London
EC4R 1AG
Secretary Name | Mr George Anthony Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(22 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Eric George Barratt |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Stockfield Church Path Stokenchurch High Wycombe Buckinghamshire HP14 3SX |
Director Name | Mr David James Clark |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Aycliffe Close Bromley Kent BR1 2LX |
Director Name | Eric Maurice Dunmore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 47 Southbrook Road Lee London SE12 8LJ |
Director Name | Nicholas Vincent Somerset Paravicini |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glyn Celyn House Brecon Powys LD3 0TY Wales |
Secretary Name | Eric Maurice Dunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 47 Southbrook Road Lee London SE12 8LJ |
Director Name | Mr Bernard Anthony Watson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Ian Cliffe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | elyplace.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Ely Place Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,500 |
Net Worth | £4,341 |
Cash | £4,101 |
Current Liabilities | £11,323 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2022 | Application to strike the company off the register (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 May 2020 | Termination of appointment of Ian Cliffe as a director on 29 April 2020 (1 page) |
1 May 2020 | Appointment of Mr Jeremy Royston Beard as a director on 29 April 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
26 January 2018 | Change of details for Ely Place Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Registered 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 2017 | Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages) |
13 November 2017 | Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page) |
13 November 2017 | Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page) |
13 November 2017 | Director's details changed for Ian Cliffe on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ian Cliffe on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page) |
17 May 2016 | Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages) |
17 May 2016 | Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (3 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (5 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
2 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
17 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
22 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 20/04/00; full list of members (10 pages) |
11 May 2000 | Return made up to 20/04/00; full list of members (10 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 20/04/99; full list of members (8 pages) |
18 June 1999 | Return made up to 20/04/99; full list of members (8 pages) |
27 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
10 May 1998 | Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
20 April 1998 | Incorporation (17 pages) |
20 April 1998 | Incorporation (17 pages) |