About

Registered Number: 03818413
Date of Incorporation: 03/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 35/37 Upper Elmers End Road, Beckenham, Kent, BR3 3QY

 

Founded in 1999, Elmside Garage Ltd have registered office in Kent, it has a status of "Active". There are 3 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL HALLAQ, Amer Mohammed 10 April 2003 - 1
DAMERUM, Coleman 03 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DAMERUM, Doris 03 August 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 May 2020
CH03 - Change of particulars for secretary 13 May 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 August 2018
PSC04 - N/A 05 July 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 30 October 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 May 2010
395 - Particulars of a mortgage or charge 10 September 2009
AA - Annual Accounts 03 September 2009
363s - Annual Return 15 December 2008
AA - Annual Accounts 11 July 2008
395 - Particulars of a mortgage or charge 14 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 27 October 2005
RESOLUTIONS - N/A 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
123 - Notice of increase in nominal capital 18 July 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 25 January 2005
225 - Change of Accounting Reference Date 18 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 27 May 2000
395 - Particulars of a mortgage or charge 04 October 1999
RESOLUTIONS - N/A 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
128(1) - Statement of rights attached to allotted shares 13 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
225 - Change of Accounting Reference Date 02 September 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2011 Outstanding

N/A

Legal charge 07 September 2009 Outstanding

N/A

Legal charge 06 June 2008 Outstanding

N/A

Legal charge 30 April 2008 Outstanding

N/A

Deed of floating charge over stock 24 May 2000 Fully Satisfied

N/A

Debenture 27 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.