Company NameELY Place Investment Administration Services Limited
Company StatusDissolved
Company Number03549013
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Anthony Crowther
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr George Anthony Crowther
NationalityBritish
StatusClosed
Appointed16 March 2001(2 years, 11 months after company formation)
Appointment Duration21 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(22 years after company formation)
Appointment Duration2 years, 7 months (closed 13 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameMr David James Clark
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Aycliffe Close
Bromley
Kent
BR1 2LX
Director NameEric Maurice Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address47 Southbrook Road
Lee
London
SE12 8LJ
Director NameNicholas Vincent Somerset Paravicini
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Celyn House
Brecon
Powys
LD3 0TY
Wales
Secretary NameEric Maurice Dunmore
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address47 Southbrook Road
Lee
London
SE12 8LJ
Director NameMr Bernard Anthony Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(7 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameIan Cliffe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteelyplace.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Ely Place Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,500
Net Worth£4,341
Cash£4,101
Current Liabilities£11,323

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
25 August 2022Application to strike the company off the register (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 May 2020Termination of appointment of Ian Cliffe as a director on 29 April 2020 (1 page)
1 May 2020Appointment of Mr Jeremy Royston Beard as a director on 29 April 2020 (2 pages)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
26 January 2018Change of details for Ely Place Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
13 November 2017Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page)
13 November 2017Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page)
13 November 2017Director's details changed for Ian Cliffe on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ian Cliffe on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
17 May 2016Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page)
17 May 2016Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages)
17 May 2016Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page)
30 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 October 2013Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages)
25 February 2011Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages)
25 February 2011Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 20/04/09; full list of members (3 pages)
27 April 2009Return made up to 20/04/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 May 2008Return made up to 20/04/08; full list of members (3 pages)
20 May 2008Return made up to 20/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 April 2007Return made up to 20/04/07; full list of members (2 pages)
26 April 2007Return made up to 20/04/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 20/04/06; full list of members (2 pages)
10 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (3 pages)
10 May 2005Return made up to 20/04/05; full list of members (2 pages)
10 May 2005Return made up to 20/04/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
15 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 May 2004Return made up to 20/04/04; full list of members (5 pages)
7 May 2004Return made up to 20/04/04; full list of members (5 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
2 May 2003Return made up to 20/04/03; full list of members (5 pages)
2 May 2003Return made up to 20/04/03; full list of members (5 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
20 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 May 2001Return made up to 20/04/01; full list of members (5 pages)
22 May 2001Return made up to 20/04/01; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
11 May 2000Return made up to 20/04/00; full list of members (10 pages)
11 May 2000Return made up to 20/04/00; full list of members (10 pages)
23 February 2000Full accounts made up to 30 June 1999 (8 pages)
23 February 2000Full accounts made up to 30 June 1999 (8 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Return made up to 20/04/99; full list of members (8 pages)
18 June 1999Return made up to 20/04/99; full list of members (8 pages)
27 April 1999Secretary's particulars changed;director's particulars changed (1 page)
27 April 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/05/98
(1 page)
3 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/05/98
(1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
10 May 1998Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1998Secretary resigned (1 page)
20 April 1998Incorporation (17 pages)
20 April 1998Incorporation (17 pages)