Company Information for EAST LONDON PROPERTY INVESTMENT FUND LIMITED
140 ALDERSGATE STREET, LONDON, EC1A 4HY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EAST LONDON PROPERTY INVESTMENT FUND LIMITED | |
Legal Registered Office | |
140 ALDERSGATE STREET LONDON EC1A 4HY Other companies in LS1 | |
Company Number | 03575479 | |
---|---|---|
Company ID Number | 03575479 | |
Date formed | 1998-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-09 19:30:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HOFMAN |
||
CHRISTOPHER ARTHUR RUSHTON |
||
MICHAEL BERNARD WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BERNARD WALSH |
Company Secretary | ||
MARTIN GERALD LARGE |
Director | ||
JAMES ERNEST PETER GERVASIO |
Company Secretary | ||
MICHAEL DAVID WOODALL |
Company Secretary | ||
COLIN RICHARD COMPTON |
Director | ||
PAUL STEPHEN CHAPMAN |
Director | ||
DAWN NOEL |
Company Secretary | ||
PAUL STEPHEN CHAPMAN |
Company Secretary | ||
EL SECRETARIES LIMITED |
Company Secretary | ||
E L NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATAVIA ROAD 5 LIMITED | Director | 2008-07-31 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 2 LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 3 LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 4 LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
NEWABLE PROPERTY DEVELOPMENTS LIMITED | Director | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
BATAVIA ROAD 1 LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
WATERFRONT STUDIOS LIMITED | Director | 2003-02-04 | CURRENT | 2003-02-04 | Active | |
NEWABLE DEVELOPMENTS LIMITED | Director | 1998-03-09 | CURRENT | 1990-02-14 | Active - Proposal to Strike off | |
NEWABLE BUSINESS VILLAGES LIMITED | Director | 1998-03-09 | CURRENT | 1984-02-23 | Active | |
NEWABLE PROPERTIES LIMITED | Director | 1998-03-09 | CURRENT | 1984-02-22 | Active | |
NEWABLE COMMERCIAL FINANCE LIMITED | Director | 2018-06-01 | CURRENT | 2010-12-21 | Active | |
MAVEN COGNITION LIMITED | Director | 2018-04-20 | CURRENT | 2016-07-29 | Active | |
LONDON BUSINESS ANGELS LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
NEWABLE EQUITY LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
NEWABLE NOMINEE LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
NEWABLE LENDING LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
NEWABLE LENDING FOR GROWTH LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
NEWABLE BUSINESS FINANCE LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
NEWABLE LLF LIMITED | Director | 2016-04-01 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED | Director | 2016-03-31 | CURRENT | 2004-04-07 | Dissolved 2016-10-04 | |
MANUFACTURING ADVISORY SERVICE LIMITED | Director | 2016-03-31 | CURRENT | 2004-04-07 | Dissolved 2016-10-04 | |
LONDON BUSINESS LOANS (WHOLESALE) LIMITED | Director | 2016-03-31 | CURRENT | 2006-06-08 | Active - Proposal to Strike off | |
PW RECEIVABLES FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-04-11 | |
PW TRADE FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-04-11 | |
PW LEASING LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-04-11 | |
PW PAYROLL SERVICES LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-05-16 | |
PW GROWTH FACTORS LIMITED | Director | 2015-11-30 | CURRENT | 2000-11-30 | Dissolved 2017-04-11 | |
PW COMMERCIAL FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2005-06-03 | Dissolved 2017-05-16 | |
PADDOCK WOOD FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-05-16 | |
PADDOCK WOOD LIMITED | Director | 2015-11-30 | CURRENT | 2000-12-20 | Dissolved 2017-04-11 | |
PW GROUP HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 1987-11-10 | Active - Proposal to Strike off | |
PW GROWTH FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2000-06-19 | Active - Proposal to Strike off | |
PW ASSET FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Active - Proposal to Strike off | |
NEWABLE BUSINESS LOANS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
NEWABLE EVENTS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
YVF GP (INVESTMENT) LIMITED | Director | 2013-09-30 | CURRENT | 2001-10-26 | Active - Proposal to Strike off | |
SMH GP LIMITED | Director | 2013-09-30 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
YVF GP (DEVELOPMENT) LIMITED | Director | 2013-09-30 | CURRENT | 2001-10-26 | Active - Proposal to Strike off | |
LEEDS NORTH EAST GP LIMITED | Director | 2013-09-24 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
NEWABLE INVESTMENTS LIMITED | Director | 2013-03-28 | CURRENT | 2003-07-29 | Active | |
YORKSHIRE FUND MANAGERS LIMITED | Director | 2012-07-26 | CURRENT | 2004-05-18 | Dissolved 2015-07-21 | |
LONDON FUND MANAGERS LIMITED | Director | 2012-07-26 | CURRENT | 2001-04-09 | Dissolved 2015-07-21 | |
LONDON GP LIMITED | Director | 2012-07-26 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
PIF GP NO 7 LIMITED | Director | 2012-07-26 | CURRENT | 2008-12-18 | Active | |
NEWABLE LIMITED | Director | 2011-09-08 | CURRENT | 1982-07-21 | Active | |
SOUTH WEST GP LIMITED | Director | 2011-09-01 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
DYNAMIC COMMERCIAL FINANCE LIMITED | Director | 2011-06-27 | CURRENT | 2000-11-27 | Dissolved 2015-02-24 | |
FIRST INVOICE FINANCE LIMITED | Director | 2011-06-27 | CURRENT | 2006-08-08 | Dissolved 2015-10-27 | |
FIRST FACTORING LIMITED | Director | 2011-06-27 | CURRENT | 2006-08-08 | Dissolved 2015-10-27 | |
BATAVIA ROAD 2 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 3 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 4 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 5 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
LONDON SEED CAPITAL LIMITED | Director | 2011-06-27 | CURRENT | 2002-01-31 | Active - Proposal to Strike off | |
BATAVIA ROAD 1 LIMITED | Director | 2011-06-27 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
GLE GROWTH CAPITAL LIMITED | Director | 2011-06-27 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
NEWABLE UK HOLDINGS LIMITED | Director | 2011-06-27 | CURRENT | 2005-08-25 | Active | |
NEWABLE TRADE (SOUTH EAST) LIMITED | Director | 2011-06-27 | CURRENT | 2007-11-06 | Active | |
NEWABLE PRIVATE EQUITY LIMITED | Director | 2011-06-27 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
NEWABLE TRUST LIMITED | Director | 2011-06-27 | CURRENT | 1987-03-25 | Active - Proposal to Strike off | |
NEWABLE DEVELOPMENTS LIMITED | Director | 2011-06-27 | CURRENT | 1990-02-14 | Active - Proposal to Strike off | |
NEWABLE ENTERPRISE PARTNERS LIMITED | Director | 2011-06-27 | CURRENT | 1988-10-11 | Active | |
ENTERPRISE LONDON LIMITED | Director | 2011-06-27 | CURRENT | 1998-12-04 | Active - Proposal to Strike off | |
NEWABLE INTERNATIONAL CONSULTING LIMITED | Director | 2011-06-27 | CURRENT | 2007-10-11 | Active | |
NEWABLE PROPERTY DEVELOPMENTS LIMITED | Director | 2011-06-27 | CURRENT | 2008-03-07 | Active | |
NEWABLE DIGITAL LIMITED | Director | 2011-06-27 | CURRENT | 2010-07-22 | Active | |
NEWABLE RGF LIMITED | Director | 2011-06-27 | CURRENT | 1986-05-08 | Active - Proposal to Strike off | |
NEWABLE TRADE (LONDON) LIMITED | Director | 2011-06-27 | CURRENT | 1988-03-22 | Active | |
NEWABLE MANAGEMENT SERVICES LIMITED | Director | 2011-06-27 | CURRENT | 1982-11-25 | Active | |
NEWABLE BUSINESS VILLAGES LIMITED | Director | 2011-06-27 | CURRENT | 1984-02-23 | Active | |
NEWABLE PROPERTIES LIMITED | Director | 2011-06-27 | CURRENT | 1984-02-22 | Active | |
WATERFRONT STUDIOS LIMITED | Director | 2011-06-27 | CURRENT | 2003-02-04 | Active | |
NEWABLE CONTRACTS HOLDINGS LIMITED | Director | 2011-06-27 | CURRENT | 2005-08-25 | Active | |
PIF GP NO 1 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
PIF GP NO 3 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
PIF GP NO 4 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
PIF GP NO 2 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
YORKSHIRE ENTERPRISE FINANCE LIMITED | Director | 2011-06-20 | CURRENT | 1995-04-18 | Dissolved 2015-02-24 | |
YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED | Director | 2011-06-20 | CURRENT | 1996-06-24 | Dissolved 2015-02-24 | |
NEWABLE YORKSHIRE (HOLDINGS) LIMITED | Director | 2011-06-20 | CURRENT | 1996-05-07 | Active - Proposal to Strike off | |
LEEDS ENTERPRISE LIMITED | Director | 2011-06-20 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
LEEDS NORTH EAST INVESTMENTS LIMITED | Director | 2011-03-01 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
SMH VENTURE FINANCE LIMITED | Director | 2010-07-31 | CURRENT | 2001-04-06 | Active - Proposal to Strike off | |
BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR RUSHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 40 Aldersgate Street London EC1A 4HY England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Hofman as company secretary | |
TM02 | Termination of appointment of Michael Bernard Walsh on 2016-05-31 | |
AP03 | Appointment of Mr Michael Hofman as company secretary on 2016-05-31 | |
TM02 | Termination of appointment of Michael Bernard Walsh on 2016-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD LARGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Gerald Large on 2012-09-07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH | |
AR01 | 29/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MR MICHAEL BERNARD WALSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 29/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR RUSHTON / 01/10/2009 | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS | |
288a | SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN COMPTON | |
363a | RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/03 | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST LONDON PROPERTY INVESTMENT FUND LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EAST LONDON PROPERTY INVESTMENT FUND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |