Company NameIndustrial Lift Services Limited
DirectorPaul Masterson
Company StatusActive
Company Number00941211
CategoryPrivate Limited Company
Incorporation Date25 October 1968(55 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Masterson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(47 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB
Director NameMr Clive Victor Lewis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 June 2006)
RoleChairman And Managing Director
Correspondence Address4 Chartridge Close
Barnet
Hertfordshire
EN5 3LX
Director NameMrs Evelyn Gilsea Lewis
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 June 2006)
RoleSecretary
Correspondence Address4 Chartridge Close
Barnet
Hertfordshire
EN5 3LX
Director NameMr Clive Raymond Lewis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration24 years, 12 months (resigned 22 December 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewman And Co, Fiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMrs Evelyn Gilsea Lewis
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address4 Chartridge Close
Barnet
Hertfordshire
EN5 3LX
Secretary NameMs Kerry Ann Lewis
NationalityBritish
StatusResigned
Appointed06 June 2006(37 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewman And Co, Fiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Kerry Ann Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(40 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB
Secretary NameMrs Gillian Lewis
StatusResigned
Appointed01 May 2010(41 years, 6 months after company formation)
Appointment Duration6 years (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB

Contact

Websiteils-crown.co.uk
Telephone01707 649609
Telephone regionWelwyn Garden City

Location

Registered AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Clive Raymond Lewis
60.00%
Ordinary
4k at £1Kerry Ann Ashcroft
40.00%
Ordinary

Financials

Year2014
Net Worth£245,239
Cash£231,713
Current Liabilities£215,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 2 weeks ago)
Next Return Due17 May 2024 (1 month from now)

Charges

8 September 2010Delivered on: 16 September 2010
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £17,496 and all amounts in the future credited to account number 13577212 with the bank.
Fully Satisfied
19 February 2010Delivered on: 26 February 2010
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £27,868 credited to account designation number 13572180 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
24 November 2009Delivered on: 10 December 2009
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £14,830 credited to account designation number 13569430 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
31 May 2007Delivered on: 13 June 2007
Satisfied on: 27 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 13530240 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
22 September 2002Delivered on: 2 October 2002
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 13495054 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
23 May 2001Delivered on: 1 June 2001
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designaton 13480731 with the bank and any deposit or account of any other currency decription or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 November 2000Delivered on: 23 November 2000
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of london borough of barnet council for completion of works/installation of lift equipment contact for lift modernisation at harpenden point granville road london in sum of £21003.
Particulars: The sum of £21003 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13476483 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

15 May 2020Confirmation statement made on 3 May 2020 with updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
29 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Appointment of Mr Paul Masterson as a director on 29 April 2016 (2 pages)
6 May 2016Termination of appointment of Gillian Lewis as a secretary on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Kerry Ann Lewis as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Gillian Lewis as a secretary on 29 April 2016 (1 page)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(3 pages)
6 May 2016Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to Melville Court Spilsby Road Harold Hill Romford RM3 8SB (1 page)
6 May 2016Termination of appointment of Kerry Ann Lewis as a director on 29 April 2016 (1 page)
6 May 2016Appointment of Mr Paul Masterson as a director on 29 April 2016 (2 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(3 pages)
6 May 2016Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to Melville Court Spilsby Road Harold Hill Romford RM3 8SB (1 page)
26 April 2016Registered office address changed from Newman and Co, Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Melville Court Spilsby Road Harold Hill Romford RM3 8SB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Newman and Co, Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Melville Court Spilsby Road Harold Hill Romford RM3 8SB on 26 April 2016 (1 page)
31 March 2016Director's details changed for Miss Kerry Ann Ashcroft on 24 March 2016 (2 pages)
31 March 2016Director's details changed for Miss Kerry Ann Ashcroft on 24 March 2016 (2 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
1 March 2016Termination of appointment of Clive Raymond Lewis as a director on 22 December 2015 (1 page)
1 March 2016Termination of appointment of Clive Raymond Lewis as a director on 22 December 2015 (1 page)
29 February 2016Director's details changed for Miss Kerry Ann Lewis on 1 December 2015 (3 pages)
29 February 2016Director's details changed for Miss Kerry Ann Lewis on 1 December 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 June 2010Appointment of Mrs Gillian Lewis as a secretary (1 page)
7 June 2010Termination of appointment of Kerry Lewis as a secretary (1 page)
7 June 2010Termination of appointment of Kerry Lewis as a secretary (1 page)
7 June 2010Appointment of Mrs Gillian Lewis as a secretary (1 page)
15 March 2010Amended accounts made up to 31 March 2009 (8 pages)
15 March 2010Amended accounts made up to 31 March 2009 (8 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page)
29 January 2010Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page)
29 January 2010Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2009Director appointed kerry ann lewis (1 page)
8 July 2009Director appointed kerry ann lewis (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 31/12/06; full list of members (3 pages)
9 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
12 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
10 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 June 2001Particulars of mortgage/charge (5 pages)
1 June 2001Particulars of mortgage/charge (5 pages)
2 May 2001Registered office changed on 02/05/01 from: c/o bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
2 May 2001Registered office changed on 02/05/01 from: c/o bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000Accounts for a small company made up to 30 September 1999 (8 pages)
18 October 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
9 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 October 1968Incorporation (11 pages)
25 October 1968Certificate of incorporation (1 page)
25 October 1968Certificate of incorporation (1 page)
25 October 1968Incorporation (11 pages)