Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELMSVIEW INVESTMENTS LIMITED
Company Information for

ELMSVIEW INVESTMENTS LIMITED

107 BAKER STREET, LONDON, W1U 6RP,
Company Registration Number
03975237
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elmsview Investments Ltd
ELMSVIEW INVESTMENTS LIMITED was founded on 2000-04-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Elmsview Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELMSVIEW INVESTMENTS LIMITED
 
Legal Registered Office
107 BAKER STREET
LONDON
W1U 6RP
Other companies in W1U
 
Filing Information
Company Number 03975237
Company ID Number 03975237
Date formed 2000-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB979811265  
Last Datalog update: 2019-05-06 07:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMSVIEW INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of ELMSVIEW INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JESAL RAJ PATEL
Company Secretary 2008-04-01
SUDHAN PRABHUDAS BHAYANI
Director 2003-06-10
JESAL RAJ PATEL
Director 2010-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
BHAVINI SUDHAN BHAYANI
Director 2014-05-14 2015-05-15
NILESH RAJ PATEL
Director 2014-05-14 2015-05-15
KRISHNA RAJENDRA PATEL
Director 2000-04-18 2014-05-14
HITESH PRAHBUDAS BHAYANI
Company Secretary 2000-04-18 2008-03-31
HITESH PRAHBUDAS BHAYANI
Director 2000-04-18 2008-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-18 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESAL RAJ PATEL ELMSVIEW LEISURE LIMITED Company Secretary 2008-04-01 CURRENT 1996-05-29 Active
JESAL RAJ PATEL EASTWAY ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 1998-12-14 Active
SUDHAN PRABHUDAS BHAYANI KZ HOLDINGS LTD Director 2015-09-23 CURRENT 2015-09-23 Active
SUDHAN PRABHUDAS BHAYANI PREM PROPERTIES LTD Director 2012-10-05 CURRENT 2012-10-05 Active
SUDHAN PRABHUDAS BHAYANI LEDONVALE PROPERTIES LTD. Director 2007-11-12 CURRENT 2007-03-09 Active - Proposal to Strike off
SUDHAN PRABHUDAS BHAYANI ELMSVIEW LEISURE LIMITED Director 2005-05-24 CURRENT 1996-05-29 Active
SUDHAN PRABHUDAS BHAYANI BERRYWALK PROPERTIES LIMITED Director 2003-11-28 CURRENT 2003-10-20 Active - Proposal to Strike off
SUDHAN PRABHUDAS BHAYANI AMKI MANAGEMENT LTD. Director 2002-12-06 CURRENT 2002-12-06 Active
SUDHAN PRABHUDAS BHAYANI LATESTARTER LIMITED Director 2000-03-15 CURRENT 1981-05-08 Active
SUDHAN PRABHUDAS BHAYANI RIVER PARK LEISURE LIMITED Director 1997-08-22 CURRENT 1997-08-07 Active
SUDHAN PRABHUDAS BHAYANI THE BYRON HOTEL Director 1995-10-27 CURRENT 1995-06-26 Active
JESAL RAJ PATEL NEWFORCE CONSTRUCTION LIMITED Director 2012-11-02 CURRENT 2012-10-25 Dissolved 2016-04-05
JESAL RAJ PATEL ELMSVIEW LEISURE LIMITED Director 2010-03-18 CURRENT 1996-05-29 Active
JESAL RAJ PATEL SUNPRIDE PROPERTIES LIMITED Director 2010-02-03 CURRENT 2010-01-26 Active
JESAL RAJ PATEL SUNGOLD INVESTMENTS LIMITED Director 2008-07-10 CURRENT 2008-06-05 Active
JESAL RAJ PATEL SIMPGATE LIMITED Director 2006-03-20 CURRENT 1981-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-15DS01Application to strike the company off the register
2019-01-11AC92Restoration by order of the court
2017-09-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-27DS01Application to strike the company off the register
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039752370015
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039752370016
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NILESH RAJ PATEL
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BHAVINI SUDHAN BHAYANI
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-06-10AP01DIRECTOR APPOINTED MRS BHAVINI SUDHAN BHAYANI
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA PATEL
2014-05-22AP01DIRECTOR APPOINTED MR NILESH RAJ PATEL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-09-26ANNOTATIONOther
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039752370015
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039752370016
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-19AR0118/04/13 FULL LIST
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SUDHEN PRABHUDAS BHAYANI / 04/10/2012
2012-04-18AR0118/04/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-05AR0118/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUDHEN PRABHUDAS BHAYANI / 05/05/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-07AR0118/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA RAJENDRA PATEL / 18/04/2010
2010-04-22AP01DIRECTOR APPOINTED MR JESAL RAJ PATEL
2010-03-10AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-21363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE SHIP HOTEL RUSSELL ROAD SHEPPERTON MIDDLESEX TW17 9HX
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HITESH BHAYANI
2008-04-23288aSECRETARY APPOINTED JESAL RAJ PATEL
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-02363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-05-26363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-05-20363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-20363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-05363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/02
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ELMSVIEW INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMSVIEW INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ELMSVIEW INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMSVIEW INVESTMENTS LIMITED
Trademarks
We have not found any records of ELMSVIEW INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMSVIEW INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ELMSVIEW INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ELMSVIEW INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMSVIEW INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMSVIEW INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.