Salford
M7 4FF
Director Name | Mr Uri Ellinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1995(27 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bridge Lane London NW11 0ED |
Secretary Name | Mr Uri Ellinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(39 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bridge Lane London NW11 0ED |
Director Name | Aviezer Ellinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(23 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 15 October 2020) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Minchat Yitzchak Street Jerusalem Israel |
Director Name | Mr Chaim Ozer Ellinson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 December 2009) |
Role | Estate Agent |
Correspondence Address | 3 Minchat Yitzchak Street Jerusalem Israel |
Director Name | Mrs Esther Ellinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 August 2006) |
Role | Housewife |
Correspondence Address | 3 Minchat Yitzchak Street Jerusalem Israel |
Secretary Name | Mr Chaim Ozer Ellinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 August 2006) |
Role | Estate Agent |
Correspondence Address | 3 Minchat Yitzchak Street Jerusalem Israel |
Director Name | Uri Ellinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(26 years after company formation) |
Appointment Duration | 1 day (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 15 Gresham Gardens London NW11 8NX |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £313,787 |
Net Worth | £3,759,937 |
Cash | £116,569 |
Current Liabilities | £137,575 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
7 June 2007 | Delivered on: 16 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 11 bank court marlowes hemel hempstead, hertfordshire t/no HD455610. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 November 1995 | Delivered on: 20 November 1995 Persons entitled: Midland 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: F/H property k/a 72 king street whitehaven. Outstanding |
19 September 1984 | Delivered on: 25 September 1984 Persons entitled: Midland 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: 133, 135, 135A and 135C high street, staines, surrey, T.N. sy 503800. Outstanding |
11 June 1984 | Delivered on: 20 June 1984 Persons entitled: Midland 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: 210 edgware road london W2 T.N. ngl 424127. Outstanding |
2 November 1983 | Delivered on: 8 November 1983 Persons entitled: Midland 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: 58/62 upper montagu street london W1 t/n:- ln 107868. Outstanding |
16 September 1983 | Delivered on: 30 September 1983 Persons entitled: Midland 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: L/H unit 7 ty coch distribution centre cwmbran. Outstanding |
1 June 1978 | Delivered on: 22 June 1978 Persons entitled: Bank Leumi (UK) LTD Classification: Charge Secured details: All monies due or to become due from the arlesville estates LTD the chargee on any account whatsoever. Particulars: Bank deposit account. Outstanding |
1 June 1978 | Delivered on: 22 June 1978 Persons entitled: Bank Leumi (UK) LTD Classification: Charge Secured details: All monies due or to become due from the tainbay investments LTD the chargee on any account whatsoever. Particulars: Bank deposit account. Outstanding |
1 June 1978 | Delivered on: 22 June 1978 Persons entitled: Bank Leumi (UK) LTD Classification: Charge Secured details: All monies due or to become due from the moleday LTD the chargee on any account whatsoever. Particulars: Bank deposit account. Outstanding |
1 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Full accounts made up to 31 March 2023 (18 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
25 January 2023 | Full accounts made up to 31 March 2022 (18 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
19 October 2020 | Cessation of Aviezer Ellinson as a person with significant control on 15 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Aviezer Ellinson as a director on 15 October 2020 (1 page) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
20 March 2018 | Satisfaction of charge 8 in full (1 page) |
20 March 2018 | Satisfaction of charge 7 in full (1 page) |
20 March 2018 | Satisfaction of charge 6 in full (1 page) |
20 March 2018 | Satisfaction of charge 3 in full (1 page) |
20 March 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Satisfaction of charge 5 in full (1 page) |
20 March 2018 | Satisfaction of charge 4 in full (1 page) |
20 March 2018 | Satisfaction of charge 2 in full (1 page) |
20 March 2018 | Satisfaction of charge 9 in full (2 pages) |
5 February 2018 | Notification of Aviezer Ellinson as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Notification of Alexander Ellinson as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Change of details for Mr Uri Ellinson as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
7 December 2017 | Registered office address changed from Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to First Floor, Winston House 349 Regents Park Road London N3 1DH on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to First Floor, Winston House 349 Regents Park Road London N3 1DH on 7 December 2017 (1 page) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
9 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
9 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 February 2016 | Annual return made up to 28 January 2016 no member list (6 pages) |
9 February 2016 | Annual return made up to 28 January 2016 no member list (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
16 February 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
16 February 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
4 February 2015 | Annual return made up to 28 January 2015 no member list (6 pages) |
4 February 2015 | Annual return made up to 28 January 2015 no member list (6 pages) |
7 February 2014 | Annual return made up to 28 January 2014 no member list (6 pages) |
7 February 2014 | Annual return made up to 28 January 2014 no member list (6 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
6 February 2013 | Annual return made up to 28 January 2013 no member list (6 pages) |
6 February 2013 | Annual return made up to 28 January 2013 no member list (6 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
13 February 2012 | Annual return made up to 28 January 2012 no member list (6 pages) |
13 February 2012 | Annual return made up to 28 January 2012 no member list (6 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
11 February 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
11 February 2011 | Annual return made up to 28 January 2011 no member list (6 pages) |
11 February 2011 | Annual return made up to 28 January 2011 no member list (6 pages) |
11 February 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
15 February 2010 | Director's details changed for Alexander Ellinson on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Uri Ellinson on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Alexander Ellinson on 12 February 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Aviezer Ellinson on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
15 February 2010 | Termination of appointment of Chaim Ellinson as a director (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Uri Ellinson on 12 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Chaim Ellinson as a director (1 page) |
15 February 2010 | Director's details changed for Aviezer Ellinson on 12 February 2010 (2 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
9 February 2009 | Annual return made up to 28/01/09 (3 pages) |
9 February 2009 | Annual return made up to 28/01/09 (3 pages) |
12 November 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
12 November 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
1 February 2008 | Annual return made up to 28/01/08 (2 pages) |
1 February 2008 | Annual return made up to 28/01/08 (2 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Annual return made up to 28/01/07 (2 pages) |
12 February 2007 | Annual return made up to 28/01/07 (2 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
8 February 2006 | Annual return made up to 28/01/06 (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Annual return made up to 28/01/06 (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
19 December 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
19 December 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2005 | Annual return made up to 28/01/05 (5 pages) |
11 February 2005 | Annual return made up to 28/01/05 (5 pages) |
11 January 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
11 January 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
20 February 2004 | Annual return made up to 28/01/04 (5 pages) |
20 February 2004 | Annual return made up to 28/01/04 (5 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
28 February 2003 | Annual return made up to 28/01/03 (5 pages) |
28 February 2003 | Annual return made up to 28/01/03 (5 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
13 February 2002 | Annual return made up to 28/01/02 (4 pages) |
13 February 2002 | Annual return made up to 28/01/02 (4 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
21 February 2001 | Annual return made up to 28/01/01 (4 pages) |
21 February 2001 | Annual return made up to 28/01/01 (4 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
14 March 2000 | Annual return made up to 28/01/00 (4 pages) |
14 March 2000 | Annual return made up to 28/01/00 (4 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
1 March 1999 | Annual return made up to 28/01/99 (6 pages) |
1 March 1999 | Annual return made up to 28/01/99 (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
12 February 1998 | Annual return made up to 28/01/98 (6 pages) |
12 February 1998 | Annual return made up to 28/01/98 (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
3 March 1997 | Annual return made up to 25/01/97 (6 pages) |
3 March 1997 | Annual return made up to 25/01/97 (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
21 February 1996 | Annual return made up to 25/01/96 (6 pages) |
21 February 1996 | Annual return made up to 25/01/96 (6 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
27 January 1992 | Company name changed ellinson chesed LIMITED\certificate issued on 28/01/92 (2 pages) |
27 January 1992 | Company name changed ellinson chesed LIMITED\certificate issued on 28/01/92 (2 pages) |