ELDER + TWELLS LTD
DERBYS

Hellopages » Derbyshire » Amber Valley » DE75 7NR
Company number 04694042
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 15 MARKET STREET, HEANOR, DERBYS, DE75 7NR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 967 . The most likely internet sites of ELDER + TWELLS LTD are www.eldertwells.co.uk, and www.elder-twells.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. The distance to to Duffield Rail Station is 5.7 miles; to Kirkby in Ashfield Rail Station is 7.3 miles; to Derby Rail Station is 8.1 miles; to Beeston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elder Twells Ltd is a Private Limited Company. The company registration number is 04694042. Elder Twells Ltd has been working since 12 March 2003. The present status of the company is Active. The registered address of Elder Twells Ltd is 15 Market Street Heanor Derbys De75 7nr. The company`s financial liabilities are £287.65k. It is £114.9k against last year. The cash in hand is £129.73k. It is £-35.4k against last year. And the total assets are £367.39k, which is £105.15k against last year. ELDER, Anthony Lee is a Secretary of the company. ELDER, Anthony Lee is a Director of the company. ELDER, Ian Lee is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELDER, David Lee has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


elder + twells Key Finiance

LIABILITIES £287.65k
+66%
CASH £129.73k
-22%
TOTAL ASSETS £367.39k
+40%
All Financial Figures

Current Directors

Secretary
ELDER, Anthony Lee
Appointed Date: 12 March 2003

Director
ELDER, Anthony Lee
Appointed Date: 12 March 2003
55 years old

Director
ELDER, Ian Lee
Appointed Date: 12 March 2003
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
ELDER, David Lee
Resigned: 11 March 2014
Appointed Date: 28 July 2006
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mr Anthony Lee Elder
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Lee Elder Frics Aapi
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELDER + TWELLS LTD Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 967

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 967

...
... and 54 more events
13 Mar 2003
New director appointed
13 Mar 2003
Director resigned
13 Mar 2003
Secretary resigned
13 Mar 2003
Registered office changed on 13/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Mar 2003
Incorporation

ELDER + TWELLS LTD Charges

28 March 2012
Mortgage
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 35 crosshill codnor ripley derbyshire.
24 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 131 cromford road langley mill nottingham.
26 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 high street swanwick alfreton derbyshire.
12 February 2010
Legal charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 cromwell avenue ilkeston derbyshire.
12 February 2010
Legal charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 burns street heanor derbyshire.
29 December 2009
Legal charge
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 ebenezer street langley mill nottingham.
9 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 maws lane kimberley nottingham.
10 August 2004
Legal charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at claxton street, heanor, derbyshire t/no's DY177320…