Company Information for ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED
MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
03238120
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED | ||
Legal Registered Office | ||
MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 03238120 | |
---|---|---|
Company ID Number | 03238120 | |
Date formed | 1996-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 05:57:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA ANN GILBERT |
||
JEREMY JAMES ALEXANDER GILBERT |
||
JULIA ANN GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/10/17 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/08/2017 TO 31/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JULIA ANN GILBERT / 21/12/2016 | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ANN GILBERT / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES ALEXANDER GILBERT / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN GILBERT / 13/01/2017 | |
AP01 | DIRECTOR APPOINTED MRS JULIA ANN GILBERT | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ANN GILBERT / 04/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES ALEXANDER GILBERT / 04/02/2016 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES ALEXANDER GILBERT / 01/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ANN GILBERT / 01/10/2014 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 10/01/2011 | |
RES14 | £9998 10/01/2011 | |
SH01 | 10/01/11 STATEMENT OF CAPITAL GBP 10000 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES ALEXANDER GILBERT / 15/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 170 SUMMIT HOUSE FINCHLEY ROAD LONDON NW3 6BP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, 170 SUMMIT HOUSE, FINCHLEY ROAD, LONDON, NW3 6BP | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 15/02/2010 | |
CERTNM | COMPANY NAME CHANGED COLLINS COMMERCIAL PROFESSIONAL LTD. CERTIFICATE ISSUED ON 23/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 170 FINCHLEY ROAD LONDON NW3 6BP | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 170 FINCHLEY ROAD, LONDON, NW3 6BP | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-03-07 |
Appointmen | 2018-03-07 |
Resolution | 2018-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £19 | Overpayment of Business Rates 2011 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Offices & Premises | Suite 3, Ground Floor, Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA | GBP £1,968 | 2010-03-03 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED | Event Date | 2018-03-07 |
Initiating party | Event Type | Appointmen | |
Defending party | ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED | Event Date | 2018-03-07 |
Name of Company: ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED Company Number: 03238120 Nature of Business: Commercial Property Consultants Previous Name of Company: Collins Commercial Professional… | |||
Initiating party | Event Type | Resolution | |
Defending party | ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED | Event Date | 2018-03-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |