Company NameEllison & Pioc Ltd
DirectorsTanzi Ellison and Jean- Francois Pioc
Company StatusActive
Company Number07070909
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Tanzi Ellison
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameMr Jean- Francois Pioc
Date of BirthDecember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jean-francois Pioc
50.00%
Ordinary
1 at £1Tanzi Ellison
50.00%
Ordinary

Financials

Year2014
Net Worth£39,153
Cash£60,856
Current Liabilities£80,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

1 September 2014Delivered on: 9 September 2014
Persons entitled: Bao London Limited

Classification: A registered charge
Particulars: Ground floor and basement premises 53 lexington street london.
Outstanding
18 January 2010Delivered on: 8 February 2010
Satisfied on: 29 January 2011
Persons entitled: Gamma One Limited

Classification: First legal charge
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: First legal charge over its fixtures and fittings see image for full details.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
26 September 2023Director's details changed for Mr Jean- Francois Pioc on 23 September 2023 (2 pages)
25 September 2023Director's details changed for Ms Tanzi Ellison on 23 September 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
18 January 2022Change of details for Patron London Ltd as a person with significant control on 17 January 2022 (2 pages)
18 January 2022Cessation of Jean Francois Pioc as a person with significant control on 29 March 2021 (1 page)
17 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 101
(3 pages)
17 January 2022Notification of Patron London Ltd as a person with significant control on 29 March 2021 (2 pages)
17 January 2022Cessation of Tanzi Ellison as a person with significant control on 29 March 2021 (1 page)
26 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 February 2021Second filing of Confirmation Statement dated 10 November 2020 (7 pages)
5 January 202110/11/20 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2021.
(6 pages)
18 December 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2
(3 pages)
18 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 10 November 2018 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Director's details changed for Mr Jean-Francois Francois Pioc on 8 October 2018 (2 pages)
15 October 2018Change of details for Mr Jean Francois Pioc as a person with significant control on 8 October 2018 (2 pages)
15 October 2018Change of details for Ms Tanzi Ellison as a person with significant control on 8 October 2018 (2 pages)
15 October 2018Change of details for Mr Jean Francois Pioc as a person with significant control on 8 October 2018 (2 pages)
12 October 2018Change of details for Ms Tanzi Ellison as a person with significant control on 8 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Jean-Francois Pioc on 8 October 2018 (2 pages)
12 October 2018Director's details changed for Ms Tanzi Ellison on 8 October 2018 (2 pages)
12 October 2018Director's details changed for Ms Tanzi Ellison on 8 October 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Satisfaction of charge 070709090002 in full (1 page)
5 August 2016Satisfaction of charge 070709090002 in full (1 page)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
8 November 2015Director's details changed for Miss Tanzi Ellison on 1 January 2015 (2 pages)
8 November 2015Director's details changed for Mr Jean-Francois Pioc on 1 January 2015 (2 pages)
8 November 2015Director's details changed for Mr Jean-Francois Pioc on 1 January 2015 (2 pages)
8 November 2015Director's details changed for Mr Jean-Francois Pioc on 1 January 2015 (2 pages)
8 November 2015Director's details changed for Miss Tanzi Ellison on 1 January 2015 (2 pages)
8 November 2015Director's details changed for Miss Tanzi Ellison on 1 January 2015 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
9 September 2014Registration of charge 070709090002, created on 1 September 2014 (37 pages)
9 September 2014Registration of charge 070709090002, created on 1 September 2014 (37 pages)
9 September 2014Registration of charge 070709090002, created on 1 September 2014 (37 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
18 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
18 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
9 January 2013Registered office address changed from 17 Ravenshaw Street West Hampstead London NW6 1NP England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 17 Ravenshaw Street West Hampstead London NW6 1NP England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 17 Ravenshaw Street West Hampstead London NW6 1NP England on 9 January 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)