E.J.ELGOOD,LIMITED
CRAYFORD

Hellopages » Greater London » Bexley » DA1 4BF
Company number 00141034
Status Active
Incorporation Date 20 July 1915
Company Type Private Limited Company
Address UNIT 29 MULBERRY COURT, BOURNE INDUSTRIAL PARK, CRAYFORD, KENT, DA1 4BF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E.J.ELGOOD,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and seven months. E J Elgood Limited is a Private Limited Company. The company registration number is 00141034. E J Elgood Limited has been working since 20 July 1915. The present status of the company is Active. The registered address of E J Elgood Limited is Unit 29 Mulberry Court Bourne Industrial Park Crayford Kent Da1 4bf. . COLLINS-DRYER, Simon John is a Secretary of the company. ELGOOD, James Thomas is a Director of the company. ELGOOD, Nigel James is a Director of the company. ELGOOD, Susan Frances is a Director of the company. Secretary ELGOOD, Nigel James has been resigned. Secretary YOUNG, Gordon John has been resigned. Director ELGOOD, Leslie Raymond has been resigned. Director ELGOOD, Lewis Desmond has been resigned. Director ELGOOD, Madeline Margaret has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COLLINS-DRYER, Simon John
Appointed Date: 17 July 2010

Director
ELGOOD, James Thomas
Appointed Date: 07 August 1997
50 years old

Director
ELGOOD, Nigel James

76 years old

Director
ELGOOD, Susan Frances
Appointed Date: 01 August 1991
76 years old

Resigned Directors

Secretary
ELGOOD, Nigel James
Resigned: 01 September 1992

Secretary
YOUNG, Gordon John
Resigned: 17 July 2010
Appointed Date: 01 September 1992

Director
ELGOOD, Leslie Raymond
Resigned: 03 November 1995
104 years old

Director
ELGOOD, Lewis Desmond
Resigned: 31 March 2009
109 years old

Director
ELGOOD, Madeline Margaret
Resigned: 01 July 2006
100 years old

Persons With Significant Control

Mr James Thomas Elgood
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Nigel James Elgood
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.J.ELGOOD,LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 17 July 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000

05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
29 Jan 1987
Group of companies' accounts made up to 31 March 1986

29 Jan 1987
Return made up to 19/09/86; full list of members

23 Jul 1986
Director resigned

24 May 1986
New director appointed

20 Jul 1915
Incorporation

E.J.ELGOOD,LIMITED Charges

8 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Circassian Limited
Description: F/H property k/a insulcrete works yeoman street london t/no…
13 March 1979
Legal charge
Delivered: 21 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the back 2-12 (even) muirkirk road, lewisham…
13 March 1979
Legal charge
Delivered: 21 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, muirkirk road, lewisham, london title no. 72394.
13 March 1979
Legal charge
Delivered: 21 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north east side of croft street bermondsey…
6 May 1976
Legal charge
Delivered: 20 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brook works 3, blakeney road, beckenham, bromley, london.
12 April 1976
Legal charge
Delivered: 30 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 and 53, weston street, upper norwood S.E.19. borough of…
13 March 1975
Legal charge
Delivered: 19 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31, weston street and 17, carberry road, upper norwood…
9 December 1971
Legal charge
Delivered: 15 December 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Insulcrete works, yeoman st, london S.E.8.