London
SW6 4TJ
Director Name | Mr Mitul Jayant Vora |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Insurance |
Country of Residence | India |
Correspondence Address | 6a Darbhanga Mansions 12 Carmichael Road Mumbai 26 Maharashtra 400026 |
Director Name | Mr Simon Edward Blackford |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Heathmans Road London SW6 4TJ |
Director Name | Richard Walter Minton Haines |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Simon Edward Blackford |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heathmans Road London SW6 4TJ |
Director Name | Mr James Veitch Thomas Stephenson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2016) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | 17 Heathmans Road London SW6 4TJ |
Website | ellidore-events.com |
---|---|
Email address | [email protected] |
Telephone | 020 31741444 |
Telephone region | London |
Registered Address | 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7 at £1 | Bhaichand Amoluk Financial Services Private LTD 7.00% Ordinary |
---|---|
35 at £1 | Simon Blackford 35.00% Ordinary |
35 at £1 | Tom De Stacpoole 35.00% Ordinary |
13 at £1 | Derimi LTD 13.00% Ordinary |
10 at £1 | Richard Haines 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,537 |
Cash | £88,059 |
Current Liabilities | £305,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
8 September 2020 | Delivered on: 11 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
3 May 2023 | Director's details changed for Mr Luke De Stacpoole Harry Thadeus on 1 January 2023 (2 pages) |
3 May 2023 | Change of details for Hs & T Limited as a person with significant control on 1 January 2023 (2 pages) |
1 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 November 2022 | Appointment of Mr Luke De Stacpoole Harry Thadeus as a director on 1 November 2022 (2 pages) |
17 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
23 June 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
28 April 2021 | Cessation of Thomas Henry De Stacpoole as a person with significant control on 1 February 2021 (1 page) |
28 April 2021 | Director's details changed for Thomas Henry De Stacpoole on 1 September 2020 (2 pages) |
28 April 2021 | Director's details changed for Mr Simon Edward Blackford on 1 September 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 February 2021 | Notification of Hs & T Limited as a person with significant control on 5 January 2021 (4 pages) |
1 February 2021 | Cessation of Simon Edward Blackford as a person with significant control on 5 January 2021 (3 pages) |
11 September 2020 | Registration of charge 072394240001, created on 8 September 2020 (24 pages) |
29 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Director's details changed for Thomas Henry De Stacpoole on 1 May 2019 (2 pages) |
8 May 2019 | Change of details for Thomas Henry De Stacpoole as a person with significant control on 1 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
12 April 2017 | Director's details changed for Thomas Henry De Stacpoole on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Simon Edward Blackford on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Thomas Henry De Stacpoole on 12 April 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 May 2016 | Director's details changed for Mr Mitul Jayant Vora on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Mitul Jayant Vora on 23 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Simon Edward Blackford as a director on 30 June 2015 (2 pages) |
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Appointment of Mr Simon Edward Blackford as a director on 30 June 2015 (2 pages) |
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 May 2016 | Termination of appointment of James Veitch Thomas Stephenson as a director on 1 January 2016 (1 page) |
10 May 2016 | Termination of appointment of James Veitch Thomas Stephenson as a director on 1 January 2016 (1 page) |
4 July 2015 | Termination of appointment of Simon Edward Blackford as a director on 29 June 2015 (1 page) |
4 July 2015 | Termination of appointment of Simon Edward Blackford as a director on 29 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
24 June 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 February 2015 | Appointment of Mr James Stephenson as a director on 22 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr James Stephenson as a director on 22 January 2015 (2 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2014 | Appointment of Mr Mitul Jayant Vora as a director (2 pages) |
1 May 2014 | Appointment of Mr Mitul Jayant Vora as a director (2 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Registered office address changed from Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB on 9 April 2014 (1 page) |
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (3 pages) |
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (3 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 January 2012 | Termination of appointment of Richard Haines as a director (1 page) |
24 January 2012 | Termination of appointment of Richard Haines as a director (1 page) |
12 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Simon Edward Blackford on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Simon Edward Blackford on 11 July 2011 (2 pages) |
23 June 2011 | Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 23 June 2011 (1 page) |
20 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 May 2010 | Appointment of Richard Walter Minton Haines as a director (3 pages) |
17 May 2010 | Appointment of Richard Walter Minton Haines as a director (3 pages) |
14 May 2010 | Appointment of Simon Edward Blackford as a director (3 pages) |
14 May 2010 | Appointment of Simon Edward Blackford as a director (3 pages) |
14 May 2010 | Appointment of Thomas Henry De Stacpoole as a director (3 pages) |
14 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
14 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
14 May 2010 | Appointment of Thomas Henry De Stacpoole as a director (3 pages) |
6 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|