UKBizDB.co.uk

ELLIDORE EVENTS LIMITED

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

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..

Company Information

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:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:17 Heathmans Road, London, SW6 4TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Eccleston Square, London, England, SW1V 1PX

Director30 June 2015Active
84, Eccleston Square, London, England, SW1V 1PX

Director29 April 2010Active
84, Eccleston Square, London, England, SW1V 1PX

Director01 November 2022Active
6a, Darbhanga Mansions, 12 Carmichael Road, Mumbai 26, India, 400026

Director10 April 2014Active
17, Heathmans Road, London, England, SW6 4TJ

Director29 April 2010Active
Unit 3, 11a Abercrombie Street, Crombie Mews, London, England, SW11 2JB

Director29 April 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 April 2010Active
17, Heathmans Road, London, United Kingdom, SW6 4TJ

Director22 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-04-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.