Company NameElliscross Limited
Company StatusActive
Company Number03029658
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 1995(1 week after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Joshua Sternlicht
NationalityBritish
StatusCurrent
Appointed13 March 1995(1 week after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(13 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(13 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(13 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(13 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1995(1 week after company formation)
Appointment Duration10 years, 4 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

52 at £1Nominee Co. 1bh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,866
Current Liabilities£3,823

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due4 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End04 April

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
10 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 6 March 2022 with updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 August 2019Notification of Tabletop London Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2019Cessation of Nominee Co 1Bh Limited as a person with significant control on 6 April 2016 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 April 2017Current accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 April 2017Current accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
5 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 March 2016Previous accounting period shortened from 6 July 2015 to 6 April 2015 (1 page)
16 March 2016Previous accounting period shortened from 6 July 2015 to 6 April 2015 (1 page)
15 March 2016Previous accounting period extended from 24 March 2015 to 6 July 2015 (1 page)
15 March 2016Previous accounting period extended from 24 March 2015 to 6 July 2015 (1 page)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 52
(8 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 52
(8 pages)
15 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
16 July 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 July 2015Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 52
(8 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 52
(8 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 52
(8 pages)
21 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 52
(8 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 52
(8 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 52
(8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 April 2009Director appointed berish berger (6 pages)
30 April 2009Director appointed joshua sternlicht (6 pages)
30 April 2009Director appointed berish berger (6 pages)
30 April 2009Director appointed sarah rachel klein (5 pages)
30 April 2009Director appointed sarah rachel klein (5 pages)
30 April 2009Director appointed zelda sternlicht (5 pages)
30 April 2009Director appointed zelda sternlicht (5 pages)
30 April 2009Director appointed joshua sternlicht (6 pages)
27 April 2009Return made up to 06/03/09; full list of members (4 pages)
27 April 2009Return made up to 06/03/09; full list of members (4 pages)
27 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 March 2008Return made up to 06/03/08; full list of members (3 pages)
17 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
30 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
9 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
15 November 2006Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 March 2006Return made up to 06/03/06; full list of members (5 pages)
9 March 2006Return made up to 06/03/06; full list of members (5 pages)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 March 2005Return made up to 06/03/05; full list of members (5 pages)
14 March 2005Return made up to 06/03/05; full list of members (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 March 2004Return made up to 06/03/04; full list of members (5 pages)
12 March 2004Return made up to 06/03/04; full list of members (5 pages)
20 March 2003Return made up to 06/03/03; full list of members (5 pages)
20 March 2003Return made up to 06/03/03; full list of members (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
11 March 2002Return made up to 06/03/02; full list of members (5 pages)
11 March 2002Return made up to 06/03/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
9 March 2001Return made up to 06/03/01; full list of members (5 pages)
9 March 2001Return made up to 06/03/01; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
10 March 2000Return made up to 06/03/00; full list of members (9 pages)
10 March 2000Return made up to 06/03/00; full list of members (9 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 March 1999Return made up to 06/03/99; full list of members (9 pages)
14 March 1999Return made up to 06/03/99; full list of members (9 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
9 March 1998Return made up to 06/03/98; full list of members (9 pages)
9 March 1998Return made up to 06/03/98; full list of members (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1996 (10 pages)
28 January 1998Full accounts made up to 31 March 1996 (10 pages)
19 March 1997Return made up to 06/03/97; full list of members (9 pages)
19 March 1997Return made up to 06/03/97; full list of members (9 pages)
29 May 1996Location of register of members (1 page)
29 May 1996Return made up to 06/03/96; full list of members (10 pages)
29 May 1996Return made up to 06/03/96; full list of members (10 pages)
29 May 1996Location of register of members (1 page)
3 May 1996Registered office changed on 03/05/96 from: 66 wigmore street london W1H 0HQ (1 page)
3 May 1996Registered office changed on 03/05/96 from: 66 wigmore street london W1H 0HQ (1 page)
23 May 1995Statement of affairs (14 pages)
23 May 1995Ad 31/03/95--------- £ si 52@1 (2 pages)
23 May 1995Statement of affairs (14 pages)
23 May 1995Ad 31/03/95--------- £ si 52@1 (2 pages)
27 April 1995Ad 31/03/95--------- £ si 50@1=50 £ ic 2/52 (2 pages)
27 April 1995Ad 31/03/95--------- £ si 50@1=50 £ ic 2/52 (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 March 1995Incorporation (17 pages)
6 March 1995Incorporation (17 pages)