Farnham
Surrey
GU10 1RH
Secretary Name | Mr Jack Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 June 2017) |
Role | Solicitor |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Secretary Name | Richard Bruce Elsmore |
---|---|
Status | Closed |
Appointed | 15 August 2008(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 June 2017) |
Role | Company Director |
Correspondence Address | Silver Heights 6 Monks Well Moor Park Farnham Surrey GU10 1RH |
Director Name | Mrs Carol Elsmore |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT |
Director Name | Mr Hamish Charles Robbie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Culmer House Culmer Lane Witley Surrey GU8 5SP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Kevin John Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Down House 77 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | elsmore.com |
---|---|
Email address | [email protected] |
Telephone | 01252 726937 |
Telephone region | Aldershot |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Richard Bruce Elsmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325,823 |
Cash | £277 |
Current Liabilities | £101,736 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Highpath Homes Limited Suzannah Jane Royds Classification: Legal charge 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: Bearswood portsmouth road hindhead surrey t/no. HP536796. Outstanding |
---|---|
16 November 2012 | Delivered on: 23 November 2012 Persons entitled: Ivan Richard Jones & Catherine Jones Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at bearswood portsmouth road hindhead surrey t/n HP536796. Outstanding |
2 March 2012 | Delivered on: 8 March 2012 Persons entitled: Richard Theodore John Dean & Gwendolen Dean Classification: Legal charge Secured details: £650,000 due or to become due from the company to the chargee. Particulars: F/H property on the north side of roke lane witley t/no SY369957. Outstanding |
22 July 2011 | Delivered on: 27 July 2011 Persons entitled: Ivan Richard Jones & Catherine Jones Classification: Legal charge Secured details: £600,000 due or to become due from the company to the chargee. Particulars: Land at bourne house lodge hill road lower bourne t/n SY495211. Outstanding |
12 March 2013 | Delivered on: 23 March 2013 Satisfied on: 3 April 2013 Persons entitled: Suzannah Jane Royds Classification: Legal charge Secured details: £250,000 due or to become due. Particulars: Bearswood portsmouth road hindhead surrey t/no HP536796. Fully Satisfied |
15 May 2009 | Delivered on: 16 May 2009 Satisfied on: 4 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a tywford cottage 56 furze hill road hants by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2008 | Delivered on: 8 April 2008 Satisfied on: 4 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heathworthy grayshott road headley down hants by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 February 2005 | Delivered on: 1 March 2005 Satisfied on: 21 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of roke lane, witley t/n SY369957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
31 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (22 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (22 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (22 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (22 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (22 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (22 pages) |
8 March 2016 | Registered office address changed from , Unit 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT to 82 st. John Street London EC1M 4JN on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from , Unit 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT to 82 st. John Street London EC1M 4JN on 8 March 2016 (2 pages) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 March 2016 | Declaration of solvency (3 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Declaration of solvency (3 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Satisfaction of charge 6 in full (1 page) |
15 February 2016 | Satisfaction of charge 4 in full (1 page) |
15 February 2016 | Satisfaction of charge 5 in full (1 page) |
15 February 2016 | Satisfaction of charge 4 in full (1 page) |
15 February 2016 | Satisfaction of charge 5 in full (1 page) |
15 February 2016 | Satisfaction of charge 8 in full (1 page) |
15 February 2016 | Satisfaction of charge 8 in full (1 page) |
15 February 2016 | Satisfaction of charge 6 in full (1 page) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 July 2015 | Company name changed elsmore homes LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed elsmore homes LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Change of name notice (2 pages) |
29 July 2015 | Change of name notice (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
2 November 2012 | Change of name notice (2 pages) |
2 November 2012 | Company name changed roke lane developments LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Company name changed roke lane developments LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Change of name notice (2 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Appointment of Mrs Carol Elsmore as a director (2 pages) |
7 August 2012 | Appointment of Mrs Carol Elsmore as a director (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 March 2012 | Secretary's details changed for Mr Jack Marriott on 3 January 2012 (1 page) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Mr Jack Marriott on 3 January 2012 (1 page) |
7 March 2012 | Secretary's details changed for Mr Jack Marriott on 3 January 2012 (1 page) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 February 2009 | Return made up to 21/01/08; full list of members (3 pages) |
25 February 2009 | Return made up to 21/01/08; full list of members (3 pages) |
25 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
24 February 2009 | Secretary's change of particulars / jack marriott / 20/01/2008 (1 page) |
24 February 2009 | Secretary's change of particulars / jack marriott / 20/01/2008 (1 page) |
14 October 2008 | Secretary appointed richard bruce elsmore (1 page) |
14 October 2008 | Secretary appointed richard bruce elsmore (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
4 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 9 abbey business park, monks walk, farnhan surrey GU9 8HT (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 9 abbey business park, monks, walk, farnhan, surrey, GU9 8HT (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: arkenis house brook way leatherhead surrey KT22 7NA (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Return made up to 21/01/07; full list of members (2 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Return made up to 21/01/07; full list of members (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: arkenis house, brook way, leatherhead, surrey KT22 7NA (1 page) |
10 May 2007 | Location of debenture register (1 page) |
10 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 October 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
10 October 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
25 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
25 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: silver heights, 6 monks well, farnham, surrey GU10 1RH (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: silver heights 6 monks well farnham surrey GU10 1RH (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: nightingale house, 1-3 brighton road, crawley, west sussex RH10 6AE (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
2 March 2005 | Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2005 | Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 16 st john street london EC1M 4NT (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 16 st john street, london, EC1M 4NT (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
21 January 2005 | Incorporation (14 pages) |
21 January 2005 | Incorporation (14 pages) |