Letchworth Garden City
Hertfordshire
SG6 4JQ
Director Name | Mr Toby William Limbrick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Lavender Way Hitchin Hertfordshire SG5 2LU |
Secretary Name | Mr Stuart James David Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 103 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JQ |
Director Name | Simon John Meager |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 April 2019) |
Role | Estate Agent |
Correspondence Address | 125 Bushey Mill Crescent Watford Hertfordshire WD24 7RB |
Director Name | Tony William Limbrick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 Lavender Way Hitchin Hertfordshire SG5 2LU |
Director Name | Mr Raymond Francis David Elliott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitehill Close Hitchin Hertfordshire SG4 9HX |
Secretary Name | Patricia Joyce Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cedars 56b High Street Langford Bedfordshire SG18 9RU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.elliottresidential.co.uk |
---|
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mrs Grisel Jakeline Elliott 25.00% Ordinary B |
---|---|
50 at £1 | Ms Nicola Limbrick 25.00% Ordinary B |
49 at £1 | Stuart James David Elliott 24.50% Ordinary |
49 at £1 | Toby William Limbrick 24.50% Ordinary |
2 at £1 | Mr Raymond Francis David Elliott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,680 |
Cash | £16,164 |
Current Liabilities | £47,803 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 June 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (18 pages) |
6 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2017 | Registered office address changed from 133 the Parade High Street Watford WD17 1NA United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 133 the Parade High Street Watford WD17 1NA United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 April 2017 (2 pages) |
25 April 2017 | Statement of affairs with form 4.19 (6 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Statement of affairs with form 4.19 (6 pages) |
25 April 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Resolutions
|
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 May 2016 | Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page) |
23 May 2016 | Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page) |
29 December 2015 | Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page) |
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 March 2015 | Registered office address changed from 133 the Parade, High Street Watford WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 133 the Parade, High Street Watford WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 133 the Parade, High Street Watford WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
26 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
21 May 2014 | Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page) |
21 May 2014 | Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page) |
21 May 2014 | Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages) |
21 May 2014 | Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
5 December 2011 | Appointment of Mr Toby William Limbrick as a director (1 page) |
5 December 2011 | Appointment of Mr Toby William Limbrick as a director (1 page) |
1 December 2011 | Termination of appointment of Tony Limbrick as a director (1 page) |
1 December 2011 | Termination of appointment of Tony Limbrick as a director (1 page) |
30 November 2011 | Director's details changed (2 pages) |
30 November 2011 | Director's details changed (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
13 May 2008 | Director's change of particulars / raymond elliott / 30/11/2007 (1 page) |
13 May 2008 | Director's change of particulars / raymond elliott / 30/11/2007 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
21 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (4 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Return made up to 02/05/06; full list of members (4 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 35 ballards lane london N3 1XW (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 35 ballards lane london N3 1XW (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (4 pages) |
7 July 2005 | Return made up to 05/06/05; full list of members (4 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
26 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Ad 05/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 September 2004 | Ad 05/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (4 pages) |
20 October 2003 | Secretary resigned (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (4 pages) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | Secretary resigned (2 pages) |
20 October 2003 | New director appointed (3 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 35 ballards lane london N3 1XW (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 35 ballards lane london N3 1XW (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Location of register of members (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Location of register of members (1 page) |
24 September 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |