E & L PROPERTY FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registration of charge 054938300012, created on 2025-06-18 |
06/06/256 June 2025 | Registration of charge 054938300011, created on 2025-06-06 |
06/06/256 June 2025 | Registration of charge 054938300010, created on 2025-06-06 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
26/03/2526 March 2025 | Registration of charge 054938300009, created on 2025-03-25 |
14/01/2514 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
29/05/2429 May 2024 | Change of details for E & L Associates (Clacton) Limited as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Director's details changed for Mr Lewis James Swift on 2024-05-01 |
01/05/241 May 2024 | Secretary's details changed for Penelope Ann Swift on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Mr Bobby Alan Swift on 2024-05-01 |
01/05/241 May 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Mr Elliott Thomas Swift on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Registration of charge 054938300008, created on 2024-04-05 |
08/04/248 April 2024 | Satisfaction of charge 054938300006 in full |
08/04/248 April 2024 | Confirmation statement made on 2024-04-02 with updates |
08/03/248 March 2024 | Satisfaction of charge 054938300007 in full |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-04-30 |
11/09/2311 September 2023 | Registration of charge 054938300007, created on 2023-09-08 |
08/08/238 August 2023 | Registration of charge 054938300006, created on 2023-08-04 |
26/05/2326 May 2023 | Satisfaction of charge 3 in full |
26/05/2326 May 2023 | Satisfaction of charge 4 in full |
26/05/2326 May 2023 | Satisfaction of charge 2 in full |
26/05/2326 May 2023 | Satisfaction of charge 5 in full |
26/05/2326 May 2023 | Satisfaction of charge 1 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Director's details changed for Mr Lewis James Swift on 2022-02-09 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
10/02/2010 February 2020 | DIRECTOR APPOINTED MR ELLIOTT THOMAS SWIFT |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES SWIFT / 28/01/2020 |
04/02/204 February 2020 | DIRECTOR APPOINTED MR LEWIS JAMES SWIFT |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/07/1621 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/07/1515 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/03/1518 March 2015 | Registered office address changed from , 13 Station Road, London, N3 2SB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2015-03-18 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 13 STATION ROAD LONDON N3 2SB |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/07/1417 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
18/07/1318 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
05/02/135 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
20/07/1220 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
08/02/128 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
01/09/111 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
01/09/111 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/09/111 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
01/09/111 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/07/1113 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
23/02/1123 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
20/07/1020 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
10/03/1010 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
22/07/0922 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
31/07/0831 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
20/07/0720 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | NEW SECRETARY APPOINTED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | SECRETARY RESIGNED |
28/06/0528 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company