Company NameL.A. Ellis And Company Limited
DirectorsLancelot Alan Ellis and Alan Lancelot Ellis
Company StatusActive
Company Number00698001
CategoryPrivate Limited Company
Incorporation Date11 July 1961(62 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lancelot Alan Ellis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(30 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wellmead
Billericay
Essex
CM12 9RH
Director NameMr Alan Lancelot Ellis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2002(41 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RolePlumber
Country of ResidenceEngland
Correspondence Address33 Walmer Close
Collier Row
Romford
Essex
RM7 8QH
Secretary NameMr Alan Lancelot Ellis
NationalityBritish
StatusCurrent
Appointed31 August 2002(41 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Walmer Close
Collier Row
Romford
Essex
RM7 8QH
Director NameLancelot Albert Ellis
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(30 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2002)
RoleCompany Director And Secretary
Correspondence AddressCaronvale
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JP
Secretary NameLancelot Albert Ellis
NationalityBritish
StatusResigned
Appointed29 May 1992(30 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressCaronvale
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JP
Director NameLily Rose Ellis
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(30 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressCaronvale
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JP

Contact

Websitewww.alanellis.co.uk

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Alan Lancelot Ellis
50.00%
Ordinary
2.5k at £1Lancelot Alan Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£125,540
Cash£36,818
Current Liabilities£29,538

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

4 December 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 dominion estate freshwater road dagenham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 February 1974Delivered on: 6 March 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land adjacent to 67, cumberland road london E13.
Outstanding

Filing History

15 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
10 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
17 March 2021Satisfaction of charge 2 in full (2 pages)
12 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
15 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(5 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(5 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(5 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 June 2010Director's details changed for Alan Lancelot Ellis on 29 May 2010 (2 pages)
11 June 2010Director's details changed for Alan Lancelot Ellis on 29 May 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 June 2009Return made up to 29/05/09; full list of members (4 pages)
8 June 2009Director and secretary's change of particulars / alan ellis / 10/02/2009 (1 page)
8 June 2009Director and secretary's change of particulars / alan ellis / 10/02/2009 (1 page)
8 June 2009Return made up to 29/05/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 May 2009Registered office changed on 14/05/2009 from laeco house 2 dominion estate freshwater road dagenham essex RM8 1RX (1 page)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 May 2009Registered office changed on 14/05/2009 from laeco house 2 dominion estate freshwater road dagenham essex RM8 1RX (1 page)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
26 September 2007Return made up to 29/05/07; full list of members (3 pages)
26 September 2007Return made up to 29/05/07; full list of members (3 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 July 2006Return made up to 29/05/06; full list of members (2 pages)
4 July 2006Return made up to 29/05/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 June 2005Return made up to 29/05/05; full list of members (6 pages)
28 June 2005Return made up to 29/05/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 September 2002Return made up to 29/05/02; full list of members (7 pages)
10 September 2002Return made up to 29/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
28 March 2002Registered office changed on 28/03/02 from: rear of 247 barking road plaistow london E13 8EQ (1 page)
28 March 2002Registered office changed on 28/03/02 from: rear of 247 barking road plaistow london E13 8EQ (1 page)
28 June 2001Return made up to 29/05/01; full list of members (7 pages)
28 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 April 2001Registered office changed on 14/04/01 from: cumberland works 69-71 cumberland rd london E13 8LH (1 page)
14 April 2001Registered office changed on 14/04/01 from: cumberland works 69-71 cumberland rd london E13 8LH (1 page)
27 July 2000Accounts for a small company made up to 31 July 1999 (8 pages)
27 July 2000Accounts for a small company made up to 31 July 1999 (8 pages)
27 June 2000Return made up to 29/05/00; full list of members (8 pages)
27 June 2000Return made up to 29/05/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 June 1999Return made up to 29/05/99; full list of members (6 pages)
7 June 1999Return made up to 29/05/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
3 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
23 June 1998Return made up to 29/05/98; no change of members (4 pages)
23 June 1998Return made up to 29/05/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 July 1996 (7 pages)
1 October 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 June 1997Return made up to 29/05/97; no change of members (4 pages)
30 June 1997Return made up to 29/05/97; no change of members (4 pages)
13 June 1996Return made up to 29/05/96; full list of members (6 pages)
13 June 1996Return made up to 29/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 June 1994Return made up to 29/05/94; no change of members (5 pages)
5 June 1994Return made up to 29/05/94; no change of members (5 pages)
23 May 1994Accounts for a small company made up to 31 July 1993 (8 pages)
23 May 1994Accounts for a small company made up to 31 July 1993 (8 pages)
16 June 1993Return made up to 29/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 June 1993Return made up to 29/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 May 1993Accounts for a small company made up to 31 July 1992 (6 pages)
28 May 1993Accounts for a small company made up to 31 July 1992 (6 pages)
3 July 1992Accounts for a small company made up to 31 July 1991 (7 pages)
3 July 1992Accounts for a small company made up to 31 July 1991 (7 pages)
3 June 1992Return made up to 29/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1992Return made up to 29/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1991Accounts for a small company made up to 31 July 1990 (7 pages)
12 July 1991Accounts for a small company made up to 31 July 1990 (7 pages)
28 June 1991Return made up to 29/05/91; no change of members (5 pages)
28 June 1991Return made up to 29/05/91; no change of members (5 pages)
2 July 1990Return made up to 29/05/90; full list of members (4 pages)
2 July 1990Return made up to 29/05/90; full list of members (4 pages)
2 July 1990Accounts for a small company made up to 31 July 1989 (7 pages)
2 July 1990Accounts for a small company made up to 31 July 1989 (7 pages)
14 July 1989Return made up to 28/04/89; full list of members (4 pages)
14 July 1989Return made up to 28/04/89; full list of members (4 pages)
14 July 1989Director's particulars changed (2 pages)
14 July 1989Director's particulars changed (2 pages)
15 June 1989Accounts made up to 31 July 1988 (6 pages)
15 June 1989Accounts made up to 31 July 1988 (6 pages)
9 May 1988Accounts for a small company made up to 31 July 1987 (6 pages)
9 May 1988Return made up to 14/04/88; full list of members (4 pages)
9 May 1988Accounts for a small company made up to 31 July 1987 (6 pages)
9 May 1988Return made up to 14/04/88; full list of members (4 pages)
30 March 1987Accounts made up to 31 July 1986 (6 pages)
30 March 1987Accounts made up to 31 July 1986 (6 pages)
30 March 1987Return made up to 10/03/87; full list of members (4 pages)
30 March 1987Return made up to 10/03/87; full list of members (4 pages)