Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 54 ELLINGTON STREET LIMITED
Company Information for

54 ELLINGTON STREET LIMITED

54 ELLINGTON STREET, ISLINGTON, LONDON, N7 8PL,
Company Registration Number
03588686
Private Limited Company
Active

Company Overview

About 54 Ellington Street Ltd
54 ELLINGTON STREET LIMITED was founded on 1998-06-26 and has its registered office in London. The organisation's status is listed as "Active". 54 Ellington Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
54 ELLINGTON STREET LIMITED
 
Legal Registered Office
54 ELLINGTON STREET
ISLINGTON
LONDON
N7 8PL
Other companies in N7
 
Filing Information
Company Number 03588686
Company ID Number 03588686
Date formed 1998-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/12/2023
Account next due 23/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 03:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 54 ELLINGTON STREET LIMITED
Is this data useful to you?
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.

Company Officers of 54 ELLINGTON STREET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM JAMESON GRIER
Company Secretary 2011-12-08
ANDREW WILLIAM JAMESON GRIER
Director 2011-12-08
ISOBEL ANN SHEPHERD- SMITH
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL MCCORRY
Company Secretary 2004-01-19 2011-10-07
NIGEL MCCORRY
Director 2004-01-19 2011-10-07
MARION LOUISE CARLISLE
Director 2004-01-19 2007-07-19
GAVIN CANSFIELD
Company Secretary 2002-09-30 2004-01-08
GAVIN CANSFIELD
Director 2001-07-22 2004-01-08
BENJAMIN DAVID STRAWBRIDGE
Director 2002-10-26 2003-11-27
MARK GERRARD RICHARD CRAMPTON
Company Secretary 2000-08-31 2002-09-30
MARK GERRARD RICHARD CRAMPTON
Director 2000-04-10 2002-09-30
JENNIFER JANE SCOTT
Director 1998-06-26 2001-07-22
ALICE EMMA WOODHOUSE
Company Secretary 1998-06-26 2000-05-05
ALICE EMMA WOODHOUSE
Director 1998-06-26 2000-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-13MICRO ENTITY ACCOUNTS MADE UP TO 23/12/23
2024-07-30CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 23/12/22
2023-07-07Withdrawal of a person with significant control statement on 2023-07-07
2023-07-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRIER
2023-07-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL SHEPHERD-SMITH
2023-07-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE FLEMING
2023-07-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FLINT
2023-07-07CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-15AP01DIRECTOR APPOINTED DR CHARLOTTE LOUISE FLEMING
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 23/12/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-04Director's details changed for Isobel Ann Shepherd- Smith on 2022-06-30
2022-07-04CH01Director's details changed for Isobel Ann Shepherd- Smith on 2022-06-30
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-28CH01Director's details changed for Mr Andrew William Jameson Grier on 2019-06-28
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-23CH01Director's details changed for Isobel Ann Shepherd- Smith on 2018-05-23
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/16
2017-07-13PSC08Notification of a person with significant control statement
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-09-26AA23/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-04AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-17AA23/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-14AR0126/06/15 ANNUAL RETURN FULL LIST
2014-09-17AA23/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-02AR0126/06/14 ANNUAL RETURN FULL LIST
2014-09-02CH01Director's details changed for Isobel Ann Shepherd- Smith on 2014-01-01
2013-09-18AA23/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0126/06/13 ANNUAL RETURN FULL LIST
2012-09-20AA23/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0126/06/12 ANNUAL RETURN FULL LIST
2012-01-08AP01DIRECTOR APPOINTED ANDREW WILLIAM JAMESON GRIER
2012-01-08AP03Appointment of Andrew William Jameson Grier as company secretary
2011-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL MCCORRY
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCCORRY
2011-09-22AA23/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0126/06/11 ANNUAL RETURN FULL LIST
2010-09-15AA23/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0126/06/10 ANNUAL RETURN FULL LIST
2009-10-27AA23/12/08 TOTAL EXEMPTION SMALL
2009-10-05AR0126/06/09 NO CHANGES
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCCORRY / 01/04/2009
2008-10-22AA23/12/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/06
2007-09-24288aNEW DIRECTOR APPOINTED
2007-07-12363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/05
2006-08-07363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/04
2005-08-01363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/03
2004-08-04363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW SECRETARY APPOINTED
2004-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288bDIRECTOR RESIGNED
2003-11-28288bDIRECTOR RESIGNED
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/02
2003-07-01363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/01
2002-07-12363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/00
2001-10-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-17363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2000-09-07288aNEW SECRETARY APPOINTED
2000-09-07363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/99
2000-04-15288aNEW DIRECTOR APPOINTED
1999-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-27363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-04-23225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 23/12/99
1998-07-2788(2)RAD 24/07/98--------- £ SI 2@1=2 £ IC 2/4
1998-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 54 ELLINGTON STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 54 ELLINGTON STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
54 ELLINGTON STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-23
Annual Accounts
2014-12-23
Annual Accounts
2016-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2017-12-23
Annual Accounts
2018-12-23
Annual Accounts
2019-12-23
Annual Accounts
2020-12-23
Annual Accounts
2021-12-23

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 54 ELLINGTON STREET LIMITED

Intangible Assets
Patents
We have not found any records of 54 ELLINGTON STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 54 ELLINGTON STREET LIMITED
Trademarks
We have not found any records of 54 ELLINGTON STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 54 ELLINGTON STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 54 ELLINGTON STREET LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 54 ELLINGTON STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 54 ELLINGTON STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 54 ELLINGTON STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3