About

Registered Number: 03342834
Date of Incorporation: 01/04/1997 (27 years ago)
Company Status: Active
Registered Address: Chiswick Park Building 5 Ground Floor, 566 Chiswick High Road, London, W4 5YF,

 

Having been setup in 1997, Elevation Lift Services Ltd have registered office in London, it has a status of "Active". This organisation is registered for VAT in the UK. The current directors of this business are listed as Carroll, Adrian, Kirk, Caroline Emma Clarke, Wilcock, Laura Jayne, Burns, Michael, Debenham, Richard, Forbes, Criag Alexander in the Companies House registry. 11-20 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Michael 01 April 1997 10 November 2015 1
DEBENHAM, Richard 01 April 1997 10 November 2015 1
FORBES, Criag Alexander 10 November 2015 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Adrian 20 September 2017 09 March 2018 1
KIRK, Caroline Emma Clarke 10 November 2015 23 September 2016 1
WILCOCK, Laura Jayne 10 November 2015 20 September 2017 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 19 June 2019
PSC02 - N/A 09 April 2019
PSC09 - N/A 09 April 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2018
CS01 - N/A 17 April 2018
AP04 - Appointment of corporate secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
AA - Annual Accounts 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
TM02 - Termination of appointment of secretary 20 September 2017
AP03 - Appointment of secretary 20 September 2017
AA01 - Change of accounting reference date 26 June 2017
CS01 - N/A 23 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2017
AD01 - Change of registered office address 09 January 2017
TM02 - Termination of appointment of secretary 26 October 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 24 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2016
SH08 - Notice of name or other designation of class of shares 17 December 2015
RESOLUTIONS - N/A 14 December 2015
AP03 - Appointment of secretary 04 December 2015
AP03 - Appointment of secretary 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 28 June 2013
MR04 - N/A 14 June 2013
AR01 - Annual Return 19 April 2013
AA01 - Change of accounting reference date 19 December 2012
SH01 - Return of Allotment of shares 19 April 2012
AR01 - Annual Return 04 April 2012
RESOLUTIONS - N/A 24 February 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
363s - Annual Return 14 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 08 April 1998
287 - Change in situation or address of Registered Office 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
225 - Change of Accounting Reference Date 16 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.