Company NameGumtree.com Limited
DirectorsNicholas Charles Hunter Moodie and Hugh Hurley
Company StatusActive
Company Number03934849
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameElustra Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Charles Hunter Moodie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Hugh Hurley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Simon Ramsey Strasser Crookall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTannery Loft
172 Tower Bridge Road
London
SE1 3LS
Director NameMichael Pennington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleBanker
Correspondence Address19 Draycott Avenue
Chelsea
London
SW3 3BS
Secretary NameMr Simon Ramsey Strasser Crookall
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTannery Loft
172 Tower Bridge Road
London
SE1 3LS
Director NameJacob Fonnesbech Aqraou
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed18 May 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2009)
RoleCompany Director
Correspondence AddressMitchellsgade 16, 2'Th
1568 Copenhagen V
Denmark
Director NameRandall Kwan Hsiang Ching
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address552 Paco Drive
Los Altos
Ca 94024
United States
Director NameRobert Simon Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2007)
RoleSolicitor
Correspondence Address44 Windsor Road
London
N3 3SS
Director NameKyung Ho Koh
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2007(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2009)
RoleLawyer
Correspondence Address11871 Placer Spring Court
Cupertino
Ca 95014
United States
Director NameLawrence Charles Illg
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2007(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2009)
RoleBusinessman
Correspondence AddressLeliegracht 50a
Amsterdam
1015 Dh
Director NamePatrick Luke Kolek
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2013)
RoleSr Dir Corp Operations & Expansion
Correspondence AddressWaldeck Pyrmontlaan Hs
Amsterdam
1075 Bv
Director NameBob Van Dijk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2012)
RoleVice President Local Classifieds
Country of ResidenceNorway
Correspondence AddressOvre Alle 23
7030 Trondheim
Norway
Director NameRafik Bawa
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address21901 Mount Eden Rd
Saratoga
95070ca
Director NameAlexander Dominic John Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2017)
RoleChartered Accountant
Country of ResidenceNetherlands
Correspondence AddressWibautstraat 224-2
Amsterdam
The Netherlands
1097 Dn
Director NameDavid Richard Lancelot
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2065 Hamilton Avenue
San Jose
California
95125
Director NameMatthew William Barham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Heron Square
Richmond
Surrey
TW9 1EP
Director NameHannah Wilson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(17 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Heron Square
Richmond
Surrey
TW9 1EP
Director NameMr Vincent Le Bars
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2021(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 June 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2011)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2014)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameEY Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2019(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2021)
Correspondence AddressEcg 1 More London Place
London
SE1 2AF
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2021(21 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegumtree.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

105.3k at £0.01Ebay International Ag
100.00%
Ordinary

Financials

Year2014
Turnover£50,288,788
Gross Profit£49,647,663
Net Worth£38,402,682
Cash£26,104,047
Current Liabilities£6,918,945

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
24 August 2023Full accounts made up to 31 December 2022 (29 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
24 November 2022Full accounts made up to 31 December 2021 (43 pages)
14 June 2022Termination of appointment of Vincent Le Bars as a director on 3 June 2022 (1 page)
14 June 2022Appointment of Mr Hugh Hurley as a director on 3 June 2022 (2 pages)
12 April 2022Director's details changed for Mr Vincent Le Bars on 12 April 2022 (2 pages)
12 April 2022Registered office address changed from 100 New Bridge Street London EC4V 6JA to 27 Old Gloucester Street London WC1N 3AX on 12 April 2022 (1 page)
12 April 2022Termination of appointment of Abogado Nominees Limited as a secretary on 1 February 2022 (1 page)
12 April 2022Appointment of Elemental Company Secretary Limited as a secretary on 1 February 2022 (2 pages)
12 April 2022Director's details changed for Mr Nicholas Charles Hunter Moodie on 12 April 2022 (2 pages)
9 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
24 February 2022Withdrawal of a person with significant control statement on 24 February 2022 (2 pages)
24 February 2022Notification of Classifieds Group Limited as a person with significant control on 30 November 2021 (2 pages)
31 January 2022Termination of appointment of Matthew William Barham as a director on 31 January 2022 (1 page)
14 October 2021Appointment of Mr Vincent Le Bars as a director on 11 October 2021 (2 pages)
15 September 2021Full accounts made up to 31 December 2020 (27 pages)
2 September 2021Notification of a person with significant control statement (2 pages)
2 September 2021Cessation of Ebay Inc. as a person with significant control on 25 June 2021 (1 page)
26 July 2021Second filing of a statement of capital following an allotment of shares on 14 June 2021
  • GBP 1,052.64
(4 pages)
26 July 2021Second filing of Confirmation Statement dated 28 February 2021 (3 pages)
22 July 2021Change of details for Ebay Inc. as a person with significant control on 6 April 2016 (2 pages)
19 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2021Appointment of Abogado Nominees Limited as a secretary on 25 June 2021 (2 pages)
1 July 2021Registered office address changed from 1 More London Place London SE1 2AF United Kingdom to 100 New Bridge Street London EC4V 6JA on 1 July 2021 (1 page)
1 July 2021Termination of appointment of Ey Corporate Secretaries Limited as a secretary on 25 June 2021 (1 page)
18 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 1,053.64
  • ANNOTATION Clarification a second filed SH01 was registered on 26.07.2021.
(4 pages)
12 April 2021Confirmation statement made on 28 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/07/21
(4 pages)
30 November 2020Full accounts made up to 31 December 2019 (26 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 February 2020Register(s) moved to registered office address 1 More London Place London SE1 2AF (1 page)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
5 April 2019Registered office address changed from , Ecg 1 More London Place, London, SE1 2AF, United Kingdom to 1 More London Place London SE1 2AF on 5 April 2019 (1 page)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
4 March 2019Appointment of Ey Corporate Secretaries Limited as a secretary on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2019 (1 page)
4 March 2019Registered office address changed from , 5 New Street Square, London, EC4A 3TW to 1 More London Place London SE1 2AF on 4 March 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 October 2018Termination of appointment of Hannah Wilson as a director on 3 August 2018 (1 page)
2 October 2018Appointment of Nicholas Charles Hunter Moodie as a director on 14 September 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
11 January 2018Termination of appointment of David Richard Lancelot as a director on 18 December 2017 (1 page)
11 January 2018Termination of appointment of Alexander Dominic John Green as a director on 18 December 2017 (1 page)
10 January 2018Appointment of Hannah Wilson as a director on 18 December 2017 (2 pages)
10 January 2018Appointment of Matthew William Barham as a director on 18 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,052.63
(5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,052.63
(5 pages)
3 March 2016Director's details changed for Alexander Dominic John Green on 1 February 2016 (2 pages)
3 March 2016Director's details changed for Alexander Dominic John Green on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Alexander Dominic John Green on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Alexander Dominic John Green on 1 March 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,052.63
(5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,052.63
(5 pages)
22 July 2014Full accounts made up to 31 December 2013 (22 pages)
22 July 2014Full accounts made up to 31 December 2013 (22 pages)
16 June 2014Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
16 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
16 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
16 June 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 16 June 2014 (1 page)
16 June 2014Registered office address changed from , 9th Floor, 107 Cheapside, London, EC2V 6DN on 16 June 2014 (1 page)
16 June 2014Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,052.63
(5 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,052.63
(5 pages)
1 November 2013Appointment of David Richard Lancelot as a director (2 pages)
1 November 2013Appointment of David Richard Lancelot as a director (2 pages)
31 October 2013Termination of appointment of Rafik Bawa as a director (1 page)
31 October 2013Termination of appointment of Rafik Bawa as a director (1 page)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
20 June 2013Appointment of Alexander Dominic John Green as a director (2 pages)
20 June 2013Termination of appointment of Patrick Kolek as a director (1 page)
20 June 2013Appointment of Alexander Dominic John Green as a director (2 pages)
20 June 2013Termination of appointment of Patrick Kolek as a director (1 page)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2013
(6 pages)
12 March 2013Director's details changed for Patrick Luke Kolek on 21 January 2013 (2 pages)
12 March 2013Director's details changed for Patrick Luke Kolek on 21 January 2013 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2013
(6 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
12 April 2012Termination of appointment of Bob Van Dijk as a director (1 page)
12 April 2012Registered office address changed from , 107 Cheapside, London, EC2V 6DN, United Kingdom on 12 April 2012 (1 page)
12 April 2012Termination of appointment of Bob Van Dijk as a director (1 page)
12 April 2012Director's details changed for Bob Van Dijk on 28 February 2012 (2 pages)
12 April 2012Director's details changed for Rafik Bawa on 28 February 2012 (2 pages)
12 April 2012Director's details changed for Bob Van Dijk on 28 February 2012 (2 pages)
12 April 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 12 April 2012 (1 page)
12 April 2012Director's details changed for Rafik Bawa on 28 February 2012 (2 pages)
30 December 2011Full accounts made up to 31 December 2010 (20 pages)
30 December 2011Full accounts made up to 31 December 2010 (20 pages)
18 May 2011Director's details changed for Bob Van Dijk on 15 February 2011 (3 pages)
18 May 2011Director's details changed for Bob Van Dijk on 15 February 2011 (3 pages)
11 May 2011Director's details changed for Rafik Bawa on 5 July 2010 (3 pages)
11 May 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
11 May 2011Director's details changed for Rafik Bawa on 5 July 2010 (3 pages)
11 May 2011Director's details changed for Rafik Bawa on 5 July 2010 (3 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
11 May 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Register inspection address has been changed (1 page)
4 February 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
4 February 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
4 February 2011Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 4 February 2011 (1 page)
26 May 2010Full accounts made up to 31 December 2009 (20 pages)
26 May 2010Full accounts made up to 31 December 2009 (20 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 July 2009Full accounts made up to 31 December 2008 (24 pages)
8 July 2009Full accounts made up to 31 December 2008 (24 pages)
2 May 2009Director appointed rafik bawa (2 pages)
2 May 2009Appointment terminated director jacob aqraou (1 page)
2 May 2009Director appointed patrick luke kolek (2 pages)
2 May 2009Director appointed rafik bawa (2 pages)
2 May 2009Director appointed bob van dijk (2 pages)
2 May 2009Director appointed patrick luke kolek (2 pages)
2 May 2009Appointment terminated director kyung koh (1 page)
2 May 2009Appointment terminated director jacob aqraou (1 page)
2 May 2009Appointment terminated director kyung koh (1 page)
2 May 2009Director appointed bob van dijk (2 pages)
2 May 2009Appointment terminated director lawrence illg (1 page)
2 May 2009Appointment terminated director lawrence illg (1 page)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 January 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
27 January 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from, carmelite 50 victoria embankment, blackfriars london, EC4Y 0DX (1 page)
17 September 2008Director's change of particulars / lawrence illg / 01/07/2008 (1 page)
17 September 2008Director's change of particulars / lawrence illg / 01/07/2008 (1 page)
8 September 2008Full accounts made up to 31 December 2007 (16 pages)
8 September 2008Full accounts made up to 31 December 2007 (16 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 February 2008Director's change of particulars / jacob aqraou / 20/02/2008 (1 page)
26 February 2008Director's change of particulars / jacob aqraou / 20/02/2008 (1 page)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 September 2006Full accounts made up to 31 December 2005 (13 pages)
26 September 2006Full accounts made up to 31 December 2005 (13 pages)
12 April 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
12 April 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
13 March 2006Return made up to 28/02/06; full list of members (8 pages)
13 March 2006Return made up to 28/02/06; full list of members (8 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
8 August 2005Ad 18/05/05--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages)
8 August 2005Ad 18/05/05--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 July 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o taylor wessing carmelite 50 victoria embankment blackfriars london EC4 0DX (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o taylor wessing, carmelite 50 victoria embankment, blackfriars london, EC4 0DX (1 page)
21 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2005Registered office changed on 07/06/05 from: lawford house, albert place, london, N3 1QA (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2005Registered office changed on 07/06/05 from: lawford house albert place london N3 1QA (1 page)
15 March 2005Return made up to 28/02/05; full list of members (3 pages)
15 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 January 2005Memorandum and Articles of Association (11 pages)
14 January 2005Memorandum and Articles of Association (11 pages)
11 January 2005Company name changed elustra LTD\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed elustra LTD\certificate issued on 11/01/05 (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 28/02/04; full list of members (6 pages)
30 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 March 2003Return made up to 28/02/03; no change of members (4 pages)
25 March 2003Return made up to 28/02/03; no change of members (4 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 28/02/02; no change of members (4 pages)
18 March 2002Return made up to 28/02/02; no change of members (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 28/02/01; full list of members (5 pages)
14 March 2001Return made up to 28/02/01; full list of members (5 pages)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 May 2000Ad 28/02/00--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages)
22 May 2000Ad 28/02/00--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages)
21 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 April 2000S-div 28/02/00 (1 page)
6 April 2000S-div 28/02/00 (1 page)
4 April 2000S-div 28/02/00 (1 page)
4 April 2000Memorandum and Articles of Association (11 pages)
4 April 2000Memorandum and Articles of Association (11 pages)
4 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 April 2000S-div 28/02/00 (1 page)
4 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (17 pages)
28 February 2000Incorporation (17 pages)