Background WavePink WaveYellow Wave

ELMSVIEW LEISURE LIMITED (03204617)

ELMSVIEW LEISURE LIMITED (03204617) is an active UK company. incorporated on 29 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMSVIEW LEISURE LIMITED has been registered for 29 years. Current directors include BHAYANI, Sudhan Prabhudas, PATEL, Jesal Raj.

Company Number
03204617
Status
active
Type
ltd
Incorporated
29 May 1996
Age
29 years
Address
36/38 Queensborough Terrace, London, W2 3SH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHAYANI, Sudhan Prabhudas, PATEL, Jesal Raj
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMSVIEW LEISURE LIMITED

ELMSVIEW LEISURE LIMITED is an active company incorporated on 29 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELMSVIEW LEISURE LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03204617

LTD Company

Age

29 Years

Incorporated 29 May 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

36/38 Queensborough Terrace London, W2 3SH,

Previous Addresses

107 Baker Street London W1U 6RP
From: 29 May 1996To: 15 February 2024
Timeline

24 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Apr 10
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
May 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
May 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Secured
Aug 17
Loan Cleared
Mar 18
Loan Secured
Nov 18
Loan Secured
Aug 19
Owner Exit
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 22
Loan Secured
Feb 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PATEL, Jesal Raj

Active
Queensborough Terrace, LondonW2 3SH
Secretary
Appointed 01 Apr 2008

BHAYANI, Sudhan Prabhudas

Active
Queensborough Terrace, LondonW2 3SH
Born January 1968
Director
Appointed 24 May 2005

PATEL, Jesal Raj

Active
Queensborough Terrace, LondonW2 3SH
Born June 1982
Director
Appointed 18 Mar 2010

BHAYANI, Hitesh Prahbudas

Resigned
24 Mountington Park Close, HarrowHA3 0NW
Secretary
Appointed 03 Jun 1996
Resigned 31 Mar 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 29 May 1996
Resigned 03 Jun 1996

BHAYANI, Bhavini Sudhan

Resigned
LondonW5 2JB
Born August 1969
Director
Appointed 14 May 2014
Resigned 15 May 2015

BHAYANI, Hitesh Prahbudas

Resigned
24 Mountington Park Close, HarrowHA3 0NW
Born January 1965
Director
Appointed 03 Jun 1996
Resigned 31 Mar 2008

PATEL, Krishna Rajendra

Resigned
114 Rowlands Avenue, Hatch EndHA5 4DE
Born December 1950
Director
Appointed 03 Jun 1996
Resigned 14 May 2014

PATEL, Nilesh Raj

Resigned
StanmoreHA7 3JS
Born September 1984
Director
Appointed 14 May 2014
Resigned 15 May 2015

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 29 May 1996
Resigned 03 Jun 1996

Persons with significant control

3

0 Active
3 Ceased

Mrs Krishna Rajendra Patel

Ceased
Baker Street, LondonW1U 6RP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2019

Mr Sudhan Prabhudas Bhayani

Ceased
Baker Street, LondonW1U 6RP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Hitesh Prabhudas Bhayani

Ceased
Baker Street, LondonW1U 6RP
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
27 November 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
363aAnnual Return
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363aAnnual Return
Legacy
18 May 1998
363aAnnual Return
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
14 April 1998
88(2)R88(2)R
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
225Change of Accounting Reference Date
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
288288
Legacy
11 June 1996
287Change of Registered Office
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
123Notice of Increase in Nominal Capital
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Incorporation Company
29 May 1996
NEWINCIncorporation