Company NameThe Ellinson Foundation Limited
DirectorsAlexander Ellinson and Uri Ellinson
Company StatusActive
Company Number00900755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1967(57 years ago)
Previous NameEllinson Chesed Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alexander Ellinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(23 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address65 Broom Lane
Salford
M7 4FF
Director NameMr Uri Ellinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(27 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address65 Bridge Lane
London
NW11 0ED
Secretary NameMr Uri Ellinson
NationalityBritish
StatusCurrent
Appointed21 August 2006(39 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bridge Lane
London
NW11 0ED
Director NameAviezer Ellinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(23 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 15 October 2020)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address13 Minchat Yitzchak Street
Jerusalem
Israel
Director NameMr Chaim Ozer Ellinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(23 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 December 2009)
RoleEstate Agent
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel
Director NameMrs Esther Ellinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(23 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 August 2006)
RoleHousewife
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel
Secretary NameMr Chaim Ozer Ellinson
NationalityBritish
StatusResigned
Appointed25 January 1991(23 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 August 2006)
RoleEstate Agent
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel
Director NameUri Ellinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(26 years after company formation)
Appointment Duration1 day (resigned 01 April 1993)
RoleCompany Director
Correspondence Address15 Gresham Gardens
London
NW11 8NX

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£313,787
Net Worth£3,759,937
Cash£116,569
Current Liabilities£137,575

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

7 June 2007Delivered 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 1995Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
22 December 2023Full accounts made up to 31 March 2023 (18 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
25 January 2023Full accounts made up to 31 March 2022 (18 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (19 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
19 October 2020Cessation of Aviezer Ellinson as a person with significant control on 15 October 2020 (1 page)
19 October 2020Termination of appointment of Aviezer Ellinson as a director on 15 October 2020 (1 page)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (16 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
20 March 2018Satisfaction of charge 8 in full (1 page)
20 March 2018Satisfaction of charge 7 in full (1 page)
20 March 2018Satisfaction of charge 6 in full (1 page)
20 March 2018Satisfaction of charge 3 in full (1 page)
20 March 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Satisfaction of charge 5 in full (1 page)
20 March 2018Satisfaction of charge 4 in full (1 page)
20 March 2018Satisfaction of charge 2 in full (1 page)
20 March 2018Satisfaction of charge 9 in full (2 pages)
5 February 2018Notification of Aviezer Ellinson as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of Alexander Ellinson as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Change of details for Mr Uri Ellinson as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
7 December 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 March 2017 (15 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
9 February 2017Register 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 2017Register 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 2017Register(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 2017Register(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 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 February 2016Annual return made up to 28 January 2016 no member list (6 pages)
9 February 2016Annual return made up to 28 January 2016 no member list (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
16 February 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
16 February 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
4 February 2015Annual return made up to 28 January 2015 no member list (6 pages)
4 February 2015Annual return made up to 28 January 2015 no member list (6 pages)
7 February 2014Annual return made up to 28 January 2014 no member list (6 pages)
7 February 2014Annual return made up to 28 January 2014 no member list (6 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (21 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (21 pages)
6 February 2013Annual return made up to 28 January 2013 no member list (6 pages)
6 February 2013Annual return made up to 28 January 2013 no member list (6 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
13 February 2012Annual return made up to 28 January 2012 no member list (6 pages)
13 February 2012Annual return made up to 28 January 2012 no member list (6 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
11 February 2011Register 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 2011Annual return made up to 28 January 2011 no member list (6 pages)
11 February 2011Annual return made up to 28 January 2011 no member list (6 pages)
11 February 2011Register 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 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
12 January 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
15 February 2010Director's details changed for Alexander Ellinson on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Uri Ellinson on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Alexander Ellinson on 12 February 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Aviezer Ellinson on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
15 February 2010Termination of appointment of Chaim Ellinson as a director (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Uri Ellinson on 12 February 2010 (2 pages)
15 February 2010Termination of appointment of Chaim Ellinson as a director (1 page)
15 February 2010Director's details changed for Aviezer Ellinson on 12 February 2010 (2 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
9 February 2009Annual return made up to 28/01/09 (3 pages)
9 February 2009Annual return made up to 28/01/09 (3 pages)
12 November 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
12 November 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
1 February 2008Annual return made up to 28/01/08 (2 pages)
1 February 2008Annual return made up to 28/01/08 (2 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
12 February 2007Annual return made up to 28/01/07 (2 pages)
12 February 2007Annual return made up to 28/01/07 (2 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (2 pages)
8 February 2006Annual return made up to 28/01/06 (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Annual return made up to 28/01/06 (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Registered office changed on 08/02/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Registered office changed on 08/02/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
19 December 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
19 December 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 February 2005Annual return made up to 28/01/05 (5 pages)
11 February 2005Annual return made up to 28/01/05 (5 pages)
11 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
11 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
20 February 2004Annual return made up to 28/01/04 (5 pages)
20 February 2004Annual return made up to 28/01/04 (5 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
28 February 2003Annual return made up to 28/01/03 (5 pages)
28 February 2003Annual return made up to 28/01/03 (5 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
13 February 2002Annual return made up to 28/01/02 (4 pages)
13 February 2002Annual return made up to 28/01/02 (4 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
21 February 2001Annual return made up to 28/01/01 (4 pages)
21 February 2001Annual return made up to 28/01/01 (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
14 March 2000Annual return made up to 28/01/00 (4 pages)
14 March 2000Annual return made up to 28/01/00 (4 pages)
7 February 2000Full accounts made up to 31 March 1999 (22 pages)
7 February 2000Full accounts made up to 31 March 1999 (22 pages)
1 March 1999Annual return made up to 28/01/99 (6 pages)
1 March 1999Annual return made up to 28/01/99 (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (23 pages)
11 January 1999Full accounts made up to 31 March 1998 (23 pages)
28 September 1998Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
28 September 1998Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
12 February 1998Annual return made up to 28/01/98 (6 pages)
12 February 1998Annual return made up to 28/01/98 (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (22 pages)
9 December 1997Full accounts made up to 31 March 1997 (22 pages)
3 March 1997Annual return made up to 25/01/97 (6 pages)
3 March 1997Annual return made up to 25/01/97 (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (19 pages)
14 November 1996Full accounts made up to 31 March 1996 (19 pages)
21 February 1996Annual return made up to 25/01/96 (6 pages)
21 February 1996Annual return made up to 25/01/96 (6 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
27 January 1992Company name changed ellinson chesed LIMITED\certificate issued on 28/01/92 (2 pages)
27 January 1992Company name changed ellinson chesed LIMITED\certificate issued on 28/01/92 (2 pages)