Background WavePink WaveYellow Wave

ELZARA LIMITED (04555744)

ELZARA LIMITED (04555744) is an active UK company. incorporated on 8 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELZARA LIMITED has been registered for 23 years. Current directors include BROWN, David Stewart.

Company Number
04555744
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Elscot House, London, N3 2JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, David Stewart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELZARA LIMITED

ELZARA LIMITED is an active company incorporated on 8 October 2002 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. ELZARA LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04555744

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

PO Box 4385 04555744 - Companies House Default Address Cardiff CF14 8LH
From: 3 April 2017To: 11 April 2024
788-790 Finchley Road London NW11 7TJ
From: 9 June 2011To: 3 April 2017
6Th Floor 52/54 Gracechurch Street London EC3V 0EH
From: 8 October 2002To: 9 June 2011
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
May 16
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Dec 23
Director Joined
Feb 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 08 Dec 2023

BROWN, David Stewart

Active
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 08 Dec 2023

ACQUARIUS COMPANY SECRETARIES LIMITED

Resigned
Suite 3, Second Floor, Icom House,, PO BOX 883,
Corporate secretary
Appointed 19 Nov 2002
Resigned 10 May 2011

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 10 May 2011
Resigned 08 Dec 2023

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 19 Nov 2002

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Born July 1957
Director
Appointed 24 May 2016
Resigned 08 Dec 2023

BROWN, David Stewart

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1957
Director
Appointed 20 Mar 2012
Resigned 08 Oct 2012

GERSOHN, Robert Benjamin

Resigned
Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 10 May 2011
Resigned 21 Jul 2015

SMITH, Shane Michael

Resigned
Flat 302, Nicosia1055
Born September 1972
Director
Appointed 21 Jul 2015
Resigned 25 May 2016

ACQUARIUS CORPORATE SERVICES LIMITED

Resigned
Suite 3 Second Floor Icom House, Pobox 883
Corporate director
Appointed 19 Nov 2002
Resigned 10 May 2011

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 08 Oct 2002
Resigned 19 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Antonio Abril Cumpian

Active
25 Bajo, Marbella29601
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021

Mr David Stewart Brown

Ceased
Finchley Road, LondonNW11 7TJ
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Default Companies House Registered Office Address Applied
14 February 2024
RP05RP05
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 June 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Restoration Order Of Court
1 June 2011
AC92AC92
Gazette Dissolved Voluntary
30 April 2008
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 January 2008
GAZ1(A)GAZ1(A)
Legacy
23 November 2007
652a652a
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
3 January 2003
88(2)R88(2)R
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation