Company NameElite Tree Care & Gardening Services Ltd
DirectorCharlie Mark Stone
Company StatusActive
Company Number07609817
CategoryPrivate Limited Company
Incorporation Date19 April 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Charlie Mark Stone
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Charlie Stone
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,505
Current Liabilities£15,167

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

27 April 2023Micro company accounts made up to 30 April 2022 (6 pages)
26 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
28 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
28 June 2020Micro company accounts made up to 30 April 2019 (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Registered office address changed from 94 Brook Street Erith Kent DA8 1JF United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 94 Brook Street Erith Kent DA8 1JF United Kingdom on 20 May 2014 (1 page)
20 May 2014Director's details changed for Mr Charlie Stone on 19 May 2014 (2 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Director's details changed for Mr Charlie Stone on 19 May 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2011Incorporation (22 pages)
19 April 2011Incorporation (22 pages)