Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELMLEIGH SERVICES LIMITED
Company Information for

ELMLEIGH SERVICES LIMITED

NORTHERN & SHELL BUILDING, 8TH FLOOR, 10, LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
03392380
Private Limited Company
Active

Company Overview

About Elmleigh Services Ltd
ELMLEIGH SERVICES LIMITED was founded on 1997-06-26 and has its registered office in London. The organisation's status is listed as "Active". Elmleigh Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELMLEIGH SERVICES LIMITED
 
Legal Registered Office
NORTHERN & SHELL BUILDING, 8TH FLOOR, 10
LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in HA0
 
Filing Information
Company Number 03392380
Company ID Number 03392380
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 12:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMLEIGH SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELMLEIGH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CJB SECRETARIAL LIMITED
Company Secretary 2010-10-01
RICHARD ALEXANDER NAVA
Director 2000-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
EMANUELE PUGLISI
Director 2015-01-20 2015-04-22
CRISTIAN DI MARIA
Director 2014-01-31 2015-01-20
TEMPLE SECRETARIES LIMITED
Company Secretary 2010-04-19 2010-10-01
CJB SECRETARIAL LTD
Company Secretary 2007-04-16 2010-04-19
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Company Secretary 2002-06-20 2007-04-16
MARCO MANZOLINI
Director 2002-09-13 2003-03-24
J C BRANNAM INC
Director 2002-03-19 2002-09-13
L J WILLIS INC
Director 2002-03-19 2002-09-13
ROHIT PANDYA
Company Secretary 2002-04-12 2002-06-20
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Company Secretary 2000-12-05 2002-04-12
JONATHAN CHARLES BRANNAM
Director 1998-06-18 2002-03-19
BLUEBELL CONSULTANCY LIMITED
Company Secretary 1997-07-08 2000-12-05
SIMON PETER ELMONT
Director 1997-07-08 1998-06-18
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1997-06-26 1997-07-08
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1997-06-26 1997-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJB SECRETARIAL LIMITED CHARMING REAL ESTATE LIMITED Company Secretary 2017-05-12 CURRENT 2009-04-29 Active - Proposal to Strike off
CJB SECRETARIAL LIMITED FAIST LIGHT METALS LIMITED Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
CJB SECRETARIAL LIMITED METCROWN LIMITED Company Secretary 2014-02-18 CURRENT 2012-09-18 Dissolved 2016-08-02
CJB SECRETARIAL LIMITED STANMILL LIMITED Company Secretary 2014-02-18 CURRENT 2013-12-04 Dissolved 2016-08-02
CJB SECRETARIAL LIMITED DOMHOUSE LIMITED Company Secretary 2013-11-19 CURRENT 2012-11-01 Active - Proposal to Strike off
CJB SECRETARIAL LIMITED VANCOR LTD Company Secretary 2011-11-02 CURRENT 2011-11-02 Active
CJB SECRETARIAL LIMITED MSM MARKETING & SALES MANAGEMENT LIMITED Company Secretary 2009-11-02 CURRENT 2003-12-03 Dissolved 2014-06-24
RICHARD ALEXANDER NAVA TWO LITTLE PIGGIES LTD Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA ARYAMAN LTD Director 2018-05-09 CURRENT 2018-02-08 Active
RICHARD ALEXANDER NAVA ADITINET UK LIMITED Director 2018-05-09 CURRENT 2015-05-19 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA CHARMING REAL ESTATE LIMITED Director 2018-04-02 CURRENT 2009-04-29 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA OPI INVESTMENT LIMITED Director 2018-03-26 CURRENT 2010-11-18 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA PV2K INTERNATIONAL LTD Director 2018-01-25 CURRENT 2015-07-10 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA XEPICS LTD Director 2017-02-01 CURRENT 2013-04-22 Active
RICHARD ALEXANDER NAVA K8 HOLDING LTD Director 2016-09-19 CURRENT 2016-05-24 Active
RICHARD ALEXANDER NAVA CHAO LTD Director 2012-03-07 CURRENT 2008-01-11 Active
RICHARD ALEXANDER NAVA REMILTON LTD Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA CJB SECRETARIAL LIMITED Director 2006-09-21 CURRENT 2006-09-21 Active
RICHARD ALEXANDER NAVA IDH INTERNATIONAL DIACRON HOLDING LIMITED Director 2003-06-24 CURRENT 1999-05-06 Active
RICHARD ALEXANDER NAVA CROMERDALE LIMITED Director 1999-04-21 CURRENT 1998-12-23 Active
RICHARD ALEXANDER NAVA 87 ST AUGUSTINE'S ROAD MANAGEMENT COMPANY LIMITED Director 1999-04-08 CURRENT 1990-06-06 Active
RICHARD ALEXANDER NAVA FAIST LIMITED Director 1998-05-16 CURRENT 1986-12-05 Active
RICHARD ALEXANDER NAVA DIACRON LIMITED Director 1995-11-15 CURRENT 1995-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-13CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2024-06-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-05-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-10-01PSC05Change of details for Idh International Diacron Holding Ltd as a person with significant control on 2019-10-01
2019-10-01CH04SECRETARY'S DETAILS CHNAGED FOR CJB SECRETARIAL LIMITED on 2019-10-01
2019-10-01CH01Director's details changed for Mr Richard Alexander Nava on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-22PSC05Change of details for Idh International Diacron Holding Ltd as a person with significant control on 2019-02-12
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-11PSC05Change of details for Idh International Diacron Holding Ltd as a person with significant control on 2019-02-10
2018-09-14CH04SECRETARY'S DETAILS CHNAGED FOR CJB SECRETARIAL LIMITED on 2018-09-14
2018-08-21PSC05Change of details for Idh International Diacron Holding Ltd as a person with significant control on 2018-08-21
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM 87C St. Augustines Road London NW1 9RR
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-19PSC02Notification of Idh International Diacron Holding Ltd as a person with significant control on 2016-04-06
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1200
2016-08-03AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1200
2015-07-31AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR EMANUELE PUGLISI
2015-01-20AP01DIRECTOR APPOINTED MR EMANUELE PUGLISI
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISTIAN DI MARIA
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM 6 Pasture Road Wembley Middlesex HA0 3JD
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1200
2014-07-18AR0126/06/14 FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR CRISTIAN DI MARIA
2013-08-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-09AR0126/06/13 FULL LIST
2012-07-26AR0126/06/12 FULL LIST
2012-07-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-18AR0126/06/11 FULL LIST
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AP04CORPORATE SECRETARY APPOINTED CJB SECRETARIAL LIMITED
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12AR0126/06/10 FULL LIST
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY CJB SECRETARIAL LTD
2010-04-20AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIES LIMITED
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD NAVA / 11/09/2009
2009-07-31363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-31288cSECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009
2009-01-28AA31/12/07 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-06-06244DELIVERY EXT'D 3 MTH 26/12/04
2004-09-17363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-16244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-20225ACC. REF. DATE EXTENDED FROM 25/12/03 TO 31/12/03
2003-07-30ELRESS366A DISP HOLDING AGM 30/07/98
2003-07-30363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-30288cSECRETARY'S PARTICULARS CHANGED
2003-07-30ELRESS252 DISP LAYING ACC 30/07/98
2003-07-30ELRESS386 DISP APP AUDS 30/07/98
2003-07-03244DELIVERY EXT'D 3 MTH 25/12/02
2003-04-05288bDIRECTOR RESIGNED
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-18363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-09-13244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-05288bSECRETARY RESIGNED
2002-07-05288aNEW SECRETARY APPOINTED
2002-06-06288bSECRETARY RESIGNED
2002-06-06288aNEW SECRETARY APPOINTED
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/00
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288bDIRECTOR RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2001-08-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-15363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELMLEIGH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMLEIGH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELMLEIGH SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMLEIGH SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELMLEIGH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMLEIGH SERVICES LIMITED
Trademarks
We have not found any records of ELMLEIGH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMLEIGH SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ELMLEIGH SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ELMLEIGH SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMLEIGH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMLEIGH SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.