Company Information for ELAN THIRTY THREE LIMITED
30-34 NORTH STREET, HAILSHAM, HAILSHAM, EAST SUSSEX, BN27 1DW,
|
Company Registration Number
04399547
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ELAN THIRTY THREE LIMITED | ||||
Legal Registered Office | ||||
30-34 NORTH STREET HAILSHAM HAILSHAM EAST SUSSEX BN27 1DW Other companies in BN27 | ||||
Previous Names | ||||
|
Company Number | 04399547 | |
---|---|---|
Company ID Number | 04399547 | |
Date formed | 2002-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-10-31 | |
Account next due | 2018-07-31 | |
Latest return | 2016-08-31 | |
Return next due | 2017-09-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-12 16:02:11 |
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 |
---|---|---|
JONATHAN ALEXANDER BUNN |
||
MATTHEW DAVID ALEXANDER BUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER DAVID BUNN |
Company Secretary | ||
ALEXANDER DAVID BUNN |
Director | ||
JOHN ROBERJOT |
Director | ||
MARK RAYTON LEE |
Company Secretary | ||
MARK RAYTON LEE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDEN SPAS (UK) LIMITED | Director | 1997-10-28 | CURRENT | 1996-09-05 | Active | |
GARDEN SPAS (UK) LIMITED | Director | 2011-05-01 | CURRENT | 1996-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID BUNN | |
TM02 | Termination of appointment of Alexander David Bunn on 2015-12-22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER BUNN / 31/08/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDER DAVID BUNN on 2015-08-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID BUNN / 31/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER BUNN / 31/08/2015 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Alexander Bunn on 2014-10-28 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Alexander Bunn on 2013-08-29 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/10/12 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
RES15 | CHANGE OF NAME 20/08/2012 | |
CERTNM | COMPANY NAME CHANGED HYDROPOOL HOT TUBS LIMITED CERTIFICATE ISSUED ON 06/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVEXT FROM 31/10/2011 TO 30/04/2012 | |
AR01 | 31/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVID ALEXANDER BUNN | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/10/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2010 TO 31/05/2010 | |
AR01 | 31/08/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 20/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERJOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERJOT | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER BUNN / 28/01/2009 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERJOT / 01/03/2008 | |
225 | PREVEXT FROM 30/04/2008 TO 31/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HYDROPOOL SPAS (MANCHESTER) LIMI TED CERTIFICATE ISSUED ON 15/06/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-04-30 | £ 5,023 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 5,023 |
Creditors Due Within One Year | 2012-10-31 | £ 199,712 |
Creditors Due Within One Year | 2012-04-30 | £ 347,547 |
Creditors Due Within One Year | 2012-04-30 | £ 347,547 |
Creditors Due Within One Year | 2010-10-31 | £ 1,083,506 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELAN THIRTY THREE LIMITED
Cash Bank In Hand | 2012-04-30 | £ 14,555 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 14,555 |
Cash Bank In Hand | 2010-10-31 | £ 155,789 |
Current Assets | 2012-04-30 | £ 152,858 |
Current Assets | 2012-04-30 | £ 152,858 |
Current Assets | 2010-10-31 | £ 1,024,496 |
Debtors | 2012-04-30 | £ 138,303 |
Debtors | 2012-04-30 | £ 138,303 |
Debtors | 2010-10-31 | £ 395,129 |
Fixed Assets | 2010-10-31 | £ 269,039 |
Shareholder Funds | 2010-10-31 | £ 210,029 |
Stocks Inventory | 2010-10-31 | £ 473,578 |
Tangible Fixed Assets | 2010-10-31 | £ 34,268 |
Debtors and other cash assets
ELAN THIRTY THREE LIMITED owns 15 domain names.
romanspa.co.uk romanspas.co.uk whirlpoolspas.co.uk ageanspas.co.uk hydropoolspas.co.uk hydrospa.co.uk londonspas.co.uk pdcspa.co.uk pdcspas.co.uk serenityspas.co.uk saratogaspa.co.uk saratogaspas.co.uk buyspasdirect.co.uk swimspas.co.uk aquatrainer.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELAN THIRTY THREE LIMITED are:
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. |