Company NameEllwood And Atfield Limited
Company StatusActive
Company Number04384921
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Previous NameEllwood And Ellwood Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameGavin Michael Ellwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameJulia Rose Shelley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMs Geraldine Margaret Atfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameEmily Amanda Ellwood
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleRecruitment
Correspondence Address6 The Pleasance
London
SW15 5HF
Secretary NameEmily Amanda Ellwood
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleRecruitment
Correspondence Address6 The Pleasance
London
SW15 5HF
Director NameMr Benedict Brent Atfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Liverpool Road
London
N1 0RE
Secretary NameGavin Michael Ellwood
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 May 2015)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address11 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameMs Catherine Malvina Purvis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2010)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address316 Harwood Court
Upper Richmond Road
London
SW15 6JF
Director NameMr Abid Celil Hamid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gage Ridge
Forest Row
East Sussex
RH18 5HL
Director NameMs Geraldine Ann Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 November 2023)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address34 Smith Square
London
SW1P 3HL
Director NameMr Richard Henry Collett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameThomas Paul Ewen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameRichard Henry Collett
StatusResigned
Appointed26 May 2015(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2020)
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameNicola Suzanne Bates
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
Director NameMs Geraldine Margaret Atfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMiss Danielle Elizabeth Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Bla
London
EC4Y 0LS

Contact

Websiteellwoodatfield.com
Email address[email protected]
Telephone020 73838838
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

487 at £0.1Benedict Brent Atfield
27.06%
Ordinary
467 at £0.1Gavin Ellwood
25.94%
Ordinary
377 at £0.1Emily Ellwood
20.94%
Ordinary
52 at £0.1Catherine Purvis
2.89%
Ordinary
357 at £0.1Geraldine Hetherington
19.83%
Ordinary
20 at £0.1Benedict Brent Atfield
1.11%
Ordinary A
20 at £0.1Gavin Ellwood
1.11%
Ordinary A
10 at £0.1Emily Ellwood
0.56%
Ordinary A
10 at £0.1Geraldine Hetherington
0.56%
Ordinary A

Financials

Year2014
Net Worth£190,965
Cash£184,490
Current Liabilities£724,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

28 September 2012Delivered on: 3 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
18 September 2008Delivered on: 23 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 April 2007Delivered on: 2 May 2007
Persons entitled: Buckland Securities Limited

Classification: Rent deposit deed
Secured details: £26,133.00 and all other monies due or to become due.
Particulars: Deposit of £26,133.00 plus vat. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2023Memorandum and Articles of Association (11 pages)
20 December 2023Resolutions
  • RES13 ‐ Re: entering into a share purchase agreement and a goverance agreement be authorised, ratified and approved 16/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 December 2023Notification of Ellwood Atfield Trustees Ltd as a person with significant control on 16 November 2023 (2 pages)
11 December 2023Termination of appointment of Geraldine Margaret Atfield as a director on 16 November 2023 (1 page)
11 December 2023Cessation of Gavin Michael Ellwood as a person with significant control on 16 November 2023 (1 page)
11 December 2023Cessation of Benedict Brent Atfield as a person with significant control on 16 November 2023 (1 page)
11 December 2023Termination of appointment of Benedict Brent Atfield as a director on 16 November 2023 (1 page)
5 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
19 October 2023Purchase of own shares. (4 pages)
19 October 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 180.100224
(6 pages)
25 September 2023All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 April 2023Amended total exemption full accounts made up to 31 March 2022 (10 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
17 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 August 2021Termination of appointment of Danielle Elizabeth Brown as a director on 18 August 2021 (1 page)
10 August 2021All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 May 2021Termination of appointment of Thomas Paul Ewen as a director on 31 March 2021 (1 page)
1 April 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
24 March 2021Change of details for Mr Benedict Brent Atfield as a person with significant control on 12 March 2020 (2 pages)
24 March 2021Director's details changed for Gavin Michael Ellwood on 24 March 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 March 2020Director's details changed for Mr Benedict Brent Atfield on 12 March 2020 (2 pages)
27 February 2020Termination of appointment of Richard Henry Collett as a director on 27 February 2020 (1 page)
27 February 2020Termination of appointment of Richard Henry Collett as a secretary on 27 February 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 October 2019Appointment of Miss Danielle Elizabeth Brown as a director on 10 October 2019 (2 pages)
18 March 2019Statement of capital following an allotment of shares on 19 May 2017
  • GBP 180.150224
(5 pages)
18 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page)
5 November 2018Termination of appointment of Nicola Suzanne Bates as a director on 24 October 2018 (1 page)
23 May 2018Appointment of Mrs Geraldne Margaret Atfield as a director on 23 May 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017 (1 page)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 180.1
(8 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 180.1
(8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 53.8
(3 pages)
2 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 53.8 on 2015-06-30
(3 pages)
2 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 53.8
(3 pages)
30 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 50.4 on 2015-05-22
(3 pages)
30 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 50.4
(3 pages)
30 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 50.4
(3 pages)
9 June 2015Appointment of Richard Henry Collett as a secretary on 26 May 2015 (3 pages)
9 June 2015Appointment of Richard Henry Collett as a director on 26 May 2015 (3 pages)
9 June 2015Appointment of Julia Rose Shelley as a director on 26 May 2015 (3 pages)
9 June 2015Appointment of Nicola Suzanne Bates as a director on 28 May 2015 (3 pages)
9 June 2015Appointment of Thomas Paul Ewen as a director on 26 May 2015 (3 pages)
9 June 2015Appointment of Thomas Paul Ewen as a director on 26 May 2015 (3 pages)
9 June 2015Appointment of Nicola Suzanne Bates as a director on 28 May 2015 (3 pages)
9 June 2015Appointment of Richard Henry Collett as a secretary on 26 May 2015 (3 pages)
9 June 2015Appointment of Julia Rose Shelley as a director on 26 May 2015 (3 pages)
9 June 2015Appointment of Richard Henry Collett as a director on 26 May 2015 (3 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
8 June 2015Termination of appointment of Catherine Malvina Purvis as a director on 22 May 2015 (2 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Termination of appointment of Catherine Malvina Purvis as a director on 22 May 2015 (2 pages)
8 June 2015Termination of appointment of Gavin Michael Ellwood as a secretary on 22 May 2015 (2 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
8 June 2015Termination of appointment of Gavin Michael Ellwood as a secretary on 22 May 2015 (2 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 180
(8 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 180
(8 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 180
(8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 180
(8 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 180
(8 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 180
(8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 October 2012Appointment of Geraldine Ann Davies as a director (3 pages)
24 October 2012Appointment of Geraldine Ann Davies as a director (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Termination of appointment of Abid Hamid as a director (2 pages)
21 November 2011Termination of appointment of Abid Hamid as a director (2 pages)
10 March 2011Secretary's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages)
10 March 2011Director's details changed for Benedict Brent Atfield on 1 June 2010 (2 pages)
10 March 2011Director's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages)
10 March 2011Termination of appointment of Catherine Purvis as a director (1 page)
10 March 2011Secretary's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages)
10 March 2011Director's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages)
10 March 2011Director's details changed for Abid Hamid on 1 July 2010 (2 pages)
10 March 2011Secretary's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages)
10 March 2011Director's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
10 March 2011Termination of appointment of Catherine Purvis as a director (1 page)
10 March 2011Director's details changed for Abid Hamid on 1 July 2010 (2 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
10 March 2011Director's details changed for Abid Hamid on 1 July 2010 (2 pages)
10 March 2011Director's details changed for Benedict Brent Atfield on 1 June 2010 (2 pages)
10 March 2011Director's details changed for Benedict Brent Atfield on 1 June 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 180
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 180
(4 pages)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 174
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 165
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 174
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 165
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 165
(4 pages)
19 May 2010Appointment of Ms Catherine Purvis as a director (2 pages)
19 May 2010Appointment of Ms Catherine Purvis as a director (2 pages)
23 April 2010Director's details changed for Benedict Brent Atfield on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Gavin Michael Ellwood on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Gavin Michael Ellwood on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Benedict Brent Atfield on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
23 April 2010Appointment of Ms Catherine Purvis as a director (2 pages)
23 April 2010Director's details changed for Benedict Brent Atfield on 1 January 2010 (2 pages)
23 April 2010Appointment of Ms Catherine Purvis as a director (2 pages)
23 April 2010Director's details changed for Gavin Michael Ellwood on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
11 January 2010Appointment of Abid Hamid as a director (3 pages)
11 January 2010Appointment of Abid Hamid as a director (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Amending 169 (no stamp duty payable) 84 @ £0.10 (1 page)
28 September 2009Gbp ic 158.3/150\31/03/09\gbp sr [email protected]=8.3\ (1 page)
28 September 2009Gbp ic 158.3/150\31/03/09\gbp sr [email protected]=8.3\ (1 page)
28 September 2009Amending 169 (no stamp duty payable) 84 @ £0.10 (1 page)
13 July 2009Gbp ic 166.7/82.7\08/06/09\gbp sr 84@1=84\ (1 page)
13 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2009Gbp ic 166.7/82.7\08/06/09\gbp sr 84@1=84\ (1 page)
13 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Return made up to 01/03/08; full list of members (4 pages)
4 June 2008Return made up to 01/03/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 01/03/07; full list of members (8 pages)
29 March 2007Return made up to 01/03/07; full list of members (8 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 01/03/06; full list of members (8 pages)
9 August 2006Return made up to 01/03/06; full list of members (8 pages)
17 May 2006Registered office changed on 17/05/06 from: 50 victoria embankment london EC4Y 0LS (1 page)
17 May 2006Registered office changed on 17/05/06 from: 50 victoria embankment london EC4Y 0LS (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
27 July 2005Ad 24/06/05--------- £ si [email protected]=6 £ ic 106/112 (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Memorandum and Articles of Association (12 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Nc inc already adjusted 24/06/05 (1 page)
27 July 2005S-div 24/06/05 (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2005Memorandum and Articles of Association (12 pages)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Ad 24/06/05--------- £ si [email protected]=6 £ ic 106/112 (2 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Nc inc already adjusted 24/06/05 (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005S-div 24/06/05 (1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 July 2005S-div 24/06/05 (1 page)
20 July 2005Ad 24/06/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
20 July 2005Ad 24/06/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005S-div 24/06/05 (1 page)
20 July 2005Nc inc already adjusted 24/06/05 (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 July 2005Nc inc already adjusted 24/06/05 (1 page)
19 July 2005Company name changed ellwood and ellwood LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed ellwood and ellwood LIMITED\certificate issued on 19/07/05 (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
29 April 2005Return made up to 01/03/05; full list of members (7 pages)
29 April 2005Return made up to 01/03/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Memorandum and Articles of Association (20 pages)
16 May 2002Memorandum and Articles of Association (20 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002Company name changed mutanderis (433) LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Company name changed mutanderis (433) LIMITED\certificate issued on 11/03/02 (2 pages)
1 March 2002Incorporation (24 pages)
1 March 2002Incorporation (24 pages)