London
SE1 9SE
Director Name | Ms Lesley Anne Ellwood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barrier Point Road London E16 2SB |
Secretary Name | Ms Lesley Ellwood |
---|---|
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Barrier Point Road London E16 2SB |
Website | www.ellwoodinvestments.com |
---|
Registered Address | 3rd Floor 11-15 Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Lesley Ellwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,084 |
Cash | £154,084 |
Current Liabilities | £691,724 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
9 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
31 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
8 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
5 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 October 2015 | Registration of charge 081699690001, created on 9 October 2015 (5 pages) |
12 October 2015 | Registration of charge 081699690001, created on 9 October 2015 (5 pages) |
12 October 2015 | Registration of charge 081699690001, created on 9 October 2015 (5 pages) |
7 September 2015 | Termination of appointment of Lesley Ellwood as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Lesley Anne Ellwood as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Lesley Ellwood as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Lesley Anne Ellwood as a director on 7 September 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 September 2015 | Termination of appointment of Lesley Ellwood as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Eren Ellwood as a director on 7 September 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 September 2015 | Appointment of Eren Ellwood as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Eren Ellwood as a director on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Lesley Anne Ellwood as a director on 7 September 2015 (1 page) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 August 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
30 August 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
7 August 2012 | Incorporation (25 pages) |
7 August 2012 | Incorporation (25 pages) |