Company NameEllerbrook Asset Management Limited
Company StatusDissolved
Company Number09290698
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)
Previous NamesBigwood Asset Management Limited and Dearborn Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Raphael Caradoc Martin
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed23 September 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressUnit 7 Kinetica Ramsgate Street
London
E8 2FD
Director NameMr Wolf Eli Cesman
Date of BirthApril 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameAlan Michael Cesman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Gidon Jonathan Said
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wickliffe Avenue
London
N3 3EJ

Location

Registered AddressUnit 7 Kinetica
13 Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2019Change of details for Raphael Caradoc Martin as a person with significant control on 7 March 2018 (2 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 32 Wickliffe Avenue London N3 3EJ England to Unit 7 Kinetica 13 Ramsgate Street London E8 2FD on 29 October 2019 (1 page)
26 September 2019Appointment of Mr Raphael Caradoc Martin as a director on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Alan Michael Cesman as a director on 23 September 2019 (1 page)
23 September 2019Termination of appointment of Gidon Jonathan Said as a director on 23 September 2019 (1 page)
18 January 2019Registered office address changed from Unit 7 Kinetica 13 Ramsgate St London E8 2FD United Kingdom to 32 Wickliffe Avenue London N3 3EJ on 18 January 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 November 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 7 Kinetica 13 Ramsgate St London E8 2FD on 15 November 2018 (1 page)
15 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
5 July 2018Previous accounting period shortened from 31 December 2018 to 28 February 2018 (1 page)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
28 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 100
(3 pages)
8 March 2018Notification of Raphael Caradoc Martin as a person with significant control on 7 March 2018 (2 pages)
8 March 2018Cessation of Alan Michael Cesman as a person with significant control on 7 March 2018 (1 page)
8 March 2018Termination of appointment of Wolf Eli Cesman as a director on 5 March 2018 (1 page)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
23 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Director's details changed for Gidon Jonathan Said on 1 October 2016 (2 pages)
7 November 2016Director's details changed for Gidon Jonathan Said on 1 October 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
26 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 February 2015Director's details changed for Alan Michael Cesman on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Alan Michael Cesman on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Alan Michael Cesman on 1 January 2015 (2 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
(23 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
(23 pages)