Company NameEl (UK) Limited
Company StatusActive
Company Number06512135
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Elliot Clifford Lamerton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address319 Rayners Lane
Pinner
Middlesex
HA5 5EH
Director NameMr Lee David Pottle
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address319 Rayners Lane
Pinner
Middlesex
HA5 5EH
Director NameMr Stephen Bignall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(11 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address319 Rayners Lane
Pinner
Middlesex
HA5 5EH
Secretary NameAlayne Patricia Lamerton
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address319 Rayners Lane
Pinner
Middlesex
HA5 5EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89002080
Telephone regionLondon

Location

Registered Address319 Rayners Lane
Pinner
Middlesex
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Mr Stephen Bignall
34.00%
Ordinary
33 at £1Elliot Clifford Lamerton
33.00%
Ordinary
33 at £1Lee David Pottle
33.00%
Ordinary

Financials

Year2014
Net Worth£10,039
Cash£30,256
Current Liabilities£91,799

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

17 December 2015Delivered on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 110 victoria road, ruislip middlesex t/no MX153100.
Outstanding
7 December 2015Delivered on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
26 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 106
(4 pages)
2 December 2020Termination of appointment of Alayne Patricia Lamerton as a secretary on 2 December 2020 (1 page)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 March 2018Secretary's details changed for Alayne Patricia Lamerton on 1 March 2018 (1 page)
28 February 2018Director's details changed for Mr Elliot Clifford Lamerton on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Steve Bignall on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Lee David Pottle on 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 February 2018Director's details changed for Mr Lee David Pottle on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Steve Bignall on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Elliot Clifford Lamerton on 1 February 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 October 2016Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ to 319 Rayners Lane Pinner Middlesex HA5 5EH on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ to 319 Rayners Lane Pinner Middlesex HA5 5EH on 3 October 2016 (1 page)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders (7 pages)
1 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 103
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 103
(3 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders (7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Registration of charge 065121350002, created on 17 December 2015 (11 pages)
18 December 2015Registration of charge 065121350002, created on 17 December 2015 (11 pages)
9 December 2015Registration of charge 065121350001, created on 7 December 2015 (8 pages)
9 December 2015Registration of charge 065121350001, created on 7 December 2015 (8 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
31 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Director's details changed for Lee David Pottle on 25 February 2010 (2 pages)
7 May 2010Director's details changed for Elliot Clifford Lamerton on 25 February 2010 (2 pages)
7 May 2010Director's details changed for Mr Stephen Bignall on 25 February 2010 (2 pages)
7 May 2010Director's details changed for Lee David Pottle on 25 February 2010 (2 pages)
7 May 2010Director's details changed for Mr Stephen Bignall on 25 February 2010 (2 pages)
7 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Elliot Clifford Lamerton on 25 February 2010 (2 pages)
7 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 25/02/09; full list of members (4 pages)
19 August 2009Return made up to 25/02/09; full list of members (4 pages)
18 August 2009Director appointed mr stephen bignall (1 page)
18 August 2009Director's change of particulars / lee pottle / 01/02/2009 (1 page)
18 August 2009Director's change of particulars / lee pottle / 01/02/2009 (1 page)
18 August 2009Director appointed mr stephen bignall (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Director appointed elliot clifford lamerton (1 page)
31 March 2008Director appointed elliot clifford lamerton (1 page)
31 March 2008Director appointed lee david pottle (1 page)
31 March 2008Appointment terminated director company directors LIMITED (1 page)
31 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2008Secretary appointed alayne lamerton (2 pages)
31 March 2008Appointment terminated director company directors LIMITED (1 page)
31 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2008Secretary appointed alayne lamerton (2 pages)
31 March 2008Director appointed lee david pottle (1 page)
25 February 2008Incorporation (16 pages)
25 February 2008Incorporation (16 pages)