Company NameElmhenge Limited
DirectorsJohn Ettore Antonio Oddi and Agostina Boland
Company StatusActive
Company Number02128356
CategoryPrivate Limited Company
Incorporation Date6 May 1987(36 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Ettore Antonio Oddi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameMrs Agostina Boland
NationalityBritish
StatusCurrent
Appointed29 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMrs Agostina Boland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(15 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB

Contact

Telephone01268 284311
Telephone regionBasildon

Location

Registered Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1John Oddi
99.00%
Ordinary
1 at £1Agostina Boland
1.00%
Ordinary

Financials

Year2014
Net Worth£460,954
Cash£775
Current Liabilities£16,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

28 January 2009Delivered on: 6 February 2009
Satisfied on: 22 November 2014
Persons entitled: Fenlock Investments Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 48, 50-52 gubbins lane horold wood essex t/nos EGL49796 and NGL126214 and a floating charge over plant and machinery see image for full details.
Fully Satisfied
17 December 1996Delivered on: 24 December 1996
Satisfied on: 10 October 2014
Persons entitled: Fenlock Investments Limited

Classification: Legal mortgage
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: Fixed charge over f/h land and dwellinghouse at 52 gubbins lane harold wood romford t/no.NGL126214. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1996Delivered on: 17 September 1996
Satisfied on: 10 October 2014
Persons entitled: Fenlock Investments Limited

Classification: Mortgage
Secured details: £90,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge over 9 eastwood road goodmayes l/b of redbridge t/no NGL71816 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1988Delivered on: 17 March 1988
Satisfied on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 atherton rd, l/b of newham t/no: egl 67341.
Fully Satisfied
14 December 1987Delivered on: 22 December 1987
Satisfied on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 eastwood road goodmayes ilford l/b of redbridge title no 42027.
Fully Satisfied

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
3 July 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 3 July 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Secretary's details changed for Agostina Boland on 7 November 2016 (1 page)
18 November 2016Director's details changed for Mr John Ettore Antonio Oddi on 7 November 2016 (2 pages)
18 November 2016Secretary's details changed for Agostina Boland on 7 November 2016 (1 page)
18 November 2016Director's details changed for Mr John Ettore Antonio Oddi on 7 November 2016 (2 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Director's details changed for Agostina Boland on 7 November 2016 (2 pages)
18 November 2016Director's details changed for Agostina Boland on 7 November 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2014Satisfaction of charge 5 in full (3 pages)
22 November 2014Satisfaction of charge 5 in full (3 pages)
19 November 2014Director's details changed for John Ettore Antonio Oddi on 8 November 2013 (2 pages)
19 November 2014Director's details changed for John Ettore Antonio Oddi on 8 November 2013 (2 pages)
19 November 2014Director's details changed for John Ettore Antonio Oddi on 8 November 2013 (2 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
10 October 2014Satisfaction of charge 4 in full (3 pages)
10 October 2014Satisfaction of charge 1 in full (3 pages)
10 October 2014Satisfaction of charge 1 in full (3 pages)
10 October 2014Satisfaction of charge 2 in full (3 pages)
10 October 2014Satisfaction of charge 3 in full (3 pages)
10 October 2014Satisfaction of charge 2 in full (3 pages)
10 October 2014Satisfaction of charge 4 in full (3 pages)
10 October 2014Satisfaction of charge 3 in full (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Director's details changed for John Ettore Antonio Oddi on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for John Ettore Antonio Oddi on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Agostina Boland on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Agostina Boland on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for John Ettore Antonio Oddi on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Agostina Boland on 7 November 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 07/11/06; full list of members (7 pages)
30 November 2006Return made up to 07/11/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 07/11/05; full list of members (7 pages)
28 November 2005Return made up to 07/11/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Return made up to 07/11/04; full list of members (7 pages)
23 November 2004Return made up to 07/11/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
15 January 2001Return made up to 29/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2001Return made up to 29/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Return made up to 29/11/98; full list of members (6 pages)
11 February 1999Return made up to 29/11/98; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1998Return made up to 29/11/97; no change of members (4 pages)
6 January 1998Return made up to 29/11/97; no change of members (4 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 29/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 December 1996Return made up to 29/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 29/11/95; full list of members (6 pages)
20 December 1995Return made up to 29/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 March 1988Particulars of mortgage/charge (3 pages)
17 March 1988Particulars of mortgage/charge (3 pages)
22 December 1987Particulars of mortgage/charge (3 pages)
22 December 1987Particulars of mortgage/charge (3 pages)