Company NameEllisridge Suites Limited
Company StatusDissolved
Company Number03874886
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 25 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Secretary NameMr Christopher Paul Anthony
NationalityBritish
StatusResigned
Appointed11 November 1999(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
213 Huntingdon Road
Cambridge
CB3 0DL
Director NameKim Peter Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 The Knoll
Hayes
Bromley
Kent
BR2 7DH
Director NameMr Andrew Peter Hadley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Savile Row
London
W1S 3PR
Director NameGustaf Grof
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2002)
RoleProperty Consultant
Correspondence Address279 Boardwalk Place
London
E14 5SH
Director NameMr Albert Trevor Davison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 1QN
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameSusan Theresa Nicklen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomfield Gate
Slough
Berkshire
SL2 1HH
Director NameKevin Charles Macabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMr Christopher Paul Anthony
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Christopher Paul Anthony
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
31 January 2011Termination of appointment of Andrew Hadley as a director (1 page)
31 January 2011Termination of appointment of Christopher Anthony as a director (1 page)
31 January 2011Termination of appointment of Christopher Anthony as a director (1 page)
31 January 2011Termination of appointment of Andrew Hadley as a director (1 page)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(3 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Mr Christopher Paul Anthony on 10 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Christopher Paul Anthony on 10 November 2010 (2 pages)
23 September 2010Director's details changed for Mr Christopher Paul Anthony on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mr Christopher Paul Anthony on 16 September 2010 (3 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
20 November 2009Director's details changed for Mr Christopher Paul Anthony on 10 November 2009 (2 pages)
20 November 2009Secretary's details changed for Valad Secretarial Services Limited on 10 November 2009 (2 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
20 November 2009Secretary's details changed for Valad Secretarial Services Limited on 10 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher Paul Anthony on 10 November 2009 (2 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Andrew Peter Hadley on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Christopher Paul Anthony on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Christopher Paul Anthony on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Andrew Peter Hadley on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Christopher Paul Anthony on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Andrew Peter Hadley on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
17 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 September 2009Accounts made up to 30 September 2008 (1 page)
11 June 2009Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 November 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
11 November 2008Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom (2 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
18 March 2008Registered office changed on 18/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
22 January 2008Full accounts made up to 30 September 2007 (11 pages)
22 January 2008Full accounts made up to 30 September 2007 (11 pages)
23 November 2007Return made up to 10/11/07; full list of members (3 pages)
23 November 2007Return made up to 10/11/07; full list of members (3 pages)
14 July 2007Full accounts made up to 30 September 2006 (11 pages)
14 July 2007Full accounts made up to 30 September 2006 (11 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
14 December 2006Return made up to 10/11/06; full list of members (3 pages)
14 December 2006Return made up to 10/11/06; full list of members (3 pages)
13 April 2006Full accounts made up to 30 September 2005 (11 pages)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 April 2006Full accounts made up to 30 September 2005 (11 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
15 November 2005Return made up to 10/11/05; full list of members (3 pages)
15 November 2005Return made up to 10/11/05; full list of members (3 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
26 July 2005Full accounts made up to 30 September 2004 (12 pages)
26 July 2005Full accounts made up to 30 September 2004 (12 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
24 November 2004Return made up to 10/11/04; full list of members (8 pages)
24 November 2004Return made up to 10/11/04; full list of members (8 pages)
21 July 2004Full accounts made up to 30 September 2003 (13 pages)
21 July 2004Full accounts made up to 30 September 2003 (13 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
24 November 2003Return made up to 10/11/03; full list of members (9 pages)
24 November 2003Return made up to 10/11/03; full list of members (9 pages)
13 October 2003New director appointed (6 pages)
13 October 2003New director appointed (6 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (14 pages)
4 August 2003Full accounts made up to 30 September 2002 (14 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
20 November 2002Return made up to 10/11/02; full list of members (9 pages)
20 November 2002Return made up to 10/11/02; full list of members (9 pages)
22 July 2002Company name changed london millennium suites LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed london millennium suites LIMITED\certificate issued on 22/07/02 (2 pages)
16 June 2002Registered office changed on 16/06/02 from: fairbriar house thorney lane iver buckinghamshire (1 page)
16 June 2002Registered office changed on 16/06/02 from: fairbriar house thorney lane iver buckinghamshire (1 page)
7 June 2002Full accounts made up to 30 September 2001 (12 pages)
7 June 2002Full accounts made up to 30 September 2001 (12 pages)
2 June 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
2 June 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
28 November 2001Return made up to 10/11/01; full list of members (8 pages)
28 November 2001Return made up to 10/11/01; full list of members (8 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001New director appointed (5 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (5 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (4 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001Director resigned (1 page)
25 June 2001Full accounts made up to 30 November 2000 (13 pages)
25 June 2001Full accounts made up to 30 November 2000 (13 pages)
15 June 2001Registered office changed on 15/06/01 from: park house 26 north end road london NW11 7PT (1 page)
15 June 2001Registered office changed on 15/06/01 from: park house 26 north end road london NW11 7PT (1 page)
12 June 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
12 June 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
16 November 2000Return made up to 10/11/00; full list of members (8 pages)
16 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 October 2000Secretary's particulars changed;director's particulars changed (1 page)
3 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (4 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (4 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
9 February 2000Company name changed london holiday homes LIMITED\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed london holiday homes LIMITED\certificate issued on 10/02/00 (2 pages)
29 November 1999New director appointed (3 pages)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (3 pages)
29 November 1999Registered office changed on 29/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
16 November 1999Company name changed tytara LIMITED\certificate issued on 17/11/99 (2 pages)
16 November 1999Company name changed tytara LIMITED\certificate issued on 17/11/99 (2 pages)
10 November 1999Incorporation (18 pages)