ELMFIELD ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELMFIELD ENTERPRISES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
ELMFIELD ENTERPRISES LIMITED was incorporated 30 years ago on 04/08/1993 and has the registered number: 02842297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ELMFIELD ENTERPRISES LIMITED was incorporated 30 years ago on 04/08/1993 and has the registered number: 02842297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ELMFIELD ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
C/O EVELYN PARTNERS LLP
LONDON
EC2V 7BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2022 | 15/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIP PHILLIP PHILLIPS | Oct 1956 | British | Director | 2010-10-19 | CURRENT |
JOHN PAUL KING | Aug 1950 | British | Director | 2003-08-27 | CURRENT |
MR MICHAEL DENIS GASCOIGNE | May 1969 | British | Director | 2011-10-18 | CURRENT |
GARY OWEN JAMES | Aug 1959 | British | Secretary | 2003-10-14 UNTIL 2009-06-23 | RESIGNED |
HOWARD ALEXANDER JOHN WATSON | Oct 1932 | British | Director | 1993-08-04 UNTIL 2012-10-03 | RESIGNED |
DEREK GORDON TULLETT | Feb 1939 | British | Secretary | 1996-09-24 UNTIL 2003-10-14 | RESIGNED |
HOWARD ALEXANDER JOHN WATSON | Oct 1932 | British | Secretary | 1993-08-04 UNTIL 1997-09-24 | RESIGNED |
GARY OWEN JAMES | Aug 1959 | British | Director | 2000-06-27 UNTIL 2009-06-23 | RESIGNED |
DEREK GORDON TULLETT | Feb 1939 | British | Director | 1996-09-24 UNTIL 2014-12-10 | RESIGNED |
MR CHRISTOPHER JOHN TOWLSON | Nov 1938 | British | Director | 1993-08-04 UNTIL 1997-10-14 | RESIGNED |
MICHAEL CHARLES TAYLOR | Jul 1946 | British | Director | 1993-08-04 UNTIL 2015-11-30 | RESIGNED |
MR ROBERT HOOD NEVILLE | Aug 1933 | British | Director | 1993-08-04 UNTIL 2003-10-14 | RESIGNED |
MR STUART ALAN LESTER | Sep 1956 | British | Director | 2008-10-14 UNTIL 2010-05-24 | RESIGNED |
DR ANTHONY MICHAEL DEMPSEY | Jun 1944 | British | Director | 1993-08-04 UNTIL 2004-10-12 | RESIGNED |
BRIAN ALEC TIMOTHY HOLDEN | Jun 1935 | British | Director | 2004-10-12 UNTIL 2013-06-01 | RESIGNED |
SEAN MARTIN HESLOP | Oct 1967 | British | Director | 2004-10-12 UNTIL 2009-02-10 | RESIGNED |
HILDA MAY MAUDE CLARKE | Nov 1954 | British | Director | 2009-10-20 UNTIL 2015-08-31 | RESIGNED |
ENID ELIZABETH BARRETT | Jun 1955 | British | Director | 2011-10-18 UNTIL 2023-04-17 | RESIGNED |
MR BARNARD IAN STEWART BARNARD | Sep 1959 | British | Director | 2015-01-01 UNTIL 2016-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tiffinian Limited | 2016-08-01 | Kingston Upon Thames Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Elmfield Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-10 | 31-05-2021 | £-1,039 equity |
Elmfield Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-10 | 31-03-2020 | £16,235 Cash £-980 equity |
Elmfield Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £33,124 Cash £-980 equity |
Elmfield Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-03-2018 | £15,581 Cash £-980 equity |