ELFORDLEIGH LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5EB

Company number 03447630
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address ELFORDLEIGH HOTEL:GOLF:LEISURE, COLEBROOK, PLYMOUTH, DEVON, PL7 5EB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of ELFORDLEIGH LIMITED are www.elfordleigh.co.uk, and www.elfordleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Elfordleigh Limited is a Private Limited Company. The company registration number is 03447630. Elfordleigh Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Elfordleigh Limited is Elfordleigh Hotel Golf Leisure Colebrook Plymouth Devon Pl7 5eb. . HUJDUROVIC, Hasko is a Director of the company. Secretary BACON, Dorothy has been resigned. Secretary BEST, Michael John has been resigned. Secretary KODRITSCH, Rebecca has been resigned. Secretary RENDELL, Michelle has been resigned. Secretary SEARLE, David Ian has been resigned. Secretary TRIPP, Kirstin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALINT, Patrik has been resigned. Director BEST, Michael John has been resigned. Director CRAIG, Paul Sales has been resigned. Director KISS, Gabor has been resigned. Director KOOS, Laszlo has been resigned. Director LEE, Michael John has been resigned. Director LISSOK, Bernd has been resigned. Director LISSOK, Uwe has been resigned. Director RACK, Antal has been resigned. Director RENDELL, Charles Edward has been resigned. Director RENDELL, Christopher John has been resigned. Director RENDELL, Christopher John has been resigned. Director STODDART, Paul Gerard has been resigned. Director SZECSEI, Stefan Laurence has been resigned. Director TRIPP, Kirstin has been resigned. Director VASS, Istvan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HUJDUROVIC, Hasko
Appointed Date: 01 March 2015
42 years old

Resigned Directors

Secretary
BACON, Dorothy
Resigned: 11 February 1998
Appointed Date: 06 October 1997

Secretary
BEST, Michael John
Resigned: 30 June 2008
Appointed Date: 20 March 2007

Secretary
KODRITSCH, Rebecca
Resigned: 25 May 2010
Appointed Date: 30 June 2008

Secretary
RENDELL, Michelle
Resigned: 04 November 1998
Appointed Date: 11 February 1998

Secretary
SEARLE, David Ian
Resigned: 20 March 2007
Appointed Date: 23 June 2000

Secretary
TRIPP, Kirstin
Resigned: 02 June 2000
Appointed Date: 04 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Director
BALINT, Patrik
Resigned: 01 November 2011
Appointed Date: 25 May 2010
41 years old

Director
BEST, Michael John
Resigned: 30 June 2008
Appointed Date: 23 February 2007
70 years old

Director
CRAIG, Paul Sales
Resigned: 30 June 2008
Appointed Date: 23 February 2007
61 years old

Director
KISS, Gabor
Resigned: 06 February 2013
Appointed Date: 01 September 2011
41 years old

Director
KOOS, Laszlo
Resigned: 17 February 2012
Appointed Date: 01 November 2011
76 years old

Director
LEE, Michael John
Resigned: 25 May 2010
Appointed Date: 30 June 2008
67 years old

Director
LISSOK, Bernd
Resigned: 23 February 2007
Appointed Date: 23 June 2000
84 years old

Director
LISSOK, Uwe
Resigned: 23 February 2007
Appointed Date: 04 November 1998
63 years old

Director
RACK, Antal
Resigned: 25 May 2010
Appointed Date: 30 June 2008
79 years old

Director
RENDELL, Charles Edward
Resigned: 25 February 1998
Appointed Date: 27 October 1997
100 years old

Director
RENDELL, Christopher John
Resigned: 04 November 1998
Appointed Date: 11 February 1998
61 years old

Director
RENDELL, Christopher John
Resigned: 27 October 1997
Appointed Date: 06 October 1997
61 years old

Director
STODDART, Paul Gerard
Resigned: 30 June 2008
Appointed Date: 23 February 2007
70 years old

Director
SZECSEI, Stefan Laurence
Resigned: 31 January 2011
Appointed Date: 25 May 2010
43 years old

Director
TRIPP, Kirstin
Resigned: 02 June 2000
Appointed Date: 04 November 1998
54 years old

Director
VASS, Istvan
Resigned: 01 March 2015
Appointed Date: 06 February 2013
75 years old

Persons With Significant Control

Mr Hasko Hujdurovic
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

ELFORDLEIGH LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Appointment of Mr Hasko Hujdurovic as a director on 1 March 2015
...
... and 85 more events
08 Dec 1997
Accounting reference date extended from 31/10/98 to 31/12/98
05 Nov 1997
Director resigned
05 Nov 1997
New director appointed
12 Oct 1997
Secretary resigned
06 Oct 1997
Incorporation

ELFORDLEIGH LIMITED Charges

9 April 2002
Guarantee & debenture
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as elfordleigh hotel golf and…
1 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and premises k/a the elfordleigh hotel golf and…
30 June 2000
Legal charge
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a elfordleigh hotel golf and country club…
23 October 1998
Debenture
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1998
Mortgage debenture
Delivered: 2 June 1998
Status: Satisfied on 6 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…