Company NameEllwall Holdings Limited
DirectorAnn Ellwood
Company StatusActive
Company Number00290005
CategoryPrivate Limited Company
Incorporation Date9 July 1934(89 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnn Ellwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompanny Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameAnn Ellwood
NationalityBritish
StatusCurrent
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Director NameMr David Victor Udall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE

Location

Registered AddressDukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1W. Bruce LTD
99.98%
Ordinary
1 at £1Ann Ellwood
0.02%
Ordinary

Financials

Year2014
Turnover£73,636
Gross Profit£45,856
Net Worth£507,722
Cash£22,408
Current Liabilities£221,811

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 July 2004Delivered on: 5 November 2009
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £199,200.00 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 13 amazon apartments new river avenue london t/no AGL136172.
Outstanding
31 January 2006Delivered on: 1 February 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10, emerson apartments, P176, chadwell lane, london.
Outstanding
12 April 2005Delivered on: 26 April 2005
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land being flat 3 aurora building, 164 blackwall way, london.
Outstanding
2 April 2004Delivered on: 21 April 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 4 holly house aspen vale whytleafe caterham surrey.
Outstanding
18 June 1988Delivered on: 30 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A junction road south croydon, london borough of croydon title no sy 97182.
Outstanding
12 November 1979Delivered on: 28 November 1979
Persons entitled: Barclays Bank LTD

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures fixed plant and machinery (see doc M77).
Outstanding
29 April 1964Delivered on: 20 May 1964
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. (See doc 53).
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
17 October 2023Change of details for A. Ellwood Limited as a person with significant control on 17 October 2023 (2 pages)
7 September 2023Notification of A. Ellwood Limited as a person with significant control on 1 January 2019 (2 pages)
5 June 2023Second filing of Confirmation Statement dated 2 January 2020 (3 pages)
26 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
3 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/23
(5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 October 2019Amended total exemption full accounts made up to 30 September 2018 (7 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 January 2019Termination of appointment of David Victor Udall as a director on 30 November 2018 (1 page)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,500
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,500
(5 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,500
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,500
(5 pages)
31 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
31 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,500
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,500
(5 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 June 2010Auditor's resignation (1 page)
24 June 2010Auditor's resignation (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages)
5 November 2009Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages)
28 August 2009Full accounts made up to 30 September 2008 (9 pages)
28 August 2009Full accounts made up to 30 September 2008 (9 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (9 pages)
30 July 2008Full accounts made up to 30 September 2007 (9 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 September 2007Full accounts made up to 30 September 2006 (9 pages)
10 September 2007Full accounts made up to 30 September 2006 (9 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 July 2006Full accounts made up to 30 September 2005 (9 pages)
6 July 2006Full accounts made up to 30 September 2005 (9 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
2 July 2005Full accounts made up to 30 September 2004 (11 pages)
2 July 2005Full accounts made up to 30 September 2004 (11 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Full accounts made up to 30 September 2003 (11 pages)
2 July 2004Full accounts made up to 30 September 2003 (11 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 June 2003Full accounts made up to 30 September 2002 (11 pages)
15 June 2003Full accounts made up to 30 September 2002 (11 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Full accounts made up to 30 September 2001 (9 pages)
19 April 2002Full accounts made up to 30 September 2001 (9 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Full accounts made up to 30 September 2000 (9 pages)
2 July 2001Full accounts made up to 30 September 2000 (9 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Full accounts made up to 30 September 1999 (11 pages)
20 July 2000Full accounts made up to 30 September 1999 (11 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Full accounts made up to 30 September 1998 (13 pages)
1 July 1999Full accounts made up to 30 September 1998 (13 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 May 1998Full accounts made up to 30 September 1997 (14 pages)
13 May 1998Full accounts made up to 30 September 1997 (14 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 April 1997Full accounts made up to 30 September 1996 (14 pages)
21 April 1997Full accounts made up to 30 September 1996 (14 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 June 1996Full accounts made up to 30 September 1995 (12 pages)
26 June 1996Full accounts made up to 30 September 1995 (12 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 July 1995Full accounts made up to 30 September 1994 (11 pages)
5 July 1995Full accounts made up to 30 September 1994 (11 pages)
23 June 1955Memorandum of association (4 pages)
23 June 1955Memorandum of association (4 pages)
25 February 1955Company name changed\certificate issued on 25/02/55 (2 pages)
25 February 1955Company name changed\certificate issued on 25/02/55 (2 pages)
24 February 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 February 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
9 July 1934Incorporation (20 pages)
9 July 1934Incorporation (20 pages)