ELLAS NO3 LIMITED
Overview
Company Name | ELLAS NO3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06917154 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELLAS NO3 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ELLAS NO3 LIMITED located?
Registered Office Address | Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ELLAS NO3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELLAS NO3 LIMITED?
Last Confirmation Statement Made Up To | May 28, 2025 |
---|---|
Next Confirmation Statement Due | Jun 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2024 |
Overdue | No |
What are the latest filings for ELLAS NO3 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carolyn Louise Botfield as a director on May 02, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Philippa Dawn Robinson as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jamie Russell Andrews as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jamie Russell Andrews as a director on Dec 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jamie Russell Andrews as a director on Nov 08, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Sep 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jamie Russell Andrews on Oct 21, 2019 | 2 pages | CH01 | ||
Termination of appointment of Paul Edward Brand as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Who are the officers of ELLAS NO3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 328139260001 | |||||||
ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | Commercial Director | 119057120007 | ||||
RAE, Neil, Mr. | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | Director | 119437600003 | ||||
RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | United Kingdom | British | Director | 148701690002 | ||||
WATERS, Simon Christopher | Director | Skipton House SE1 6LH London Skipton House England | United Kingdom | British | Regional Director | 168120580001 | ||||
BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 253131710001 | |||||||
BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 286923490001 | |||||||
DAVIES, Roger Andrew | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | British | Chartered Secretary | 100083490001 | |||||
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 280350310001 | |||||||
PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179412480001 | |||||||
POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202450790001 | |||||||
ANDREWS, Jamie Russell | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | Director | 188836350001 | ||||
ANDREWS, Jamie Russell | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Investment Director | 188836350036 | ||||
ANDREWS, Jamie Russell | Director | London Road SE1 6LH London Skipton House England | England | British | Company Secretary | 188836350001 | ||||
BLACK, Henry | Director | Alderney Building, Mile End Hospital Bancroft Road E1 4DG London Finance Department, 2nd Floor England | England | British | Chief Finance Officer | 238564510001 | ||||
BOTFIELD, Carolyn Louise | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Director | 218602980002 | ||||
BRAND, Paul Edward | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | Director | 162266090001 | ||||
BUTCHER, David Martin | Director | 2 Hollybush Close Snaresbrook E11 1PZ London | England | British | Director | 91116680001 | ||||
CRESSWELL, Richard Tom | Director | 20 New Road AL6 0AG Welwyn Hertfordshire | United Kingdom | British | Director | 21952540002 | ||||
DOBRASHIAN, Tom | Director | 80 London Road SE1 6LH London Skipton House England | United Kingdom | British | Investment Director | 157915270001 | ||||
ELLIOTT, Christopher | Director | Farncombe WR12 7LJ Broadway Farncombe House Worcestershire | England | British | Alternate Director | 64082070001 | ||||
EVERINGTON, Anthony, Dr | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | England | British | Gp | 180522140001 | ||||
FROST, Giles James | Director | London Bridge SE1 9RA London 2 United Kingdom | United Kingdom | British | Alternate Director | 81910810001 | ||||
HARTSHORNE, David John Morice | Director | Stomp Road SL1 7LW Burnham The Priory | England | British | Director | 87382740001 | ||||
JONES, David Richard | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Alternate Director | 173331970001 | ||||
MORRIS, William Edward | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | Asset Manager | 289326600001 | ||||
RAVI KUMAR, Balasingham | Director | Floor Broad Quay House Broad Quay BS1 4DJ Bristol 3rd England | United Kingdom | British | Alternate Director | 138392160001 | ||||
ROBINSON, Philippa Dawn | Director | London Road SE1 6LH London Skipton House England | United Kingdom | New Zealander | Regional Director | 121165420003 | ||||
SPENCE, Graham Michael | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | United Kingdom | British | Director | 155741260001 | ||||
TAYLOR, Alison Gail | Director | Langstone Ley AL7 1FR Welwyn Garden City 33 Hertfordshire | United Kingdom | British | Alternate Director | 128962020001 | ||||
TAYLOR, Robert John | Director | Farncombe WR12 7LJ Broadway Farncombe House Worcestershire | England | British | Alternate Director | 89340650001 | ||||
THERON, Nicola Ann | Director | London Road SE1 6LH London Skipton House England | England | British | Chartered Surveyor | 90388470001 |
Who are the persons with significant control of ELLAS NO3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East London Lift Holdco No3 Limited | May 28, 2017 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ELLAS NO3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Sep 10, 2010 Delivered On Sep 23, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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