London
N12 9RT
Secretary Name | ELP Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Pyramid House 956 High Road London N12 9RX |
Director Name | Mr Edward John Stacey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Appledore Harestone Hill Caterham Surrey CR3 6BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edward John Stacey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£786,639 |
Cash | £1,204 |
Current Liabilities | £1,010,398 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
25 June 2021 | Delivered on: 28 June 2021 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mortgage of a ship against 64/64 shares in the ship. Vessel type: trehard 90 sloop. Hull number:. Official number: 703237. official name: dark star of london. And its appurtenances. Outstanding |
---|---|
31 March 2010 | Delivered on: 15 April 2010 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64 shares in the ship trehard 88 sailing sloop "buzzy b" official no 703237 and in its appurtenances. Outstanding |
18 March 2010 | Delivered on: 24 March 2010 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kallista of london official no: 913385. hin: fr-IR128256C707. Outstanding |
21 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
3 June 2022 | Appointment of Ivan Vladimir Joseph Erceg as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Edward John Stacey as a director on 1 June 2022 (1 page) |
1 June 2022 | Cessation of Edward John Stacey as a person with significant control on 1 June 2022 (1 page) |
1 June 2022 | Notification of Ivan Vladimir Joseph Erceg as a person with significant control on 1 June 2022 (2 pages) |
16 May 2022 | Satisfaction of charge 2 in full (1 page) |
16 May 2022 | Satisfaction of charge 1 in full (1 page) |
16 May 2022 | Satisfaction of charge 060889260003 in full (1 page) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 June 2021 | Registration of charge 060889260003, created on 25 June 2021 (17 pages) |
13 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from Pyramid House 956 High Rd North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 14 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from Pyramid House 956 High Rd North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 14 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Secretary's details changed for Elp Services Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Elp Services Limited on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Elp Services Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
7 February 2007 | Incorporation (16 pages) |
7 February 2007 | Incorporation (16 pages) |