About

Registered Number: 04219961
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 49-57 Station Road, Cromer, Norfolk, NR27 0DX

 

Elsenham House Ltd was registered on 21 May 2001 and has its registered office in Cromer, Norfolk, it has a status of "Active". We don't currently know the number of employees at the company. This business has 4 directors listed as Rashleigh Berry, Keith Francis, Dupuis, John Lievin Gordon Henry, Dupuis, John, Plumb, Bernard Lourdes in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPUIS, John Lievin Gordon Henry 21 May 2001 - 1
PLUMB, Bernard Lourdes 21 May 2001 15 May 2003 1
Secretary Name Appointed Resigned Total Appointments
RASHLEIGH BERRY, Keith Francis 15 May 2003 - 1
DUPUIS, John 21 May 2001 15 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 27 August 2004
225 - Change of Accounting Reference Date 10 March 2004
363s - Annual Return 17 February 2004
CERTNM - Change of name certificate 12 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.