Company NameElliott Network Auctions Limited
Company StatusDissolved
Company Number05449493
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameElliott Auctions Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart James David Elliott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 108 42-44 Clarendon Road
Watford
Herts
WD17 1JJ
Director NameMr Toby William Limbrick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 108 42-44 Clarendon Road
Watford
Herts
WD17 1JJ
Secretary NameMr Stuart James David Elliott
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 42-44 Clarendon Road
Watford
Herts
WD17 1JJ

Contact

Websitewww.networkauctions.org
Telephone020 78710420
Telephone regionLondon

Location

Registered AddressSuite 108 42-44 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Stuart James David Elliott
50.00%
Ordinary
50 at £1Toby William Limbrick
50.00%
Ordinary

Financials

Year2014
Net Worth£14,972
Cash£40,697
Current Liabilities£49,570

Accounts

Latest Accounts4 October 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 October

Filing History

4 March 2021Registered office address changed from Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to The Briars 103 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JQ on 4 March 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 June 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
28 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 June 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
24 March 2017Registered office address changed from PO Box EN4 9LE Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from PO Box EN4 9LE Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 24 March 2017 (1 page)
23 March 2017Registered office address changed from 133 the Parade High Street Watford WD17 1NA United Kingdom to PO Box EN4 9LE Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 133 the Parade High Street Watford WD17 1NA United Kingdom to PO Box EN4 9LE Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 March 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
3 March 2015Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
26 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 11 May 2010 (2 pages)
21 May 2014Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 11 May 2010 (2 pages)
21 May 2014Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Mr Toby William Limbrick on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Toby William Limbrick on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Toby William Limbrick on 2 December 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Company name changed elliott auctions LIMITED\certificate issued on 28/07/09 (2 pages)
27 July 2009Company name changed elliott auctions LIMITED\certificate issued on 28/07/09 (2 pages)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
8 May 2009Director's change of particulars / toby limbrick / 30/04/2009 (1 page)
8 May 2009Director and secretary's change of particulars / stuart elliott / 30/04/2009 (1 page)
8 May 2009Director's change of particulars / toby limbrick / 30/04/2009 (1 page)
8 May 2009Director and secretary's change of particulars / stuart elliott / 30/04/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 11/05/07; full list of members (2 pages)
5 July 2007Return made up to 11/05/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 11/05/06; full list of members (2 pages)
16 June 2006Return made up to 11/05/06; full list of members (2 pages)
10 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
10 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Incorporation (17 pages)
11 May 2005Incorporation (17 pages)