Company NameElmsleigh House Consulting And Seminars Limited
DirectorTimothy Clifford Thackrah
Company StatusActive
Company Number05854356
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NameElmsleigh House Seminars Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Clifford Thackrah
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Meadow
Isington Road
Alton
Hampshire
GU34 4PP
Director NameMrs Birgitta Margareta Haggman-Henrikson
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Meadow Way
Rowledge
Farnham
Surrey
GU10 4DY
Secretary NameAllan Smith
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Chaucer Grove
Camberley
Surrey
Gu15 2x7

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Birgitta Haggman-henrikson
50.00%
Ordinary
1 at £1Timothy Clifford Thachrah
50.00%
Ordinary

Financials

Year2014
Net Worth£25,552
Cash£31,446
Current Liabilities£5,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
28 June 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 28 June 2022 (1 page)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
19 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Allan Smith as a secretary on 19 August 2021 (1 page)
3 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (8 pages)
13 July 2017Notification of Beverley Thackrah as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
13 July 2017Notification of Tim Thackrah as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
13 July 2017Notification of Tim Thackrah as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Beverley Thackrah as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
21 March 2016Termination of appointment of Birgitta Margareta Haggman-Henrikson as a director on 1 July 2015 (1 page)
21 March 2016Termination of appointment of Birgitta Margareta Haggman-Henrikson as a director on 1 July 2015 (1 page)
4 March 2016Company name changed elmsleigh house seminars LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
4 March 2016Company name changed elmsleigh house seminars LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page)
30 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Birgitta Haggman-Henrikson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Birgitta Haggman-Henrikson on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Birgitta Haggman-Henrikson on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Return made up to 22/06/08; full list of members (4 pages)
17 December 2008Return made up to 22/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 22/06/07; full list of members (3 pages)
29 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)