Chertsey
KT16 9EH
Director Name | Mr Kevin Lorne Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Ann's House St. Anns Road Chertsey KT16 9EH |
Director Name | Mr Roy Daryl Rumsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wandleside Wallington Surrey SM6 7DR |
Director Name | Mr Darrel Martin Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey Meadows Chertsey Surrey KT16 8RA |
Secretary Name | Mr Darrel Martin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey Meadows Chertsey Surrey KT16 8RA |
Director Name | Mr Ernie Bradshaw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Director Name | Mr Franck Christian Namy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2018(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 10 Langford Lane Kidlington OX5 1LQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.elitefire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31241632 |
Telephone region | London |
Registered Address | St Ann's House St. Anns Road Chertsey KT16 9EH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
200k at £1 | Darrel Jones 49.87% E |
---|---|
200k at £1 | Roy Rumsey 49.87% E |
550 at £1 | Darrel Martin Jones 0.14% Ordinary |
400 at £1 | Roy Daryl Rumsey 0.10% Ordinary |
50 at £1 | Ernie Bradshaw 0.01% Ordinary |
5 at £1 | Darrel Martin Jones 0.00% Ordinary B |
1 at £1 | Ernie Bradshaw 0.00% Ordinary B |
5 at £1 | Geraldine Jones 0.00% Ordinary B |
5 at £1 | Mary Rumsey 0.00% Ordinary B |
5 at £1 | Roy Daryl Rumsey 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £91,206 |
Cash | £37,852 |
Current Liabilities | £595,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
18 October 2012 | Delivered on: 25 October 2012 Persons entitled: The Trustees of Efp Pension Scheme Classification: Deed of charge for secured loan Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over registered trade marks. Outstanding |
---|---|
7 May 2010 | Delivered on: 11 May 2010 Persons entitled: Daryl Barry Clarke Classification: Rent deposit deed Secured details: £11,750.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £11,750.00. Outstanding |
21 June 2006 | Delivered on: 30 June 2006 Persons entitled: L&C Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the bank account and the rent deposit monies (initially £3,000.00),. see the mortgage charge document for full details. Outstanding |
4 June 2004 | Delivered on: 8 June 2004 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 2023 | Confirmation statement made on 26 October 2023 with updates (5 pages) |
---|---|
28 September 2023 | Director's details changed for Mr David Bonci on 24 August 2023 (2 pages) |
10 July 2023 | Appointment of Mr Charles William Burbridge as a director on 1 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of John David Watson as a director on 16 June 2023 (1 page) |
10 July 2023 | Appointment of Mr David Bonci as a director on 1 July 2023 (2 pages) |
1 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
8 November 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
27 May 2022 | Appointment of Mr Kevin Lorne Roberts as a director on 27 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Franck Christian Namy as a director on 27 May 2022 (1 page) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
1 July 2021 | Resolutions
|
17 March 2021 | Termination of appointment of Ernie Bradshaw as a director on 30 November 2020 (1 page) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
26 October 2020 | Cessation of Franck Namy as a person with significant control on 17 December 2019 (1 page) |
26 October 2020 | Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages) |
8 October 2020 | Registered office address changed from Units 9 - 10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to St Ann’S House St. Anns Road Chertsey KT16 9EH on 8 October 2020 (1 page) |
8 October 2020 | Appointment of Mr John David Watson as a director on 1 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of Darrel Martin Jones as a director on 30 June 2020 (1 page) |
21 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
16 March 2020 | Termination of appointment of Roy Daryl Rumsey as a director on 30 November 2019 (1 page) |
7 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
15 April 2019 | Notification of Franck Namy as a person with significant control on 30 November 2018 (2 pages) |
15 April 2019 | Cessation of Scutum International S.A. as a person with significant control on 30 November 2018 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Darrel Martin Jones as a secretary on 30 November 2018 (1 page) |
9 January 2019 | Appointment of Mr Franck Namy as a director on 30 November 2018 (2 pages) |
9 January 2019 | Cessation of Roy Daryl Rumsey as a person with significant control on 30 November 2018 (1 page) |
9 January 2019 | Notification of Scutum International S.A. as a person with significant control on 30 November 2018 (2 pages) |
9 January 2019 | Cessation of Darrel Martin Jones as a person with significant control on 30 November 2018 (1 page) |
7 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
7 December 2018 | Registered office address changed from 10 Towerfield Road Shoeburyness Essex SS3 9QE to Units 9 - 10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 7 December 2018 (1 page) |
9 October 2018 | Cancellation of shares. Statement of capital on 14 September 2018
|
9 October 2018 | Purchase of own shares. (3 pages) |
9 October 2018 | Purchase of own shares. (3 pages) |
9 October 2018 | Cancellation of shares. Statement of capital on 13 September 2018
|
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 August 2018 | Satisfaction of charge 2 in full (1 page) |
13 July 2018 | Satisfaction of charge 4 in full (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 November 2013 | Appointment of Mr Ernie Bradshaw as a director (2 pages) |
28 November 2013 | Appointment of Mr Ernie Bradshaw as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Director's details changed for Roy Daryl Rumsey on 25 January 2011 (2 pages) |
30 January 2012 | Director's details changed for Roy Daryl Rumsey on 25 January 2011 (2 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2010 | Director's details changed for Darrel Martin Jones on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Darrel Martin Jones on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roy Daryl Rumsey on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Darrel Martin Jones on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roy Daryl Rumsey on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roy Daryl Rumsey on 8 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 24/01/09; full list of members (5 pages) |
16 April 2009 | Return made up to 24/01/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page) |
3 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
24 January 2008 | Nc inc already adjusted 01/04/06 (2 pages) |
24 January 2008 | Nc inc already adjusted 01/04/06 (2 pages) |
11 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
1 June 2007 | Ad 01/04/06--------- £ si 2@1 (2 pages) |
1 June 2007 | Ad 01/04/06--------- £ si 2@1 (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
5 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
25 January 2005 | Return made up to 19/10/04; full list of members (7 pages) |
25 January 2005 | Return made up to 19/10/04; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
12 December 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 December 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
11 February 2002 | Return made up to 19/10/01; full list of members
|
11 February 2002 | Return made up to 19/10/01; full list of members
|
9 March 2001 | Registered office changed on 09/03/01 from: 156A chesterfield road ashford middlesex TW15 3PT (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 156A chesterfield road ashford middlesex TW15 3PT (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
19 October 2000 | Incorporation (22 pages) |
19 October 2000 | Incorporation (22 pages) |