ELSMORE LIMITED
FARNHAM ELSMORE CONSTRUCTION LIMITED SPEED 8240 LIMITED

Hellopages » Surrey » Waverley » GU9 8HT

Company number 03966966
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address UNIT 9 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, GU9 8HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 039669660045, created on 8 July 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 039669660044, created on 30 June 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of ELSMORE LIMITED are www.elsmore.co.uk, and www.elsmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Elsmore Limited is a Private Limited Company. The company registration number is 03966966. Elsmore Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Elsmore Limited is Unit 9 Abbey Business Park Monks Walk Farnham Surrey Gu9 8ht. . ELSMORE, Richard Bruce is a Secretary of the company. MARRIOTT, Jack is a Secretary of the company. ELSMORE, Carol is a Director of the company. ELSMORE, Richard Bruce is a Director of the company. Secretary ELSMORE, Carol has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELSMORE, Richard Bruce
Appointed Date: 15 September 2008

Secretary
MARRIOTT, Jack
Appointed Date: 11 December 2002

Director
ELSMORE, Carol
Appointed Date: 28 April 2000
64 years old

Director
ELSMORE, Richard Bruce
Appointed Date: 28 April 2000
66 years old

Resigned Directors

Secretary
ELSMORE, Carol
Resigned: 15 September 2008
Appointed Date: 28 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 2000
Appointed Date: 06 April 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 2000
Appointed Date: 06 April 2000

ELSMORE LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Registration of charge 039669660045, created on 8 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

04 Jul 2016
Registration of charge 039669660044, created on 30 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

25 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

04 Nov 2015
Registration of charge 039669660043, created on 30 October 2015
...
... and 134 more events
31 May 2000
Director resigned
31 May 2000
Secretary resigned
09 May 2000
Company name changed speed 8240 LIMITED\certificate issued on 10/05/00
04 May 2000
Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ
06 Apr 2000
Incorporation

ELSMORE LIMITED Charges

8 July 2016
Charge code 0396 6966 0045
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at wood road, hindhead, surrey GU26 6PX…
30 June 2016
Charge code 0396 6966 0044
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Mary Marriott
Description: Plot 3 trimmers field, wood road, hindhead, surrey GU26 6PX.
30 October 2015
Charge code 0396 6966 0043
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land…
8 April 2014
Charge code 0396 6966 0042
Delivered: 23 April 2014
Status: Satisfied on 28 October 2015
Persons entitled: Catherine Jones Ivan Richard Jones
Description: The cottage church lane east worldham hampshire t/no…
1 November 2012
Legal charge
Delivered: 8 November 2012
Status: Satisfied on 28 October 2015
Persons entitled: Simon Charles Barrington Hulme
Description: F/H land on the north side of boundstone road rowledge…
1 November 2012
Legal charge
Delivered: 8 November 2012
Status: Satisfied on 28 October 2015
Persons entitled: James Allan and Mary Marriott
Description: F/H land on the north side of boundstone road rowledge…
2 March 2012
Legal charge
Delivered: 8 March 2012
Status: Satisfied on 28 October 2015
Persons entitled: Richard Theodore John Dean & Gwendolen Dean
Description: F/H the property known as the cottage church lane east…
14 October 2011
Debenture
Delivered: 21 October 2011
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2011
Legal charge
Delivered: 25 March 2011
Status: Satisfied on 28 November 2012
Persons entitled: Simon Charles Barrington Hulme
Description: Land at 90 boundstone road rowledge farnham t/no SY709860.
22 March 2011
Legal charge
Delivered: 25 March 2011
Status: Satisfied on 28 November 2012
Persons entitled: Simon Charles Barrington Hulme
Description: Land at 92-96 (even) boundstone road rowledge farnham t/no…
29 December 2010
Legal charge
Delivered: 5 January 2011
Status: Satisfied on 21 August 2012
Persons entitled: National Westminster Bank PLC
Description: Opax farm spats lane headley bordon t/no. SH31375 by way of…
6 May 2010
Legal charge
Delivered: 12 May 2010
Status: Satisfied on 21 August 2012
Persons entitled: Mr Simon Charles Barrington Hulme
Description: Land at opax farm spats lane headley hampshire.
6 May 2010
Legal charge
Delivered: 10 May 2010
Status: Satisfied on 21 August 2012
Persons entitled: Clydesdale Bank PLC (The Bank) & Iver Flowerland Limited (the Seller)
Description: With full title guarantee charges as a continuing security…
30 April 2010
Legal charge
Delivered: 5 May 2010
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the north of reading road north fleet hampshire t/n…
25 March 2010
Legal charge
Delivered: 27 March 2010
Status: Satisfied on 5 May 2010
Persons entitled: National Westminster Bank PLC
Description: L/H land lying to the north of reading road north, fleet…
2 April 2009
Legal charge
Delivered: 7 April 2009
Status: Satisfied on 22 March 2011
Persons entitled: Simon Edward Charles Barrington Hulme
Description: 18 hawthorn road send guildford surrey.
3 September 2008
Legal charge
Delivered: 5 September 2008
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: 104A boundstone road rowledge farnham surrey by way of…
20 May 2008
Legal charge
Delivered: 24 May 2008
Status: Satisfied on 19 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land at rear of hill cottage primrose ridge godalming and…
20 May 2008
Legal charge
Delivered: 21 May 2008
Status: Satisfied on 19 February 2009
Persons entitled: Brian Norman Long and Janet Helene Long
Description: Land at the rear of hill cottage primrose ridge godalming…
19 May 2008
Legal charge
Delivered: 24 May 2008
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: Woodland goldhill lower bourne farnham by way of fixed…
19 May 2008
Legal charge
Delivered: 24 May 2008
Status: Satisfied on 14 December 2010
Persons entitled: Sunnydale Estates Limited
Description: Woodlands goldhill lower bourne farnham surrey by way of…
12 March 2008
Legal charge
Delivered: 15 March 2008
Status: Satisfied on 4 September 2012
Persons entitled: National Westminster Bank PLC
Description: The cottage church lane east worldham alton t/no SH24119 by…
12 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 28 October 2015
Persons entitled: William Edward Henry Bagnell
Description: F/H interest in the cottage, church lane, east worldham…
17 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of tilford road hindhead surrey. By…
11 January 2008
Legal charge
Delivered: 16 January 2008
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: 64 firgrove hill farnham surrey. By way of fixed charge the…
21 September 2007
Legal charge
Delivered: 25 September 2007
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land at furze hill road headley down hampshire. By way of…
21 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: Part of the land and property k/a the birches, vale wood…
31 August 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: 104 boundstone road rowledge farnham surrey. By way of…
25 June 2007
Legal charge
Delivered: 3 July 2007
Status: Satisfied on 18 June 2008
Persons entitled: Roger William Burrowes and Avril Sally Burrowes
Description: Land forming part of the t/no SY237544. See the mortgage…
16 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: Squirrels tilford road hindhead surrey. By way of fixed…
16 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land at arbrook house arford road headley. By way of fixed…
19 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: The old bakery churt road churt surrey. By way of fixed…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: Woodcote headley road grayshott surrey. By way of fixed…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 24 January 2007
Persons entitled: Shirley Patricia Le Couilliard and Joanna Susan Le Couilliard
Description: Woodcote headley road hindhead surrey.
6 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: Shottermill village hall vicarage lane haslemere. By way of…
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of boundary road, grayshott…
16 February 2006
Legal charge
Delivered: 17 February 2006
Status: Satisfied on 18 June 2008
Persons entitled: Sandra John Titherley-Orchard and Trevor Douglas Orchard
Description: Sandling vale wood drive lower bourne farnham surrey.
16 February 2006
Legal charge
Delivered: 17 February 2006
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: Sandling vale wood drive lower bourne farnham surrey,. By…
6 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: Moorings vale wood drive lower bourne farnham surrey. By…
31 October 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining st mawes whitmore vale road grayshott…
26 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: 64 ridgeway road farnham surrey. By way of fixed charge the…
7 April 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land at winhill fleet hampshire t/no HP567581 and land at…
22 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 4 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Legal charge
Delivered: 26 October 2002
Status: Satisfied on 11 March 2006
Persons entitled: National Westminster Bank PLC
Description: Penny farthing,white lane,guildford,surrey; sy 714297. by…
31 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: 113 elvetham road fleet hampshire GU51 4HW. By way of fixed…