Company NameEllidore Events Limited
Company StatusActive
Company Number07239424
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Thomas Henry De Stacpoole
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathmans Road
London
SW6 4TJ
Director NameMr Mitul Jayant Vora
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed10 April 2014(3 years, 11 months after company formation)
Appointment Duration10 years
RoleInsurance
Country of ResidenceIndia
Correspondence Address6a Darbhanga Mansions
12 Carmichael Road
Mumbai 26
Maharashtra
400026
Director NameMr Simon Edward Blackford
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Heathmans Road
London
SW6 4TJ
Director NameRichard Walter Minton Haines
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 11a Abercrombie Street
Crombie Mews
London
SW11 2JB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSimon Edward Blackford
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathmans Road
London
SW6 4TJ
Director NameMr James Veitch Thomas Stephenson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2016)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address17 Heathmans Road
London
SW6 4TJ

Contact

Websiteellidore-events.com
Email address[email protected]
Telephone020 31741444
Telephone regionLondon

Location

Registered Address84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7 at £1Bhaichand Amoluk Financial Services Private LTD
7.00%
Ordinary
35 at £1Simon Blackford
35.00%
Ordinary
35 at £1Tom De Stacpoole
35.00%
Ordinary
13 at £1Derimi LTD
13.00%
Ordinary
10 at £1Richard Haines
10.00%
Ordinary

Financials

Year2014
Net Worth£24,537
Cash£88,059
Current Liabilities£305,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

8 September 2020Delivered on: 11 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 May 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
3 May 2023Director's details changed for Mr Luke De Stacpoole Harry Thadeus on 1 January 2023 (2 pages)
3 May 2023Change of details for Hs & T Limited as a person with significant control on 1 January 2023 (2 pages)
1 March 2023Registered office address changed from 17 Heathmans Road London SW6 4TJ to 84 Eccleston Square London SW1V 1PX on 1 March 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 November 2022Appointment of Mr Luke De Stacpoole Harry Thadeus as a director on 1 November 2022 (2 pages)
17 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
31 December 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
23 June 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
28 April 2021Cessation of Thomas Henry De Stacpoole as a person with significant control on 1 February 2021 (1 page)
28 April 2021Director's details changed for Thomas Henry De Stacpoole on 1 September 2020 (2 pages)
28 April 2021Director's details changed for Mr Simon Edward Blackford on 1 September 2020 (2 pages)
28 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 February 2021Notification of Hs & T Limited as a person with significant control on 5 January 2021 (4 pages)
1 February 2021Cessation of Simon Edward Blackford as a person with significant control on 5 January 2021 (3 pages)
11 September 2020Registration of charge 072394240001, created on 8 September 2020 (24 pages)
29 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Director's details changed for Thomas Henry De Stacpoole on 1 May 2019 (2 pages)
8 May 2019Change of details for Thomas Henry De Stacpoole as a person with significant control on 1 May 2019 (2 pages)
23 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
12 April 2017Director's details changed for Thomas Henry De Stacpoole on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Thomas Henry De Stacpoole on 12 April 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
7 June 2016Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
7 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
7 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
23 May 2016Director's details changed for Mr Mitul Jayant Vora on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Mitul Jayant Vora on 23 May 2016 (2 pages)
16 May 2016Appointment of Mr Simon Edward Blackford as a director on 30 June 2015 (2 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Appointment of Mr Simon Edward Blackford as a director on 30 June 2015 (2 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
10 May 2016Termination of appointment of James Veitch Thomas Stephenson as a director on 1 January 2016 (1 page)
10 May 2016Termination of appointment of James Veitch Thomas Stephenson as a director on 1 January 2016 (1 page)
4 July 2015Termination of appointment of Simon Edward Blackford as a director on 29 June 2015 (1 page)
4 July 2015Termination of appointment of Simon Edward Blackford as a director on 29 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Sub-division of shares on 18 June 2015 (5 pages)
24 June 2015Sub-division of shares on 18 June 2015 (5 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
18 February 2015Appointment of Mr James Stephenson as a director on 22 January 2015 (2 pages)
18 February 2015Appointment of Mr James Stephenson as a director on 22 January 2015 (2 pages)
30 December 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(3 pages)
30 December 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
18 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2014Appointment of Mr Mitul Jayant Vora as a director (2 pages)
1 May 2014Appointment of Mr Mitul Jayant Vora as a director (2 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (4 pages)
9 April 2014Registered office address changed from Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB on 9 April 2014 (1 page)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (3 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (3 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(34 pages)
1 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(34 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100.00
(4 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100.00
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100.00
(4 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100.00
(4 pages)
1 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
31 March 2014Resolutions
  • RES13 ‐ Approve transfer of shares 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
31 March 2014Resolutions
  • RES13 ‐ Approve transfer of shares 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
24 January 2012Termination of appointment of Richard Haines as a director (1 page)
24 January 2012Termination of appointment of Richard Haines as a director (1 page)
12 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Simon Edward Blackford on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Simon Edward Blackford on 11 July 2011 (2 pages)
23 June 2011Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 23 June 2011 (1 page)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
17 May 2010Appointment of Richard Walter Minton Haines as a director (3 pages)
17 May 2010Appointment of Richard Walter Minton Haines as a director (3 pages)
14 May 2010Appointment of Simon Edward Blackford as a director (3 pages)
14 May 2010Appointment of Simon Edward Blackford as a director (3 pages)
14 May 2010Appointment of Thomas Henry De Stacpoole as a director (3 pages)
14 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
14 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
14 May 2010Appointment of Thomas Henry De Stacpoole as a director (3 pages)
6 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)