Eley Estate
Edmonton
London
N18 3BA
Director Name | Mr Simon Noach |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Wholesale & Distribution |
Country of Residence | England |
Correspondence Address | Unit A-2 30 Nobel Road Eley Estate Edmonton London N18 3BA |
Secretary Name | Mr Leslie Jonathan Sieff |
---|---|
Status | Current |
Appointed | 12 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit A-2 30 Nobel Road Eley Estate Edmonton London N18 3BA |
Director Name | Mr Peter Ewan Morris |
---|---|
Date of Birth | June 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tenens House, Kingfisher Business Park London Road Thrupp Stroud GL5 2BY Wales |
Director Name | Mr Leslie Jonathan Sieff |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O. Tg Associates Limited Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Telephone | 020 88079924 |
---|---|
Telephone region | London |
Registered Address | Unit A-2 30 Nobel Road Eley Estate Edmonton London N18 3BA |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
146.3k at £1 | David Elias Fine 48.75% Ordinary |
---|---|
146.3k at £1 | Leslie Jonathan Sieff 48.75% Ordinary |
7.5k at £1 | Simon Noach 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,598 |
Cash | £150,215 |
Current Liabilities | £300,966 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (3 months, 3 weeks from now) |
16 February 2023 | Delivered on: 22 February 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
6 February 2023 | Delivered on: 9 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 August 2023 | Notification of Beyond Supply Group Limited as a person with significant control on 2 August 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
22 August 2023 | Cessation of David Elias Fine as a person with significant control on 2 August 2023 (1 page) |
22 August 2023 | Cessation of Leslie Jonathan Sieff as a person with significant control on 2 August 2023 (1 page) |
29 May 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
22 February 2023 | Registration of charge 087377180002, created on 16 February 2023 (15 pages) |
9 February 2023 | Registration of charge 087377180001, created on 6 February 2023 (16 pages) |
21 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
21 May 2021 | Sub-division of shares on 18 February 2021 (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
18 February 2021 | Statement of capital on 18 February 2021
|
18 February 2021 | Solvency Statement dated 31/12/20 (1 page) |
26 January 2021 | Statement by Directors (1 page) |
26 January 2021 | Resolutions
|
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 December 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
19 September 2019 | Resolutions
|
6 September 2019 | Appointment of Mr Peter Ewan Morris as a director on 23 August 2019 (2 pages) |
5 September 2019 | Registered office address changed from Unit 9B, Eley Road Eley Estate Edmonton London N18 3BB to Unit a-2 30 Nobel Road Eley Estate Edmonton London N18 3BA on 5 September 2019 (1 page) |
25 July 2019 | Appointment of Mr Leslie Jonathan Sieff as a secretary on 12 July 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Director's details changed for Mr David Elias Fine on 1 October 2014 (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr David Elias Fine on 1 October 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr David Elias Fine on 1 October 2014 (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
23 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
28 November 2014 | Termination of appointment of Leslie Jonathan Sieff as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Leslie Jonathan Sieff as a director on 28 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Simon Noach as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Simon Noach as a director on 24 November 2014 (2 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 8 April 2014 (1 page) |
10 January 2014 | Company name changed ashvale grove LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Change of name notice (3 pages) |
10 January 2014 | Company name changed ashvale grove LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Change of name notice (3 pages) |
17 October 2013 | Incorporation
|
17 October 2013 | Incorporation
|