Company NameElroy's Building Services UK Limited
DirectorsEllsworth Hugh Stewart and Kurt Gordon
Company StatusActive
Company Number06407632
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ellsworth Hugh Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Vigilant Close
Sydenham
London
SE26 6YA
Director NameMr Kurt Gordon
Date of BirthJune 1975 (Born 48 years ago)
NationalityJamaican
StatusCurrent
Appointed01 June 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Clyde Terrace
London
SE23 3BA
Secretary NameKimberly Stewart
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vigilant Close
Sydenham, Lewisham
London
SE26 6YA
Director NameKimberly Stewart
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vigilant Close
Sydenham, Lewisham
London
SE26 6YA
Director NameMr Roy Carl Wade
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJamaican
StatusResigned
Appointed01 November 2009(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clyde Terrace
Forest Hill
London
SE23 3BA

Contact

Telephone020 86996982
Telephone regionLondon

Location

Registered Address2 Clyde Terrace
London
SE23 3BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ellsworth Stewart
40.00%
Ordinary
75 at £1Kurt Gordon
30.00%
Ordinary
75 at £1Roy Wade
30.00%
Ordinary

Financials

Year2014
Net Worth£223,957
Cash£8,918
Current Liabilities£248,702

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

24 August 2023Delivered on: 25 August 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2023Registration of charge 064076320001, created on 24 August 2023 (81 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
25 May 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
28 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
13 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
23 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
19 July 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
23 May 2019Registered office address changed from Unit 2 Clyde Terrace London SE23 3BA United Kingdom to 2 Clyde Terrace London SE23 3BA on 23 May 2019 (1 page)
23 May 2019Cessation of Roy Wade as a person with significant control on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Roy Carl Wade as a director on 1 April 2019 (1 page)
29 September 2018Registered office address changed from 8 Clyde Terrace Forest Hill London SE23 3BA to Unit 2 Clyde Terrace London SE23 3BA on 29 September 2018 (1 page)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
20 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 July 2017Notification of Kurt Gordon as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 July 2017Notification of Roy Wade as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Roy Wade as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ellsworth Stewart as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 July 2017Notification of Kurt Gordon as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ellsworth Stewart as a person with significant control on 6 April 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 250
(5 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 250
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 250
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 250
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 250
(5 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 June 2014Director's details changed for Mr Kurt Gordon on 1 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Kurt Gordon on 1 June 2014 (2 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 250
(5 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 250
(5 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 250
(5 pages)
17 June 2014Director's details changed for Mr Kurt Gordon on 1 June 2014 (2 pages)
27 March 2014Termination of appointment of Kimberly Stewart as a director (1 page)
27 March 2014Termination of appointment of Kimberly Stewart as a director (1 page)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Appointment of Mr Kurt Gordon as a director (2 pages)
5 July 2013Appointment of Mr Kurt Gordon as a director (2 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
9 August 2012Amended accounts made up to 31 October 2011 (5 pages)
9 August 2012Amended accounts made up to 31 October 2011 (5 pages)
9 August 2012Amended accounts made up to 31 October 2010 (5 pages)
9 August 2012Amended accounts made up to 31 October 2010 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 June 2011Amended accounts made up to 31 October 2009 (4 pages)
8 June 2011Amended accounts made up to 31 October 2009 (4 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 July 2010Amended accounts made up to 31 October 2008 (4 pages)
22 July 2010Amended accounts made up to 31 October 2008 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Ellsworth Hugh Stewart on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Kimberly Stewart on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Ellsworth Hugh Stewart on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Kimberly Stewart on 10 December 2009 (2 pages)
10 December 2009Appointment of Mr Roy Carl Wade as a director (2 pages)
10 December 2009Appointment of Mr Roy Carl Wade as a director (2 pages)
19 January 2009Return made up to 24/10/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Return made up to 24/10/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from stamford house, 57 liddon road bromley kent BR1 2SR (1 page)
16 October 2008Registered office changed on 16/10/2008 from stamford house, 57 liddon road bromley kent BR1 2SR (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007New director appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary resigned (1 page)
24 October 2007Incorporation (15 pages)
24 October 2007Incorporation (15 pages)