Redhill
Surrey
RH1 6NG
Secretary Name | Anne Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Teacher |
Correspondence Address | 8 Clarence Road Redhill Surrey RH1 6NG |
Director Name | Mr Michael Simon Glenister |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 25 Heriot Road Chertsey Surrey KT16 9BU |
Director Name | Robert David John White |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Splatts Farm Headington Calne Wiltshire SN11 0PE |
Secretary Name | Mr Michael Simon Glenister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 25 Heriot Road Chertsey Surrey KT16 9BU |
Secretary Name | Robert David John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 November 1995) |
Role | Graphic Artist |
Correspondence Address | Splatts Farm Headington Calne Wiltshire SN11 0PE |
Secretary Name | Julie Lorraine Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 107 Canterbury Road Leyton London E10 6EF |
Website | ellipsis.co.uk |
---|---|
Telephone | 020 76912400 |
Telephone region | London |
Registered Address | C/O Crowley Young, Level 1, Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | Christopher John Hoskins 83.33% Ordinary |
---|---|
125 at £1 | Simon Glenister No. 1 Trust 8.33% Ordinary |
63 at £1 | Elinor Hoskins 4.20% Ordinary |
62 at £1 | Jessica Hoskins 4.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,060,285 |
Cash | £281,321 |
Current Liabilities | £48,297 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
25 August 1998 | Delivered on: 2 September 1998 Satisfied on: 9 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 November 1997 | Delivered on: 3 December 1997 Satisfied on: 9 June 2005 Persons entitled: Eva Woolf Classification: Deed of deposit Secured details: The performance of the company's obligations to the chargee under a lease dated 21ST november 1997. Particulars: The sum of £5,000. Fully Satisfied |
3 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
22 October 2020 | Registered office address changed from PO Box W1J 6BD C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 22 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from C/O Crowley Young 10 Berkeley Street London W1J 8DP to PO Box W1J 6BD C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on 30 July 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 August 2017 | Notification of Anne Hoskins as a person with significant control on 12 August 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Notification of Anne Hoskins as a person with significant control on 12 August 2016 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Company name changed ellipsis LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed ellipsis LIMITED\certificate issued on 29/07/15
|
28 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (16 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2014 (16 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
Statement of capital on 2014-07-02
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Christopher John Hoskins on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Christopher John Hoskins on 28 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 July 2003 | Return made up to 28/06/03; full list of members
|
26 July 2003 | Return made up to 28/06/03; full list of members
|
11 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
11 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
29 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 August 2001 | Return made up to 28/06/01; full list of members
|
30 August 2001 | Return made up to 28/06/01; full list of members
|
17 November 2000 | Accounts made up to 31 July 2000 (10 pages) |
17 November 2000 | Accounts made up to 31 July 2000 (10 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members
|
24 July 2000 | Return made up to 28/06/00; full list of members
|
6 December 1999 | Accounts made up to 31 July 1999 (10 pages) |
6 December 1999 | Accounts made up to 31 July 1999 (10 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
19 August 1999 | Return made up to 28/06/99; no change of members
|
19 August 1999 | Return made up to 28/06/99; no change of members
|
3 April 1999 | Registered office changed on 03/04/99 from: 9 kingsway london WC2B 6XF (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 9 kingsway london WC2B 6XF (1 page) |
2 December 1998 | Accounts made up to 31 July 1998 (11 pages) |
2 December 1998 | Accounts made up to 31 July 1998 (11 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 28/06/98; no change of members
|
4 August 1998 | Return made up to 28/06/98; no change of members
|
19 February 1998 | Accounts made up to 31 July 1997 (12 pages) |
19 February 1998 | Accounts made up to 31 July 1997 (12 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
14 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 July 1996 | Return made up to 28/06/96; full list of members
|
16 July 1996 | Return made up to 28/06/96; full list of members
|
28 February 1996 | Registered office changed on 28/02/96 from: 16 sale place sussex gardens london W2 1PX (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 16 sale place sussex gardens london W2 1PX (1 page) |
12 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
26 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
26 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
28 June 1991 | Incorporation (15 pages) |
28 June 1991 | Incorporation (15 pages) |