Company NameElevations Underwriting Limited
DirectorsPaul Stuart Robertson and Carole Elizabeth Davies
Company StatusActive
Company Number04605920
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stuart Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Director NameMrs Carole Elizabeth Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Secretary NameMrs Carole Elizabeth Davies
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address6 Station Close
Potters Bar
EN6 1TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Carole Elizabeth Davies
50.00%
Ordinary
500 at £1Paul Stuart Robertson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Director's details changed for Mrs Carole Elizabeth Davies on 25 April 2022 (2 pages)
25 April 2022Secretary's details changed for Mrs Carole Elizabeth Davies on 25 April 2022 (1 page)
20 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 December 2017Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP to 6 Station Close Potters Bar EN6 1TL on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP to 6 Station Close Potters Bar EN6 1TL on 7 December 2017 (1 page)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
26 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
6 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
26 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (2 pages)
25 June 2014Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1QL on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 5 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1QL on 25 June 2014 (1 page)
25 June 2014Secretary's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (1 page)
25 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Secretary's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (1 page)
25 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Secretary's details changed for Mrs Carole Elizabeth Phillips on 1 June 2014 (1 page)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
29 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
12 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
12 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Carole Elizabeth Phillips on 1 October 2009 (1 page)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Carole Elizabeth Phillips on 1 October 2009 (1 page)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Carole Elizabeth Phillips on 1 October 2009 (1 page)
25 November 2009Director's details changed for Paul Stuart Robertson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Carole Elizabeth Phillips on 1 October 2009 (2 pages)
4 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Return made up to 19/11/07; full list of members (3 pages)
28 November 2007Return made up to 19/11/07; full list of members (3 pages)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 December 2006Return made up to 19/11/06; full list of members (2 pages)
11 December 2006Return made up to 19/11/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: clock parade london road enfield middlesex EN2 6JG (1 page)
21 September 2006Registered office changed on 21/09/06 from: clock parade london road enfield middlesex EN2 6JG (1 page)
2 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 December 2005Return made up to 19/11/05; full list of members (7 pages)
14 December 2005Return made up to 19/11/05; full list of members (7 pages)
20 July 2005Registered office changed on 20/07/05 from: 393 lincoln road enfield middx EN3 4AG (1 page)
20 July 2005Registered office changed on 20/07/05 from: 393 lincoln road enfield middx EN3 4AG (1 page)
7 December 2004Return made up to 19/11/04; full list of members (7 pages)
7 December 2004Return made up to 19/11/04; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
6 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
14 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
2 December 2002Incorporation (9 pages)
2 December 2002Incorporation (9 pages)