ELISABETH SMITH LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 6BB

Company number 00854565
Status Active
Incorporation Date 19 July 1965
Company Type Private Limited Company
Address 8 DAWES LANE, SARRATT, RICKMANSWORTH, HERTFORDSHIRE, WD3 6BB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 65 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 65 . The most likely internet sites of ELISABETH SMITH LIMITED are www.elisabethsmith.co.uk, and www.elisabeth-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. Elisabeth Smith Limited is a Private Limited Company. The company registration number is 00854565. Elisabeth Smith Limited has been working since 19 July 1965. The present status of the company is Active. The registered address of Elisabeth Smith Limited is 8 Dawes Lane Sarratt Rickmansworth Hertfordshire Wd3 6bb. The company`s financial liabilities are £10.8k. It is £10.27k against last year. The cash in hand is £19.85k. It is £3.19k against last year. And the total assets are £37.97k, which is £14.14k against last year. EVANS, Charlotte Melanie is a Secretary of the company. EVANS, Charlotte Melanie is a Director of the company. Secretary SMITH, Joyce Elisabeth Mary has been resigned. Director BUTLER, Phillipa Lesley has been resigned. Director MARSH, June Anne Barbarah has been resigned. Director PARSONS, Fenella Elizabeth, Director has been resigned. Director SMITH, Joyce Elisabeth Mary has been resigned. Director SMITH, Joyce Elisabeth Mary has been resigned. Director SMITH, Norman Cecil has been resigned. The company operates in "Temporary employment agency activities".


elisabeth smith Key Finiance

LIABILITIES £10.8k
+1929%
CASH £19.85k
+19%
TOTAL ASSETS £37.97k
+59%
All Financial Figures

Current Directors

Secretary
EVANS, Charlotte Melanie
Appointed Date: 06 February 2009

Director

Resigned Directors

Secretary
SMITH, Joyce Elisabeth Mary
Resigned: 06 February 2009

Director
BUTLER, Phillipa Lesley
Resigned: 19 July 2006
69 years old

Director
MARSH, June Anne Barbarah
Resigned: 19 July 2006
78 years old

Director
PARSONS, Fenella Elizabeth, Director
Resigned: 31 May 2005
76 years old

Director
SMITH, Joyce Elisabeth Mary
Resigned: 06 February 2009
Appointed Date: 24 December 1994
99 years old

Director
SMITH, Joyce Elisabeth Mary
Resigned: 24 December 1994
99 years old

Director
SMITH, Norman Cecil
Resigned: 24 December 1994
112 years old

ELISABETH SMITH LIMITED Events

23 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 65

20 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 65

20 Apr 2015
Total exemption small company accounts made up to 31 August 2014
06 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 65

...
... and 80 more events
13 May 1988
New director appointed

26 Apr 1988
Full accounts made up to 31 August 1987

26 Apr 1988
Return made up to 10/03/88; full list of members

10 Mar 1987
Full accounts made up to 31 August 1986

10 Mar 1987
Return made up to 16/01/87; full list of members