Company NameEl Private Office Limited
DirectorRebecca Ann McKenzie
Company StatusActive
Company Number08071820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Rebecca Ann McKenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed25 July 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleAdviser
Country of ResidenceSwitzerland
Correspondence Address5th Floor, Alphabeta, 14-18 Finsbury Square
London
EC2A 1AH
Director NamePeter Mann
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameAlastair Tulloch
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameCllr Matthew William Cooke
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMr Stuart MacDonald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 121a, First Floor, Northcliffe House 2 Derry
London
W8 5HF
Director NameClinton James Cowley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 121a, First Floor, Northcliffe House 2 Derry
London
W8 5HF
Director NameMr William John Matthews
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 2020)
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 121a, First Floor, Northcliffe House 2 Derry
London
W8 5HF
Director NameRebecca Catherine Thomas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2022)
RoleAdviser
Country of ResidenceEngland
Correspondence AddressRoom 121a, First Floor, Northcliffe House 2 Derry
London
W8 5HF

Location

Registered Address5th Floor, Alphabeta
14-18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

21 October 2015Delivered on: 23 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 July 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
13 May 2023Director's details changed for Ms Rebecca Ann Mckenzie on 1 November 2022 (2 pages)
31 October 2022Registered office address changed from Room 121a, First Floor, Northcliffe House 2 Derry Street London W8 5HF England to 5th Floor, Alphabeta, 14-18 Finsbury Square London EC2A 1AH on 31 October 2022 (1 page)
25 July 2022Appointment of Ms Rebecca Ann Mckenzie as a director on 25 July 2022 (2 pages)
25 July 2022Termination of appointment of Rebecca Catherine Thomas as a director on 25 July 2022 (1 page)
9 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 January 2020Appointment of Rebecca Catherine Thomas as a director on 23 January 2020 (2 pages)
25 January 2020Termination of appointment of William John Matthews as a director on 23 January 2020 (1 page)
20 September 2019Change of details for Mr Evgeny Lebedev as a person with significant control on 27 February 2018 (2 pages)
19 September 2019Termination of appointment of Clinton James Cowley as a director on 11 September 2019 (1 page)
19 September 2019Appointment of Mr William John Matthews as a director on 11 September 2019 (2 pages)
20 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 September 2018Satisfaction of charge 080718200001 in full (1 page)
15 June 2018Satisfaction of charge 080718200002 in full (1 page)
12 June 2018Appointment of Clinton James Cowley as a director on 4 June 2018 (2 pages)
12 June 2018Termination of appointment of Stuart Macdonald as a director on 4 June 2018 (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Alastair Tulloch as a secretary on 27 February 2018 (1 page)
2 March 2018Registered office address changed from 4 Hill Street London W1J 5NE to Room 121a, First Floor, Northcliffe House 2 Derry Street London W8 5HF on 2 March 2018 (1 page)
2 March 2018Cessation of Alastiar Robert Clifford Tulloch as a person with significant control on 27 February 2018 (1 page)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
26 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 October 2015Registration of charge 080718200002, created on 21 October 2015 (42 pages)
23 October 2015Registration of charge 080718200001, created on 21 October 2015 (19 pages)
23 October 2015Registration of charge 080718200001, created on 21 October 2015 (19 pages)
23 October 2015Registration of charge 080718200002, created on 21 October 2015 (42 pages)
22 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
22 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 December 2014Appointment of Mr Stuart Macdonald as a director on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Matthew William Cooke as a director on 19 December 2014 (1 page)
29 December 2014Appointment of Mr Stuart Macdonald as a director on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Matthew William Cooke as a director on 19 December 2014 (1 page)
20 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
20 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 July 2013Appointment of Councillor Matthew William Cooke as a director (3 pages)
22 July 2013Termination of appointment of Peter Mann as a director (2 pages)
22 July 2013Termination of appointment of Peter Mann as a director (2 pages)
22 July 2013Appointment of Councillor Matthew William Cooke as a director (3 pages)
22 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
22 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)