Company NameElderdell Limited
DirectorIan Kennedy
Company StatusActive
Company Number02553132
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Kennedy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(8 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address277 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QP
Secretary NameSheila Devereux
NationalityBritish
StatusCurrent
Appointed23 May 2001(10 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address277 Birchanger Lane
Bishops Stortford
Hertfordshire
CM23 5QP
Director NameMr Ian Kennedy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1996)
RoleHotel Operator
Country of ResidenceEngland
Correspondence Address277 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QP
Director NameMr Jeffrey Leonard Wade
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 23 May 2001)
RoleTransport Consultant
Correspondence Address2 Wingate Way
Trumpington
Cambridge
CB2 2HD
Secretary NameMr Jeffrey Leonard Wade
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years after company formation)
Appointment Duration1 year (resigned 31 October 1993)
RoleTransport Consultant
Correspondence AddressThe Old Exchange
High Street
Much Hadham
Hertfordshire
SG10 6DE
Secretary NameMr Ian Kennedy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address277 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QP
Secretary NameMr Ian Kennedy
NationalityBritish
StatusResigned
Appointed31 October 1993(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address277 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QP
Secretary NameDenise Helana Wade
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address2 Wingate Way
Trumpington
Cambridge
CB22 2HD

Location

Registered AddressC/O Ballards Newman
Apex House
Grand Arcade Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ian Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£22,916
Cash£23,464
Current Liabilities£39,396

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months, 2 weeks ago)
Next Return Due12 November 2024 (6 months from now)

Charges

4 February 1991Delivered on: 9 February 1991
Persons entitled: James Aubrery Hanks

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28 th april, 1988.
Particulars: Rent deposit equal to one quarter of the annual amount of rent payable under the lease.
Outstanding
4 February 1991Delivered on: 5 February 1991
Persons entitled: Jeffrey Leonard Wade.

Classification: Debenture
Secured details: £48,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over fixtures plant and machinery specifically mortgaged premises, 12 london rd bishops stortford herts.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 February 1991Delivered on: 5 February 1991
Persons entitled: Jan Kennedy

Classification: Debenture
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over fixtures plant and machinery specifically mortgage & premises, 12 london road,bishops stortford, herts.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

7 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
18 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (2 pages)
23 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 October 2020 (2 pages)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
22 May 2018Withdrawal of a person with significant control statement on 22 May 2018 (2 pages)
22 May 2018Notification of Ian Kennedy as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 March 2017Satisfaction of charge 3 in full (4 pages)
15 March 2017Satisfaction of charge 3 in full (4 pages)
14 March 2017Satisfaction of charge 2 in full (4 pages)
14 March 2017Satisfaction of charge 2 in full (4 pages)
2 March 2017Satisfaction of charge 1 in full (4 pages)
2 March 2017Satisfaction of charge 1 in full (4 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 December 2009Director's details changed for Ian Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ian Kennedy on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Ian Kennedy on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 November 2006Return made up to 29/10/06; full list of members (2 pages)
20 November 2006Return made up to 29/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 November 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(6 pages)
11 November 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 November 2004Return made up to 29/10/04; full list of members (6 pages)
19 November 2004Return made up to 29/10/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 December 2003Return made up to 29/10/03; full list of members (6 pages)
5 December 2003Return made up to 29/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 November 2002Return made up to 29/10/02; full list of members (6 pages)
14 November 2002Return made up to 29/10/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 December 2000Return made up to 29/10/00; full list of members (6 pages)
14 December 2000Return made up to 29/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999Return made up to 29/10/99; full list of members (6 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Return made up to 29/10/99; full list of members (6 pages)
9 December 1999Secretary resigned (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 November 1998Return made up to 29/10/98; no change of members (4 pages)
25 November 1998Return made up to 29/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 May 1998Registered office changed on 19/05/98 from: 41 east barnet road new barnet herts EN4 8RN (1 page)
19 May 1998Registered office changed on 19/05/98 from: 41 east barnet road new barnet herts EN4 8RN (1 page)
26 January 1998Return made up to 29/10/97; no change of members (4 pages)
26 January 1998Return made up to 29/10/97; no change of members (4 pages)
26 January 1998Secretary's particulars changed (1 page)
26 January 1998Secretary's particulars changed (1 page)
30 May 1997Full accounts made up to 31 October 1996 (8 pages)
30 May 1997Full accounts made up to 31 October 1996 (8 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
4 December 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996Director's particulars changed (1 page)
3 November 1996Director's particulars changed (1 page)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996Secretary resigned;director resigned (1 page)
19 August 1996Full accounts made up to 31 October 1995 (8 pages)
19 August 1996Full accounts made up to 31 October 1995 (8 pages)
20 December 1995Return made up to 29/10/95; no change of members (4 pages)
20 December 1995Return made up to 29/10/95; no change of members (4 pages)
3 October 1995Full accounts made up to 31 October 1994 (7 pages)
3 October 1995Full accounts made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
10 March 1994Full accounts made up to 31 October 1993 (7 pages)
10 March 1994Full accounts made up to 31 October 1993 (7 pages)
3 February 1994Return made up to 29/10/93; no change of members (4 pages)
3 February 1994Return made up to 29/10/93; no change of members (4 pages)
9 September 1993Return made up to 29/10/92; full list of members (5 pages)
9 September 1993Return made up to 29/10/92; full list of members (5 pages)
2 July 1993Full accounts made up to 31 October 1992 (7 pages)
2 July 1993Full accounts made up to 31 October 1992 (7 pages)
11 September 1992Full accounts made up to 31 October 1991 (6 pages)
11 September 1992Full accounts made up to 31 October 1991 (6 pages)
9 February 1991Particulars of mortgage/charge (3 pages)
9 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (6 pages)
5 February 1991Particulars of mortgage/charge (6 pages)
22 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 January 1991Registered office changed on 22/01/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
22 January 1991Registered office changed on 22/01/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
22 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1990Incorporation (13 pages)
29 October 1990Incorporation (13 pages)