Bourne Industrial Park
Crayford
Kent
DA1 4BF
Director Name | Mrs Susan Frances Elgood |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(76 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF |
Director Name | Mr James Thomas Elgood |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1997(82 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 29 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF |
Secretary Name | Mr Simon John Collins-Dryer |
---|---|
Status | Current |
Appointed | 17 July 2010(95 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 29 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF |
Director Name | Leslie Raymond Elgood |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(76 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 112 West Common Road Hayes Bromley Kent BR2 7BY |
Director Name | Mr Lewis Desmond Elgood |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(76 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Windermere Court Bromley Kent BR1 3TS |
Director Name | Mrs Madeline Margaret Elgood |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(76 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2006) |
Role | Housewife |
Correspondence Address | 112 West Common Road Hayes Bromley Kent BR2 7BY |
Secretary Name | Mr Nigel James Elgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(76 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Phoenix Close West Wickham Kent BR4 0TA |
Secretary Name | Gordon John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(77 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 July 2010) |
Role | Company Director |
Correspondence Address | Parkfield Valley Road Fawkham Longfield Kent DA3 8NA |
Website | euroit.co.uk |
---|---|
Telephone | 0800 6526265 |
Telephone region | Freephone |
Registered Address | Unit 29 Mulberry Court Bourne Industrial Park Crayford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
78k at £1 | N.j. Elgood 51.99% Ordinary |
---|---|
37.5k at £1 | Tony Elgood 25.00% Ordinary |
17.3k at £1 | L. Newbury 11.50% Ordinary |
17.3k at £1 | Lesley Elgood 11.50% Ordinary |
10 at £1 | James Thomas Elgood 0.01% Ordinary |
10 at £1 | Mrs Susan Frances Elgood 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,355,820 |
Cash | £666,141 |
Current Liabilities | £67,947 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2023 (8 months from now) |
8 November 2005 | Delivered on: 29 November 2005 Persons entitled: Circassian Limited Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due. Particulars: F/H property k/a insulcrete works yeoman street london t/no SGL135667 together with all rights attached and all buildings fixtures and fittings. Outstanding |
---|---|
13 March 1979 | Delivered on: 21 March 1979 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: Land at the back 2-12 (even) muirkirk road, lewisham, london title no. 274683. Outstanding |
13 March 1979 | Delivered on: 21 March 1979 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: 12, muirkirk road, lewisham, london title no. 72394. Outstanding |
13 March 1979 | Delivered on: 21 March 1979 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: Land on north east side of croft street bermondsey, southwark london, title no sgl 152435. Outstanding |
6 May 1976 | Delivered on: 20 May 1976 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: Brook works 3, blakeney road, beckenham, bromley, london. Outstanding |
12 April 1976 | Delivered on: 30 April 1976 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: 51 and 53, weston street, upper norwood S.E.19. borough of croydon. Outstanding |
13 March 1975 | Delivered on: 19 March 1975 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: 31, weston street and 17, carberry road, upper norwood S.E.19. croydon. Outstanding |
9 December 1971 | Delivered on: 15 December 1971 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: Insulcrete works, yeoman st, london S.E.8. Outstanding |
23 July 2021 | Director's details changed for Mr James Thomas Elgood on 22 July 2021 (2 pages) |
---|---|
22 July 2021 | Secretary's details changed for Mr Simon John Collins-Dryer on 22 July 2021 (1 page) |
22 July 2021 | Director's details changed for Mrs Susan Frances Elgood on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Nigel James Elgood on 22 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 October 2020 | Satisfaction of charge 1 in full (1 page) |
14 October 2020 | Satisfaction of charge 8 in full (1 page) |
14 October 2020 | Satisfaction of charge 7 in full (1 page) |
14 October 2020 | Satisfaction of charge 3 in full (1 page) |
14 October 2020 | Satisfaction of charge 2 in full (1 page) |
14 October 2020 | Satisfaction of charge 5 in full (1 page) |
14 October 2020 | Satisfaction of charge 4 in full (1 page) |
14 October 2020 | Satisfaction of charge 6 in part (1 page) |
14 October 2020 | Satisfaction of charge 6 in full (1 page) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for James Thomas Elgood on 17 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for James Thomas Elgood on 17 July 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 January 2013 | Director's details changed for Nigel John Elgood on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Nigel John Elgood on 21 January 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for James Thomas Elgood on 17 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for James Thomas Elgood on 17 July 2010 (2 pages) |
2 August 2010 | Appointment of Mr Simon John Collins-Dryer as a secretary (2 pages) |
2 August 2010 | Director's details changed for Mrs Susan Frances Elgood on 17 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Gordon Young as a secretary (1 page) |
2 August 2010 | Appointment of Mr Simon John Collins-Dryer as a secretary (2 pages) |
2 August 2010 | Director's details changed for Mrs Susan Frances Elgood on 17 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Gordon Young as a secretary (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
12 August 2009 | Appointment terminated director lewis elgood (1 page) |
12 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
12 August 2009 | Appointment terminated director lewis elgood (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 29 mulberry court bourne road industrial estate crayford kent DA1 4BF (1 page) |
11 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 29 mulberry court bourne road industrial estate crayford kent DA1 4BF (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Return made up to 17/07/07; no change of members (8 pages) |
8 September 2007 | Return made up to 17/07/07; no change of members (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 17/07/06; full list of members
|
10 August 2006 | Return made up to 17/07/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: insulcrete works, yeoman street, deptford, london SE8 5DT (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: insulcrete works, yeoman street, deptford, london SE8 5DT (1 page) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Return made up to 17/07/02; full list of members (9 pages) |
9 September 2002 | Return made up to 17/07/02; full list of members (9 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 July 1999 | Return made up to 17/07/99; full list of members (8 pages) |
23 July 1999 | Return made up to 17/07/99; full list of members (8 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
22 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
21 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 July 1995 | Return made up to 17/07/95; no change of members
|
25 July 1995 | Return made up to 17/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
20 July 1915 | Incorporation (44 pages) |
20 July 1915 | Incorporation (44 pages) |