Company NameEllis Helen Limited
DirectorsWilliam Richard Collins and Hazel Ganpatsingh
Company StatusActive
Company Number01302592
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walton Street
London
SW3 2HT
Secretary NameMr William Richard Collins
NationalityBritish
StatusCurrent
Appointed13 July 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walton Street
London
SW3 2HT
Director NameMrs Hazel Ganpatsingh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(36 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Walton Street
London
SW3 2HT
Director NameMiss Helen Blackburn
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 December 2006)
RoleHairdresser
Correspondence Address65 Alphabet Square Hawgood Street
London
E3 3RU

Contact

Websiteehlifestyle.co.uk
Telephone020 75843738
Telephone regionLondon

Location

Registered Address75 Walton Street
London
SW3 2HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Hazel Ganpatsingh
80.00%
Ordinary
20 at £1Helen Blackburn
20.00%
Ordinary

Financials

Year2014
Net Worth-£210,501
Cash£5,723
Current Liabilities£223,731

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

1 January 2024Registered office address changed from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England to 75 Walton Street London SW3 2HT on 1 January 2024 (1 page)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 August 2022Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page)
19 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 2 November 2017 (1 page)
15 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 May 2013Appointment of Mrs Hazel Ganpatsingh as a director (2 pages)
22 May 2013Appointment of Mrs Hazel Ganpatsingh as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Secretary's details changed for William Richard Collins on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William Richard Collins on 27 October 2009 (1 page)
17 October 2009Director's details changed for William Richard Collins on 7 October 2009 (3 pages)
17 October 2009Director's details changed for William Richard Collins on 7 October 2009 (3 pages)
17 October 2009Director's details changed for William Richard Collins on 7 October 2009 (3 pages)
29 July 2009Return made up to 13/07/09; full list of members (3 pages)
29 July 2009Return made up to 13/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 13/07/08; full list of members (3 pages)
18 November 2008Return made up to 13/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007Return made up to 13/07/07; full list of members (2 pages)
3 September 2007Return made up to 13/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
14 September 2006Return made up to 13/07/06; full list of members (2 pages)
14 September 2006Return made up to 13/07/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Return made up to 13/07/05; full list of members (7 pages)
21 July 2005Return made up to 13/07/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 13/07/04; full list of members (7 pages)
16 July 2004Return made up to 13/07/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 July 2002Return made up to 13/07/02; full list of members (7 pages)
16 July 2002Return made up to 13/07/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 13/07/00; full list of members (6 pages)
17 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Return made up to 13/07/99; no change of members (4 pages)
3 August 1999Return made up to 13/07/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 13/07/97; no change of members (4 pages)
22 July 1997Return made up to 13/07/97; no change of members (4 pages)
25 February 1997Registered office changed on 25/02/97 from: larch house spring villa park spring road edgware middlesex HA8 7EB (1 page)
25 February 1997Registered office changed on 25/02/97 from: larch house spring villa park spring road edgware middlesex HA8 7EB (1 page)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 13/07/96; no change of members (4 pages)
9 August 1996Return made up to 13/07/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Return made up to 13/07/95; full list of members (6 pages)
19 September 1995Return made up to 13/07/95; full list of members (6 pages)
14 March 1977Incorporation (12 pages)
14 March 1977Incorporation (12 pages)