This company is commonly known as Elceejay Limited. The company was founded 44 years ago and was given the registration number 01465870. The firm's registered office is in MAYFAIR. You can find them at Suite 2 2nd Floor, Park Towers Brick Street, Mayfair, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ELCEEJAY LIMITED |
---|---|---|
Company Number | : | 01465870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 2nd Floor, Park Towers Brick Street, Mayfair, London, W1J 7DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 2nd Floor, Park Towers Brick Street, Mayfair, United Kingdom, W1J 7DD | Director | 19 February 2018 | Active |
Suite 2, 2nd Floor, Park Towers Brick Street, Mayfair, United Kingdom, W1J 7DD | Director | 15 June 2021 | Active |
Haenibuel 19, Haenibuel 19, Zug, Switzerland, | Secretary | 29 June 2017 | Active |
Park Tower, Suite 2 2nd Floor, 2 Brick Street, London, United Kingdom, W1J 7DD | Secretary | 18 April 2012 | Active |
Hanibuhl 19, 6301 Zug, Switzerland, FOREIGN | Secretary | - | Active |
Flat 2 - Park Towers 2 Brick Street, Flat 2 Park Towers, 2 Brick Street, London, England, W1J 7DD | Director | 31 December 2014 | Active |
Park Towers, Suite 2 2nd Floor, 2 Brick Street Mayfair, London, United Kingdom, W1J 7DD | Director | 18 April 2012 | Active |
Haenibuel 19, Haenibuel 19, Zug, Switzerland, | Director | 29 June 2017 | Active |
Hanibuhl 19, 6301 Zug, Switzerland, FOREIGN | Director | - | Active |
Park Tower, S, Suite 2, 2nd Floor 2, Brick Street, London, United Kingdom, W1J 7DD | Director | 18 April 2012 | Active |
457 Sonnen Street, 8262 Ramsen, Switzerland, FOREIGN | Director | - | Active |
Kay Hoffmann | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | Swiss |
Address | : | Suite 2 2nd Floor, Mayfair, W1J 7DD |
Nature of control | : |
|
Marcel Gloor | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Swiss |
Address | : | Suite 2 2nd Floor, Mayfair, W1J 7DD |
Nature of control | : |
|
Cheddington Trading Co. Inc. | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Island |
Address | : | P.O. Box 957, Offshore Incorporation Center, Road Town, Tortola, British Virgin Island, British Virgin Island, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.