Company NameEligo Security Limited
DirectorsAndrew Paul Molloy and Jonathan Verner Doherty
Company StatusActive
Company Number07920420
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Paul Molloy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Director NameMr Jonathan Verner Doherty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(1 week, 4 days after company formation)
Appointment Duration12 years, 2 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Secretary NameMr John Mark Sutherland-Fisher
StatusCurrent
Appointed16 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Director NameJohn James Guest
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 11 June 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Secretary NameCadboll Business Consultancy Ltd (Corporation)
StatusResigned
Appointed23 January 2012(same day as company formation)
Correspondence AddressNorth Cadboll House North Cadboll
Fearn
Tain
Ross-Shire
IV20 1TN
Scotland

Contact

Websitewww.eligo.co.uk/

Location

Registered AddressSuites 1 & 3 Hatton House
83 Hartfield Road
London
SW19 3ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Andrew Molloy
33.33%
Ordinary
400 at £1John Guest
33.33%
Ordinary
400 at £1Jonathan Doherty
33.33%
Ordinary

Financials

Year2014
Net Worth£140,166
Cash£46,972
Current Liabilities£39,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

7 September 2021Delivered 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 2017Delivered on: 8 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 25 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
24 March 2023Satisfaction of charge 079204200002 in full (1 page)
24 March 2023Satisfaction of charge 079204200004 in full (1 page)
24 March 2023Satisfaction of charge 079204200003 in full (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 September 2021Registration of charge 079204200006, created on 7 September 2021 (16 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2019Termination of appointment of Cadboll Business Consultancy Ltd as a secretary on 26 August 2019 (1 page)
16 September 2019Appointment of Mr John Mark Sutherland-Fisher as a secretary on 16 September 2019 (2 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
11 June 2018Termination of appointment of John James Guest as a director on 11 June 2018 (1 page)
11 June 2018Cessation of John James Guest as a person with significant control on 11 June 2018 (1 page)
3 May 2018Satisfaction of charge 079204200001 in full (1 page)
7 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
18 January 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Registered 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 2017Registration of charge 079204200005, created on 1 December 2017 (5 pages)
8 December 2017Registration of charge 079204200005, created on 1 December 2017 (5 pages)
10 May 2017Director's details changed for John James Guest on 10 May 2017 (2 pages)
10 May 2017Director's details changed for John James Guest on 10 May 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with no updates (3 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Change of share class name or designation (2 pages)
15 April 2016Registration of charge 079204200003, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 079204200004, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 079204200003, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 079204200002, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 079204200002, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 079204200004, created on 15 April 2016 (26 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,200
(4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,200
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Registration of charge 079204200001, created on 19 August 2015 (22 pages)
25 August 2015Registration of charge 079204200001, created on 19 August 2015 (22 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,200
(4 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,200
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,200
(4 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,200
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 March 2013Registered office address changed from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England on 8 March 2013 (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 March 2012Appointment of John Verner Doherty as a director (2 pages)
26 March 2012Appointment of John James Guest as a director (2 pages)
26 March 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,200
(3 pages)
26 March 2012Director's details changed for John Verner Doherty on 3 February 2012 (2 pages)
26 March 2012Appointment of John James Guest as a director (2 pages)
26 March 2012Appointment of John Verner Doherty as a director (2 pages)
26 March 2012Director's details changed for John Verner Doherty on 3 February 2012 (2 pages)
26 March 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,200
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,200
(3 pages)
26 March 2012Director's details changed for John Verner Doherty on 3 February 2012 (2 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)