Berkhamsted
Hertfordshire
HP4 1AA
Director Name | Ms Lynne Cheryl James |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 February 2017) |
Role | Security Services |
Country of Residence | England |
Correspondence Address | C&B Insurance 271 High Street Berkhamsted Hertfordshire HP4 1AA |
Director Name | Lynne Cheryl James |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2011) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | Berkhamsted House 121 High Street Berkhamsted Herts HP4 2DJ |
Director Name | Rachel Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2012) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | Berkhamsted House 121 High Street Berkhamsted Herts HP4 2DJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.elle-security.com |
---|
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Elle Security Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£268,967 |
Cash | £131 |
Current Liabilities | £324,960 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
2 October 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages) |
2 October 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Register inspection address has been changed from Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ to C&B Insurance 271 High Street Berkhamsted Hertfordshire HP4 1AA (1 page) |
6 June 2016 | Register inspection address has been changed from Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ to C&B Insurance 271 High Street Berkhamsted Hertfordshire HP4 1AA (1 page) |
3 June 2016 | Secretary's details changed for Lynne Cheryl James on 1 June 2016 (1 page) |
3 June 2016 | Director's details changed for Ms Lynne Cheryl James on 1 June 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Lynne Cheryl James on 1 June 2016 (1 page) |
3 June 2016 | Director's details changed for Ms Lynne Cheryl James on 1 June 2016 (2 pages) |
16 February 2016 | Register inspection address has been changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom to Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages) |
16 February 2016 | Register(s) moved to registered inspection location Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages) |
16 February 2016 | Register inspection address has been changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ United Kingdom to Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages) |
16 February 2016 | Register(s) moved to registered inspection location Berkhamsted House High Street Berkhamsted Hertfordshire HP4 2DJ (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
11 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
11 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 April 2014 | Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages) |
14 April 2014 | Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages) |
11 April 2014 | Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages) |
11 April 2014 | Director's details changed for Ms Lynne Cheryl James on 25 February 2014 (2 pages) |
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 September 2012 | Termination of appointment of Rachel Lewis as a director (2 pages) |
20 September 2012 | Termination of appointment of Rachel Lewis as a director (2 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Secretary's details changed for Lynne Cheryl James on 6 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Lynne Cheryl James on 6 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Lynne Cheryl James on 6 September 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 September 2011 | Director's details changed for Lynne Cheryl James on 24 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Director's details changed for Lynne Cheryl James on 24 August 2011 (2 pages) |
13 April 2011 | Appointment of Lynne Cheryl James as a director (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 April 2011 | Appointment of Lynne Cheryl James as a director (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 April 2011 | Termination of appointment of Lynne James as a director (2 pages) |
13 April 2011 | Termination of appointment of Lynne James as a director (2 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Secretary's details changed for Lynne Cheryl James on 24 August 2010 (2 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Director's details changed for Rachel Lewis on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Rachel Lewis on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Lynne Cheryl James on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Lynne Cheryl James on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Lynne Cheryl James on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Rachel Lewis on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Lynne Cheryl James on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Lynne Cheryl James on 30 March 2010 (3 pages) |
25 May 2010 | Director's details changed for Rachel Lewis on 30 March 2010 (3 pages) |
25 May 2010 | Director's details changed for Lynne Cheryl James on 30 March 2010 (3 pages) |
25 May 2010 | Director's details changed for Rachel Lewis on 30 March 2010 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 November 2008 | Return made up to 24/08/08; no change of members (8 pages) |
1 November 2008 | Return made up to 24/08/08; no change of members (8 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from, 56 charles street, berkhamsted, hertfordshire, HP4 3DJ (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from, 56 charles street, berkhamsted, hertfordshire, HP4 3DJ (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 September 2007 | Amended accounts made up to 31 August 2006 (10 pages) |
3 September 2007 | Amended accounts made up to 31 August 2006 (10 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
23 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 107 jupiter drive, hemel hempstead, hertfordshire HP2 5NU (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 107 jupiter drive, hemel hempstead, hertfordshire HP2 5NU (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: containerbase, college road, perry barr, birmingham, england B44 8DR (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: containerbase, college road, perry barr, birmingham, england B44 8DR (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (14 pages) |
24 August 2005 | Incorporation (14 pages) |