Company NameEllena Court Limited
Company StatusActive
Company Number03771536
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian Edwin Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ellena Court
Conway Road
London
N14 7BW
Director NameElizabeth Frangeskou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellena Court
25 Conway Road Southgate
London
N14 7BW
Director NamePaul Donald Ready
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleResearch Biologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellena Court
Conway Road
London
Middlesex
N14 7BW
Director NameMs Jenifer Ruth Silver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 The Grangeway
London
N21 2HD
Director NameMr William Cherry
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 The Grangeway
London
N21 2HD
Director NameGordon Phillip Marchant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCable Tv
Correspondence Address2 Ellena Court
Conway Road
London
N14 7BW
Director NameNorman Lythel Gibbs
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellena Court
Conway Road
London
N14 7BW
Secretary NameMary Bernadette Mulkeen
NationalityIrish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Ellena Court
25 Conway Road Southgate
London
N14 7BW
Secretary NameMrs Gillian Sinnott
NationalityBritish
StatusResigned
Appointed09 July 2002(3 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 16 November 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaklands Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 The Grangeway
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Danielle Varani
8.33%
Ordinary
1 at £1Dino Costa
8.33%
Ordinary
1 at £1Jennifer Ruth Silver
8.33%
Ordinary
1 at £1Martin Gallacher & Anne Marie Gallacher
8.33%
Ordinary
1 at £1May Purcell & Stephen Purcell
8.33%
Ordinary
1 at £1Mr Adrian Morgan
8.33%
Ordinary
1 at £1Mr Gordon Marchant
8.33%
Ordinary
1 at £1Mr Norman Gibbs
8.33%
Ordinary
1 at £1Mr Paul Ready
8.33%
Ordinary
1 at £1Mrs Roy
8.33%
Ordinary
1 at £1Ms Elizabeth Frangeskou
8.33%
Ordinary
1 at £1Sonia Dham & Kunar Kapoor
8.33%
Ordinary

Financials

Year2014
Net Worth£15,425
Cash£11,350
Current Liabilities£441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 July 2023Appointment of Mr Peter Dominic Lumbus as a director on 4 July 2023 (2 pages)
28 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
2 July 2021Cancellation of shares. Statement of capital on 10 June 2021
  • GBP 11
(4 pages)
14 May 2021Registered office address changed from 19 19 the Grangeway Winchmore Hill London N21 2HD England to 19 the Grangeway London N21 2HD on 14 May 2021 (1 page)
16 November 2020Registered office address changed from 319 Chase Road Southgate London N14 6JT to 19 19 the Grangeway Winchmore Hill London N21 2HD on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Gillian Sinnott as a secretary on 16 November 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 November 2018Appointment of Mr William Cherry as a director on 15 November 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Appointment of Ms Jenifer Ruth Silver as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Ms Jenifer Ruth Silver as a director on 7 September 2016 (2 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 12
(7 pages)
20 May 2016Termination of appointment of Norman Lythel Gibbs as a director on 10 May 2016 (1 page)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 12
(7 pages)
20 May 2016Termination of appointment of Norman Lythel Gibbs as a director on 10 May 2016 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(8 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Secretary's details changed for Mrs Gillian Sinnott on 5 July 2012 (2 pages)
20 May 2013Secretary's details changed for Mrs Gillian Sinnott on 5 July 2012 (2 pages)
20 May 2013Secretary's details changed for Mrs Gillian Sinnott on 5 July 2012 (2 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
17 August 2010Director's details changed for Norman Lythel Gibbs on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Paul Donald Ready on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Elizabeth Frangeskou on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Paul Donald Ready on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Elizabeth Frangeskou on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Norman Lythel Gibbs on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Adrian Edwin Morgan on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Paul Donald Ready on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Norman Lythel Gibbs on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Adrian Edwin Morgan on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Elizabeth Frangeskou on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Adrian Edwin Morgan on 1 October 2009 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 June 2009Return made up to 17/05/09; full list of members (9 pages)
5 June 2009Registered office changed on 05/06/2009 from ellena court conway road london N14 7BW (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 17/05/09; full list of members (9 pages)
5 June 2009Registered office changed on 05/06/2009 from ellena court conway road london N14 7BW (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 17/05/08; full list of members (9 pages)
12 June 2008Return made up to 17/05/08; full list of members (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
21 August 2007Return made up to 17/05/07; no change of members (8 pages)
21 August 2007Return made up to 17/05/07; no change of members (8 pages)
4 December 2006Full accounts made up to 31 December 2005 (10 pages)
4 December 2006Full accounts made up to 31 December 2005 (10 pages)
7 June 2006Return made up to 17/05/06; full list of members (13 pages)
7 June 2006Return made up to 17/05/06; full list of members (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
31 May 2005Return made up to 17/05/05; full list of members (6 pages)
31 May 2005Return made up to 17/05/05; full list of members (6 pages)
9 September 2004Full accounts made up to 31 December 2003 (10 pages)
9 September 2004Full accounts made up to 31 December 2003 (10 pages)
28 June 2004Return made up to 17/05/04; change of members (8 pages)
28 June 2004Return made up to 17/05/04; change of members (8 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
4 November 2003New director appointed (1 page)
4 November 2003New director appointed (1 page)
4 November 2003New director appointed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003New director appointed (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
24 May 2003Return made up to 17/05/03; full list of members (10 pages)
24 May 2003Return made up to 17/05/03; full list of members (10 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
26 July 2002Return made up to 17/05/02; full list of members (10 pages)
26 July 2002Return made up to 17/05/02; full list of members (10 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
16 November 2000Full accounts made up to 31 December 1999 (10 pages)
16 November 2000Full accounts made up to 31 December 1999 (10 pages)
9 August 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
13 June 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
17 May 1999Incorporation (19 pages)
17 May 1999Incorporation (19 pages)