Company NameEllwood Investments Limited
DirectorEren Ellwood
Company StatusActive
Company Number08169969
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEren Ellwood
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-15 Borough High Street
London
SE1 9SE
Director NameMs Lesley Anne Ellwood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrier Point Road
London
E16 2SB
Secretary NameMs Lesley Ellwood
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Barrier Point Road
London
E16 2SB

Contact

Websitewww.ellwoodinvestments.com

Location

Registered Address3rd Floor 11-15 Borough High Street
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Lesley Ellwood
100.00%
Ordinary

Financials

Year2014
Net Worth£210,084
Cash£154,084
Current Liabilities£691,724

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

9 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
31 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
8 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
5 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 October 2015Registration of charge 081699690001, created on 9 October 2015 (5 pages)
12 October 2015Registration of charge 081699690001, created on 9 October 2015 (5 pages)
12 October 2015Registration of charge 081699690001, created on 9 October 2015 (5 pages)
7 September 2015Termination of appointment of Lesley Ellwood as a secretary on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Lesley Anne Ellwood as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Lesley Ellwood as a secretary on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Lesley Anne Ellwood as a director on 7 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 September 2015Termination of appointment of Lesley Ellwood as a secretary on 7 September 2015 (1 page)
7 September 2015Appointment of Eren Ellwood as a director on 7 September 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 September 2015Appointment of Eren Ellwood as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Eren Ellwood as a director on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Lesley Anne Ellwood as a director on 7 September 2015 (1 page)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from 6Th Floor One Canada Square London E14 5AX to Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 6Th Floor One Canada Square London E14 5AX to Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 March 2015 (1 page)
20 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from Unit 7 Heron Quay London E14 4JB to 6Th Floor One Canada Square London E14 5AX on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Unit 7 Heron Quay London E14 4JB to 6Th Floor One Canada Square London E14 5AX on 20 October 2014 (1 page)
20 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
30 August 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
30 August 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
7 August 2012Incorporation (25 pages)
7 August 2012Incorporation (25 pages)