Company NameRe&Ce Limited
Company StatusDissolved
Company Number05338648
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)
Previous NamesROKE Lane Developments Limited and Elsmore Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Bruce Elsmore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(1 month after company formation)
Appointment Duration12 years, 4 months (closed 30 June 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Monks Well
Farnham
Surrey
GU10 1RH
Secretary NameMr Jack Marriott
NationalityBritish
StatusClosed
Appointed19 April 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 30 June 2017)
RoleSolicitor
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameRichard Bruce Elsmore
StatusClosed
Appointed15 August 2008(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 30 June 2017)
RoleCompany Director
Correspondence AddressSilver Heights 6 Monks Well
Moor Park
Farnham
Surrey
GU10 1RH
Director NameMrs Carol Elsmore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 30 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Abbey Business Park
Monks Walk
Farnham
Surrey
GU9 8HT
Director NameMr Hamish Charles Robbie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCulmer House
Culmer Lane
Witley
Surrey
GU8 5SP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Kevin John Newell
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Down House 77 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9RE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteelsmore.com
Email address[email protected]
Telephone01252 726937
Telephone regionAldershot

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Richard Bruce Elsmore
100.00%
Ordinary

Financials

Year2014
Net Worth£325,823
Cash£277
Current Liabilities£101,736

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 March 2013Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2013Delivered 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 2009Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
31 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (22 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (22 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (22 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (22 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (22 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (22 pages)
8 March 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Declaration of solvency (3 pages)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
7 March 2016Declaration of solvency (3 pages)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Satisfaction of charge 6 in full (1 page)
15 February 2016Satisfaction of charge 4 in full (1 page)
15 February 2016Satisfaction of charge 5 in full (1 page)
15 February 2016Satisfaction of charge 4 in full (1 page)
15 February 2016Satisfaction of charge 5 in full (1 page)
15 February 2016Satisfaction of charge 8 in full (1 page)
15 February 2016Satisfaction of charge 8 in full (1 page)
15 February 2016Satisfaction of charge 6 in full (1 page)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
29 July 2015Company name changed elsmore homes LIMITED\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
29 July 2015Company name changed elsmore homes LIMITED\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
29 July 2015Change of name notice (2 pages)
29 July 2015Change of name notice (2 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(6 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(6 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(6 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(6 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2012Resolutions
  • RES13 ‐ Re consent to short notice 25/09/2012
(2 pages)
5 November 2012Resolutions
  • RES13 ‐ Re consent to short notice 25/09/2012
(2 pages)
2 November 2012Change of name notice (2 pages)
2 November 2012Company name changed roke lane developments LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
2 November 2012Company name changed roke lane developments LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
2 November 2012Change of name notice (2 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Appointment of Mrs Carol Elsmore as a director (2 pages)
7 August 2012Appointment of Mrs Carol Elsmore as a director (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 March 2012Secretary's details changed for Mr Jack Marriott on 3 January 2012 (1 page)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 March 2012Secretary's details changed for Mr Jack Marriott on 3 January 2012 (1 page)
7 March 2012Secretary's details changed for Mr Jack Marriott on 3 January 2012 (1 page)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 February 2009Return made up to 21/01/08; full list of members (3 pages)
25 February 2009Return made up to 21/01/08; full list of members (3 pages)
25 February 2009Return made up to 21/01/09; full list of members (3 pages)
25 February 2009Return made up to 21/01/09; full list of members (3 pages)
24 February 2009Secretary's change of particulars / jack marriott / 20/01/2008 (1 page)
24 February 2009Secretary's change of particulars / jack marriott / 20/01/2008 (1 page)
14 October 2008Secretary appointed richard bruce elsmore (1 page)
14 October 2008Secretary appointed richard bruce elsmore (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Registered office changed on 16/05/07 from: 9 abbey business park, monks walk, farnhan surrey GU9 8HT (1 page)
16 May 2007Registered office changed on 16/05/07 from: 9 abbey business park, monks, walk, farnhan, surrey, GU9 8HT (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: arkenis house brook way leatherhead surrey KT22 7NA (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Return made up to 21/01/07; full list of members (2 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Return made up to 21/01/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: arkenis house, brook way, leatherhead, surrey KT22 7NA (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Location of debenture register (1 page)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
10 October 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
25 April 2006Return made up to 21/01/06; full list of members (2 pages)
25 April 2006Return made up to 21/01/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: silver heights, 6 monks well, farnham, surrey GU10 1RH (1 page)
13 April 2006Registered office changed on 13/04/06 from: silver heights 6 monks well farnham surrey GU10 1RH (1 page)
15 February 2006Registered office changed on 15/02/06 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page)
15 February 2006Registered office changed on 15/02/06 from: nightingale house, 1-3 brighton road, crawley, west sussex RH10 6AE (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
2 March 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 16 st john street london EC1M 4NT (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 16 st john street, london, EC1M 4NT (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
21 January 2005Incorporation (14 pages)
21 January 2005Incorporation (14 pages)