ELMCREST DIAMOND DRILLING LIMITED

Hellopages » Greater London » Lewisham » SE13 6TE
Company number 01733014
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address 4 DUNCRIEVIE ROAD, LONDON, SE13 6TE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 500 . The most likely internet sites of ELMCREST DIAMOND DRILLING LIMITED are www.elmcrestdiamonddrilling.co.uk, and www.elmcrest-diamond-drilling.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-two years and eight months. The distance to to Bickley Rail Station is 3.9 miles; to Barbican Rail Station is 6.4 miles; to Battersea Park Rail Station is 6.6 miles; to Barking Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmcrest Diamond Drilling Limited is a Private Limited Company. The company registration number is 01733014. Elmcrest Diamond Drilling Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Elmcrest Diamond Drilling Limited is 4 Duncrievie Road London Se13 6te. The company`s financial liabilities are £61.58k. It is £6.98k against last year. The cash in hand is £259.87k. It is £56.9k against last year. And the total assets are £2069.56k, which is £-109.27k against last year. ROYCE, David Andrew is a Director of the company. Secretary HASSAN, Frances has been resigned. Secretary SCOTT, Patricia has been resigned. Director HUTCHINS, Mark Phillip has been resigned. Director SCOTT, Patricia has been resigned. Director SOUTHIN, Patrick Andrew has been resigned. The company operates in "Other specialised construction activities n.e.c.".


elmcrest diamond drilling Key Finiance

LIABILITIES £61.58k
+12%
CASH £259.87k
+28%
TOTAL ASSETS £2069.56k
-6%
All Financial Figures

Current Directors

Director
ROYCE, David Andrew

69 years old

Resigned Directors

Secretary
HASSAN, Frances
Resigned: 10 February 1993

Secretary
SCOTT, Patricia
Resigned: 15 January 2011

Director
HUTCHINS, Mark Phillip
Resigned: 15 June 1994
68 years old

Director
SCOTT, Patricia
Resigned: 31 March 2008
Appointed Date: 08 April 2002
70 years old

Director
SOUTHIN, Patrick Andrew
Resigned: 31 December 2006
Appointed Date: 08 April 2002
61 years old

Persons With Significant Control

Mr David Andrew Royce
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ELMCREST DIAMOND DRILLING LIMITED Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 500

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
06 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500

...
... and 95 more events
12 May 1987
Return made up to 20/03/85; full list of members

12 May 1987
Return made up to 20/03/85; full list of members

09 Mar 1987
Accounts for a small company made up to 30 June 1986

19 Nov 1986
Registered office changed on 19/11/86 from: 639 atheldene road london SW18

18 Jul 1986
Accounts for a small company made up to 30 June 1985

ELMCREST DIAMOND DRILLING LIMITED Charges

14 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 24 April 1996
Persons entitled: Samuel Montagu & Co.Limited
Description: Glebe house,high st,farningham; k 472078 with all…
31 July 1995
Fixed and floating charge
Delivered: 4 August 1995
Status: Satisfied on 3 May 1996
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 24 April 1996
Persons entitled: Samuel Montagu & Co. Limited
Description: 4 well walk in the l/b of camden t/no: 261965. together…
25 May 1994
Debenture
Delivered: 7 June 1994
Status: Satisfied on 14 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1990
Mortgage
Delivered: 29 June 1990
Status: Satisfied on 19 October 1995
Persons entitled: Bristol & West Building Society
Description: 4 wellwalk hampstead london NW3 title no 261965 together…