Company NameGiles Ellwood Limited
DirectorGiles Dominic Procter Ellwood
Company StatusActive
Company Number03056036
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Giles Dominic Procter Ellwood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(same day as company formation)
RoleFine Art Consultant
Country of ResidenceEngland
Correspondence Address6 Tower Court
London
WC2H 9NU
Secretary NameMr Philippe Sacerdot
NationalityFrench
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tower Court
London
WC2H 9NU
Secretary NameMartin Frederick Bonham Carter
NationalityBritish
StatusResigned
Appointed30 March 2006(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2020)
RoleArt Dealer
Correspondence Address27 Ansdell Street
London
W8 5BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gilese.co.uk

Location

Registered AddressC/O Goodall & Co
Access Busines Centre
Manor Road
London
W13 0AS
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

2 at £1Giles Ellwood
100.00%
Ordinary

Financials

Year2014
Net Worth£151,214
Current Liabilities£354,733

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Charges

5 October 1995Delivered on: 17 October 1995
Satisfied on: 28 March 2002
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or philippe sacerdot to the chargee on any account whatsoever and in accordance with the facility letter dated 30/9/95.
Particulars: First legal charge on 6 tower court covent garden london WC2 floating charge over all moveable plant machinery utensils furniture and equipment from time to time owned by the company.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
24 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 June 2021Termination of appointment of Martin Frederick Bonham Carter as a secretary on 30 June 2020 (1 page)
18 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Director's details changed for Mr Giles Dominic Procter Ellwood on 12 May 2010 (2 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Giles Dominic Procter Ellwood on 12 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 July 2009Return made up to 12/05/09; full list of members (3 pages)
11 July 2009Return made up to 12/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 12/05/08; full list of members (3 pages)
19 May 2008Return made up to 12/05/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Return made up to 12/05/07; no change of members (6 pages)
2 December 2007Return made up to 12/05/07; no change of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 12/05/06; full list of members (6 pages)
13 September 2006Return made up to 12/05/06; full list of members (6 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 12/05/05; full list of members (6 pages)
5 January 2006Return made up to 12/05/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 12/05/04; full list of members (6 pages)
8 September 2004Return made up to 12/05/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Return made up to 12/05/03; full list of members (6 pages)
15 July 2003Return made up to 12/05/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(6 pages)
16 September 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(6 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 12/05/01; full list of members (6 pages)
11 July 2001Return made up to 12/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 12/05/00; full list of members (6 pages)
19 October 2000Return made up to 12/05/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Return made up to 12/05/98; no change of members (4 pages)
8 July 1998Return made up to 12/05/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 12/05/97; no change of members (4 pages)
9 July 1997Return made up to 12/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Return made up to 12/05/96; full list of members (6 pages)
3 July 1996Return made up to 12/05/96; full list of members (6 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Accounting reference date notified as 31/03 (1 page)
10 October 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995Secretary resigned (2 pages)
17 May 1995Secretary resigned (2 pages)
12 May 1995Incorporation (28 pages)
12 May 1995Incorporation (28 pages)