UKBizDB.co.uk

ELLIOT, WOOLFE & ROSE LIMITED

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

This company is commonly known as Elliot, Woolfe & Rose Limited. The company was founded 5 years ago and was given the registration number 11782157. The firm's registered office is in LONDON. You can find them at Berkeley Suite 35 Berkeley Square, Mayfair, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ELLIOT, WOOLFE & ROSE LIMITED
Company Number:11782157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Berkeley Suite 35 Berkeley Square, Mayfair, London, England, W1J 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT

Secretary25 August 2020Active
Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT

Director25 August 2020Active
Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT

Director01 April 2021Active
Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT

Director01 April 2021Active
Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT

Director01 April 2021Active
Elizabeth House, 54-58 High Street, Edgware, England, HA8 7TT

Director01 May 2020Active
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF

Director22 January 2019Active

People with Significant Control

Vor Business Services Limited
Notified on:04 September 2020
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rrs Holdings Limited
Notified on:04 September 2020
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Reena Dilipkumar Patel
Notified on:22 January 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Berkeley Suite, 35 Berkeley Square, London, England, W1J 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Address

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

Download
2021-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.