ELLESMERE COURT LEASEHOLDERS LIMITED
Status | ACTIVE |
Company No. | 03014351 |
Category | Private Limited Company |
Incorporated | 25 Jan 1995 |
Age | 29 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ELLESMERE COURT LEASEHOLDERS LIMITED is an active private limited company with number 03014351. It was incorporated 29 years, 3 months, 3 days ago, on 25 January 1995. The company address is 120 High Street, London, SE20 7EZ, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 06 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-06
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 06 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-06
Documents
Appoint person director company with name date
Date: 09 Nov 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-03
Officer name: Miss Neha-Tamara Roshni Kantilal Patel
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 06 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 06 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-06
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cora Felix
Termination date: 2020-10-26
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-11
Officer name: Jacob Allen
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 06 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-06
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Allen
Appointment date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 06 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 06 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-06
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Benjamin John Lucas
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2016
Action Date: 06 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Mr Benjamin John Lucas
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Daly
Appointment date: 2015-10-22
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-16
Officer name: Andrea Loren Dawkins
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Alice Daly
Termination date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
Old address: C/O Baxter Lambert 120 High Street London SE20 7EZ
Change date: 2016-03-07
New address: C/O C/O Baxter Lambert 120 High Street London SE20 7EZ
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2015
Action Date: 06 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-06
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-09
Officer name: Connie Van Den Boom
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2015
Action Date: 06 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-06
Documents
Change account reference date company previous extended
Date: 30 Oct 2014
Action Date: 06 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-04-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Cora Felix
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Connie Van Den Boom
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Loren Dawkins
Change date: 2014-01-24
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Catherine Alice Daly
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint corporate secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Baxter Lambert Ltd
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lambert
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karin Goldsmith
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: 120 High Street Penge London SE20 7EZ
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliana Onwumere
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Zegers
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Douglas Vincent Zegers
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Dr Juliana Onwumere
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Karin Goldsmith
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Alice Daly
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Connie Van Den Boom
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Cora Felix
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Andrea Loren Dawkins
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director glenn stokes
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gemma williams
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed connie van den boom
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; change of members
Documents
Legacy
Date: 23 Aug 2004
Category: Capital
Type: 122
Description: £ nc 100/27 21/07/04
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/08/03--------- £ si 20@1=20 £ ic 2/22
Documents
Accounts with accounts type dormant
Date: 23 Mar 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 20 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 20/11/02 from: flat 1B ellesmere court seymour villas london SE20 8TY
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Some Companies
AFC PORTCHESTER ENTERPRISES LTD
PORTCHESTER BUSINESS CENTRE, 1 CASTLE STREET,FAREHAM,PO16 9QD
Number: | 11443315 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 OBERON CLOSE,WATERLOOVILLE,PO7 8LF
Number: | 11792985 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/1 3 LLOYD STREET,GLASGOW,G31 2PE
Number: | SC503195 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CHESTNUT ROAD,MARKET DRAYTON,TF9 4RA
Number: | 11855904 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BADGER LANE,BOURNE,PE10 0FT
Number: | 09834477 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RIDGEWAY ROAD,CHESHAM,HP5 2EG
Number: | 05133347 |
Status: | ACTIVE |
Category: | Private Limited Company |