This company is commonly known as Ellidore Events Limited. The company was founded 14 years ago and was given the registration number 07239424. The firm's registered office is in LONDON. You can find them at 17 Heathmans Road, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | ELLIDORE EVENTS LIMITED |
---|---|---|
Company Number | : | 07239424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Heathmans Road, London, SW6 4TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Eccleston Square, London, England, SW1V 1PX | Director | 30 June 2015 | Active |
84, Eccleston Square, London, England, SW1V 1PX | Director | 29 April 2010 | Active |
84, Eccleston Square, London, England, SW1V 1PX | Director | 01 November 2022 | Active |
6a, Darbhanga Mansions, 12 Carmichael Road, Mumbai 26, India, 400026 | Director | 10 April 2014 | Active |
17, Heathmans Road, London, England, SW6 4TJ | Director | 29 April 2010 | Active |
Unit 3, 11a Abercrombie Street, Crombie Mews, London, England, SW11 2JB | Director | 29 April 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 29 April 2010 | Active |
17, Heathmans Road, London, United Kingdom, SW6 4TJ | Director | 22 January 2015 | Active |
Hs & T Limited | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 84, Eccleston Square, London, England, SW1V 1PX |
Nature of control | : |
|
Thomas Henry De Stacpoole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Heathmans Road, London, United Kingdom, SW6 4TJ |
Nature of control | : |
|
Mr Simon Edward Blackford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Heathmans Road, London, United Kingdom, SW6 4TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-13 | Officers | Appoint person director company with name date. | Download |
2022-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.