54 ELLINGTON STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
54 ELLINGTON STREET LIMITED is a Private Limited Company from LONDON and has the status: Active.
54 ELLINGTON STREET LIMITED was incorporated 26 years ago on 26/06/1998 and has the registered number: 03588686. The accounts status is MICRO ENTITY and accounts are next due on 23/09/2024.
54 ELLINGTON STREET LIMITED was incorporated 26 years ago on 26/06/1998 and has the registered number: 03588686. The accounts status is MICRO ENTITY and accounts are next due on 23/09/2024.
54 ELLINGTON STREET LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 12 | 23/12/2022 | 23/09/2024 |
Registered Office
54 ELLINGTON STREET
LONDON
N7 8PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ISOBEL ANN SHEPHERD- SMITH | Jun 1954 | British | Director | 2007-08-06 | CURRENT |
DR CHARLOTTE LOUISE FLEMING | May 1982 | British | Director | 2022-09-01 | CURRENT |
MR ANDREW WILLIAM JAMESON GRIER | Apr 1958 | British | Director | 2011-12-08 | CURRENT |
ANDREW WILLIAM JAMESON GRIER | British | Secretary | 2011-12-08 | CURRENT | |
ALICE EMMA WOODHOUSE | Jun 1967 | British | Director | 1998-06-26 UNTIL 2000-05-05 | RESIGNED |
BENJAMIN DAVID STRAWBRIDGE | Jun 1972 | British | Director | 2002-10-26 UNTIL 2003-11-27 | RESIGNED |
JENNIFER JANE SCOTT | Jul 1970 | British | Director | 1998-06-26 UNTIL 2001-07-22 | RESIGNED |
NIGEL MCCORRY | British | Director | 2004-01-19 UNTIL 2011-10-07 | RESIGNED | |
MARK GERRARD RICHARD CRAMPTON | Nov 1962 | British | Director | 2000-04-10 UNTIL 2002-09-30 | RESIGNED |
MARION LOUISE CARLISLE | Dec 1972 | British | Director | 2004-01-19 UNTIL 2007-07-19 | RESIGNED |
GAVIN CANSFIELD | May 1963 | British | Director | 2001-07-22 UNTIL 2004-01-08 | RESIGNED |
NIGEL MCCORRY | British | Secretary | 2004-01-19 UNTIL 2011-10-07 | RESIGNED | |
ALICE EMMA WOODHOUSE | Jun 1967 | British | Secretary | 1998-06-26 UNTIL 2000-05-05 | RESIGNED |
MARK GERRARD RICHARD CRAMPTON | Nov 1962 | British | Secretary | 2000-08-31 UNTIL 2002-09-30 | RESIGNED |
GAVIN CANSFIELD | May 1963 | British | Secretary | 2002-09-30 UNTIL 2004-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Grier | 2023-06-25 | 4/1958 | Ownership of shares 25 to 50 percent | |
Ms Isobel Ann Shepherd-Smith | 2023-06-25 | 6/1954 | Ownership of shares 25 to 50 percent | |
Dr Charlotte Louise Fleming | 2023-06-25 | 5/1982 | Ownership of shares 25 to 50 percent | |
Mr Peter Flint | 2023-06-25 | 7/1974 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
54_Ellington_Street_Limited_23_Dec_2022_set_of_accounts_for_filing.html | 2023-07-28 | 23-12-2022 | £4 equity |
54_Ellington_Street_Limited_23_Dec_2021_set_of_accounts_for_filing.html | 2022-08-30 | 23-12-2021 | £4 equity |
54_Ellington_Street_Limited_23_Dec_2020_set_of_accounts_for_filing.html | 2021-07-21 | 23-12-2020 | £4 equity |
54_Ellington_Street_Limited_23_Dec_2019_set_of_accounts_for_filing.html | 2020-07-21 | 23-12-2019 | £4 equity |
Micro-entity Accounts - 54 ELLINGTON STREET LIMITED | 2019-08-15 | 23-12-2018 | £4 equity |
Micro-entity Accounts - 54 ELLINGTON STREET LIMITED | 2018-08-23 | 23-12-2017 | £4 equity |
Micro-entity Accounts - 54 ELLINGTON STREET LIMITED | 2017-09-16 | 23-12-2016 | £4 equity |
Abbreviated Company Accounts - 54 ELLINGTON STREET LIMITED | 2015-09-18 | 23-12-2014 | £3,383 Cash £4 equity |
Abbreviated Company Accounts - 54 ELLINGTON STREET LIMITED | 2014-09-18 | 23-12-2013 | £3,773 Cash £4 equity |