About

Registered Number: 03217690
Date of Incorporation: 27/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Based in Watford in Hertfordshire, 50 Elsworthy Road Ltd was registered on 27 June 1996, it's status at Companies House is "Active". 50 Elsworthy Road Ltd has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLIMT, Robert 07 April 2011 - 1
PETERS, Andrew Frederick 02 March 2004 - 1
PETERS, Polly Anne 02 March 2004 - 1
DANIELS, Martin 07 February 2000 26 May 2000 1
FOUNTAIN INVESTMENTS LIMITED 24 June 1997 15 November 2005 1
HEPPE, Jurgen 11 January 2001 22 October 2010 1
LEWIN, Sivan 15 October 1996 15 November 2005 1
PETERS, Vera Anna 15 October 1996 02 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HEPPE, Giulietta 30 May 2001 22 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 12 April 2019
PSC04 - N/A 05 April 2019
PSC04 - N/A 04 April 2019
PSC04 - N/A 04 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 19 September 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 29 June 2011
TM02 - Termination of appointment of secretary 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 09 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 06 April 2003
287 - Change in situation or address of Registered Office 28 August 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 30 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 16 August 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 16 June 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 10 November 1997
AA - Annual Accounts 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
225 - Change of Accounting Reference Date 28 October 1996
RESOLUTIONS - N/A 23 October 1996
CERTNM - Change of name certificate 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.