Warning: file_put_contents(c/feba1dffb797721ff676f28188d76942.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ellis David (investments) Limited, N1 8LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELLIS DAVID (INVESTMENTS) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ellis David Ltd 152-154 Essex Road, Canonbury, London, N1 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellis David (Investments) Ltd, 152-154 Essex Road, London, United Kingdom, N1 8LY

Secretary29 July 2013Active
152, Essex Road, London, United Kingdom, N1 8LY

Director30 April 2010Active
Ellis David (Investments) Ltd, 152-154 Essex Road, London, United Kingdom, N1 8LY

Director20 September 2019Active
152, Essex Road, London, United Kingdom, N1 8LY

Secretary28 July 2005Active
Ellis David Ltd, 152-154 Essex Road, Canonbury, London, England, N1 8LY

Director29 July 2013Active
Ellis David Ltd, 152-154 Essex Road, Canonbury, London, N1 8LY

Director24 January 2019Active
Ellis David Ltd, 152-154 Essex Road, Canonbury, London, England, N1 8LY

Director01 November 2012Active
152, Essex Road, London, United Kingdom, N1 8LY

Director28 July 2005Active
33 Abbey Drive, Abbots Langley, Watford, WD5 0TL

Director28 July 2005Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 50 to 75 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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person secretary company with change date.

Download
2022-04-26Address

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

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-06-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-06-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.