Company NameELC Holdings Limited
DirectorsEmma Lucia Collins and Elizabeth Mary Collins
Company StatusActive
Company Number09885156
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameEmma Lucia Collins
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Leeward
Wimbledon
SW19 7QR
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Leeward
Wimbledon
SW19 7QR
Secretary NameElizabeth Mary Collins
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address40 Leeward
Wimbledon
SW19 7QR
Director NameMr Keith Roger Stewart Collins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Leeward
Wimbledon
SW19 7QR

Location

Registered Address40 Leeward Gardens
London
SW19 7QR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

23 November 2020Correction of a Director's date of birth incorrectly stated on incorporation / emma lucia collins (2 pages)
14 September 2020Notification of Emma Lucia Collins as a person with significant control on 6 April 2016 (2 pages)
2 September 2020Memorandum and Articles of Association (19 pages)
27 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2020Cessation of Emma Lucia Collins as a person with significant control on 5 August 2020 (1 page)
15 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
10 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 May 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
8 May 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
1 May 2017Micro company accounts made up to 30 November 2016 (4 pages)
1 May 2017Micro company accounts made up to 30 November 2016 (4 pages)
28 October 2016Registered office address changed from 40 Leeward Wimbledon SW19 7QR United Kingdom to 40 Leeward Gardens London SW19 7QR on 28 October 2016 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Registered office address changed from 40 Leeward Wimbledon SW19 7QR United Kingdom to 40 Leeward Gardens London SW19 7QR on 28 October 2016 (1 page)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 100
  • ANNOTATION Part Rectified Director`s date of birth was removed from the IN01 on 23/11/2020 as it was factually inaccurate.
(29 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 100
(30 pages)