Company NameElwilply Limited
DirectorsRobert Michael Coe and Jody Michelle Sacks
Company StatusActive
Company Number00678128
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 4 months ago)
Previous NameElwilply Veneer Company Limited

Business Activity

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

Directors

Director NameMr Robert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(32 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameJody Michelle Sacks
NationalityBritish
StatusCurrent
Appointed19 September 2000(39 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameJody Michelle Sacks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(44 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameEnta Coe
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1995)
RoleManaging Director
Correspondence Address56 Sunningdale Close
Off Gordon Avenue
Stanmore
Middlesex
Ha7
Director NameHenry Coe
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(32 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 1998)
RoleChairman
Correspondence Address56 Sunningdale Close
Off Gordon Avenue
Stanmore
Middlesex
HA7 3QL
Director NameGraham John Dixon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1994)
RoleSales Director
Correspondence Address29 Stradbroke Grove
Clayhill
Ilford
Essex
IG5 0DN
Secretary NameMr Robert Michael Coe
NationalityBritish
StatusResigned
Appointed26 January 1993(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Secretary NameMrs Frances Lesley Turner
NationalityBritish
StatusResigned
Appointed06 February 1995(34 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Village Close
Belsize Lane
London
NW3 5AH
Director NameMrs Frances Lesley Turner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2000)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address1 Village Close
Belsize Lane
London
NW3 5AH

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Jody Michelle Sacks
100.00%
Ordinary

Financials

Year2014
Net Worth£283,976
Cash£10,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 (1 page)
14 October 2017Director's details changed for Mr Robert Michael Coe on 13 October 2017 (2 pages)
14 October 2017Director's details changed for Mr Robert Michael Coe on 13 October 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,500
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,500
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,500
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,500
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 7,500
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 7,500
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages)
14 March 2013Director's details changed for Jody Michelle Sacks on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Jody Michelle Sacks on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Jody Michelle Sacks on 14 March 2013 (1 page)
14 March 2013Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Jody Michelle Sacks on 14 March 2013 (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages)
2 December 2010Secretary's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages)
2 December 2010Secretary's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages)
2 December 2010Secretary's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 26/01/05; full list of members (2 pages)
26 January 2005Return made up to 26/01/05; full list of members (2 pages)
15 March 2004Return made up to 26/01/04; full list of members (2 pages)
15 March 2004Return made up to 26/01/04; full list of members (2 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 January 2003Return made up to 26/01/03; full list of members (2 pages)
27 January 2003Return made up to 26/01/03; full list of members (2 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 January 2002Return made up to 26/01/02; full list of members (2 pages)
29 January 2002Return made up to 26/01/02; full list of members (2 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 26/01/01; full list of members (5 pages)
29 January 2001Return made up to 26/01/01; full list of members (5 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 July 2000Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 July 2000£ ic 15000/7500 26/05/00 £ sr 7500@1=7500 (2 pages)
17 July 2000£ ic 15000/7500 26/05/00 £ sr 7500@1=7500 (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 February 2000Return made up to 26/01/00; no change of members (6 pages)
5 February 2000Return made up to 26/01/00; no change of members (6 pages)
12 January 2000Company name changed elwilply veneer company LIMITED\certificate issued on 13/01/00 (3 pages)
12 January 2000Company name changed elwilply veneer company LIMITED\certificate issued on 13/01/00 (3 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
3 February 1999Return made up to 26/01/99; full list of members (9 pages)
3 February 1999Return made up to 26/01/99; full list of members (9 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
17 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1998Return made up to 26/01/98; full list of members (8 pages)
3 February 1998Return made up to 26/01/98; full list of members (8 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 March 1997Return made up to 26/01/97; full list of members (7 pages)
17 March 1997Return made up to 26/01/97; full list of members (7 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 January 1996Return made up to 26/01/96; full list of members (9 pages)
23 January 1996Return made up to 26/01/96; full list of members (9 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
19 April 1995Registered office changed on 19/04/95 from: 48A eagle warf road london N1 7ED (1 page)
19 April 1995Registered office changed on 19/04/95 from: 48A eagle warf road london N1 7ED (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)