E & L PROPERTY FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registration of charge 054938300012, created on 2025-06-18

View Document

06/06/256 June 2025 Registration of charge 054938300011, created on 2025-06-06

View Document

06/06/256 June 2025 Registration of charge 054938300010, created on 2025-06-06

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

26/03/2526 March 2025 Registration of charge 054938300009, created on 2025-03-25

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Change of details for E & L Associates (Clacton) Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Lewis James Swift on 2024-05-01

View Document

01/05/241 May 2024 Secretary's details changed for Penelope Ann Swift on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Bobby Alan Swift on 2024-05-01

View Document

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

View Document

01/05/241 May 2024 Director's details changed for Mr Elliott Thomas Swift on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Registration of charge 054938300008, created on 2024-04-05

View Document

08/04/248 April 2024 Satisfaction of charge 054938300006 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

08/03/248 March 2024 Satisfaction of charge 054938300007 in full

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Registration of charge 054938300007, created on 2023-09-08

View Document

08/08/238 August 2023 Registration of charge 054938300006, created on 2023-08-04

View Document

26/05/2326 May 2023 Satisfaction of charge 3 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 4 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 2 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 5 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 1 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Director's details changed for Mr Lewis James Swift on 2022-02-09

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ELLIOTT THOMAS SWIFT

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES SWIFT / 28/01/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR LEWIS JAMES SWIFT

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

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

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 13 STATION ROAD LONDON N3 2SB

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/07/1020 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information