Company NameElisabeth Limited
DirectorsElisabeth Verhoven and Roland Noel Verhoven
Company StatusActive
Company Number05226666
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameElisabeth Verhoven
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleMusic And Arts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Dallam Road
Saltaire
West Yorkshire
BD18 4NH
Director NameMr Roland Noel Verhoven
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 39 Carr Lane
Shipley
West Yorkshire
BD18 2NQ
Secretary NameMr Roland Noel Verhoven
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dallam Road
Saltaire
West Yorkshire
BD18 4NH
Secretary NameMiss Olivia Catherine Verhoven
StatusResigned
Appointed31 March 2017(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 April 2021)
RoleCompany Director
Correspondence Address23 Dallam Road
Shipley
West Yorkshire
BD18 4NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteelisabeth-ltd.com
Email address[email protected]

Location

Registered AddressOakfield House 39 Carr Lane
Shipley
West Yorkshire
BD18 2NQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Shareholders

100 at £1Elisabeth Verhoven
100.00%
Ordinary

Financials

Year2014
Net Worth-£288
Cash£958
Current Liabilities£2,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2022Termination of appointment of Olivia Catherine Verhoven as a secretary on 5 April 2021 (1 page)
15 March 2022Appointment of Mr Roland Noel Verhoven as a director on 15 March 2022 (2 pages)
13 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
19 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
11 September 2018Change of details for Elisabeth Verhoven as a person with significant control on 1 October 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
1 June 2017Termination of appointment of Roland Noel Verhoven as a secretary on 31 March 2017 (1 page)
1 June 2017Appointment of Miss Olivia Catherine Verhoven as a secretary on 31 March 2017 (2 pages)
1 June 2017Termination of appointment of Roland Noel Verhoven as a secretary on 31 March 2017 (1 page)
1 June 2017Appointment of Miss Olivia Catherine Verhoven as a secretary on 31 March 2017 (2 pages)
17 May 2017Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Oakfield House 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Oakfield House 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 17 May 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
3 July 2015Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 3 July 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 October 2010Director's details changed for Elisabeth Verhoven on 7 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Elisabeth Verhoven on 7 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Elisabeth Verhoven on 7 September 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 08/09/08; full list of members (3 pages)
20 October 2008Return made up to 08/09/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 08/09/07; full list of members (2 pages)
21 September 2007Return made up to 08/09/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2007Return made up to 08/09/06; full list of members (2 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Return made up to 08/09/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Secretary's particulars changed (1 page)
12 October 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 September 2004Incorporation (16 pages)
9 September 2004Incorporation (16 pages)