Company NameDenny Ellison Enterprises Limited
DirectorEveline Varin
Company StatusActive
Company Number07289870
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Eveline Varin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish,French
StatusCurrent
Appointed17 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMs Gillian Denise Elcock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED

Contact

Websitedennyellison.com
Telephone020 71837645
Telephone regionLondon

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

45k at £1Gillian Denise Elcock
100.00%
Ordinary

Financials

Year2014
Net Worth£70,856
Cash£163,027
Current Liabilities£92,579

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
6 July 2023Register inspection address has been changed from 35 Nell Gwynn House Sloane Avenue London SW3 3AU United Kingdom to 118 Pall Mall London SW1Y 5ED (1 page)
5 July 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
5 July 2023Register(s) moved to registered office address 118 Pall Mall London SW1Y 5ED (1 page)
28 July 2022Change of details for Ms Gillian Elcock as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Notification of Eveline Varin as a person with significant control on 28 July 2022 (2 pages)
6 July 2022Solvency Statement dated 05/07/22 (1 page)
6 July 2022Statement by Directors (1 page)
6 July 2022Statement of capital on 6 July 2022
  • GBP 44,908.9
(5 pages)
6 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 30 November 2021 (10 pages)
31 December 2021Termination of appointment of Gillian Denise Elcock as a director on 31 December 2021 (1 page)
17 December 2021Appointment of Mrs Eveline Varin as a director on 17 December 2021 (2 pages)
3 December 2021Second filing of a statement of capital following an allotment of shares on 1 December 2020
  • GBP 80,681.9
(4 pages)
6 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
21 June 2021Accounts for a small company made up to 30 November 2020 (10 pages)
8 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 62,666
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2021.
(4 pages)
8 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 62,666
(3 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 30 November 2019 (10 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 April 2019Change of share class name or designation (2 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of share/ allotemt of shares upon excercise of emi options 05/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 March 2019Accounts for a small company made up to 30 November 2018 (10 pages)
6 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
22 March 2018Director's details changed for Ms Gillian Denise Elcock on 22 March 2018 (2 pages)
22 March 2018Change of details for Ms Gillian Elcock as a person with significant control on 22 March 2018 (2 pages)
19 March 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 19 March 2018 (1 page)
15 March 2018Accounts for a small company made up to 30 November 2017 (11 pages)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 47,000
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 47,000
(3 pages)
29 July 2017Notification of Gillian Elcock as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Gillian Elcock as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 March 2017Accounts for a small company made up to 30 November 2016 (5 pages)
17 March 2017Accounts for a small company made up to 30 November 2016 (5 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 45,000
(6 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 45,000
(6 pages)
15 March 2016Register(s) moved to registered inspection location 35 Nell Gwynn House Sloane Avenue London SW3 3AU (1 page)
15 March 2016Register(s) moved to registered inspection location 35 Nell Gwynn House Sloane Avenue London SW3 3AU (1 page)
29 January 2016Accounts for a small company made up to 30 November 2015 (6 pages)
29 January 2016Accounts for a small company made up to 30 November 2015 (6 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 45,000
(3 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 45,000
(3 pages)
2 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
2 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
21 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 45,000
(3 pages)
21 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 45,000
(3 pages)
25 May 2014Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom on 25 May 2014 (1 page)
25 May 2014Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom on 25 May 2014 (1 page)
25 March 2014Accounts for a small company made up to 30 November 2013 (5 pages)
25 March 2014Accounts for a small company made up to 30 November 2013 (5 pages)
8 July 2013Register inspection address has been changed from 41 Nell Gwynn House Sloane Avenue London SW3 3AU United Kingdom (1 page)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 45,000
(3 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 45,000
(3 pages)
8 July 2013Register inspection address has been changed from 41 Nell Gwynn House Sloane Avenue London SW3 3AU United Kingdom (1 page)
12 April 2013Accounts for a small company made up to 30 November 2012 (5 pages)
12 April 2013Accounts for a small company made up to 30 November 2012 (5 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Register inspection address has been changed (1 page)
20 June 2012Director's details changed for Ms Gillian Denise Elcock on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Ms Gillian Denise Elcock on 20 June 2012 (2 pages)
28 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 May 2012 (1 page)
23 March 2012Accounts for a small company made up to 30 November 2011 (5 pages)
23 March 2012Accounts for a small company made up to 30 November 2011 (5 pages)
18 July 2011Director's details changed for Ms Gillian Denise Elcock on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Gillian Denise Elcock on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
24 May 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (2 pages)
24 May 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (2 pages)
1 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 45,000
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 45,000
(4 pages)
1 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)