Company NameC & C Elvin Properties Ltd
DirectorsCarol Ann Elvin and Christopher John Elvin
Company StatusActive
Company Number04838809
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Ann Elvin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 And 5 Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameMr Christopher John Elvin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnits 4 And 5 Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameMr Christopher John Elvin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 4 And 5 Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Secretary NameMrs Carol Ann Elvin
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 And 5 Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ

Contact

Telephone01923 267790
Telephone regionWatford

Location

Registered AddressUnits 4 And 5 Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

50 at £1Mr C.j. Elvin
50.00%
Ordinary
50 at £1Mrs C.a. Elvin
50.00%
Ordinary

Financials

Year2014
Net Worth£441,900
Cash£1,876
Current Liabilities£168,294

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

12 November 2015Delivered on: 17 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 and 5 monaco works station road abbots langley together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 December 2004Delivered on: 4 December 2004
Satisfied on: 20 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: Sixty seven thousand pounds due or to become due from the company to the chargee.
Particulars: 4 & 5 monaco works kings langley herts.
Fully Satisfied
31 October 2003Delivered on: 6 November 2003
Satisfied on: 26 November 2003
Persons entitled: Christopher John Elvin and Carol Ann Elvin

Classification: Legal charge
Secured details: £380,000 due or to become due from the company to the chargee.
Particulars: Units 4 and 5 monaco works station road abbots langley herts.
Fully Satisfied

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Christopher John Elvin as a director on 15 June 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Carol Ann Elvin as a secretary on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Carol Ann Elvin as a secretary on 24 July 2017 (1 page)
28 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
24 May 2016Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 November 2015Registration of charge 048388090004, created on 12 November 2015 (42 pages)
17 November 2015Registration of charge 048388090004, created on 12 November 2015 (42 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Mrs Carol Ann Elvin on 19 July 2010 (1 page)
28 July 2010Director's details changed for Carol Ann Elvin on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Mrs Carol Ann Elvin on 19 July 2010 (1 page)
28 July 2010Director's details changed for Carol Ann Elvin on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Christopher John Elvin on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Christopher John Elvin on 19 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2007Return made up to 19/07/07; full list of members (3 pages)
3 September 2007Return made up to 19/07/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 19/07/06; full list of members (3 pages)
31 July 2006Return made up to 19/07/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
5 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 19/07/04; full list of members (7 pages)
30 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Registered office changed on 05/11/03 from: pouchen end farmhouse pouchen end lane hemel hempstead buckinghamshire HP1 2SA (1 page)
5 November 2003Registered office changed on 05/11/03 from: pouchen end farmhouse pouchen end lane hemel hempstead buckinghamshire HP1 2SA (1 page)
19 July 2003Incorporation (13 pages)
19 July 2003Incorporation (13 pages)