London
NW1 7PZ
Director Name | Mr Robin Josh Lewis Ellis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Ms Elizabeth Blanche Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Village East London NW1 7PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anthony Ellis 25.00% Ordinary |
---|---|
1 at £1 | Blanche Ellis 25.00% Ordinary |
1 at £1 | Elizabeth Blanche Ellis 25.00% Ordinary |
1 at £1 | Robin Josh Lewis Ellis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,160 |
Cash | £262,880 |
Current Liabilities | £232,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
28 March 1998 | Delivered on: 16 April 1998 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: £123,750 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Upper flat 22A eynham road london W12 together with goodwill of the business and benefit of licenvces. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 March 1996 | Delivered on: 3 April 1996 Persons entitled: Lloyds 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: 21/21A lauderdale mansions maida vale london W9 title number ngl 733040. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 October 1995 | Delivered on: 20 October 1995 Persons entitled: Northern Rock Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3,parkside court 7 gloucester avenue london NW1.the goodwill of the business,the benefit of the licences and the benefits respectively carried on in respect of the property.by way of floating charge,the undertaking of the borrower and all its property and assets both present and future. Outstanding |
25 September 1997 | Delivered on: 14 October 1997 Satisfied on: 9 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22A eynham road london W12. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
29 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 November 2017 | Satisfaction of charge 5 in full (1 page) |
20 November 2017 | Satisfaction of charge 1 in full (2 pages) |
20 November 2017 | Satisfaction of charge 1 in full (2 pages) |
20 November 2017 | Satisfaction of charge 2 in full (1 page) |
20 November 2017 | Satisfaction of charge 2 in full (1 page) |
20 November 2017 | Satisfaction of charge 5 in full (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 March 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
27 March 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 26 November 2010
|
27 September 2013 | Statement of capital following an allotment of shares on 26 November 2010
|
4 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
29 December 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 May 2010 | Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages) |
4 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
4 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 June 2009 | Director's change of particulars / robin ellis / 01/11/2007 (2 pages) |
30 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / robin ellis / 01/11/2007 (2 pages) |
17 December 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 December 2008 | Return made up to 16/05/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 August 2007 | Return made up to 16/05/07; full list of members
|
28 August 2007 | Return made up to 16/05/07; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
25 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
17 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page) |
18 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
6 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
27 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
27 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (7 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (7 pages) |
4 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
17 September 1996 | Return made up to 16/05/96; no change of members (4 pages) |
17 September 1996 | Return made up to 16/05/96; no change of members (4 pages) |
3 April 1996 | Particulars of mortgage/charge (4 pages) |
3 April 1996 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
31 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: st stephens yard 102 chepstow road london W10 5QW (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: st stephens yard 102 chepstow road london W10 5QW (1 page) |
16 May 1995 | Return made up to 16/05/95; full list of members
|
16 May 1995 | Return made up to 16/05/95; full list of members
|
26 April 1995 | Ad 23/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 April 1995 | Ad 23/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 April 1995 | Ad 24/03/95--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
26 April 1995 | Ad 24/03/95--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
16 May 1994 | Incorporation (13 pages) |
16 May 1994 | Incorporation (13 pages) |