ELIZABETH MICHAEL ASSOCIATES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7HR

Company number 02914870
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7HR
Home Country United Kingdom
Nature of Business 78101 - Motion picture, television and other theatrical casting activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ELIZABETH MICHAEL ASSOCIATES LIMITED are www.elizabethmichaelassociates.co.uk, and www.elizabeth-michael-associates.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and six months. Elizabeth Michael Associates Limited is a Private Limited Company. The company registration number is 02914870. Elizabeth Michael Associates Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Elizabeth Michael Associates Limited is Cawley House 149 155 Canal Street Nottingham Nottinghamshire Ng1 7hr. The company`s financial liabilities are £407.17k. It is £159k against last year. The cash in hand is £446.93k. It is £189.72k against last year. And the total assets are £803.15k, which is £180.35k against last year. HYDE, Joanne Elizabeth is a Secretary of the company. HYDE, Joanne Elizabeth is a Director of the company. HYDE, John Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PIDGEON, Christopher John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture, television and other theatrical casting activities".


elizabeth michael associates Key Finiance

LIABILITIES £407.17k
+64%
CASH £446.93k
+73%
TOTAL ASSETS £803.15k
+28%
All Financial Figures

Current Directors

Secretary
HYDE, Joanne Elizabeth
Appointed Date: 30 March 1994

Director
HYDE, Joanne Elizabeth
Appointed Date: 30 March 1994
57 years old

Director
HYDE, John Michael
Appointed Date: 30 March 1994
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Director
PIDGEON, Christopher John
Resigned: 09 October 2007
Appointed Date: 01 May 2000
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Persons With Significant Control

Mr John Michael Hyde
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Joanne Elizabeth Hyde
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

One-Nil To The Arsenal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELIZABETH MICHAEL ASSOCIATES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

24 Jan 2016
Total exemption small company accounts made up to 31 October 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

21 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 110 more events
10 May 1995
Return made up to 30/03/95; full list of members
23 Mar 1995
Accounts for a small company made up to 31 October 1994
04 May 1994
Accounting reference date notified as 31/10

13 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1994
Incorporation

ELIZABETH MICHAEL ASSOCIATES LIMITED Charges

10 November 2004
Deed of legal mortgage
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 4 cheyne walk hucknall nottingham and each and…
2 August 2004
Deed of legal mortgage
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 36 minstrel close hucknall nottm and all…
2 August 2004
Legal mortgage
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 63 leen valley way, hucknall and all buildings erections…
2 August 2004
Legal mortgage
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 caddaw ave hucknall nottm and all buildings erections…
23 July 2004
Deed of legal mortgage
Delivered: 31 July 2004
Status: Satisfied on 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property being 26 lakeland ave…
2 July 2004
Deed of legal mortgage
Delivered: 6 July 2004
Status: Satisfied on 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 avocet close, hucknall, nottm, and all buildings…
2 July 2004
Deed of legal mortgage
Delivered: 6 July 2004
Status: Satisfied on 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 avocet close, hucknall, nottm, and all buildings…
4 June 2004
Deed of legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage 54 robin bailey way hucknall…
28 May 2004
Legal mortgage
Delivered: 18 June 2004
Status: Satisfied on 26 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property being 4 cheyne walk, hucknall nottingham and…
23 April 2004
Legal mortgage
Delivered: 26 April 2004
Status: Satisfied on 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 minstrel close hucknall nottingham all buildings…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 cheyne walk hucknall nottm and each and every part…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Satisfied on 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 lakeland ave hucknall nottm and each and every part…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 83 jenny burton way hucknall nottm and each and every part…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 the drift hucknall nottm and each and every part thereof…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 piper close hucknall nottm and each and every part…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Satisfied on 10 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 leen valley way hucknall nottm and each and every part…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Satisfied on 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 the drift hucknall nottm and each and every part thereof…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Satisfied on 16 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 the drift hucknall nottm and each and every part thereof…
18 March 2004
Legal mortgage
Delivered: 26 March 2004
Status: Satisfied on 23 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 lakeland ave hucknall nottm and each and every part…
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 13 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property 36 minstrel close hucknall nottingham.
6 June 2003
Deed of legal mortgage
Delivered: 12 June 2003
Status: Satisfied on 9 September 2004
Persons entitled: Svenska Handelsbanken Ab
Description: F/H property k/a 32 caddaw ave hucknall nottingham.
11 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 leen valley way hucknall nottingham NG15 7QR.
4 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 9 September 2004
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: 63 leen valley way hucknall nottingham NG15 7QR.
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 piper close hucknall nottingham NG15 8DS.
21 February 2003
Legal mortgage
Delivered: 13 March 2003
Status: Satisfied on 17 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 the drift hucknall nottingham.
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken A.B.(Publ)
Description: The property k/a 39 the drift, hucknall, nottingham.
7 February 2003
Legal charge
Delivered: 26 February 2003
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 the drift hucknall nottingham.
23 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 chyne walk hucknall nottingham.
23 December 2002
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 83 jenny burton way hucknall nottingham NG15 7QS.
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 1 lakeland avenue hucknell nottingham.
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 41 the drift hucknall nottingham.
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 19 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 8 lakeland avenue hucknall nottingham.
12 August 2002
Debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Satisfied on 31 August 2002
Persons entitled: Svenska Handelsbanken A.B.
Description: Flat 21 nightingale court 19 lind road sutton.
7 May 2002
Legal mortgage
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Apartment 2 strada lind road sutton surrey.
16 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied on 22 January 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…