Letchworth Garden City
Hertfordshire
SG6 4JQ
Director Name | Mr Toby William Limbrick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months (closed 16 November 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Lavender Way Hitchin Hertfordshire SG5 2LU |
Secretary Name | Mr Stuart James David Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 103 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JQ |
Director Name | Mr Raymond Francis David Elliott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitehill Close Hitchin Hertfordshire SG4 9HX |
Secretary Name | Mr Peter Aikman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 October 2004) |
Role | CS |
Country of Residence | England |
Correspondence Address | The Hollows Werth Drive, Woburn Sands Milton Keynes Buckinghamshire MK17 8TH |
Director Name | Susan Jane Sapone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2017) |
Role | Letting Agent |
Correspondence Address | 2 Bell View St Albans Hertfordshire AL4 0SQ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | elliottresidential.co.uk |
---|---|
Telephone | 01923 240733 |
Telephone region | Watford |
Registered Address | Suite 108 42-44 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Stuart James David Elliott 25.00% Ordinary |
---|---|
50 at £1 | Stuart James David Elliott 25.00% Ordinary B |
50 at £1 | Toby William Limbrick 25.00% Ordinary |
50 at £1 | Toby William Limbrick 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,677 |
Cash | £13,913 |
Current Liabilities | £55,665 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2021 | Application to strike the company off the register (1 page) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 July 2021 | Registered office address changed from Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 108 42-44 Clarendon Road Watford WD17 1JJ on 21 July 2021 (1 page) |
16 July 2021 | Confirmation statement made on 19 June 2021 with updates (5 pages) |
18 February 2021 | Resolutions
|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
28 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
15 November 2017 | Termination of appointment of Susan Jane Sapone as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Susan Jane Sapone as a director on 31 October 2017 (1 page) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
23 March 2017 | Registered office address changed from 133 the Parade High Street Watford WD17 1NA to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 133 the Parade High Street Watford WD17 1NA to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 March 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 July 2016 | Termination of appointment of a director (1 page) |
15 July 2016 | Termination of appointment of a director (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page) |
29 December 2015 | Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 August 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page) |
3 March 2015 | Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 May 2014 | Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages) |
21 May 2014 | Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages) |
21 May 2014 | Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page) |
21 May 2014 | Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 June 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
30 June 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
13 May 2008 | Director's change of particulars / raymond elliott / 30/11/2007 (1 page) |
13 May 2008 | Director's change of particulars / raymond elliott / 30/11/2007 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
11 July 2005 | New director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
7 July 2004 | Return made up to 19/07/04; full list of members
|
7 July 2004 | Return made up to 19/07/04; full list of members
|
19 February 2004 | Amended accounts made up to 31 December 2001 (5 pages) |
19 February 2004 | Amended accounts made up to 31 December 2001 (5 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 December 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
8 December 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
13 June 2003 | Company name changed elliott & partners LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed elliott & partners LIMITED\certificate issued on 13/06/03 (2 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
16 August 2002 | Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
16 August 2002 | £ nc 100/500 01/04/02 (2 pages) |
16 August 2002 | £ nc 500/1000 01/04/02 (2 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | £ nc 100/500 01/04/02 (2 pages) |
16 August 2002 | Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 August 2002 | £ nc 500/1000 01/04/02 (2 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 July 2001 | Return made up to 19/07/01; full list of members
|
12 July 2001 | Return made up to 19/07/01; full list of members
|
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members
|
21 July 2000 | Return made up to 19/07/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
8 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
10 August 1998 | Director's particulars changed (1 page) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
27 September 1994 | Accounting reference date notified as 31/12 (1 page) |
27 September 1994 | Accounting reference date notified as 31/12 (1 page) |
26 August 1994 | Resolutions
|
26 August 1994 | Resolutions
|