ELASTIC TRIMS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 01441549
Status Active
Incorporation Date 2 August 1979
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE 15, KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 515,430 ; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 515,430 . The most likely internet sites of ELASTIC TRIMS LIMITED are www.elastictrims.co.uk, and www.elastic-trims.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elastic Trims Limited is a Private Limited Company. The company registration number is 01441549. Elastic Trims Limited has been working since 02 August 1979. The present status of the company is Active. The registered address of Elastic Trims Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . COLLIER, Brian Norman is a Director of the company. Secretary HILL, Joshua has been resigned. Secretary SKETCHLEY, Sean David has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director GRIFFIN, Brian has been resigned. Director NICHOLSON, Douglas John has been resigned. Director PARKER, Russell has been resigned. Director THOMPSON, Michael has been resigned. The company operates in "Non-trading company".


elastic trims Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HILL, Joshua
Resigned: 01 October 2000

Secretary
SKETCHLEY, Sean David
Resigned: 01 November 2004
Appointed Date: 01 October 2000

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 31 October 2008
Appointed Date: 01 November 2004

Director
GRIFFIN, Brian
Resigned: 29 June 2001
88 years old

Director
NICHOLSON, Douglas John
Resigned: 15 November 2009
87 years old

Director
PARKER, Russell
Resigned: 29 June 2001
65 years old

Director
THOMPSON, Michael
Resigned: 29 June 2001
71 years old

ELASTIC TRIMS LIMITED Events

13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 515,430

14 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 515,430

14 May 2015
Total exemption full accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 515,430

...
... and 119 more events
27 Oct 1987
Auditor's resignation

16 Jul 1987
Accounts for a small company made up to 31 August 1986

24 Mar 1987
Return made up to 31/12/86; full list of members

09 Feb 1987
Registered office changed on 09/02/87 from: unit 1 ravestone industrial ravenstone road coalville leicester

08 Dec 1986
New director appointed

ELASTIC TRIMS LIMITED Charges

29 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property known as le…
1 September 1997
Legal mortgage
Delivered: 10 September 1997
Status: Satisfied on 19 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property known as le rose building cropston drive…
25 September 1995
Fixed equitable charge
Delivered: 28 September 1995
Status: Satisfied on 11 July 2001
Persons entitled: Griffin Factors Limited
Description: All book debts,invoice…
1 February 1991
Mortgage and charge
Delivered: 7 February 1991
Status: Satisfied on 11 July 2001
Persons entitled: Chartered Trust Public Limited Company
Description: Muller high performence crocket knitting machine serial no…
3 August 1990
Mortgage debenture
Delivered: 9 August 1990
Status: Satisfied on 11 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1990
Mortgage & charge
Delivered: 5 March 1990
Status: Satisfied on 11 July 2001
Persons entitled: Chartered Trust Public Limited Company
Description: Crochet machine 608 positive GG15 serial no: 12497 complete…
14 December 1989
Mortgage and charge
Delivered: 14 December 1989
Status: Satisfied on 11 July 2001
Persons entitled: Chartered Trust Public Limited Company
Description: Comez crocket marline 608 positive gg.15 Serial no. 12132…
10 October 1988
Chattels mortgage
Delivered: 11 October 1988
Status: Satisfied on 27 September 1994
Persons entitled: Forward Trust Limited
Description: One - new hydraulic press serial no:- hf 1991.
10 October 1988
Chattles mortgage
Delivered: 11 October 1988
Status: Satisfied on 27 September 1994
Persons entitled: Forward Trust Limited
Description: Four - new schwiter 32 spindle cone winding machines -…
10 October 1988
A registered charge
Delivered: 10 October 1988
Status: Satisfied on 27 September 1994
Persons entitled: Forward Trust Limited
10 October 1988
Chattels mortgage
Delivered: 11 October 1988
Status: Satisfied on 27 September 1994
Persons entitled: Forward Trust Limited
Description: One - new utita 48 spindle cone winding machine & serial…
10 October 1988
Chattels mortgage
Delivered: 11 October 1988
Status: Satisfied on 27 September 1994
Persons entitled: Forward Trust Limited
Description: One new pegg 35 spindle 65 "htu 10" pump - serial no:- pd…