Company NameELAW Productions Limited
Company StatusLiquidation
Company Number05250388
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Wale Adeyemi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 101 Sclater Street
London
E1 6HR
Director NameHelen Titus
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tillingbourne Gardens
London
N3 3JJ
Secretary NameHelen Titus
NationalityBritish
StatusCurrent
Appointed21 June 2005(8 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMiss Emma Louise Lawley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameNigel Andre Melville
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleImage Consultant
Correspondence Address92 De Beauvoir Road
London
N1 4EN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 72479220
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

50 at £1Helen Titus
50.00%
Ordinary
50 at £1Wale Adeyemi
50.00%
Ordinary

Financials

Year2012
Net Worth£337,022
Cash£560,803
Current Liabilities£325,661

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Charges

4 October 2018Delivered on: 5 October 2018
Satisfied on: 17 October 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Fully Satisfied
24 August 2016Delivered on: 30 August 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

2 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 October 2018Satisfaction of charge 052503880002 in full (1 page)
5 October 2018Registration of charge 052503880002, created on 4 October 2018 (27 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 March 2017Appointment of Miss Emma Louise Lawley as a director on 1 January 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 March 2017Appointment of Miss Emma Louise Lawley as a director on 1 January 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Registration of charge 052503880001, created on 24 August 2016 (10 pages)
30 August 2016Registration of charge 052503880001, created on 24 August 2016 (10 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Wale Adeyemi on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Helen Titus on 5 October 2010 (1 page)
5 October 2010Director's details changed for Helen Titus on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Helen Titus on 5 October 2010 (1 page)
5 October 2010Director's details changed for Wale Adeyemi on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Wale Adeyemi on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Helen Titus on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Helen Titus on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Helen Titus on 5 October 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 December 2009Registered office address changed from 17 Links Yard 29 Aspelman Street London E1 5LX on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 17 Links Yard 29 Aspelman Street London E1 5LX on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 17 Links Yard 29 Aspelman Street London E1 5LX on 7 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
10 December 2008Return made up to 05/10/08; full list of members (6 pages)
10 December 2008Return made up to 05/10/08; full list of members (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2007Return made up to 05/10/07; full list of members (7 pages)
11 December 2007Return made up to 05/10/07; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 June 2007Registered office changed on 27/06/07 from: 32-35 london fruit exchange brushfield street london E1 6EX (1 page)
27 June 2007Registered office changed on 27/06/07 from: 32-35 london fruit exchange brushfield street london E1 6EX (1 page)
27 June 2007Return made up to 05/10/06; full list of members (7 pages)
27 June 2007Return made up to 05/10/06; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Return made up to 05/10/05; full list of members (2 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Return made up to 05/10/05; full list of members (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
7 December 2004Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2004Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
5 October 2004Incorporation (16 pages)
5 October 2004Incorporation (16 pages)