Company NameE.L. Services Limited
DirectorKaty Lisa Fellerman
Company StatusActive
Company Number03079460
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaty Lisa Fellerman
NationalityBritish
StatusCurrent
Appointed21 September 2007(12 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Correspondence AddressFlat 1 62 Compayne Gardens
London
NW6 3RY
Director NameMrs Katy Lisa Fellerman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(15 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 62 Compayne Gardens
London
NW6 3RY
Director NameMr Julian Michael Fellerman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Parliament Hill
Hampstead
London
NW3 2TA
Director NameMr Philip James Deverell Langford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Secretary NameMr Julian Michael Fellerman
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Parliament Hill
Hampstead
London
NW3 2TA
Director NameMichael Martin Gareth Breen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2000)
RoleSolicitor
Correspondence AddressWillow House Combe Lane
Wormley
Godalming
Surrey
GU8 5TE
Director NameMartin Keith Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2000)
RoleSolicitor
Correspondence Address52 York Road
Weybridge
Surrey
KT13 9DX
Director NameMurdoch William Currie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 21 September 2007)
RoleSolicitor
Correspondence AddressThe White House
9 Wolsey Close, Kingston Upon Thames
Surrey
KT2 7ER

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Katy Lisa Fellerman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

9 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
28 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
21 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 June 2016Secretary's details changed for Katy Lisa Fellerman on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mrs Katy Lisa Fellerman on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Katy Lisa Fellerman on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mrs Katy Lisa Fellerman on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mrs Katy Lisa Fellerman on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mrs Katy Lisa Fellerman on 2 June 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Julian Fellerman as a director (1 page)
22 December 2011Termination of appointment of Julian Fellerman as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Katy Lisa Fellerman as a director (2 pages)
22 June 2011Appointment of Katy Lisa Fellerman as a director (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
24 July 2009Return made up to 13/07/09; full list of members (3 pages)
24 July 2009Return made up to 13/07/09; full list of members (3 pages)
24 April 2009Location of register of members (non legible) (1 page)
24 April 2009Location of register of members (non legible) (1 page)
30 January 2009Return made up to 13/07/08; full list of members (5 pages)
30 January 2009Return made up to 13/07/08; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 December 2007Return made up to 13/07/07; no change of members (7 pages)
7 December 2007Return made up to 13/07/07; no change of members (7 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 April 2007Registered office changed on 12/04/07 from: 2 motcomb street, london, SW1X 8JU (1 page)
12 April 2007Registered office changed on 12/04/07 from: 2 motcomb street, london, SW1X 8JU (1 page)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 July 2006Return made up to 13/07/06; full list of members (7 pages)
21 July 2006Return made up to 13/07/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 July 2005Return made up to 13/07/05; full list of members (7 pages)
21 July 2005Return made up to 13/07/05; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 13/07/03; full list of members (7 pages)
25 October 2003Return made up to 13/07/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 July 2002Return made up to 13/07/02; full list of members (7 pages)
17 July 2002Return made up to 13/07/02; full list of members (7 pages)
4 March 2002Registered office changed on 04/03/02 from: 22 soho square, london, W1D 4NS (1 page)
4 March 2002Registered office changed on 04/03/02 from: 22 soho square, london, W1D 4NS (1 page)
2 February 2002Return made up to 13/07/01; full list of members (6 pages)
2 February 2002Return made up to 13/07/01; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
25 January 2001Return made up to 13/07/00; full list of members (7 pages)
25 January 2001Return made up to 13/07/00; full list of members (7 pages)
24 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: adelaide house, london bridge, london, EC4R 9HA (1 page)
28 December 2000New director appointed (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: adelaide house, london bridge, london, EC4R 9HA (1 page)
28 December 2000New director appointed (1 page)
13 October 2000Registered office changed on 13/10/00 from: verulam gardens, 70 grays inn road, london, WC1X 8NF (1 page)
13 October 2000Registered office changed on 13/10/00 from: verulam gardens, 70 grays inn road, london, WC1X 8NF (1 page)
5 November 1999Return made up to 13/07/99; full list of members (6 pages)
5 November 1999Return made up to 13/07/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 August 1998Return made up to 13/07/98; full list of members (7 pages)
24 August 1998Return made up to 13/07/98; full list of members (7 pages)
31 July 1997Return made up to 13/07/97; full list of members (7 pages)
31 July 1997Return made up to 13/07/97; full list of members (7 pages)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Director resigned (1 page)
2 August 1996Return made up to 13/07/96; full list of members (7 pages)
2 August 1996Director's particulars changed (1 page)
2 August 1996Director's particulars changed (1 page)
2 August 1996Return made up to 13/07/96; full list of members (7 pages)
2 August 1996Director resigned (1 page)
14 September 1995New director appointed (6 pages)
14 September 1995New director appointed (6 pages)
6 September 1995New director appointed (6 pages)
6 September 1995Accounting reference date notified as 31/12 (1 page)
6 September 1995Accounting reference date notified as 31/12 (1 page)
6 September 1995New director appointed (6 pages)
13 July 1995Incorporation (20 pages)
13 July 1995Incorporation (20 pages)