ELMSIDE GARAGE LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 3QY

Company number 03818413
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 35/37 UPPER ELMERS END ROAD, BECKENHAM, KENT, BR3 3QY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Coleman Damerum on 16 August 2016; Secretary's details changed for Doris Portelli on 16 August 2016. The most likely internet sites of ELMSIDE GARAGE LIMITED are www.elmsidegarage.co.uk, and www.elmside-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Elmside Garage Limited is a Private Limited Company. The company registration number is 03818413. Elmside Garage Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Elmside Garage Limited is 35 37 Upper Elmers End Road Beckenham Kent Br3 3qy. . PORTELLI, Doris is a Secretary of the company. AL HALLAQ, Amer Mohammed is a Director of the company. DAMERUM, Coleman is a Director of the company. Secretary DWW SECRETARIAL LIMITED has been resigned. Director DW MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
PORTELLI, Doris
Appointed Date: 03 August 1999

Director
AL HALLAQ, Amer Mohammed
Appointed Date: 10 April 2003
59 years old

Director
DAMERUM, Coleman
Appointed Date: 03 August 1999
79 years old

Resigned Directors

Secretary
DWW SECRETARIAL LIMITED
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Director
DW MANAGEMENT SERVICES LIMITED
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Persons With Significant Control

Mr Amer Mohammed Al Hallaq
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Coleman Damerum
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELMSIDE GARAGE LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Director's details changed for Coleman Damerum on 16 August 2016
16 Aug 2016
Secretary's details changed for Doris Portelli on 16 August 2016
16 Aug 2016
Director's details changed for Amer Mohammed Al Hallaq on 16 August 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 53 more events
02 Sep 1999
New director appointed
02 Sep 1999
Director resigned
02 Sep 1999
Secretary resigned
02 Sep 1999
Accounting reference date extended from 31/08/00 to 30/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1999
Incorporation

ELMSIDE GARAGE LIMITED Charges

20 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2009
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 upper elmers end road beckenham kent.
6 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 upper elmers road, beckenham, kent.
30 April 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 11/12 goodwood parade and 29A, 29B and 31A…
24 May 2000
Deed of floating charge over stock
Delivered: 27 May 2000
Status: Satisfied on 7 February 2011
Persons entitled: First National Bank PLC
Description: The present and future stock of new and used motor vehicles…
27 September 1999
Debenture
Delivered: 4 October 1999
Status: Satisfied on 5 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…