ELEPHANT & CASTLE DEVELOPMENT UK LIMITED

1 East Park Walk, London, E20 1JL, England
StatusACTIVE
Company No.10418728
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

ELEPHANT & CASTLE DEVELOPMENT UK LIMITED is an active private limited company with number 10418728. It was incorporated 7 years, 6 months, 20 days ago, on 10 October 2016. The company address is 1 East Park Walk, London, E20 1JL, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Get Living Plc

Change date: 2023-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

New address: 1 East Park Walk London E20 1JL

Change date: 2023-07-28

Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Emma Parr

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Greenslade

Appointment date: 2022-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-14

Charge number: 104187280003

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Get Living Plc

Notification date: 2020-08-04

Documents

View document PDF

Resolution

Date: 07 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Get Living Plc

Cessation date: 2020-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Gregory John Hyatt

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mrs Emma Parr

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Gregory John Hyatt

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Rick De Blaby

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mashood Ashraf

Termination date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dv4 Administration Limited

Termination date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Mabel Tan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Mary Hodgetts

Termination date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory John Hyatt

Appointment date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-21

Officer name: Mr Rick De Blaby

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2020

Action Date: 04 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-04

Capital : 2.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Get Living Plc

Notification date: 2020-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elephant and Castle Llp

Cessation date: 2020-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104187280002

Charge creation date: 2020-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104187280001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Mary Hodgetts

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mashood Ashraf

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mabel Tan

Appointment date: 2019-07-18

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Gawain Sydney Edward Smart

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gawain Sydney Edward Smart

Change date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: Andrew David Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gawain Sydney Edward Smart

Appointment date: 2018-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104187280001

Charge creation date: 2018-05-11

Documents

View document PDF

Change sail address company with new address

Date: 22 Nov 2017

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE AZZURRO EVENTS LIMITED

UNIT 4 REAR OF AMBER SELF STORAGE HIGHLANDS ROAD,SOLIHULL,B90 4ND

Number:10807635
Status:ACTIVE
Category:Private Limited Company

CYBERIAM LIMITED

UNIT 7 ROSSMORE BUSINESS VILLAGE,ELLESMERE PORT,CH65 3EY

Number:10204480
Status:ACTIVE
Category:Private Limited Company

LORDS LEGAL CONSULTANTS LTD

602A HIGH ROAD,ILFORD,IG3 8BU

Number:08973635
Status:ACTIVE
Category:Private Limited Company

NORTH WEST REALTY LIMITED

NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN

Number:04712866
Status:ACTIVE
Category:Private Limited Company

PETER HANSFORD LIMITED

THE CYCLE SHOP, BRIDGE ROAD,SOUTHAMPTON,SO31 6BX

Number:01276319
Status:ACTIVE
Category:Private Limited Company

PUPPET LABS LIMITED

13TH FLOOR ALDGATE TOWER,LONDON,E1 8FA

Number:07511528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source