Company NameElfords Sheds (Chichester) Ltd
DirectorAnthony George Harris
Company StatusActive
Company Number09645544
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Anthony George Harris
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middx
HA6 1PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressLynx House
Ferndown
Northwood
Middx
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anthony George Harris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 December 2018Registered office address changed from 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS to Lynx House Ferndown Northwood Middx HA6 1PQ on 20 December 2018 (1 page)
23 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Anthony George Harris as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Anthony George Harris as a person with significant control on 4 July 2017 (2 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
24 June 2015Appointment of Mr Anthony George Harris as a director on 18 June 2015 (2 pages)
24 June 2015Termination of appointment of Barbara Kahan as a director on 18 June 2015 (2 pages)
24 June 2015Termination of appointment of Barbara Kahan as a director on 18 June 2015 (2 pages)
24 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
24 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
24 June 2015Appointment of Mr Anthony George Harris as a director on 18 June 2015 (2 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
(36 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
(36 pages)