London
W1S 1FE
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Financier Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Richard John Hall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2020) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Littlewoods Company Director Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 100 Old Hall Street Liverpool Merseyside L70 1AB |
Secretary Name | Littlewoods Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 100 Old Hall Street Liverpool L70 1AB |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 324 Regents Park Road London N3 2LJ |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ellerman Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,713,000 |
Net Worth | -£52,000 |
Cash | £3,010,000 |
Current Liabilities | £3,487,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
21 September 2023 | Registered office address changed from 4th Floor St Albans House Haymarket London SW1Y 4QX England to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
21 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
30 March 2023 | Full accounts made up to 30 June 2022 (23 pages) |
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
28 March 2022 | Director's details changed for Mr Howard Myles Barclay on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Aidan Stuart Barclay on 28 March 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 June 2021 (26 pages) |
9 November 2021 | Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
8 March 2021 | Full accounts made up to 30 June 2020 (21 pages) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
12 March 2020 | Full accounts made up to 30 June 2019 (21 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
3 April 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
7 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
7 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 April 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 April 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (10 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 February 2010 | Director's details changed for Mr Philip Leslie Peters on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Philip Leslie Peters on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr Philip Leslie Peters on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Richard John Hall on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Michael Seal on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Michael Seal on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Richard John Hall on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Philip Leslie Peters on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Philip Leslie Peters on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Michael Seal on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Michael Seal on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Michael Seal on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Richard John Hall on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Philip Leslie Peters on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Michael Seal on 1 December 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2009 | Director's details changed for Richard John Hall on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard John Hall on 13 October 2009 (2 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
6 January 2009 | Director appointed richard john hall (2 pages) |
6 January 2009 | Director appointed richard john hall (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 October 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 October 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
3 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: first floor, skyways house speke road speke liverpool L70 1AB (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: first floor, skyways house speke road speke liverpool L70 1AB (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (5 pages) |
14 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
22 July 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
22 July 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
27 February 2003 | Company name changed LITTLEWOODS8 LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed LITTLEWOODS8 LIMITED\certificate issued on 27/02/03 (2 pages) |
11 February 2003 | Incorporation (27 pages) |
11 February 2003 | Incorporation (27 pages) |