This company is commonly known as Elephant Design Limited. The company was founded 35 years ago and was given the registration number 02359756. The firm's registered office is in LONDON. You can find them at Emma Bridgewater Ltd Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ELEPHANT DESIGN LIMITED |
---|---|---|
Company Number | : | 02359756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emma Bridgewater Ltd Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 20 October 2021 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | - | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Secretary | 15 October 2015 | Active |
Thorn Cottage, Commonside Boundary, Stoke On Trent, ST10 2NU | Secretary | 01 March 1995 | Active |
3 Astrop Terrace, London, W6 7HQ | Secretary | - | Active |
39, Sherrards Park Road, Welwyn Garden City, United Kingdom, AL8 7JY | Secretary | 25 February 2010 | Active |
33 Meadow Avenue, Stoke On Trent, ST9 0BD | Secretary | 01 May 2000 | Active |
70 Bassein Park Road, Starch Green, London, W12 9RZ | Secretary | 31 July 1999 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Secretary | 23 September 2003 | Active |
Emma Bridgewater Ltd, Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW | Director | 11 March 2020 | Active |
Manor Farm, High Street, Great Eversden, CB3 7HW | Director | 14 October 2003 | Active |
The Courtyard, Shoreham Road, Upper Beeding, United Kingdom, BN44 3TN | Director | 08 June 2020 | Active |
The Grange, North Kilwortth, LE17 6NE | Director | 25 May 2001 | Active |
33 Meadow Avenue, Stoke On Trent, ST9 0BD | Director | 12 September 2001 | Active |
Mill Farm, Bondleigh, North Tawton, EX20 2AH | Director | - | Active |
By The Crossways, Kelsale, Saxmundham, IP17 2PL | Director | 25 May 2001 | Active |
5 Stanley Crescent, London, W11 2NB | Director | 25 May 2001 | Active |
9 Elmbank Mansions, The Terrace Barnes, London, SW13 0NS | Director | - | Active |
Thriftwood Farmhouse, Woodstanway, Winchcombe, Cheltenham, GL54 5PG | Director | - | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | - | Active |
The Old Parsonage, Adbaston, Stafford, ST2 0QG | Director | 24 May 2001 | Active |
Holding Eb Company Ltd | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lichfield Street, Hanley, Stoke-On-Trent, United Kingdom, ST1 3EJ |
Nature of control | : |
|
Mr Matthew Frederick William Rice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Emma Mary Bridgewater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Address | Move registers to sail company with new address. | Download |
2021-10-21 | Address | Change sail address company with old address new address. | Download |
2021-10-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Resolution | Resolution. | Download |
2021-04-11 | Incorporation | Memorandum articles. | Download |
2021-02-05 | Capital | Capital cancellation shares. | Download |
2021-01-15 | Accounts | Accounts with accounts type group. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.