Company NameEllenborough Park Limited
Company StatusActive
Company Number06500752
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Uli Kohli
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Hugo Thomas Torquil Mackenzie-Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(3 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnighton House
Ramsbury
Wiltshire
SN8 2QB
Director NameDr Guido Urbach
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square
Crosswall
London
EC3N 2SG
Director NameMs Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressOne America Square
Crosswall
London
EC3N 2SG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square
Crosswall
London
EC3N 2SG
Director NameAdrian John Faulkener Gardiner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address601 Berkeley Court 3rd Avenue
Summerstand
Port Elizabeth
South Africa
Director NameMantis London Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressOak Suite Gaurdian House
Borough Road
Godalming
Surrey
GU7 2AE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteshetlandhotels.co.uk

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Shetland Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,507,754
Cash£405,853
Current Liabilities£1,109,774

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 30 June 2022 (12 pages)
18 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
17 January 2022Accounts for a small company made up to 30 June 2021 (12 pages)
22 December 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 3,501,000
(3 pages)
15 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
10 December 2020Accounts for a small company made up to 30 June 2020 (11 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 February 2020Accounts for a small company made up to 30 June 2019 (12 pages)
28 May 2019Director's details changed for Mr Hugo Thomas Torquil Mackenzie-Smith on 21 May 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
8 February 2019Accounts for a small company made up to 30 June 2018 (12 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
14 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
1 August 2016Registered office address changed from , One America Square, Crosswall, London, EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
22 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
24 January 2014Termination of appointment of Catherine Hudson as a director (1 page)
24 January 2014Termination of appointment of Colin Emson as a director (1 page)
24 January 2014Termination of appointment of Adrian Gardiner as a director (1 page)
24 January 2014Termination of appointment of Adrian Gardiner as a director (1 page)
24 January 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
24 January 2014Termination of appointment of Mantis London Limited as a director (1 page)
24 January 2014Termination of appointment of Catherine Hudson as a director (1 page)
24 January 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
24 January 2014Termination of appointment of Colin Emson as a director (1 page)
24 January 2014Termination of appointment of Mantis London Limited as a director (1 page)
22 January 2014Appointment of Dr Guido Urbach as a director (2 pages)
22 January 2014Appointment of Dr Guido Urbach as a director (2 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
31 October 2012Appointment of Hugo Mackenzie-Smith as a director (3 pages)
31 October 2012Appointment of Hugo Mackenzie-Smith as a director (3 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (17 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (17 pages)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 1,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 1,000
(4 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (17 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (17 pages)
14 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
12 October 2010Appointment of Adrian John Faulkener Gardiner as a director (3 pages)
12 October 2010Appointment of Adrian John Faulkener Gardiner as a director (3 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Uli Kohli on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Uli Kohli on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 June 2008Director appointed dr uli kohli (2 pages)
24 June 2008Director appointed dr uli kohli (2 pages)
4 June 2008Director appointed mantis london LIMITED (2 pages)
4 June 2008Director appointed mantis london LIMITED (2 pages)
13 May 2008Director appointed colin jack emson (4 pages)
13 May 2008Director appointed colin jack emson (4 pages)
7 May 2008Director appointed catherine lucy hudson (3 pages)
7 May 2008Director appointed nicholas david pilbrow (3 pages)
7 May 2008Director appointed catherine lucy hudson (3 pages)
7 May 2008Registered office changed on 07/05/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
7 May 2008Secretary appointed john michael bottomley (2 pages)
7 May 2008Director appointed nicholas david pilbrow (3 pages)
7 May 2008Secretary appointed john michael bottomley (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 30 farringdon street london EC4A 4HJ (1 page)
6 May 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
6 May 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
6 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
6 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
14 February 2008Registered office changed on 14/02/08 from: enter client`s address here, please (1 page)
14 February 2008Registered office changed on 14/02/08 from: enter client`s address here, please (1 page)
12 February 2008Incorporation (16 pages)
12 February 2008Incorporation (16 pages)