ELTEE EQUIPMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD
Company number 00447504
Status Active
Incorporation Date 5 January 1948
Company Type Private Limited Company
Address 1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of ELTEE EQUIPMENTS LIMITED are www.elteeequipments.co.uk, and www.eltee-equipments.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-eight years and one months. Eltee Equipments Limited is a Private Limited Company. The company registration number is 00447504. Eltee Equipments Limited has been working since 05 January 1948. The present status of the company is Active. The registered address of Eltee Equipments Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. The company`s financial liabilities are £17.54k. It is £-39.51k against last year. And the total assets are £345.16k, which is £-44.38k against last year. BERGER, Geoffrey David is a Secretary of the company. BERGER, Ann Leonora Judith is a Director of the company. BERGER, Geoffrey David is a Director of the company. SIMMONS, Philip Louis is a Director of the company. Director COHEN, Harvey has been resigned. Director SIMMONS, Philip Louis has been resigned. The company operates in "Buying and selling of own real estate".


eltee equipments Key Finiance

LIABILITIES £17.54k
-70%
CASH n/a
TOTAL ASSETS £345.16k
-12%
All Financial Figures

Current Directors


Director
BERGER, Ann Leonora Judith
Appointed Date: 29 September 2014
63 years old

Director

Director
SIMMONS, Philip Louis
Appointed Date: 12 November 1999
81 years old

Resigned Directors

Director
COHEN, Harvey
Resigned: 01 November 1999
92 years old

Director
SIMMONS, Philip Louis
Resigned: 12 October 1999
81 years old

Persons With Significant Control

Cfh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELTEE EQUIPMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Dec 2016
Micro company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

17 Dec 2015
Micro company accounts made up to 31 March 2015
02 Nov 2015
Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 November 2015
...
... and 86 more events
01 Nov 1988
Registered office changed on 01/11/88 from: 144 new bond st london W1Y 9FD

29 Jan 1988
Full accounts made up to 31 March 1987

29 Jan 1988
Return made up to 31/12/87; full list of members

12 Jul 1986
Full accounts made up to 31 March 1986

12 Jul 1986
Return made up to 13/06/86; full list of members

ELTEE EQUIPMENTS LIMITED Charges

5 March 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied on 30 August 2014
Persons entitled: Kent County Council
Description: Flats a, b, c, d, e, f, g , h, I, j, k, l, m, n the…
14 December 2011
Mortgage deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flats a to n the arcadian 42 fort hill…
22 August 2011
Legal charge
Delivered: 25 August 2011
Status: Satisfied on 17 March 2012
Persons entitled: The Kent County Council
Description: Flats a,c,d,e,f,g and I the arcadian 42 fort hill margate…