Company Name50 Elsworthy Road Limited
Company StatusActive
Company Number03217690
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Previous NameGiftplot Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Frederick Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(7 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleWriter
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NamePolly Anne Peters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(7 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleWriter
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(14 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Klimt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(14 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(14 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameJonathan Cohen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1999)
RoleProperty Investor/Company Dire
Correspondence Address50 Elsworthy Road
London
NW3 3RU
Secretary NameJonathan Cohen
NationalityBritish
StatusResigned
Appointed08 July 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1999)
RoleProperty Investor/Company Dire
Correspondence Address50 Elsworthy Road
London
NW3 3RU
Director NameVera Anna Peters
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 March 2004)
RoleRetired
Correspondence Address50 Elsworthy Road
London
NW3 3BU
Director NameSivan Lewin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2005)
RolePhotographer
Correspondence Address77 Quickswood
London
NW3 3RT
Director NameMr Martin Daniels
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 May 2000)
RoleMarketing Consultant
Correspondence Address50 Elsworthy Road
London
NW3 3BU
Secretary NameVera Anna Peters
NationalityBritish
StatusResigned
Appointed20 September 2000(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 2001)
RoleRetired
Correspondence Address50 Elsworthy Road
London
NW3 3BU
Director NameJurgen Heppe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2010)
RoleBanker
Correspondence Address50 Elsworthy Road
London
NW3 3BU
Secretary NameGiulietta Heppe
NationalityItalian
StatusResigned
Appointed30 May 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 October 2010)
RoleCompany Director
Correspondence Address50 Elsworthy Road
London
NW3 3BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameWesco Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1996(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1997)
Correspondence Address14 New Street
London
EC2M 4HE
Director NameFountain Investments Limited (Corporation)
StatusResigned
Appointed24 June 1997(12 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2005)
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameBat Trustees Jersey Limited (Corporation)
StatusResigned
Appointed02 August 2000(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 2001)
Correspondence AddressSir Walter Raleigh House
48-49 Esplanade
St Helier
Jersey
JE1 4HH

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Lorna Klimt
50.00%
Ordinary
1 at £1Andrew Frederick Peters & Polly Anne Peters
25.00%
Ordinary
1 at £1Mr Robert Klimt
25.00%
Ordinary

Financials

Year2014
Net Worth£871
Cash£1,811
Current Liabilities£1,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

9 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 April 2019Change of details for Mrs Lorna Klint as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Change of details for Mrs Lorna Klint as a person with significant control on 6 April 2016 (2 pages)
4 April 2019Change of details for Mr Andrew Frederick Peters as a person with significant control on 4 April 2019 (2 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Director's details changed for Mr Robert Klimt on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Peter Richard Klimt on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mrs Lorna Elaine Klimt on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Peter Richard Klimt on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mrs Lorna Elaine Klimt on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Robert Klimt on 25 July 2017 (2 pages)
24 July 2017Director's details changed for Polly Anne Peters on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Andrew Frederick Peters on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Andrew Frederick Peters on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Polly Anne Peters on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
22 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Appointment of Mr Robert Klimt as a director (2 pages)
11 June 2013Appointment of Mrs Lorna Elaine Klimt as a director (2 pages)
11 June 2013Appointment of Mr Peter Richard Klimt as a director (2 pages)
11 June 2013Appointment of Mrs Lorna Elaine Klimt as a director (2 pages)
11 June 2013Appointment of Mr Peter Richard Klimt as a director (2 pages)
11 June 2013Appointment of Mr Robert Klimt as a director (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Jurgen Heppe as a director (1 page)
29 November 2010Termination of appointment of Giulietta Heppe as a secretary (1 page)
29 November 2010Termination of appointment of Jurgen Heppe as a director (1 page)
29 November 2010Termination of appointment of Giulietta Heppe as a secretary (1 page)
15 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 July 2009Return made up to 27/06/09; full list of members (5 pages)
21 July 2009Return made up to 27/06/09; full list of members (5 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 September 2008Registered office changed on 17/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
17 September 2008Registered office changed on 17/09/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
17 September 2008Return made up to 27/06/08; full list of members (5 pages)
17 September 2008Return made up to 27/06/08; full list of members (5 pages)
30 July 2008Registered office changed on 30/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
30 July 2008Registered office changed on 30/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 September 2007Return made up to 27/06/07; full list of members (3 pages)
11 September 2007Return made up to 27/06/07; full list of members (3 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2006Return made up to 27/06/06; full list of members (4 pages)
18 October 2006Return made up to 27/06/06; full list of members (4 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 27/06/05; full list of members (9 pages)
9 January 2006Return made up to 27/06/05; full list of members (9 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 September 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(9 pages)
13 September 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(9 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 September 2003Registered office changed on 23/09/03 from: inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
23 September 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Registered office changed on 23/09/03 from: inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
23 September 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 August 2002Return made up to 27/06/02; full list of members (9 pages)
28 August 2002Registered office changed on 28/08/02 from: 50 elsworthy road london NW3 3BU (1 page)
28 August 2002Return made up to 27/06/02; full list of members (9 pages)
28 August 2002Registered office changed on 28/08/02 from: 50 elsworthy road london NW3 3BU (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
18 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 February 2002Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
9 May 2001Full accounts made up to 5 April 2000 (9 pages)
9 May 2001Full accounts made up to 5 April 2000 (9 pages)
9 May 2001Full accounts made up to 5 April 2000 (9 pages)
30 November 2000Return made up to 27/06/00; full list of members (8 pages)
30 November 2000Return made up to 27/06/00; full list of members (8 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
25 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
25 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
25 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
16 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Return made up to 27/06/98; no change of members (4 pages)
25 June 1998Return made up to 27/06/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 5 April 1998 (3 pages)
16 June 1998Accounts for a small company made up to 5 April 1998 (3 pages)
16 June 1998Accounts for a small company made up to 5 April 1998 (3 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
10 November 1997Return made up to 27/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
10 November 1997Return made up to 27/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
6 August 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
6 August 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
6 August 1997Director resigned (1 page)
28 October 1996Accounting reference date shortened from 30/06/97 to 05/04/97 (1 page)
28 October 1996Accounting reference date shortened from 30/06/97 to 05/04/97 (1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 October 1996Company name changed giftplot LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed giftplot LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 October 1996Ad 15/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 1996Ad 15/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
27 June 1996Incorporation (13 pages)
27 June 1996Incorporation (13 pages)