Company NameElmleigh Services Limited
DirectorRichard Alexander Nava
Company StatusActive
Company Number03392380
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Alexander Nava
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building, 8th Floor, 10 Lower Tha
London
EC3R 6AF
Secretary NameCJB Secretarial Limited (Corporation)
StatusCurrent
Appointed01 October 2010(13 years, 3 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressNorthern & Shell Building, 8th Floor, 10 Lower Tha
London
EC3R 6AF
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 June 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMarco Manzolini
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed13 September 2002(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressVia Cantonale 6
Ch-6901 Lugano
Switzerland
Director NameMr Cristian Di Maria
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 2014(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Vicolo Dei Calvi
6830
Chiasso
Switzerland
Director NameMr Emanuele Puglisi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2015(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 22 April 2015)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address87c St. Augustines Road
London
NW1 9RR
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed08 July 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2002)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 23 years ago)
StatusResigned
Appointed19 March 2002(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2002)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(4 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameCJB Secretarial Ltd (Corporation)
StatusResigned
Appointed16 April 2007(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 April 2010)
Correspondence Address87c St Augustine Road
London
NW1 9RR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2010(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2010)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorthern & Shell Building, 8th Floor, 10
Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1I D H International Diacron Holding LTD
33.33%
Ordinary
400 at £1Shinewell Enterprises LTD
33.33%
Ordinary
400 at £1Three Crowns Trading Corp
33.33%
Ordinary

Financials

Year2014
Net Worth£9,189
Cash£781
Current Liabilities£15,039

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

14 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
23 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
1 October 2019Secretary's details changed for Cjb Secretarial Limited on 1 October 2019 (1 page)
1 October 2019Change of details for Idh International Diacron Holding Ltd as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019 (1 page)
1 October 2019Director's details changed for Mr Richard Alexander Nava on 1 October 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 April 2019Change of details for Idh International Diacron Holding Ltd as a person with significant control on 12 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
11 February 2019Change of details for Idh International Diacron Holding Ltd as a person with significant control on 10 February 2019 (2 pages)
14 September 2018Secretary's details changed for Cjb Secretarial Limited on 14 September 2018 (1 page)
21 August 2018Change of details for Idh International Diacron Holding Ltd as a person with significant control on 21 August 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 September 2017Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY on 13 September 2017 (1 page)
1 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Notification of Idh International Diacron Holding Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Idh International Diacron Holding Ltd as a person with significant control on 6 April 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,200
(6 pages)
3 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,200
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,200
(4 pages)
31 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,200
(4 pages)
22 April 2015Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Emanuele Puglisi as a director on 22 April 2015 (1 page)
20 January 2015Termination of appointment of Cristian Di Maria as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Cristian Di Maria as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Emanuele Puglisi as a director on 20 January 2015 (2 pages)
21 November 2014Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD to 87C St. Augustines Road London NW1 9RR on 21 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,200
(5 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,200
(5 pages)
31 January 2014Appointment of Mr Cristian Di Maria as a director (2 pages)
31 January 2014Appointment of Mr Cristian Di Maria as a director (2 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 November 2010Appointment of Cjb Secretarial Limited as a secretary (2 pages)
26 November 2010Appointment of Cjb Secretarial Limited as a secretary (2 pages)
26 November 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
26 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2010 (1 page)
26 November 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 April 2010Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page)
20 April 2010Appointment of Temple Secretaries Limited as a secretary (2 pages)
20 April 2010Appointment of Temple Secretaries Limited as a secretary (2 pages)
20 April 2010Termination of appointment of Cjb Secretarial Ltd as a secretary (1 page)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2009Director's change of particulars / richard nava / 11/09/2009 (2 pages)
15 September 2009Director's change of particulars / richard nava / 11/09/2009 (2 pages)
31 July 2009Return made up to 26/06/09; full list of members (3 pages)
31 July 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
31 July 2009Return made up to 26/06/09; full list of members (3 pages)
31 July 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
11 August 2008Return made up to 26/06/08; full list of members (3 pages)
11 August 2008Return made up to 26/06/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
29 June 2006Registered office changed on 29/06/06 from: 788-790 finchley road london NW11 7UR (1 page)
29 June 2006Registered office changed on 29/06/06 from: 788-790 finchley road london NW11 7UR (1 page)
1 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
15 July 2005Return made up to 26/06/05; full list of members (3 pages)
15 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 June 2005Delivery ext'd 3 mth 26/12/04 (1 page)
6 June 2005Delivery ext'd 3 mth 26/12/04 (1 page)
17 September 2004Return made up to 26/06/04; full list of members (6 pages)
17 September 2004Return made up to 26/06/04; full list of members (6 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
20 August 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Return made up to 26/06/03; full list of members (5 pages)
30 July 2003Return made up to 26/06/03; full list of members (5 pages)
30 July 2003Secretary's particulars changed (1 page)
3 July 2003Delivery ext'd 3 mth 25/12/02 (1 page)
3 July 2003Delivery ext'd 3 mth 25/12/02 (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
6 March 2003Total exemption small company accounts made up to 25 December 2001 (5 pages)
6 March 2003Total exemption small company accounts made up to 25 December 2001 (5 pages)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
18 September 2002Return made up to 26/06/02; full list of members (6 pages)
18 September 2002Return made up to 26/06/02; full list of members (6 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002New secretary appointed (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (1 page)
30 May 2002Total exemption small company accounts made up to 25 December 2000 (3 pages)
30 May 2002Total exemption small company accounts made up to 25 December 2000 (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Return made up to 26/06/01; full list of members (6 pages)
15 June 2001Return made up to 26/06/01; full list of members (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000New secretary appointed (1 page)
10 December 2000Accounts for a small company made up to 25 December 1999 (3 pages)
10 December 2000Accounts for a small company made up to 25 December 1999 (3 pages)
19 October 2000Delivery ext'd 3 mth 25/12/99 (2 pages)
19 October 2000Delivery ext'd 3 mth 25/12/99 (2 pages)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
21 June 1999Return made up to 26/06/99; no change of members (4 pages)
21 June 1999Return made up to 26/06/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 25 December 1998 (3 pages)
26 April 1999Accounts for a small company made up to 25 December 1998 (3 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 June 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 30/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998New director appointed (5 pages)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 June 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 30/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998New director appointed (5 pages)
28 May 1998Accounting reference date extended from 30/06/98 to 25/12/98 (1 page)
28 May 1998Accounting reference date extended from 30/06/98 to 25/12/98 (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
23 January 1998Ad 20/01/98--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
23 January 1998Ad 20/01/98--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
12 September 1997Registered office changed on 12/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
12 September 1997Registered office changed on 12/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (3 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
26 June 1997Incorporation (10 pages)
26 June 1997Incorporation (10 pages)