ELLENWELL PROPERTIES LTD

04277001
24 CONDUIT PLACE LONDON W2 1EP

Documents

Documents
Date Category Description Pages
30 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
23 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
09 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
23 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Sep 2014 resolution Resolution 1 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 accounts Annual Accounts 12 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
04 May 2011 accounts Annual Accounts 22 Buy now
22 Dec 2010 accounts Annual Accounts 20 Buy now
06 Sep 2010 officers Termination of appointment of director (Rupert Godden) 1 Buy now
17 Aug 2010 officers Appointment of director (Mr Grahame Derek Ralph) 2 Buy now
28 Jul 2010 annual-return Annual Return 3 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Termination of appointment of director (Grahame Ralph) 1 Buy now
12 May 2010 officers Termination of appointment of director (Ruth Ndiweni) 1 Buy now
23 Feb 2010 officers Appointment of director (Mr. Rupert Stephen Godden) 2 Buy now
19 Feb 2010 officers Termination of appointment of director (Pravin Sodha) 1 Buy now
03 Dec 2009 officers Appointment of secretary (Miss Samantha Gregory) 1 Buy now
06 Nov 2009 annual-return Annual Return 3 Buy now
24 Oct 2009 accounts Amended Accounts 15 Buy now
24 Oct 2009 accounts Amended Accounts 15 Buy now
24 Oct 2009 accounts Amended Accounts 14 Buy now
24 Oct 2009 accounts Amended Accounts 13 Buy now
24 Oct 2009 accounts Amended Accounts 12 Buy now
13 Oct 2009 accounts Annual Accounts 10 Buy now
16 Jul 2009 accounts Annual Accounts 18 Buy now
07 Jul 2009 officers Director appointed mr pravin sodha 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ 1 Buy now
11 May 2009 officers Director appointed ruth ndiweni 2 Buy now
09 Apr 2009 officers Appointment terminated secretary swithin charles 1 Buy now
11 Mar 2009 officers Appointment terminated director pravin sodha 1 Buy now
17 Feb 2009 officers Appointment terminated director alicia johnson 1 Buy now
30 Jan 2009 officers Appointment terminate, secretary darren peter pitcher logged form 1 Buy now
09 Jan 2009 officers Appointment terminated director anthony mccalla 1 Buy now
30 Dec 2008 auditors Auditors Resignation Company 2 Buy now
21 Dec 2008 officers Director appointed alicia johnson 1 Buy now
27 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 27 5 Buy now
24 Nov 2008 officers Appointment terminate, director and secretary darren peter pitcher logged form 1 Buy now
09 Oct 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 26 5 Buy now
14 Aug 2008 officers Appointment terminated director robin wilson 1 Buy now
14 Aug 2008 officers Appointment terminated director dean upton 1 Buy now
08 Aug 2008 officers Director appointed darren pitcher 2 Buy now
08 Aug 2008 officers Director appointed anthony mccalla 2 Buy now
05 Aug 2008 officers Secretary appointed swithin charles 1 Buy now
31 Jul 2008 officers Director appointed pravin sodha 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ 1 Buy now
23 May 2008 officers Secretary appointed darren peter pitcher 2 Buy now
11 Mar 2008 officers Appointment terminated secretary samantha gregory 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
25 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
02 May 2007 officers Director's particulars changed 1 Buy now
02 May 2007 officers Director's particulars changed 1 Buy now
26 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
05 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
24 Jan 2007 accounts Annual Accounts 16 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
25 Sep 2006 annual-return Return made up to 28/08/06; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 9 Buy now
01 Aug 2006 accounts Annual Accounts 8 Buy now
25 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
04 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR 1 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
06 Feb 2006 accounts Accounting reference date shortened from 31/08/05 to 30/04/05 1 Buy now
24 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
09 Nov 2005 officers New director appointed 1 Buy now
05 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2005 annual-return Return made up to 28/08/05; full list of members 2 Buy now
18 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2005 officers New secretary appointed 2 Buy now
26 May 2005 officers Secretary resigned 1 Buy now
13 Sep 2004 annual-return Return made up to 28/08/04; full list of members 6 Buy now
13 Sep 2004 accounts Annual Accounts 11 Buy now
02 Sep 2004 officers New secretary appointed 2 Buy now