Company NameEllington Court Management Limited
DirectorsLeiv Synnes and BjÖRn Endruweit
Company StatusActive
Company Number02884869
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Leiv Synnes
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed20 July 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameMrs Tora Maria Prickett
StatusCurrent
Appointed30 May 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr BjÖRn Endruweit
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed11 February 2022(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMrs Sheila Anne Bowden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 1996)
RoleSecretary & Personal Assistant
Country of ResidenceEngland
Correspondence Address10 The Orchard
Winchmore Hill
London
N21 2DH
Director NameRobin Patrick Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49/51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed25 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameKeith David Freedman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Coin House 2 Gee's Court
London
W1U 1JA
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusResigned
Appointed03 May 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Secretary NameJitendra Patel
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 The Highway
Sutton
Surrey
SM2 5QS
Director NameMr Lars Lindfors
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed20 July 2017(23 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor Coin House 2 Gee's Court
London
W1U 1JA
Director NameMr Andrew James Speller
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Secretary NameMr Andrew Speller
StatusResigned
Appointed20 July 2017(23 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2018)
RoleCompany Director
Correspondence Address5th Floor Coin House 2 Gee's Court
London
W1U 1JA
Director NameMr Ralf Spann
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2018(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Filip Claes Gustavsson
Date of BirthApril 1990 (Born 34 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2019(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2021)
RoleCity Manager
Country of ResidenceSweden
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Jordan Milewicz
Date of BirthMay 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2020(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2022)
RoleRegional Manager - Europe
Country of ResidenceGermany
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Julian Obergfell
Date of BirthJuly 1994 (Born 29 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2021(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Keith David Freedman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
24 July 2023Appointment of Cheng Yuan Rong as a director on 24 July 2023 (2 pages)
16 June 2023Change of details for Mr Igor Rogulj as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Change of details for Ms Tove Andersson as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Change of details for Mr Demetris Syllouris as a person with significant control on 16 June 2023 (2 pages)
9 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 June 2023Termination of appointment of Leiv Synnes as a director on 2 June 2023 (1 page)
2 February 2023Notification of Lars Åhrman as a person with significant control on 12 January 2023 (2 pages)
2 February 2023Cessation of Anders Janson as a person with significant control on 12 January 2023 (1 page)
2 February 2023Notification of Anders Lindskog as a person with significant control on 12 January 2023 (2 pages)
2 February 2023Cessation of Roger Akelius as a person with significant control on 12 January 2023 (1 page)
2 February 2023Cessation of Johan Warodell as a person with significant control on 12 January 2023 (1 page)
1 February 2023Notification of Kerstin Engström as a person with significant control on 10 January 2023 (2 pages)
1 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
20 December 2022Termination of appointment of Tora Maria Prickett as a secretary on 19 December 2022 (1 page)
20 December 2022Appointment of Jun Li as a secretary on 19 December 2022 (2 pages)
4 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 February 2022Termination of appointment of Julian Obergfell as a director on 11 February 2022 (1 page)
21 February 2022Appointment of Mr Björn Endruweit as a director on 11 February 2022 (2 pages)
21 February 2022Cessation of Fredrik Lindgren as a person with significant control on 23 January 2022 (1 page)
21 February 2022Termination of appointment of Jordan Milewicz as a director on 11 February 2022 (1 page)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 June 2021Cessation of Urban Lindskog as a person with significant control on 7 June 2021 (1 page)
11 June 2021Cessation of Leif Norburg as a person with significant control on 7 June 2021 (1 page)
2 June 2021Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 25 Hosier Lane London EC1A 9LQ on 2 June 2021 (1 page)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Andrew James Speller as a director on 8 January 2021 (1 page)
8 January 2021Appointment of Mr Julian Obergfell as a director on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of Filip Claes Gustavsson as a director on 8 January 2021 (1 page)
15 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Appointment of Mr Jordan Milewicz as a director on 22 May 2020 (2 pages)
2 June 2020Termination of appointment of Ralf Spann as a director on 22 May 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 September 2018Registered office address changed from 5th Floor Coin House 2 Gee's Court London W1U 1JA England to 10 Bloomsbury Way London WC1A 2SL on 8 September 2018 (1 page)
30 May 2018Termination of appointment of Andrew Speller as a secretary on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Lars Lindfors as a director on 30 May 2018 (1 page)
30 May 2018Appointment of Mr Ralf Spann as a director on 30 May 2018 (2 pages)
30 May 2018Appointment of Mrs Tora Maria Prickett as a secretary on 30 May 2018 (2 pages)
2 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Appointment of Mr Leiv Synnes as a director on 20 July 2017 (2 pages)
15 December 2017Termination of appointment of Jitendra Patel as a secretary on 20 July 2017 (1 page)
15 December 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 5th Floor Coin House 2 Gee's Court London W1U 1JA on 15 December 2017 (1 page)
15 December 2017Cessation of Keith David Freedman as a person with significant control on 20 July 2017 (1 page)
15 December 2017Notification of Fredrik Lindgren as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 5th Floor Coin House 2 Gee's Court London W1U 1JA on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Jitendra Patel as a secretary on 20 July 2017 (1 page)
15 December 2017Notification of Anders Janson as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Fredrik Lindgren as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Johan Warodell as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Roger Akelius as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Appointment of Mr Andrew James Speller as a director on 20 July 2017 (2 pages)
15 December 2017Appointment of Mr Andrew Speller as a secretary on 20 July 2017 (2 pages)
15 December 2017Cessation of Keith David Freedman as a person with significant control on 20 July 2017 (1 page)
15 December 2017Appointment of Mr Andrew Speller as a secretary on 20 July 2017 (2 pages)
15 December 2017Notification of Igor Rogulj as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Anders Janson as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Tove Andersson as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Demetris Syllouris as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Leif Norburg as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Termination of appointment of Keith David Freedman as a director on 20 July 2017 (1 page)
15 December 2017Notification of Roger Akelius as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Leif Norburg as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Tove Andersson as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Appointment of Mr Lars Lindfors as a director on 20 July 2017 (2 pages)
15 December 2017Notification of Urban Lindskog as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Termination of appointment of Keith David Freedman as a director on 20 July 2017 (1 page)
15 December 2017Notification of Urban Lindskog as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Johan Warodell as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Demetris Syllouris as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Notification of Igor Rogulj as a person with significant control on 20 July 2017 (2 pages)
15 December 2017Appointment of Mr Lars Lindfors as a director on 20 July 2017 (2 pages)
15 December 2017Appointment of Mr Andrew James Speller as a director on 20 July 2017 (2 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017 (1 page)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Director's details changed for Keith David Freedman on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from 12 York Gate London NW1 4QS England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 12 York Gate London NW1 4QS England on 14 December 2012 (1 page)
14 December 2012Director's details changed for Keith David Freedman on 14 December 2012 (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2011Registered office address changed from C/O Kf Properties 95-97 Wigmore Street 2Nd Floor London W1U 1QW on 21 February 2011 (1 page)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from C/O Kf Properties 95-97 Wigmore Street 2Nd Floor London W1U 1QW on 21 February 2011 (1 page)
6 September 2010Director's details changed for Keith David Freedman on 25 August 2010 (3 pages)
6 September 2010Director's details changed for Keith David Freedman on 25 August 2010 (3 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Keith David Freedman on 5 January 2010 (2 pages)
23 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Keith David Freedman on 5 January 2010 (2 pages)
23 January 2010Director's details changed for Keith David Freedman on 5 January 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 March 2008Return made up to 05/01/08; no change of members (6 pages)
10 March 2008Return made up to 05/01/08; no change of members (6 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2007Return made up to 05/01/07; full list of members (6 pages)
7 February 2007Return made up to 05/01/07; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2005Return made up to 05/01/05; full list of members (6 pages)
24 February 2005Return made up to 05/01/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 April 2004Return made up to 05/01/04; full list of members (6 pages)
8 April 2004Return made up to 05/01/04; full list of members (6 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2003Return made up to 05/01/03; full list of members (6 pages)
21 January 2003Return made up to 05/01/03; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Return made up to 05/01/02; full list of members (6 pages)
14 January 2002Return made up to 05/01/02; full list of members (6 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
1 February 2000Return made up to 05/01/00; full list of members (6 pages)
1 February 2000Return made up to 05/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 05/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
21 February 1999Return made up to 05/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
16 January 1998Return made up to 05/01/98; full list of members (6 pages)
16 January 1998Return made up to 05/01/98; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 January 1997Registered office changed on 30/01/97 from: 197 205 high street ponders end enfield middlesex EN3 4DZ (1 page)
30 January 1997Return made up to 05/01/97; no change of members (4 pages)
30 January 1997Registered office changed on 30/01/97 from: 197 205 high street ponders end enfield middlesex EN3 4DZ (1 page)
30 January 1997Return made up to 05/01/97; no change of members (4 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
23 January 1996Return made up to 05/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1996Return made up to 05/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
4 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Memorandum and Articles of Association (22 pages)
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 November 1995Memorandum and Articles of Association (22 pages)
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 September 1995Company name changed ibis (254) LIMITED\certificate issued on 29/09/95 (4 pages)
28 September 1995Company name changed ibis (254) LIMITED\certificate issued on 29/09/95 (4 pages)
5 January 1994Incorporation (41 pages)
5 January 1994Incorporation (41 pages)