This company is commonly known as Ellis David (investments) Limited. The company was founded 18 years ago and was given the registration number 05521460. The firm's registered office is in LONDON. You can find them at Ellis David Ltd 152-154 Essex Road, Canonbury, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ELLIS DAVID (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 05521460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellis David Ltd 152-154 Essex Road, Canonbury, London, N1 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ellis David (Investments) Ltd, 152-154 Essex Road, London, United Kingdom, N1 8LY | Secretary | 29 July 2013 | Active |
152, Essex Road, London, United Kingdom, N1 8LY | Director | 30 April 2010 | Active |
Ellis David (Investments) Ltd, 152-154 Essex Road, London, United Kingdom, N1 8LY | Director | 20 September 2019 | Active |
152, Essex Road, London, United Kingdom, N1 8LY | Secretary | 28 July 2005 | Active |
Ellis David Ltd, 152-154 Essex Road, Canonbury, London, England, N1 8LY | Director | 29 July 2013 | Active |
Ellis David Ltd, 152-154 Essex Road, Canonbury, London, N1 8LY | Director | 24 January 2019 | Active |
Ellis David Ltd, 152-154 Essex Road, Canonbury, London, England, N1 8LY | Director | 01 November 2012 | Active |
152, Essex Road, London, United Kingdom, N1 8LY | Director | 28 July 2005 | Active |
33 Abbey Drive, Abbots Langley, Watford, WD5 0TL | Director | 28 July 2005 | Active |
Mr Simon David Brewster | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152-154, Essex Road, London, England, N1 8LY |
Nature of control | : |
|
Mr David John Brewster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | Ellis David Ltd, 152-154 Essex Road, London, N1 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person secretary company with change date. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-06-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-06-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.