UKBizDB.co.uk

E & L ASSOCIATES (CLACTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E & L Associates (clacton) Limited. The company was founded 27 years ago and was given the registration number 03343951. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:E & L ASSOCIATES (CLACTON) LIMITED
Company Number:03343951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treetops, Turpins Lane, Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PB

Secretary02 April 1997Active
Treetops, Turpins Lane, Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PB

Director02 April 1997Active
2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

Director28 January 2020Active
2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

Director28 January 2020Active
Treetops, Turpins Lane, Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PB

Director02 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 1997Active

People with Significant Control

Penelope Ann Swift
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bobby Alan Swift
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person secretary company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.