Company NameElliza Wade Limited
DirectorJanette Rowena Raithby
Company StatusActive
Company Number08469590
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Director

Director NameJanette Rowena Raithby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Approach
Hayes
Bromley
BR2 7EJ

Contact

Websitewww.ellizawade.co.uk
Telephone020 84622989
Telephone regionLondon

Location

Registered Address56 Station Approach
Hayes
Bromley
BR2 7EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

90 at £1Jan Raithby
90.00%
Ordinary
10 at £1Elliza Raithby
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,635
Cash£3,426
Current Liabilities£48,729

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

22 July 2014Delivered on: 4 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
20 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
7 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to C/O T Burton & Co Ltd Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to C/O T Burton & Co Ltd Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 6 December 2016 (1 page)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
16 December 2015Amended total exemption full accounts made up to 30 April 2015 (7 pages)
16 December 2015Amended total exemption full accounts made up to 30 April 2015 (7 pages)
3 November 2015Registered office address changed from 56 Station Approach Hayes Bromley BR2 7EJ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 56 Station Approach Hayes Bromley BR2 7EJ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 56 Station Approach Hayes Bromley BR2 7EJ to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 3 November 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
4 August 2014Registration of charge 084695900001, created on 22 July 2014 (18 pages)
4 August 2014Registration of charge 084695900001, created on 22 July 2014 (18 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
22 October 2013Registered office address changed from 251 Crescent Drive Petts Wood Orpington Kent BR5 1AY England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 251 Crescent Drive Petts Wood Orpington Kent BR5 1AY England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR England on 22 October 2013 (1 page)
18 June 2013Director's details changed for Jan Raithby on 24 April 2013 (3 pages)
18 June 2013Director's details changed for Jan Raithby on 24 April 2013 (3 pages)
2 April 2013Incorporation (36 pages)
2 April 2013Incorporation (36 pages)