THE ELMS GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

08/05/258 May 2025 Registered office address changed from 35 Ballards Lane London N3 1XW England to 51 Ennerdale Drive Watford Hertfordshire WD25 0NG on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Jason John O'connor on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mrs Angela Stevens on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Haygreen Limited as a person with significant control on 2025-05-08

View Document

11/11/2411 November 2024 Previous accounting period shortened from 2024-11-14 to 2024-08-31

View Document

02/11/242 November 2024 Total exemption full accounts made up to 2023-11-14

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

10/05/2410 May 2024 Notification of Haygreen Limited as a person with significant control on 2023-11-14

View Document

10/05/2410 May 2024 Cessation of Pantheon Leisure Plc as a person with significant control on 2023-11-14

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

21/11/2321 November 2023 Registered office address changed from 6 Heddon Street London W1B 4BT England to 35 Ballards Lane London N3 1XW on 2023-11-21

View Document

16/11/2316 November 2023 Appointment of Mr Jason John O'connor as a director on 2023-11-14

View Document

16/11/2316 November 2023 Termination of appointment of Steven Wallace Cracknell as a director on 2023-11-14

View Document

16/11/2316 November 2023 Appointment of Mrs Angela Stevens as a director on 2023-11-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

26/05/2326 May 2023 Registered office address changed from Suite 10013 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 2023-05-26

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from 30 City Road London EC1Y 2AB to Suite 10013 15 Ingestre Place London W1F 0DU on 2022-09-27

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA MOSS

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA MOSS

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONDS

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 01/03/2017

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL SIMMONDS / 11/06/2017

View Document

25/06/1725 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 11/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: REGENT HOUSE 5-7 BROADHURST GARDENS LONDON NW6 3RZ

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

09/02/059 February 2005 £ NC 150000/300000 26/01

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/07/0017 July 2000 AUDITOR'S RESIGNATION

View Document

17/07/0017 July 2000 £ NC 100/150000 30/06/00

View Document

17/07/0017 July 2000 ALTER ARTICLES 30/06/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: THE ELMS LTC PYNNACLES CLOSE STANMORE MIDDX

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED TENNIS PARTNERS LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 ALTER MEM AND ARTS 260789

View Document

03/05/893 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/04/8926 April 1989 ALTER MEM AND ARTS 060489

View Document

26/04/8926 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 4 BACHES STREET LONDON N1 6UB

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company