Company NameElfinset Limited
Company StatusActive
Company Number03314503
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLorna Maria Nash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NamePaul Nash
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameLorna Maria Nash
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMiss Elizabeth Claire Nash
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr William Francis Nash
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Lorna Maria Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£479,445
Cash£12,212
Current Liabilities£20,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 June 2003Delivered on: 24 June 2003
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: The f/h property k/a 37 old road west gravesend kent.
Outstanding
12 June 2003Delivered on: 19 June 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the whatsoever and wheresoever present and future. Undertaking and all property and assets.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 February 2022Confirmation statement made on 31 January 2022 with updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Appointment of Mr William Francis Nash as a director on 30 September 2020 (2 pages)
2 October 2020Director's details changed for Miss Elizabeth Claire Nash on 2 October 2020 (2 pages)
11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
13 June 2018Director's details changed for Lorna Maria Nash on 13 June 2018 (2 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Director's details changed for Paul Nash on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Miss Elizabeth Claire Nash on 13 June 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 November 2016Registered office address changed from 1st Floor Gloucester Hse Clarence Ct, Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 1st Floor Gloucester Hse Clarence Ct, Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Appointment of Miss Elizabeth Claire Nash as a director (2 pages)
4 October 2011Appointment of Miss Elizabeth Claire Nash as a director (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Paul Nash on 5 January 2010 (2 pages)
8 February 2010Secretary's details changed for Lorna Maria Nash on 5 January 2010 (1 page)
8 February 2010Director's details changed for Paul Nash on 5 January 2010 (2 pages)
8 February 2010Secretary's details changed for Lorna Maria Nash on 5 January 2010 (1 page)
8 February 2010Director's details changed for Paul Nash on 5 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Lorna Maria Nash on 5 January 2010 (2 pages)
8 February 2010Secretary's details changed for Lorna Maria Nash on 5 January 2010 (1 page)
8 February 2010Director's details changed for Lorna Maria Nash on 5 January 2010 (2 pages)
8 February 2010Director's details changed for Lorna Maria Nash on 5 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 February 2009Return made up to 07/02/09; full list of members (3 pages)
28 February 2009Return made up to 07/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 07/02/06; full list of members (2 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Return made up to 07/02/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Registered office changed on 01/08/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
1 August 2005Registered office changed on 01/08/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
18 February 2005Return made up to 07/02/05; full list of members (7 pages)
18 February 2005Return made up to 07/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Return made up to 07/02/04; full list of members (7 pages)
13 February 2004Return made up to 07/02/04; full list of members (7 pages)
24 June 2003Particulars of mortgage/charge (7 pages)
24 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
14 February 2003Return made up to 07/02/03; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 February 2002Return made up to 07/02/02; full list of members (6 pages)
22 February 2002Return made up to 07/02/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
16 February 2000Return made up to 07/02/00; full list of members (6 pages)
16 February 2000Return made up to 07/02/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 February 1999Return made up to 07/02/99; no change of members (4 pages)
24 February 1999Return made up to 07/02/99; no change of members (4 pages)
31 December 1998Registered office changed on 31/12/98 from: c/o atkinson withall 217-219 high street orpington kent BR6 0NZ (1 page)
31 December 1998Registered office changed on 31/12/98 from: c/o atkinson withall 217-219 high street orpington kent BR6 0NZ (1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 February 1997Incorporation (19 pages)
7 February 1997Incorporation (19 pages)