Company NameEllrose One Limited
DirectorsElliot Lionel Berkovits and Rose Judith Berkovits
Company StatusActive
Company Number09633358
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elliot Lionel Berkovits
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beverley Gardens
London
NW11 9DG
Director NameMrs Rose Judith Berkovits
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(1 week after company formation)
Appointment Duration8 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Beverley Gardens
London
NW11 9DG

Location

Registered Address7 Beverley Gardens
London
NW11 9DG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

4 September 2019Delivered on: 10 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 20 wensley road, salford M7 3QJ registered at hm land registry under title number LA313348.
Outstanding
11 October 2018Delivered on: 25 October 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 12 monica avenue manchester M8 4LJ.
Outstanding

Filing History

24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (8 pages)
10 September 2019Registration of charge 096333580002, created on 4 September 2019 (4 pages)
23 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 October 2018Registration of charge 096333580001, created on 11 October 2018 (4 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
19 June 2015Appointment of Mrs Rose Judith Berkovits as a director on 18 June 2015 (2 pages)
19 June 2015Appointment of Mrs Rose Judith Berkovits as a director on 18 June 2015 (2 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
(24 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
(24 pages)