Company NameElmsdale Construction Limited
DirectorsColin John Cyril Shirley and Valerie Jean Shirley
Company StatusActive
Company Number02245890
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Colin John Cyril Shirley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Valerie Jean Shirley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameColin John Cyril Shirley
NationalityBritish
StatusCurrent
Appointed25 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU

Contact

Telephone01252 378818
Telephone regionAldershot

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1C. Shirley
50.00%
Ordinary
50 at £1V. Shirley
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,736
Current Liabilities£19,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

21 March 1996Delivered on: 5 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land at underwood avenue ash aldershot hants together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged).
Outstanding
17 October 1994Delivered on: 29 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land fronting cotswold close and to the rear of 31 sandy lane cove hampshire and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 February 1994Delivered on: 25 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at underwood ave, ash aldershot hants with the benefit of all guarantees the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 1992Delivered on: 1 September 1992
Satisfied on: 14 December 1992
Persons entitled: Lloyds 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 land adjoining elmsdale house 14 church circle farnborough hampshire together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 August 2020Director's details changed for Mr Colin John Cyril Shirley on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mrs Valerie Jean Shirley on 10 August 2020 (2 pages)
10 August 2020Secretary's details changed for Colin John Cyril Shirley on 10 August 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 June 2017Registered office address changed from C/O Diverset Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from C/O Diverset Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Secretary's details changed for Colin John Cyril Shirley on 25 July 2014 (1 page)
11 August 2014Director's details changed for Valerie Jean Shirley on 25 July 2014 (2 pages)
11 August 2014Director's details changed for Valerie Jean Shirley on 25 July 2014 (2 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Director's details changed for Colin John Cyril Shirley on 25 July 2014 (2 pages)
11 August 2014Director's details changed for Colin John Cyril Shirley on 25 July 2014 (2 pages)
11 August 2014Secretary's details changed for Colin John Cyril Shirley on 25 July 2014 (1 page)
31 October 2013Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 31 October 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Valerie Jean Shirley on 25 July 2010 (2 pages)
2 September 2010Director's details changed for Colin John Cyril Shirley on 25 July 2010 (2 pages)
2 September 2010Director's details changed for Valerie Jean Shirley on 25 July 2010 (2 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Colin John Cyril Shirley on 25 July 2010 (2 pages)
12 May 2010Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Return made up to 25/07/08; full list of members (4 pages)
4 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Return made up to 25/07/07; full list of members (3 pages)
27 July 2007Return made up to 25/07/07; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 25/07/06; full list of members (3 pages)
7 August 2006Return made up to 25/07/06; full list of members (3 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 July 2005Return made up to 25/07/05; full list of members (7 pages)
21 July 2005Return made up to 25/07/05; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 25/07/04; full list of members (7 pages)
26 July 2004Return made up to 25/07/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 January 2004Registered office changed on 08/01/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 25/07/03; full list of members (7 pages)
4 August 2003Return made up to 25/07/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 August 2002Return made up to 25/07/02; full list of members (7 pages)
7 August 2002Return made up to 25/07/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
3 January 2001Accounts made up to 31 March 2000 (7 pages)
3 January 2001Accounts made up to 31 March 2000 (7 pages)
8 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
28 January 2000Accounts made up to 31 March 1999 (9 pages)
28 January 2000Accounts made up to 31 March 1999 (9 pages)
9 December 1999Return made up to 25/07/99; full list of members (6 pages)
9 December 1999Return made up to 25/07/99; full list of members (6 pages)
15 March 1999Accounts made up to 31 March 1998 (10 pages)
15 March 1999Accounts made up to 31 March 1998 (10 pages)
4 November 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1998Accounts made up to 31 March 1997 (10 pages)
22 January 1998Accounts made up to 31 March 1997 (10 pages)
10 October 1997Return made up to 25/07/97; no change of members (4 pages)
10 October 1997Return made up to 25/07/97; no change of members (4 pages)
9 April 1997Accounts made up to 31 March 1996 (11 pages)
9 April 1997Accounts made up to 31 March 1996 (11 pages)
24 October 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
(6 pages)
24 October 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
(6 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
7 September 1995Registered office changed on 07/09/95 from: the high barn pinner hill road pinner middlesex , HA5 3YQ (1 page)
7 September 1995Return made up to 25/07/95; no change of members (4 pages)
7 September 1995Return made up to 25/07/95; no change of members (4 pages)
7 September 1995Registered office changed on 07/09/95 from: the high barn pinner hill road pinner middlesex , HA5 3YQ (1 page)