Guildford
Surrey
GU1 2DA
Director Name | Julia Rose Shelley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Ms Geraldine Margaret Atfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Emily Amanda Ellwood |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Recruitment |
Correspondence Address | 6 The Pleasance London SW15 5HF |
Secretary Name | Emily Amanda Ellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Recruitment |
Correspondence Address | 6 The Pleasance London SW15 5HF |
Director Name | Mr Benedict Brent Atfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Liverpool Road London N1 0RE |
Secretary Name | Gavin Michael Ellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 May 2015) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Omer Road Guildford Surrey GU1 2DA |
Director Name | Ms Catherine Malvina Purvis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2010) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 316 Harwood Court Upper Richmond Road London SW15 6JF |
Director Name | Mr Abid Celil Hamid |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gage Ridge Forest Row East Sussex RH18 5HL |
Director Name | Ms Geraldine Ann Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 November 2023) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Director Name | Mr Richard Henry Collett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Thomas Paul Ewen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Secretary Name | Richard Henry Collett |
---|---|
Status | Resigned |
Appointed | 26 May 2015(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Nicola Suzanne Bates |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
Director Name | Ms Geraldine Margaret Atfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Miss Danielle Elizabeth Brown |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 50 Victoria Embankment Bla London EC4Y 0LS |
Website | ellwoodatfield.com |
---|---|
Email address | [email protected] |
Telephone | 020 73838838 |
Telephone region | London |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
487 at £0.1 | Benedict Brent Atfield 27.06% Ordinary |
---|---|
467 at £0.1 | Gavin Ellwood 25.94% Ordinary |
377 at £0.1 | Emily Ellwood 20.94% Ordinary |
52 at £0.1 | Catherine Purvis 2.89% Ordinary |
357 at £0.1 | Geraldine Hetherington 19.83% Ordinary |
20 at £0.1 | Benedict Brent Atfield 1.11% Ordinary A |
20 at £0.1 | Gavin Ellwood 1.11% Ordinary A |
10 at £0.1 | Emily Ellwood 0.56% Ordinary A |
10 at £0.1 | Geraldine Hetherington 0.56% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £190,965 |
Cash | £184,490 |
Current Liabilities | £724,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
28 September 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
20 December 2023 | Memorandum and Articles of Association (11 pages) |
---|---|
20 December 2023 | Resolutions
|
11 December 2023 | Notification of Ellwood Atfield Trustees Ltd as a person with significant control on 16 November 2023 (2 pages) |
11 December 2023 | Termination of appointment of Geraldine Margaret Atfield as a director on 16 November 2023 (1 page) |
11 December 2023 | Cessation of Gavin Michael Ellwood as a person with significant control on 16 November 2023 (1 page) |
11 December 2023 | Cessation of Benedict Brent Atfield as a person with significant control on 16 November 2023 (1 page) |
11 December 2023 | Termination of appointment of Benedict Brent Atfield as a director on 16 November 2023 (1 page) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
11 November 2023 | Resolutions
|
9 November 2023 | Confirmation statement made on 8 November 2023 with updates (5 pages) |
19 October 2023 | Purchase of own shares. (4 pages) |
19 October 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
25 September 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
14 April 2023 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (5 pages) |
17 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 August 2021 | Termination of appointment of Danielle Elizabeth Brown as a director on 18 August 2021 (1 page) |
10 August 2021 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 May 2021 | Termination of appointment of Thomas Paul Ewen as a director on 31 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
24 March 2021 | Change of details for Mr Benedict Brent Atfield as a person with significant control on 12 March 2020 (2 pages) |
24 March 2021 | Director's details changed for Gavin Michael Ellwood on 24 March 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 March 2020 | Director's details changed for Mr Benedict Brent Atfield on 12 March 2020 (2 pages) |
27 February 2020 | Termination of appointment of Richard Henry Collett as a director on 27 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Richard Henry Collett as a secretary on 27 February 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 October 2019 | Appointment of Miss Danielle Elizabeth Brown as a director on 10 October 2019 (2 pages) |
18 March 2019 | Statement of capital following an allotment of shares on 19 May 2017
|
18 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 December 2018 | Registered 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 2018 | Termination of appointment of Nicola Suzanne Bates as a director on 24 October 2018 (1 page) |
23 May 2018 | Appointment of Mrs Geraldne Margaret Atfield as a director on 23 May 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
19 May 2017 | Resolutions
|
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2015 | Appointment of Richard Henry Collett as a secretary on 26 May 2015 (3 pages) |
9 June 2015 | Appointment of Richard Henry Collett as a director on 26 May 2015 (3 pages) |
9 June 2015 | Appointment of Julia Rose Shelley as a director on 26 May 2015 (3 pages) |
9 June 2015 | Appointment of Nicola Suzanne Bates as a director on 28 May 2015 (3 pages) |
9 June 2015 | Appointment of Thomas Paul Ewen as a director on 26 May 2015 (3 pages) |
9 June 2015 | Appointment of Thomas Paul Ewen as a director on 26 May 2015 (3 pages) |
9 June 2015 | Appointment of Nicola Suzanne Bates as a director on 28 May 2015 (3 pages) |
9 June 2015 | Appointment of Richard Henry Collett as a secretary on 26 May 2015 (3 pages) |
9 June 2015 | Appointment of Julia Rose Shelley as a director on 26 May 2015 (3 pages) |
9 June 2015 | Appointment of Richard Henry Collett as a director on 26 May 2015 (3 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2015 | Termination of appointment of Catherine Malvina Purvis as a director on 22 May 2015 (2 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Termination of appointment of Catherine Malvina Purvis as a director on 22 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Gavin Michael Ellwood as a secretary on 22 May 2015 (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2015 | Termination of appointment of Gavin Michael Ellwood as a secretary on 22 May 2015 (2 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 October 2012 | Appointment of Geraldine Ann Davies as a director (3 pages) |
24 October 2012 | Appointment of Geraldine Ann Davies as a director (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Termination of appointment of Abid Hamid as a director (2 pages) |
21 November 2011 | Termination of appointment of Abid Hamid as a director (2 pages) |
10 March 2011 | Secretary's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages) |
10 March 2011 | Director's details changed for Benedict Brent Atfield on 1 June 2010 (2 pages) |
10 March 2011 | Director's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages) |
10 March 2011 | Termination of appointment of Catherine Purvis as a director (1 page) |
10 March 2011 | Secretary's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages) |
10 March 2011 | Director's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages) |
10 March 2011 | Director's details changed for Abid Hamid on 1 July 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages) |
10 March 2011 | Director's details changed for Gavin Michael Ellwood on 1 May 2010 (2 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Termination of appointment of Catherine Purvis as a director (1 page) |
10 March 2011 | Director's details changed for Abid Hamid on 1 July 2010 (2 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Director's details changed for Abid Hamid on 1 July 2010 (2 pages) |
10 March 2011 | Director's details changed for Benedict Brent Atfield on 1 June 2010 (2 pages) |
10 March 2011 | Director's details changed for Benedict Brent Atfield on 1 June 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
19 May 2010 | Appointment of Ms Catherine Purvis as a director (2 pages) |
19 May 2010 | Appointment of Ms Catherine Purvis as a director (2 pages) |
23 April 2010 | Director's details changed for Benedict Brent Atfield on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Gavin Michael Ellwood on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Gavin Michael Ellwood on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Benedict Brent Atfield on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Appointment of Ms Catherine Purvis as a director (2 pages) |
23 April 2010 | Director's details changed for Benedict Brent Atfield on 1 January 2010 (2 pages) |
23 April 2010 | Appointment of Ms Catherine Purvis as a director (2 pages) |
23 April 2010 | Director's details changed for Gavin Michael Ellwood on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Appointment of Abid Hamid as a director (3 pages) |
11 January 2010 | Appointment of Abid Hamid as a director (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Amending 169 (no stamp duty payable) 84 @ £0.10 (1 page) |
28 September 2009 | Gbp ic 158.3/150\31/03/09\gbp sr [email protected]=8.3\ (1 page) |
28 September 2009 | Gbp ic 158.3/150\31/03/09\gbp sr [email protected]=8.3\ (1 page) |
28 September 2009 | Amending 169 (no stamp duty payable) 84 @ £0.10 (1 page) |
13 July 2009 | Gbp ic 166.7/82.7\08/06/09\gbp sr 84@1=84\ (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Gbp ic 166.7/82.7\08/06/09\gbp sr 84@1=84\ (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 01/03/06; full list of members (8 pages) |
9 August 2006 | Return made up to 01/03/06; full list of members (8 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 50 victoria embankment london EC4Y 0LS (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 50 victoria embankment london EC4Y 0LS (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
27 July 2005 | Ad 24/06/05--------- £ si [email protected]=6 £ ic 106/112 (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Memorandum and Articles of Association (12 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
27 July 2005 | S-div 24/06/05 (1 page) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Memorandum and Articles of Association (12 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Ad 24/06/05--------- £ si [email protected]=6 £ ic 106/112 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | S-div 24/06/05 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | S-div 24/06/05 (1 page) |
20 July 2005 | Ad 24/06/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
20 July 2005 | Ad 24/06/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | S-div 24/06/05 (1 page) |
20 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
19 July 2005 | Company name changed ellwood and ellwood LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed ellwood and ellwood LIMITED\certificate issued on 19/07/05 (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
29 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members
|
20 March 2003 | Return made up to 01/03/03; full list of members
|
16 May 2002 | Memorandum and Articles of Association (20 pages) |
16 May 2002 | Memorandum and Articles of Association (20 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2002 | Company name changed mutanderis (433) LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Company name changed mutanderis (433) LIMITED\certificate issued on 11/03/02 (2 pages) |
1 March 2002 | Incorporation (24 pages) |
1 March 2002 | Incorporation (24 pages) |