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

ELEF PROPERTIES LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
02844885
Private Limited Company
Active

Company Overview

About Elef Properties Ltd
ELEF PROPERTIES LIMITED was founded on 1993-08-16 and has its registered office in London. The organisation's status is listed as "Active". Elef Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELEF PROPERTIES LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in EC1V
 
Filing Information
Company Number 02844885
Company ID Number 02844885
Date formed 1993-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEF PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT 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 ELEF PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AVIVA FRYDMAN
Company Secretary 1993-08-16
LOUIS JULIAN FRYDMAN
Director 1993-08-16
IAN PAUL REDFERN
Director 2010-01-22
MARTIN ARTHUR MALCOLM SLOWE
Director 2009-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROXBURGHE HOUSE REGISTRARS LIMITED
Company Secretary 1994-12-07 2016-01-31
GERALD BRIAN FRYDMAN
Company Secretary 1993-11-09 1993-11-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-08-16 1993-08-16
WATERLOW NOMINEES LIMITED
Nominated Director 1993-08-16 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ARTHUR MALCOLM SLOWE D.R. CONTRACTS LIMITED Director 2013-06-19 CURRENT 1982-12-30 Liquidation
MARTIN ARTHUR MALCOLM SLOWE CLIVANTON INVESTMENTS LIMITED Director 2013-06-19 CURRENT 1959-09-24 Active
MARTIN ARTHUR MALCOLM SLOWE MARTIN SLOWE CONSULTANCY LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
MARTIN ARTHUR MALCOLM SLOWE BOTCHERGATE MANAGEMENT LIMITED Director 2002-10-25 CURRENT 2002-08-01 Active
MARTIN ARTHUR MALCOLM SLOWE WORKSTONE LIMITED Director 2002-02-05 CURRENT 2002-01-23 Active
MARTIN ARTHUR MALCOLM SLOWE MYFIELD LIMITED Director 1993-10-18 CURRENT 1993-10-15 Active
MARTIN ARTHUR MALCOLM SLOWE FINER HOMES LIMITED Director 1991-09-18 CURRENT 1953-05-09 Active
MARTIN ARTHUR MALCOLM SLOWE STARMOUNT (SECURITIES) LIMITED Director 1991-06-19 CURRENT 1954-01-23 Active
MARTIN ARTHUR MALCOLM SLOWE MARTIN SLOWE ESTATES LIMITED Director 1991-05-10 CURRENT 1971-08-27 Active
MARTIN ARTHUR MALCOLM SLOWE COPEHEED LIMITED Director 1991-04-14 CURRENT 1983-03-22 Active
MARTIN ARTHUR MALCOLM SLOWE MARTIN SLOWE Director 1990-12-31 CURRENT 1975-06-13 Active
MARTIN ARTHUR MALCOLM SLOWE SABLEVILLE LIMITED Director 1990-12-31 CURRENT 1983-02-17 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
2023-08-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MARTIN ARTHUR MALCOLM SLOWE
2023-06-20DIRECTOR APPOINTED MR MARTIN LEIGH WYMAN
2023-02-21Change of details for Mr Louis Julian Frydman as a person with significant control on 2023-01-16
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA FRYDMAN
2022-09-15AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2021-10-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-03-31AAMDAmended account full exemption
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-22CH01Director's details changed for Louis Julian Frydman on 2020-07-22
2019-10-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for Louis Julian Frydman on 2019-01-04
2019-08-01PSC04Change of details for Mr Louis Julian Frydman as a person with significant control on 2019-01-04
2019-08-01CH03SECRETARY'S DETAILS CHNAGED FOR AVIVA FRYDMAN on 2019-01-04
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2018-08-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02PSC04Change of details for Mr Louis Julian Frydman as a person with significant control on 2016-04-06
2018-07-31TM02Termination of appointment of Roxburghe House Registrars Limited on 2016-01-31
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1768
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-09-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1768
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2016-09-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1768
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1768
2015-09-21AR0116/08/15 ANNUAL RETURN FULL LIST
2015-06-30MEM/ARTSARTICLES OF ASSOCIATION
2015-06-11SH08Change of share class name or designation
2015-06-11RES12Resolution of varying share rights or name
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1768
2014-09-30AR0116/08/14 FULL LIST
2013-09-05AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-29AR0116/08/13 FULL LIST
2012-10-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-29AR0116/08/12 FULL LIST
2011-11-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-16AR0116/08/11 FULL LIST
2010-09-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-02AR0116/08/10 FULL LIST
2010-03-10AP01DIRECTOR APPOINTED IAN REDFERN
2009-09-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED MARTIN SLOWE
2008-10-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-10-22363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-02363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-15363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-24363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-10-31363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-29363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 145/157 ST JOHN STREET LONDON EC1V 4PY
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-20363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-25363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-21363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-11363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-28363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
1995-09-07363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-09SASHARES AGREEMENT OTC
1995-06-0988(2)OAD 09/11/93--------- £ SI 1766@1
1994-12-11288NEW SECRETARY APPOINTED
1994-09-08363sRETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS
1994-04-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-0688(2)PAD 09/11/93--------- £ SI 1766@1=1766 £ IC 2/1768
1993-12-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-11-26SRES01ALTER MEM AND ARTS 09/11/93
1993-11-26287REGISTERED OFFICE CHANGED ON 26/11/93 FROM: C/O FURNIVAL SECRETARIAL 145-157 ST JOHN STREET LONDON EC1V 4PY
1993-08-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ELEF PROPERTIES 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 ELEF PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEF PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ELEF PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEF PROPERTIES LIMITED
Trademarks
We have not found any records of ELEF PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEF PROPERTIES 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 (41100 - Development of building projects) as ELEF PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELEF PROPERTIES 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 ELEF PROPERTIES 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 ELEF PROPERTIES 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.