London
SW19 3ES
Director Name | Mr Jonathan Verner Doherty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
Director Name | Guy Henley Duncan Wilkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
Secretary Name | Mr John Mark Sutherland-Fisher |
---|---|
Status | Current |
Appointed | 16 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
Director Name | Richard Anthony Shilling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Recruitment Consultant |
Correspondence Address | 25 Avenue South Surbiton Surrey KT5 8PJ |
Secretary Name | Richard Anthony Shilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Recruitment Consultant |
Correspondence Address | 25 Avenue South Surbiton Surrey KT5 8PJ |
Secretary Name | Mr John Mark Sutherland-Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Cadboll House North Cadboll Ross-Shire IV20 1TN Scotland |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | Cadboll Business Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 August 2019) |
Correspondence Address | North Cadboll House North Cadboll Fearn Tain Ross-Shire IV20 1TN Scotland |
Website | eligo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88770444 |
Telephone region | London |
Registered Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | Andrew Paul Molloy 40.00% Ordinary |
---|---|
400 at £1 | Jonathan Verner Doherty 40.00% Ordinary |
200 at £1 | Gut Henley Duncan Wilkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,299 |
Cash | £297,798 |
Current Liabilities | £153,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
7 September 2021 | Delivered on: 9 September 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
1 December 2017 | Delivered on: 8 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 15 April 2016 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 15 April 2016 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 15 April 2016 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
3 June 2010 | Delivered on: 9 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 May 2005 | Delivered on: 6 May 2005 Satisfied on: 27 May 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 November 2022 | Satisfaction of charge 041546180004 in full (1 page) |
28 November 2022 | Satisfaction of charge 041546180006 in full (1 page) |
28 November 2022 | Satisfaction of charge 041546180005 in full (1 page) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 September 2021 | Registration of charge 041546180008, created on 7 September 2021 (16 pages) |
5 July 2021 | Memorandum and Articles of Association (11 pages) |
4 July 2021 | Resolutions
|
4 July 2021 | Change of share class name or designation (2 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 September 2019 | Termination of appointment of Cadboll Business Consultancy Ltd as a secretary on 26 August 2019 (1 page) |
16 September 2019 | Appointment of Mr John Mark Sutherland-Fisher as a secretary on 16 September 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
24 January 2019 | Change of details for Mr Andrew Paul Molloy as a person with significant control on 22 March 2017 (2 pages) |
24 January 2019 | Change of details for Mr Jonathan Verner Doherty as a person with significant control on 22 March 2017 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 April 2018 | Satisfaction of charge 2 in full (1 page) |
30 April 2018 | Satisfaction of charge 041546180003 in full (1 page) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
18 January 2018 | Registered office address changed from Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England to Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES on 18 January 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Registered office address changed from Barry House 2nd Floor 20-22 Worple Road London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 29 December 2017 (1 page) |
8 December 2017 | Registration of charge 041546180007, created on 1 December 2017 (5 pages) |
8 December 2017 | Registration of charge 041546180007, created on 1 December 2017 (5 pages) |
20 September 2017 | Memorandum and Articles of Association (12 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Memorandum and Articles of Association (12 pages) |
20 September 2017 | Resolutions
|
25 May 2017 | Director's details changed for Guy Henley Duncan Wilkinson on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Guy Henley Duncan Wilkinson on 25 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Memorandum and Articles of Association (10 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Memorandum and Articles of Association (10 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
15 April 2016 | Registration of charge 041546180005, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 041546180005, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 041546180006, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 041546180004, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 041546180006, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 041546180004, created on 15 April 2016 (26 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Registration of charge 041546180003 (24 pages) |
14 May 2014 | Registration of charge 041546180003 (24 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Registered office address changed from Hurlingham Studios Suite 24 Ranlagh Gardens Fulham London SW6 3PA on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Hurlingham Studios Suite 24 Ranlagh Gardens Fulham London SW6 3PA on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Hurlingham Studios Suite 24 Ranlagh Gardens Fulham London SW6 3PA on 8 March 2013 (1 page) |
29 January 2013 | Director's details changed for Jonathan Verner Doherty on 3 February 2012 (2 pages) |
29 January 2013 | Director's details changed for Guy Henley Duncan Wilkinson on 3 February 2012 (2 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Jonathan Verner Doherty on 3 February 2012 (2 pages) |
29 January 2013 | Director's details changed for Guy Henley Duncan Wilkinson on 3 February 2012 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew Paul Molloy on 3 February 2012 (2 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Mr Andrew Paul Molloy on 3 February 2012 (2 pages) |
29 January 2013 | Director's details changed for Jonathan Verner Doherty on 3 February 2012 (2 pages) |
29 January 2013 | Director's details changed for Guy Henley Duncan Wilkinson on 3 February 2012 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew Paul Molloy on 3 February 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Director's details changed for Mr Andrew Paul Molloy on 1 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Mr Andrew Paul Molloy on 1 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Mr Andrew Paul Molloy on 1 January 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages) |
23 February 2011 | Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Director's details changed for Jonathan Verner Doherty on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Andrew Paul Molloy on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Jonathan Verner Doherty on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Andrew Paul Molloy on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 24/01/07; full list of members
|
29 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 May 2007 | Return made up to 24/01/07; full list of members
|
29 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members
|
1 February 2006 | Return made up to 24/01/06; full list of members
|
17 June 2005 | Return made up to 06/02/05; full list of members (7 pages) |
17 June 2005 | Return made up to 06/02/05; full list of members (7 pages) |
6 May 2005 | Particulars of mortgage/charge (4 pages) |
6 May 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | Return made up to 06/02/04; full list of members
|
24 May 2004 | Return made up to 06/02/04; full list of members
|
12 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 April 2003 | Return made up to 06/02/03; full list of members
|
13 April 2003 | Return made up to 06/02/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
9 January 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 69 imex business park, hamilton road, longsight manchester greater manchester M13 0PD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 69 imex business park, hamilton road, longsight manchester greater manchester M13 0PD (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
6 February 2001 | Incorporation (9 pages) |
6 February 2001 | Incorporation (9 pages) |