Company NameEleven Management Limited
DirectorsNiamh Byrne and Regine Elizabeth Moylett-Davies
Company StatusActive
Company Number07705958
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 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 NameMs Niamh Byrne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMs Regine Elizabeth Moylett-Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Niamh Byrne
50.00%
Ordinary
1 at £1Regine Elizabeth Moylett-davies
50.00%
Ordinary

Financials

Year2014
Net Worth£211,184
Cash£51,104
Current Liabilities£105,425

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

12 March 2015Delivered on: 21 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 September 2012Delivered on: 21 September 2012
Persons entitled: Cedarwood (UK) Limited

Classification: Rent deposit deed
Secured details: £2,520.38 and all other monies due or to become due.
Particulars: £2,520.38 plus an amount equal to vat including any additions or the balance.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 August 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
16 May 2023Appointment of Miss Tanyel Vahdettin as a director on 1 May 2023 (2 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page)
28 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Director's details changed for Ms Niamh Byrne on 15 July 2019 (2 pages)
15 July 2019Change of details for Ms Niamh Byrne as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
15 July 2019Director's details changed for Ms Regine Elizabeth Moylett-Davies on 15 July 2019 (2 pages)
15 July 2019Change of details for Miss Regine Elizabeth Moylett as a person with significant control on 15 July 2019 (2 pages)
14 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 August 2018Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 3 August 2018 (1 page)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 July 2018Change of details for Miss Regine Elizabeth Moylett as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Change of details for Ms Niamh Byrne as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Ms Regine Elizabeth Moylett-Davies on 17 July 2018 (2 pages)
17 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 17 July 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
21 March 2015Registration of charge 077059580002, created on 12 March 2015 (10 pages)
21 March 2015Registration of charge 077059580002, created on 12 March 2015 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Register inspection address has been changed from 2C Woodstock Studios Woodstock Grove London W12 8LE United Kingdom to Suite B Park House 206-208 Latimer Road London W10 6QY (1 page)
16 July 2014Register inspection address has been changed from 2C Woodstock Studios Woodstock Grove London W12 8LE United Kingdom to Suite B Park House 206-208 Latimer Road London W10 6QY (1 page)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
15 July 2011Incorporation (49 pages)
15 July 2011Incorporation (49 pages)