Company NameElliott Matthew Limited
Company StatusActive
Company Number11058558
CategoryPrivate Limited Company
Incorporation Date10 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Sandra Nancy Rankine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Margaret Street
London
W1W 8JQ
Director NameMr Jeffrey Roger White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Margaret Street
London
W1W 8JQ
Director NameMiss Hanna Barel
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBelarusian
StatusCurrent
Appointed27 April 2022(4 years, 5 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Margaret Street
London
W1W 8JQ
Director NameMr David Wayne Bird
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address4e Airlie Gardens
London
W8 7AJ

Location

Registered Address12 Margaret Street
London
W1W 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 300,031.00
(7 pages)
17 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 30,001
(4 pages)
28 March 2018Registered office address changed from 4E Airlie Gardens London W8 7AJ United Kingdom to 10 Margaret Street London W1W 8RL on 28 March 2018 (1 page)
23 March 2018Director's details changed for Mr David Wayne Bird on 22 March 2018 (2 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)