Company Information for 11 ELLA ROAD LIMITED
11 ELLA ROAD, LONDON, N8 9EL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
11 ELLA ROAD LIMITED | |
Legal Registered Office | |
11 ELLA ROAD LONDON N8 9EL Other companies in N8 | |
Company Number | 01799759 | |
---|---|---|
Company ID Number | 01799759 | |
Date formed | 1984-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-09 18:31:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BENEDICT PATTEN |
||
PETER JAMES LEANSE |
||
JOHN BENEDICT PATTEN |
||
KENNETH OWEN SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES LEANSE |
Company Secretary | ||
ADAM NICHOLAS TURNER |
Director | ||
REBECCA LOUISE HALL |
Director | ||
ANNE VERONICA ALEXANDER |
Director | ||
ANNE VERONICA ALEXANDER |
Company Secretary | ||
DAVID DANBY |
Director | ||
NICHOLAS JACKSON WRIGHT |
Company Secretary | ||
NICHOLAS JACKSON WRIGHT |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC08 | Notification of a person with significant control statement | |
AP03 | Appointment of Mr John Benedict Patten as company secretary on 2018-04-08 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
TM02 | Termination of appointment of Peter James Leanse on 2018-04-08 | |
AP01 | DIRECTOR APPOINTED MR JOHN BENEDICT PATTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLAS TURNER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Owen Kenneth Simpson on 2017-08-09 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adam Nicholas Turner on 2014-11-25 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM NICHOLAS TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE HALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MS REBECCA LOUISE HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ALEXANDER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER JAMES LEANSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE ALEXANDER | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LEANSE / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE VERONICA ALEXANDER / 19/07/2010 | |
AP01 | DIRECTOR APPOINTED MR OWEN KENNETH SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DANBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/04/93 | |
ELRES | S366A DISP HOLDING AGM 07/04/93 | |
ELRES | S252 DISP LAYING ACC 07/04/93 | |
363s | RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-01-01 | £ 3,000 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 ELLA ROAD LIMITED
Called Up Share Capital | 2012-01-01 | £ 3 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 3,000 |
Shareholder Funds | 2012-01-01 | £ 3 |
Tangible Fixed Assets | 2012-01-01 | £ 3,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 11 ELLA ROAD LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |