Company NameElephant And Castle 990 Uni Co Limited
DirectorsRick De Blaby and Daniel Mark Greenslade
Company StatusActive
Company Number12646521
CategoryPrivate Limited Company
Incorporation Date4 June 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
London
E20 1DB
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(same day as company formation)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed04 June 2020(same day as company formation)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 February 2022Delivered on: 17 February 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD

Classification: A registered charge
Outstanding

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (21 pages)
28 July 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on 28 July 2023 (1 page)
12 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (21 pages)
4 August 2022Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page)
4 August 2022Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
17 February 2022Registration of charge 126465210001, created on 14 February 2022 (58 pages)
20 January 2022Second filing of Confirmation Statement dated 22 December 2021 (3 pages)
7 January 2022Resolutions
  • RES13 ‐ Company documents/company business 17/12/2021
(3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.01.2022.
(5 pages)
22 December 2021Notification of a person with significant control statement (2 pages)
22 December 2021Cessation of Elephant and Castle Llp as a person with significant control on 4 August 2020 (1 page)
8 December 2021Accounts for a small company made up to 31 December 2020 (18 pages)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 October 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
4 June 2020Incorporation
Statement of capital on 2020-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)