Company NameElevator-Planning (U.K.) Limited
DirectorKenneth Paul McIntosh
Company StatusActive
Company Number04431789
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kenneth Paul McIntosh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleLift Engineer Consultant
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameCarole McIntosh
NationalityBritish
StatusCurrent
Appointed01 February 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameGeorge Robert Osborn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleLift Engineer Consultant
Correspondence AddressHeldesrichter
Strasse 4
Allersberg
90584
Germany
Secretary NameKenneth Paul McIntosh
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Rothbury Avenue
Rainham
Essex
RM13 9HZ
Director NameCarole McIntosh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 February 2006)
RoleSecretary
Correspondence Address52a Rothbury Avenue
Rainham
Essex
RM13 9HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteelevatorplanning.com

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

510 at £1George Robert Osborn
51.00%
Ordinary
490 at £1Kenneth Paul Mcintosh
49.00%
Ordinary

Financials

Year2014
Turnover£474,249
Gross Profit£136,154
Net Worth-£82,325
Cash£601
Current Liabilities£117,153

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (6 days from now)

Charges

11 September 2003Delivered on: 19 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (7 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
13 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Micro company accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
26 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
24 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
24 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
17 March 2016Director's details changed for Kenneth Paul Mcintosh on 1 January 2015 (2 pages)
17 March 2016Director's details changed for Kenneth Paul Mcintosh on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
30 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
9 May 2014Director's details changed for Kenneth Paul Mcintosh on 4 March 2014 (2 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(3 pages)
9 May 2014Director's details changed for Kenneth Paul Mcintosh on 4 March 2014 (2 pages)
9 May 2014Director's details changed for Kenneth Paul Mcintosh on 4 March 2014 (2 pages)
6 March 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 March 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
12 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
12 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
12 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
21 June 2010Secretary's details changed for Carole Mcintosh on 1 October 2009 (1 page)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Carole Mcintosh on 1 October 2009 (1 page)
21 June 2010Director's details changed for Kenneth Paul Mcintosh on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Carole Mcintosh on 1 October 2009 (1 page)
21 June 2010Director's details changed for Kenneth Paul Mcintosh on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kenneth Paul Mcintosh on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 June 2009Return made up to 03/05/09; full list of members (3 pages)
1 June 2009Return made up to 03/05/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 June 2008Return made up to 03/05/08; no change of members (6 pages)
4 June 2008Return made up to 03/05/08; no change of members (6 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 June 2007Return made up to 03/05/07; no change of members (6 pages)
22 June 2007Return made up to 03/05/07; no change of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 May 2006Return made up to 03/05/06; full list of members (6 pages)
18 May 2006Return made up to 03/05/06; full list of members (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
28 December 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 December 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
29 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
29 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
26 October 2005Registered office changed on 26/10/05 from: 15 amberley court sidcup kent DA14 6JT (1 page)
26 October 2005Registered office changed on 26/10/05 from: 15 amberley court sidcup kent DA14 6JT (1 page)
1 August 2005Return made up to 03/05/05; full list of members (7 pages)
1 August 2005Return made up to 03/05/05; full list of members (7 pages)
22 June 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(7 pages)
22 June 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
1 June 2003Return made up to 03/05/03; full list of members (7 pages)
1 June 2003Return made up to 03/05/03; full list of members (7 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (17 pages)
3 May 2002Incorporation (17 pages)