ELLWOOD AND ATFIELD LIMITED
Overview
Company Name | ELLWOOD AND ATFIELD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04384921 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELLWOOD AND ATFIELD LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is ELLWOOD AND ATFIELD LIMITED located?
Registered Office Address | 93 Tabernacle Street EC2A 4BA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELLWOOD AND ATFIELD LIMITED?
Company Name | From | Until |
---|---|---|
ELLWOOD AND ELLWOOD LIMITED | Mar 11, 2002 | Mar 11, 2002 |
MUTANDERIS (433) LIMITED | Mar 01, 2002 | Mar 01, 2002 |
What are the latest accounts for ELLWOOD AND ATFIELD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELLWOOD AND ATFIELD LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for ELLWOOD AND ATFIELD LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 08, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Appointment of Ms Geraldine Margaret Atfield as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Geraldine Ann Davies as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Cessation of Gavin Michael Ellwood as a person with significant control on Nov 16, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Benedict Brent Atfield as a person with significant control on Nov 16, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Geraldine Margaret Atfield as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Benedict Brent Atfield as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Notification of Ellwood Atfield Trustees Ltd as a person with significant control on Nov 16, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 31, 2023
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||||||||||
Amended total exemption full accounts made up to Mar 31, 2022 | 10 pages | AAMD | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 08, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||||||
Termination of appointment of Danielle Elizabeth Brown as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||||||||||
Termination of appointment of Thomas Paul Ewen as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of ELLWOOD AND ATFIELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATFIELD, Geraldine Margaret | Director | Tabernacle Street EC2A 4BA London 93 England | England | British | Director | 100102900001 | ||||
ELLWOOD, Gavin Michael | Director | St Omer Road GU1 2DA Guildford 11 Surrey United Kingdom | United Kingdom | British | Director | 80751290002 | ||||
SHELLEY, Julia Rose | Director | Tabernacle Street EC2A 4BA London 93 England | United Kingdom | British | Director | 198373180001 | ||||
COLLETT, Richard Henry | Secretary | Tabernacle Street EC2A 4BA London 93 England | 198373240001 | |||||||
ELLWOOD, Emily Amanda | Secretary | 6 The Pleasance SW15 5HF London | British | Recruitment | 80751380002 | |||||
ELLWOOD, Gavin Michael | Secretary | St Omer Road GU1 2DA Guildford 11 Surrey Great Britain | British | Recruitment | 80751290002 | |||||
BART SECRETARIES LIMITED | Secretary | C/O Laytons Carmelite 50 Victoria Embankment Bla EC4Y 0LS London | 41956110002 | |||||||
ATFIELD, Benedict Brent | Director | Liverpool Road N1 0RE London 96 England | England | British | Director | 107115250001 | ||||
ATFIELD, Geraldine Margaret | Director | Tabernacle Street EC2A 4BA London 93 England | England | British | Director | 100102900001 | ||||
BATES, Nicola Suzanne | Director | C/O Ramon Lee & Partners 167 City Road EC1V 1AW London Eagle House England | United Kingdom | British | Director | 198373150001 | ||||
BROWN, Danielle Elizabeth | Director | Tabernacle Street EC2A 4BA London 93 England | England | British | Director | 263463150001 | ||||
COLLETT, Richard Henry | Director | Tabernacle Street EC2A 4BA London 93 England | United Kingdom | British | Director | 198373320001 | ||||
DAVIES, Geraldine Ann | Director | Smith Square SW1P 3HL London 34 United Kingdom | England | British | Recruitment Consultant | 101100810001 | ||||
ELLWOOD, Emily Amanda | Director | 6 The Pleasance SW15 5HF London | British | Recruitment | 80751380002 | |||||
EWEN, Thomas Paul | Director | Tabernacle Street EC2A 4BA London 93 England | United Kingdom | British | Director | 198372910001 | ||||
HAMID, Abid Celil | Director | Gage Ridge RH18 5HL Forest Row 9 East Sussex Great Britain | England | British | Director | 36808440002 | ||||
PURVIS, Catherine Malvina | Director | Harwood Court Upper Richmond Road SW15 6JF London 316 United Kingdom | United Kingdom | British | Recruitment Consultant | 150781710001 | ||||
PURVIS, Catherine Malvina | Director | Upper Richmond Road Putney SW15 6JF London 316 Harwood Court | United Kingdom | British | Recruitment Consultant | 150781710001 | ||||
BART MANAGEMENT LIMITED | Director | C/O Laytons Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 44093380002 |
Who are the persons with significant control of ELLWOOD AND ATFIELD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ellwood Atfield Trustees Ltd | Nov 16, 2023 | Tabernacle Street EC2A 4BA London 93 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Benedict Brent Atfield | Jun 29, 2016 | Tabernacle Street EC2A 4BA London 93 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gavin Michael Ellwood | Jun 29, 2016 | Tabernacle Street EC2A 4BA London 93 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0