Off Colonial Way
Watford
Hertfordshire
WD24 4YW
Director Name | Sheila Vaswani |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1997(26 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW |
Director Name | Mr Girish Kumar Vaswani |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1997(26 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW |
Secretary Name | Sheila Vaswani |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(37 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW |
Director Name | Mrs Geeta Vaswani |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 March 2003) |
Role | Company Dior |
Correspondence Address | 33 Chessington Avenue Finchley London N3 3DR |
Director Name | Mrs Geeta Vaswani |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 March 2003) |
Role | Company Dior |
Correspondence Address | 33 Chessington Avenue Finchley London N3 3DR |
Secretary Name | Mrs Geeta Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 33 Chessington Avenue Finchley London N3 3DR |
Website | www.elftone.com |
---|
Registered Address | 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,478,994 |
Cash | £88,194 |
Current Liabilities | £665,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
6 September 2006 | Delivered on: 14 September 2006 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: F/H unit 6 beresford avenue wembley t/no MX148871. Outstanding |
---|---|
2 December 1988 | Delivered on: 9 December 1988 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: 4 beresford avenue wembley l/b of brent title no. Mx 111884. Outstanding |
21 November 1988 | Delivered on: 25 November 1988 Satisfied on: 11 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1987 | Delivered on: 5 August 1987 Satisfied on: 4 August 2006 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
26 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
19 July 2023 | Satisfaction of charge 3 in full (1 page) |
19 July 2023 | Satisfaction of charge 4 in full (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
23 September 2022 | Director's details changed for Mr Santosh Singh Vaswani on 23 September 2022 (2 pages) |
23 September 2022 | Director's details changed for Mr Girish Kumar Vaswani on 23 September 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
23 September 2022 | Secretary's details changed for Sheila Vaswani on 23 September 2022 (1 page) |
23 September 2022 | Director's details changed for Mr Girish Kumar Vaswani on 23 September 2022 (2 pages) |
23 September 2022 | Director's details changed for Sheila Vaswani on 23 September 2022 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
11 August 2020 | Director's details changed for Mr Santosh Singh Vaswani on 11 August 2020 (2 pages) |
5 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
15 November 2018 | Amended micro company accounts made up to 31 March 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
13 January 2015 | Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW on 13 January 2015 (1 page) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
5 September 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
5 September 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
5 September 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages) |
6 September 2010 | Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 6 September 2010 (1 page) |
22 July 2010 | Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
20 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Company name changed elftone electronics LIMITED\certificate issued on 02/02/06 (4 pages) |
2 February 2006 | Company name changed elftone electronics LIMITED\certificate issued on 02/02/06 (4 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 23/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 23/08/05; full list of members (8 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 180 bridge road southampton SO31 7EH (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 180 bridge road southampton SO31 7EH (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page) |
24 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
29 August 2003 | Return made up to 23/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (8 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
2 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
18 August 2002 | Return made up to 23/08/02; full list of members (9 pages) |
18 August 2002 | Return made up to 23/08/02; full list of members (9 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 August 1999 | Return made up to 23/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 23/08/99; no change of members (4 pages) |
19 November 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
19 November 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 November 1988 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Particulars of mortgage/charge (3 pages) |
5 August 1987 | Particulars of mortgage/charge (3 pages) |
5 August 1987 | Particulars of mortgage/charge (3 pages) |
18 September 1970 | Incorporation (14 pages) |
18 September 1970 | Incorporation (14 pages) |
11 September 1970 | Incorporation (13 pages) |
11 September 1970 | Incorporation (13 pages) |