London
SW19 3ES
Director Name | Mr Jonathan Verner Doherty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
Secretary Name | Mr John Mark Sutherland-Fisher |
---|---|
Status | Current |
Appointed | 16 September 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
Director Name | John James Guest |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 June 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
Secretary Name | Cadboll Business Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Correspondence Address | North Cadboll House North Cadboll Fearn Tain Ross-Shire IV20 1TN Scotland |
Website | www.eligo.co.uk/ |
---|
Registered Address | Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | Andrew Molloy 33.33% Ordinary |
---|---|
400 at £1 | John Guest 33.33% Ordinary |
400 at £1 | Jonathan Doherty 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,166 |
Cash | £46,972 |
Current Liabilities | £39,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
7 September 2021 | Delivered on: 9 September 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
1 December 2017 | Delivered on: 8 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 15 April 2016 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 15 April 2016 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 15 April 2016 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
19 August 2015 | Delivered on: 25 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Satisfaction of charge 079204200002 in full (1 page) |
24 March 2023 | Satisfaction of charge 079204200004 in full (1 page) |
24 March 2023 | Satisfaction of charge 079204200003 in full (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 September 2021 | Registration of charge 079204200006, created on 7 September 2021 (16 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Termination of appointment of Cadboll Business Consultancy Ltd as a secretary on 26 August 2019 (1 page) |
16 September 2019 | Appointment of Mr John Mark Sutherland-Fisher as a secretary on 16 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of John James Guest as a director on 11 June 2018 (1 page) |
11 June 2018 | Cessation of John James Guest as a person with significant control on 11 June 2018 (1 page) |
3 May 2018 | Satisfaction of charge 079204200001 in full (1 page) |
7 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
18 January 2018 | Registered office address changed from Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England to Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES on 18 January 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Registered office address changed from Barry House 2nd Floor 20-22 Worple Road London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 29 December 2017 (1 page) |
8 December 2017 | Registration of charge 079204200005, created on 1 December 2017 (5 pages) |
8 December 2017 | Registration of charge 079204200005, created on 1 December 2017 (5 pages) |
10 May 2017 | Director's details changed for John James Guest on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for John James Guest on 10 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with no updates (3 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Registration of charge 079204200003, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 079204200004, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 079204200003, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 079204200002, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 079204200002, created on 15 April 2016 (26 pages) |
15 April 2016 | Registration of charge 079204200004, created on 15 April 2016 (26 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Registration of charge 079204200001, created on 19 August 2015 (22 pages) |
25 August 2015 | Registration of charge 079204200001, created on 19 August 2015 (22 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England on 8 March 2013 (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Appointment of John Verner Doherty as a director (2 pages) |
26 March 2012 | Appointment of John James Guest as a director (2 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
26 March 2012 | Director's details changed for John Verner Doherty on 3 February 2012 (2 pages) |
26 March 2012 | Appointment of John James Guest as a director (2 pages) |
26 March 2012 | Appointment of John Verner Doherty as a director (2 pages) |
26 March 2012 | Director's details changed for John Verner Doherty on 3 February 2012 (2 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
26 March 2012 | Director's details changed for John Verner Doherty on 3 February 2012 (2 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|