 April 1993
AA - Annual Accounts 06 January 1993
363x - Annual Return 06 October 1992
RESOLUTIONS - N/A 23 July 1992
RESOLUTIONS - N/A 23 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1991
288 - N/A 19 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
NEWINC - New incorporation documents 22 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 1997 Outstanding

N/A

Legal mortgage 27 May 1997 Outstanding

N/A

Debenture 02 April 1993 Outstanding

N/A

Legal charge 02 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.