Company NameEllis, Sloane & Co. Limited
Company StatusDissolved
Company Number07164978
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)
Dissolution Date17 October 2023 (6 months ago)
Previous NamesEllis, Sloane & Co. Limited and Remus Professional Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Gordon Phillip Hearn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMr Niall McGann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2019(9 years, 7 months after company formation)
Appointment Duration4 years (closed 17 October 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Remus Management Ltd, Fisher House Fisherton S
Salisbury
SP2 7QY
Secretary NameFexco International Limited (Corporation)
StatusClosed
Appointed23 November 2017(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 17 October 2023)
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameLynette Jacobs
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 39 Brown Street
Salisbury
Wiltshire
SP1 2AS
Director NameMr Kevan Paul Keegan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnits 24/25 Barnack Business Centre
Blakey Road
Salisbury
SP1 2LP
Director NameMr Giles Lewis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Sebastian Alexander Church
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Fentiman Road
London
SW8 1JZ
Director NameMr Gavin O'Neill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2016(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameSmythe, Gieves & Redditch Ltd (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressChurch & Co 357 Strand
London
WC2R 0HS
Secretary NameMoore & Cache Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence Address2 Kentish Buildings 125 Borough High Street
London
SE1 1NP

Contact

Websitewww.ellissloane.co.uk/
Telephone01722 439840
Telephone regionSalisbury

Location

Registered Address15 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Commercial & Residential Properties PLC
90.00%
Ordinary
5 at £1David Hearn
5.00%
Ordinary
5 at £1Giles Lewis
5.00%
Ordinary

Financials

Year2014
Net Worth-£46,124
Cash£163,779
Current Liabilities£281,919

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (2 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 October 2022Director's details changed for Niall Mcgann on 6 October 2020 (2 pages)
9 September 2022Full accounts made up to 2 January 2022 (35 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 27 December 2020 (37 pages)
17 May 2021Termination of appointment of Gavin O'neill as a director on 30 November 2020 (1 page)
17 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 29 December 2019 (32 pages)
11 September 2020Termination of appointment of Sebastian Alexander Church as a director on 4 September 2020 (1 page)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 December 2019Appointment of Niall Mcgann as a director on 17 October 2019 (2 pages)
20 September 2019Full accounts made up to 30 December 2018 (40 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 October 2018Auditor's resignation (1 page)
11 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
(3 pages)
5 July 2018Full accounts made up to 31 December 2017 (34 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Giles Lewis as a director on 26 February 2018 (1 page)
27 November 2017Appointment of Fexco International Limited as a secretary on 23 November 2017 (2 pages)
27 November 2017Appointment of Fexco International Limited as a secretary on 23 November 2017 (2 pages)
27 November 2017Termination of appointment of Moore & Cache Limited as a secretary on 23 November 2017 (1 page)
27 November 2017Termination of appointment of Moore & Cache Limited as a secretary on 23 November 2017 (1 page)
5 October 2017Full accounts made up to 1 January 2017 (33 pages)
5 October 2017Full accounts made up to 1 January 2017 (33 pages)
21 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
21 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 January 2017Director's details changed for Mr Geoffrey Robson on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Geoffrey Robson on 26 January 2017 (2 pages)
30 November 2016Appointment of Mr Gavin O'neill as a director on 29 November 2016 (2 pages)
30 November 2016Registered office address changed from Units 24/25 Barnack Business Centre Blakey Road Salisbury SP1 2LP to 15 Galena Road Hammersmith London W6 0LT on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Gavin O'neill as a director on 29 November 2016 (2 pages)
30 November 2016Registered office address changed from Units 24/25 Barnack Business Centre Blakey Road Salisbury SP1 2LP to 15 Galena Road Hammersmith London W6 0LT on 30 November 2016 (1 page)
11 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
6 May 2016Appointment of Mr Sebastian Alexander Church as a director on 1 May 2015 (2 pages)
6 May 2016Appointment of Mr Sebastian Alexander Church as a director on 1 May 2015 (2 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Appointment of Mr Geoffrey Robson as a director on 1 May 2015 (2 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Appointment of Mr Geoffrey Robson as a director on 1 May 2015 (2 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Secretary's details changed for Moore & Cache Limited on 22 February 2016 (1 page)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Secretary's details changed for Moore & Cache Limited on 22 February 2016 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
30 July 2014Termination of appointment of Kevan Paul Keegan as a director on 23 July 2014 (1 page)
30 July 2014Appointment of Mr Giles Lewis as a director on 23 July 2014 (2 pages)
30 July 2014Termination of appointment of Kevan Paul Keegan as a director on 23 July 2014 (1 page)
30 July 2014Appointment of Mr Giles Lewis as a director on 23 July 2014 (2 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Registered office address changed from 1St Floor 39 Brown Street Salisbury Wiltshire SP1 2AS England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1St Floor 39 Brown Street Salisbury Wiltshire SP1 2AS England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1St Floor 39 Brown Street Salisbury Wiltshire SP1 2AS England on 4 September 2013 (1 page)
29 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Appointment of Mr David Gordon Phillip Hearn as a director (2 pages)
28 March 2013Appointment of Mr David Gordon Phillip Hearn as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 March 2012Secretary's details changed for Moore & Cache Limited on 31 December 2011 (2 pages)
9 March 2012Secretary's details changed for Moore & Cache Limited on 31 December 2011 (2 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 March 2012Termination of appointment of Lynette Jacobs as a director (1 page)
8 March 2012Termination of appointment of Lynette Jacobs as a director (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
8 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 March 2011Appointment of Mr Kevan Paul Keegan as a director (2 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 March 2011Termination of appointment of Smythe, Gieves & Redditch Ltd as a director (1 page)
14 March 2011Termination of appointment of Smythe, Gieves & Redditch Ltd as a director (1 page)
14 March 2011Appointment of Mr Kevan Paul Keegan as a director (2 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from Church & Co 357 Strand London WC2R 0HS England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Church & Co 357 Strand London WC2R 0HS England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Church & Co 357 Strand London WC2R 0HS England on 6 October 2010 (1 page)
6 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(2 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)