ELMBRIDGE GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 00993327
Status Active
Incorporation Date 3 November 1970
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELMBRIDGE GROUP LIMITED are www.elmbridgegroup.co.uk, and www.elmbridge-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmbridge Group Limited is a Private Limited Company. The company registration number is 00993327. Elmbridge Group Limited has been working since 03 November 1970. The present status of the company is Active. The registered address of Elmbridge Group Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . SMITH, Alan John is a Secretary of the company. SMITH, Alan John is a Director of the company. SMITH, Toby Alan is a Director of the company. Secretary DAVIS, Roy Byron has been resigned. Secretary SARGENT, Orlando has been resigned. Secretary SMITH, Christine Dorothy has been resigned. Secretary TAYLOR, Andrew Robert Heskett has been resigned. Director DAVIS, Roy Byron has been resigned. Director SARGENT, Orlando has been resigned. Director SMITH, Christine Dorothy has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SMITH, Alan John
Appointed Date: 30 June 2008

Director
SMITH, Alan John

82 years old

Director
SMITH, Toby Alan
Appointed Date: 20 December 2007
48 years old

Resigned Directors

Secretary
DAVIS, Roy Byron
Resigned: 30 June 2008
Appointed Date: 31 March 2000

Secretary
SARGENT, Orlando
Resigned: 31 March 2000
Appointed Date: 16 May 1997

Secretary
SMITH, Christine Dorothy
Resigned: 12 June 1995

Secretary
TAYLOR, Andrew Robert Heskett
Resigned: 16 May 1997
Appointed Date: 12 June 1995

Director
DAVIS, Roy Byron
Resigned: 30 June 2008
Appointed Date: 31 March 2000
70 years old

Director
SARGENT, Orlando
Resigned: 31 March 2000
Appointed Date: 03 December 1997
60 years old

Director
SMITH, Christine Dorothy
Resigned: 12 June 1995
82 years old

ELMBRIDGE GROUP LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 138 more events
07 Nov 1986
Full accounts made up to 31 December 1984

07 Nov 1986
Full accounts made up to 31 December 1983

27 Oct 1986
Secretary resigned;new secretary appointed

27 Oct 1986
Return made up to 31/12/85; full list of members

07 Oct 1986
Particulars of mortgage/charge

ELMBRIDGE GROUP LIMITED Charges

23 August 2013
Charge code 0099 3327 0045
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being holman, hockering road…
10 January 2011
Legal charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Vivien Somervail Withers
Description: 27 meadow road claygate surrey and land on the northwest…
10 January 2011
Mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 meadow road, claygate, surrey t/no: SY403330…
7 April 2008
Mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 crofton avenue, walton-on-thames, surrey t/no SY493661…
4 January 2008
Mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at capel house farm capel dorking…
12 August 1991
Legal charge
Delivered: 31 August 1991
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: F/H property k/a spinners, avenue road, cobham. T/no: sy…
12 August 1991
Credit agreement
Delivered: 15 August 1991
Status: Satisfied on 3 May 2006
Persons entitled: Close Brothers Limited
Description: All its right title & interest in and to all sums payable…
14 June 1991
Assignment of building contract
Delivered: 25 June 1991
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: Assignment of interest under a joint venture agreement…
2 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: Firstly all that freehold property known as 36/42 chestnut…
2 January 1991
Charge
Delivered: 15 January 1991
Status: Satisfied on 3 May 2006
Persons entitled: Colin Newton Darby
Description: The property k/a 36/42 chestnut grove new malden surrey…
15 November 1990
Legal charge
Delivered: 23 November 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: All that f/hold property k/a land to the north side of…
8 November 1990
Mortgage
Delivered: 14 November 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: The contract dated 11/9/90 between the borrower and…
6 November 1990
Legal charge
Delivered: 17 November 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: All that f/hold property adjoining peterport lavender road…
15 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: F/H property k/a fairfield leigh hill road cobham t/no sy…
17 August 1990
2ND legal charge
Delivered: 31 August 1990
Status: Satisfied on 3 May 2006
Persons entitled: Zecol Developments Limited
Description: Land on the east side of lombard road merton surrey.
17 August 1990
Legal charge
Delivered: 30 August 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: Firstly all that f/h land & property on the east side of…
17 August 1990
Mortgage
Delivered: 30 August 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: All that one half of the net proceeds of sale and of the…
25 June 1990
Legal charge
Delivered: 30 June 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: (1) f/h property 12 horsell moor woking t/N. Sy 569970 (2)…
11 June 1990
Credit agreement
Delivered: 29 June 1990
Status: Satisfied on 3 May 2006
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
26 April 1990
Sub-mortgage
Delivered: 10 May 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden Limited
Description: Sub-mortgage of a mortgage dated 26/4/90 relating to land…
26 April 1990
Deed
Delivered: 10 May 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden Limited
Description: Assignment of joint venture agreement dated 18/3/88…
19 February 1990
Legal charge
Delivered: 23 February 1990
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: The floating charge over the undertaking and property and…
18 October 1989
Mortgage
Delivered: 27 October 1989
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: The building contract dated 23/1/89 relating to the…
18 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: F/H property k/a 73 claremont road west byfleet surrey…
18 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: F/H property k/a west byfleet gospel hall station road…
30 September 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 3 May 2006
Persons entitled: Gamlestaden PLC
Description: F/H property k/a the orchard, lavender rd. Maybury, woking…
6 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 16 December 1989
Persons entitled: Barclays Bank PLC
Description: 73 claremont road wear byfleet surrey t/no sy 413662.
31 August 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 16 December 1989
Persons entitled: Barclays Bank PLC
Description: West byfleet gospel hall station road west byfleet surrey…
26 April 1988
Legal charge
Delivered: 12 May 1988
Status: Satisfied on 3 May 2006
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank
Description: F/Hold property k/a land adjoining queen anne house queens…
23 March 1988
Legal charge
Delivered: 23 March 1988
Status: Satisfied on 16 December 1989
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank
Description: F/H known as 79 norman road wimbledon l/b of merton T.N. sy…
26 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 16 December 1989
Persons entitled: Copenhagen Handelsbank a/S
Description: F/H property k/a 81, norman road, wimbledon l/borough of…
18 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 16 December 1989
Persons entitled: Copenhagen Handelsbank a/S
Description: F/Hold property k/a 79 norman road wimbledon l/b of merton…
1 June 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied on 3 May 2006
Persons entitled: Barclays Bank PLC
Description: 13/14 horsell moor, horsell, woking, surrey. T/n sy 562582.
9 January 1987
Memorandum of deposit
Delivered: 4 February 1987
Status: Satisfied on 16 December 1989
Persons entitled: Lloyds Bank PLC
Description: 13/14 horzell moor surrey.
3 December 1986
First legal charge
Delivered: 17 December 1986
Status: Satisfied on 16 December 1989
Persons entitled: Mount Credit Corporation Limited
Description: F/H osbornes wood, south rd. St georges hill, weybridge…
16 July 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 16 December 1989
Persons entitled: Mount Credit Corporation Limited.
Description: (1) land green copse forest road, pyford, woking, surrey…
27 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 16 December 1989
Persons entitled: Copenhagen Handelsbank a/S
Description: F/Hold land in the district of elmbridge in the county of…
10 October 1985
Legal charge
Delivered: 23 October 1985
Status: Satisfied on 16 December 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property being land at molember road hampton court east…
21 August 1985
Mortgage
Delivered: 28 August 1985
Status: Satisfied on 16 December 1989
Persons entitled: Mount Credit Corporation Limited.
Description: F/H property k/a as beechmead leigh hill road cobham surrey…
17 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at molember road east molesey surrey.
25 May 1984
Legal charge
Delivered: 30 May 1984
Status: Satisfied on 16 December 1989
Persons entitled: Lloyds Bank PLC
Description: F/H land at azalea way camberley surrey.t/n sy 395928.
2 November 1982
Charge on contract
Delivered: 4 November 1982
Status: Satisfied on 18 December 1989
Persons entitled: Lloyds Bank PLC
Description: To erect 2 houses on plots 6 and 9 st george's hill…
8 April 1982
Legal charge
Delivered: 16 April 1982
Status: Satisfied on 3 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H "little court" 173 old woking road, pyrford, woking…
20 January 1982
Mortgage
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Tcb Limited
Description: F/H land situate at little court old woking road, pyrford…
20 December 1979
Legal charge
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H plot 6 woodlands green lane, cobham, surrey. Title no…