Company NameEleven Eleven (London) Holdings Limited
DirectorNicholas Anthony Christopher Candy
Company StatusActive
Company Number09457695
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Nicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR

Location

Registered Address49 Upper Brook Street
Mayfair
London
W1K 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
14 January 2020Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 (1 page)
18 April 2018Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages)
18 April 2018Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 (2 pages)
17 April 2018Termination of appointment of Edward Foster Parsons as a director on 23 March 2018 (1 page)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages)
27 September 2016Director's details changed for Mr Edward Foster Parsons on 20 June 2016 (2 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
17 September 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 September 2015 (1 page)
17 September 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
17 September 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
17 September 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 September 2015 (1 page)
12 May 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Edward Foster Parsons on 20 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Edward Foster Parsons on 20 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 March 2015 (2 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 2
(22 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 2
(22 pages)