Company NameEltham Communications Limited
DirectorLeigh Richard Burrows
Company StatusActive
Company Number03714955
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Leigh Richard Burrows
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Secretary NamePeter John Burrows
NationalityBritish
StatusCurrent
Appointed23 February 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteelthamstarsacademy.com

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr L.r. Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£9,458
Current Liabilities£56,784

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
24 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
28 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
23 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
2 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 March 2019Change of details for Mr Leigh Richard Burrows as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Leigh Richard Burrows on 11 March 2019 (2 pages)
11 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Change of details for Mr Leigh Richard Burrows as a person with significant control on 9 November 2017 (2 pages)
22 December 2017Director's details changed for Mr Leigh Richard Burrows on 9 November 2017 (2 pages)
8 September 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
8 September 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Secretary's details changed for Peter John Burrows on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Secretary's details changed for Peter John Burrows on 3 March 2017 (1 page)
24 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
26 February 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
21 June 2013Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY on 21 June 2013 (1 page)
7 June 2013Amended accounts made up to 30 June 2012 (6 pages)
7 June 2013Amended accounts made up to 30 June 2011 (6 pages)
7 June 2013Amended accounts made up to 30 June 2011 (6 pages)
7 June 2013Amended accounts made up to 30 June 2012 (6 pages)
22 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Return made up to 17/02/09; full list of members (3 pages)
24 April 2009Return made up to 17/02/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Return made up to 17/02/08; full list of members (3 pages)
22 April 2008Return made up to 17/02/08; full list of members (3 pages)
25 July 2007Registered office changed on 25/07/07 from: forsters hall 25-27 westow street upper norwood london SE19 3RY (1 page)
25 July 2007Registered office changed on 25/07/07 from: forsters hall 25-27 westow street upper norwood london SE19 3RY (1 page)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 April 2007Return made up to 17/02/07; full list of members (2 pages)
10 April 2007Return made up to 17/02/07; full list of members (2 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 July 2006Return made up to 17/02/06; full list of members (2 pages)
24 July 2006Return made up to 17/02/06; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 79 lee high road london SE13 5NS (1 page)
20 June 2006Registered office changed on 20/06/06 from: 79 lee high road london SE13 5NS (1 page)
1 July 2005Return made up to 17/02/05; full list of members (6 pages)
1 July 2005Return made up to 17/02/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 March 2004Return made up to 17/02/04; full list of members (6 pages)
12 March 2004Return made up to 17/02/04; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
2 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (13 pages)
19 April 2001Full accounts made up to 30 June 2000 (13 pages)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 February 2001Return made up to 17/02/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 October 2000Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
12 October 2000Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
12 October 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 March 2000Return made up to 17/02/00; full list of members (6 pages)
9 March 2000Return made up to 17/02/00; full list of members (6 pages)
11 March 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999Registered office changed on 11/03/99 from: little petherick east street ryarsh west malling kent ME19 5BQ (1 page)
11 March 1999Registered office changed on 11/03/99 from: little petherick east street ryarsh west malling kent ME19 5BQ (1 page)
11 March 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 February 1999Director resigned (1 page)
17 February 1999Incorporation (15 pages)
17 February 1999Incorporation (15 pages)