About

Registered Number: 00839429
Date of Incorporation: 02/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Le Creuset House, 83 Livingstone Road, Walworth Industrial Estate,, Andover, Hampshire, SP10 5QZ

 

Elizabeth David Ltd was registered on 02 March 1965, it's status at Companies House is "Active". Elizabeth David Ltd has 2 directors listed as Mearns, Mark Justin, Ryder, Andrew Nicholas in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Andrew Nicholas 11 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MEARNS, Mark Justin 15 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 October 2014
AP03 - Appointment of secretary 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 16 October 2009
CH01 - Change of particulars for director 09 October 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363a - Annual Return 14 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 14 October 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 11 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 16 October 1997
RESOLUTIONS - N/A 02 November 1996
363s - Annual Return 01 November 1996
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 30 October 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 03 November 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 28 October 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 07 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1991
288 - N/A 28 March 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
288 - N/A 06 March 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
287 - Change in situation or address of Registered Office 06 December 1989
288 - N/A 03 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 15 February 1989
288 - N/A 15 February 1989
288 - N/A 23 August 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
RESOLUTIONS - N/A 24 November 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 May 1977 Fully Satisfied

N/A

Inst & gen.charge 21 November 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.