ELMIRA LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 03719460
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of ELMIRA LIMITED are www.elmira.co.uk, and www.elmira.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Elmira Limited is a Private Limited Company. The company registration number is 03719460. Elmira Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Elmira Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . FERRI, Pierluigi is a Director of the company. LE, Huy Quoc is a Director of the company. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director CRONIN, Nicholas Peter, Dr has been resigned. Director DWEN, Michael Patrick has been resigned. Director FENKAM, Lazard has been resigned. Director FENKAM, Lazard has been resigned. Director FERRI, Enrico has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Director WORTLEY-HUNT, John Robert Montagu Stuart has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FERRI, Pierluigi
Appointed Date: 06 August 2012
36 years old

Director
LE, Huy Quoc
Appointed Date: 29 January 2016
45 years old

Resigned Directors

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 10 June 2015
Appointed Date: 25 February 1999

Director
CRONIN, Nicholas Peter, Dr
Resigned: 28 November 2012
Appointed Date: 19 May 2011
41 years old

Director
DWEN, Michael Patrick
Resigned: 15 January 2005
Appointed Date: 26 March 1999
76 years old

Director
FENKAM, Lazard
Resigned: 29 January 2016
Appointed Date: 03 December 2015
58 years old

Director
FENKAM, Lazard
Resigned: 28 February 2015
Appointed Date: 22 March 2013
58 years old

Director
FERRI, Enrico
Resigned: 02 March 2009
Appointed Date: 26 May 2006
49 years old

Director
O'TOOLE, Marea Jean
Resigned: 19 May 2011
Appointed Date: 30 October 2009
53 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 26 May 2006
Appointed Date: 15 January 2005
65 years old

Director
WORTLEY-HUNT, John Robert Montagu Stuart
Resigned: 30 October 2009
Appointed Date: 02 March 2009
65 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 26 March 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Pierluigi Ferri
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – 75% or more

ELMIRA LIMITED Events

01 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
29 Jun 2016
Director's details changed for Huy Quoc Le on 29 June 2016
29 Jun 2016
Director's details changed for Pierluigi Ferri on 29 June 2016
...
... and 77 more events
17 Mar 2000
Accounts for a dormant company made up to 29 February 2000
17 Mar 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 May 1999
New director appointed
19 Apr 1999
Director resigned
25 Feb 1999
Incorporation

ELMIRA LIMITED Charges

26 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2012
Mortgage deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Flat 3, 3 eardley crescent, earls court, london see image…
9 February 2001
Floating charge
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
9 February 2001
Mortgage
Delivered: 16 February 2001
Status: Satisfied on 9 October 2012
Persons entitled: The Woolwich PLC
Description: Flat 3,3 eardley crescent,london SW5.