About

Registered Number: 00752060
Date of Incorporation: 04/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: 3 Keel Close, Interchange Park, Portsmouth, Hampshire, PO3 5QD

 

Elmdene International Ltd was founded on 04 March 1963. The company is VAT Registered. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Sharon 01 February 2015 - 1
HALL, David Patrick, Dr 09 November 1999 04 February 2001 1
HELLABY, Richard William 18 April 2005 28 March 2008 1
WHELDON, Guy 14 December 2004 24 March 2005 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Gerald Francis 12 November 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 May 2020
PSC07 - N/A 05 May 2020
CS01 - N/A 09 January 2020
AP01 - Appointment of director 09 December 2019
PSC01 - N/A 21 November 2019
PSC01 - N/A 20 November 2019
AP03 - Appointment of secretary 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
PSC07 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
PSC07 - N/A 14 November 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 05 January 2016
AUD - Auditor's letter of resignation 11 November 2015
AA - Annual Accounts 06 May 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 14 January 2015
MR04 - N/A 02 October 2014
AUD - Auditor's letter of resignation 15 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 January 2014
AD04 - Change of location of company records to the registered office 20 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 20 September 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 11 May 2010
AA01 - Change of accounting reference date 27 January 2010
AR01 - Annual Return 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 21 December 2009
395 - Particulars of a mortgage or charge 18 June 2009
AA - Annual Accounts 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 14 January 2009
353 - Register of members 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288b - Notice of resignation of directors or secretaries 19 August 2008
225 - Change of Accounting Reference Date 17 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 03 October 2002
MISC - Miscellaneous document 09 September 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 August 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 22 January 1999
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 03 September 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 26 January 1997
288 - N/A 16 August 1996
288 - N/A 29 May 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 19 January 1996
288 - N/A 21 September 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 15 January 1995
288 - N/A 15 January 1995
363s - Annual Return 17 January 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 06 January 1993
288 - N/A 06 January 1993
395 - Particulars of a mortgage or charge 30 December 1992
AA - Annual Accounts 28 October 1992
288 - N/A 21 August 1992
AA - Annual Accounts 01 May 1992
288 - N/A 16 January 1992
363s - Annual Return 08 January 1992
363a - Annual Return 05 February 1991
AA - Annual Accounts 05 December 1990
288 - N/A 26 July 1990
AA - Annual Accounts 21 May 1990
288 - N/A 20 April 1990
363 - Annual Return 27 March 1990
288 - N/A 19 January 1990
288 - N/A 01 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
CERTNM - Change of name certificate 04 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
CERTNM - Change of name certificate 04 November 1988
287 - Change in situation or address of Registered Office 27 October 1988
288 - N/A 27 October 1988
395 - Particulars of a mortgage or charge 21 September 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
RESOLUTIONS - N/A 10 June 1968
NEWINC - New incorporation documents 04 March 1963

Mortgages & Charges

Description Date Status Charge by
Legal assignment 07 March 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 16 June 2009 Outstanding

N/A

Debenture 09 October 1998 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 01 September 1998 Fully Satisfied

N/A

Mortgage debenture 17 October 1988 Fully Satisfied

N/A

Collateral debenture 08 September 1988 Fully Satisfied

N/A

Legal charge 08 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.