Company NameELP Services Limited
DirectorsMichael Selby Pinner and Andrea Ruth Pinner
Company StatusActive
Company Number04676062
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Selby Pinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameMr Michael Selby Pinner
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMrs Andrea Ruth Pinner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameRobert Norman Errington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Deacons Hill Road
Elstree
Hertfordshire
WD6 3JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Pinner
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 November 2021Director's details changed for Mr Michael Selby Pinner on 15 November 2021 (2 pages)
15 November 2021Secretary's details changed for Mr Michael Selby Pinner on 15 November 2021 (1 page)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
25 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2021Statement of company's objects (2 pages)
25 February 2021Memorandum and Articles of Association (23 pages)
24 February 2021Change of share class name or designation (2 pages)
24 February 2021Particulars of variation of rights attached to shares (2 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Notification of Andrea Ruth Pinner as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 27 February 2017 (1 page)
18 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
9 September 2014Appointment of Mrs Andrea Ruth Pinner as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mrs Andrea Ruth Pinner as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mrs Andrea Ruth Pinner as a director on 9 September 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Termination of appointment of Robert Errington as a director (1 page)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Termination of appointment of Robert Errington as a director (1 page)
10 March 2014Termination of appointment of Robert Errington as a director (1 page)
10 March 2014Termination of appointment of Robert Errington as a director (1 page)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2010Director's details changed for Robert Norman Errington on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Michael Pinner on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Robert Norman Errington on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Michael Pinner on 24 February 2010 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / michael pinner / 14/02/2008 (1 page)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / michael pinner / 14/02/2008 (1 page)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
14 September 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
16 March 2005Return made up to 24/02/05; full list of members (2 pages)
16 March 2005Return made up to 24/02/05; full list of members (2 pages)
24 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
17 February 2004Return made up to 24/02/04; full list of members (7 pages)
17 February 2004Return made up to 24/02/04; full list of members (7 pages)
30 August 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
30 August 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
19 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)