UKBizDB.co.uk

ELLIS OF RICHMOND (HOLDINGS) LIMITED

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

This company is commonly known as Ellis Of Richmond (holdings) Limited. The company was founded 29 years ago and was given the registration number 02951101. The firm's registered office is in HANWORTH. You can find them at Richmond House Unit 1 The Links, Popham Close, Hanworth, Middlesex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ELLIS OF RICHMOND (HOLDINGS) LIMITED
Company Number:02951101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Richmond House Unit 1 The Links, Popham Close, Hanworth, Middlesex, TW13 6JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Randalls Lane, Burley, Ringwood, England, BH24 4HJ

Secretary29 October 2010Active
Richmond House Unit 1 The Links, Popham Close, Hanworth, TW13 6JE

Director01 April 2024Active
Coach House, Church Hill, Burton, Chippenham, England, SN14 7LS

Director21 July 1994Active
3 Tuckey Grove, Ripley, Woking, GU23 6JG

Director21 July 1994Active
2, Randalls Lane, Burley, Ringwood, England, BH24 4HJ

Director29 October 2010Active
Richmond House Unit 1 The Links, Popham Close, Hanworth, TW13 6JE

Director01 April 2024Active
3, Ferry Road, Bournemouth, England, BH6 4BH

Director04 January 2022Active
3 Tuckey Grove, Ripley, Woking, GU23 6JG

Secretary21 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 July 1994Active
2d, 2d Cormorant Wharf, Queensway Quay, Gibraltar, Gibraltar, GX11 1AA

Director08 April 2021Active
Richmond House Unit 1 The Links, Popham Close, Hanworth, TW13 6JE

Director29 October 2010Active
Adderley House Cherry Garden Lane, Maidenhead, SL6 3QD

Director21 July 1994Active
109 Vanguard Building, Millennium Harbour, Westferry Road, London, England, E14 8LZ

Director08 April 2021Active
110, Ashleigh Road, London, England, SW14 8PX

Director05 July 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 July 1994Active

People with Significant Control

Mrs Susan Elizabeth Bell Thompson
Notified on:01 April 2022
Status:Active
Date of birth:October 1967
Nationality:British
Address:Richmond House Unit 1 The Links, Hanworth, TW13 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Maxwell Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Richmond House Unit 1 The Links, Hanworth, TW13 6JE
Nature of control:
  • Ownership of shares 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type group.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Capital

Capital return purchase own shares.

Download
2022-05-10Capital

Capital cancellation shares.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.