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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Randalls Lane, Burley, Ringwood, England, BH24 4HJ | Secretary | 29 October 2010 | Active |
Richmond House Unit 1 The Links, Popham Close, Hanworth, TW13 6JE | Director | 01 April 2024 | Active |
Coach House, Church Hill, Burton, Chippenham, England, SN14 7LS | Director | 21 July 1994 | Active |
3 Tuckey Grove, Ripley, Woking, GU23 6JG | Director | 21 July 1994 | Active |
2, Randalls Lane, Burley, Ringwood, England, BH24 4HJ | Director | 29 October 2010 | Active |
Richmond House Unit 1 The Links, Popham Close, Hanworth, TW13 6JE | Director | 01 April 2024 | Active |
3, Ferry Road, Bournemouth, England, BH6 4BH | Director | 04 January 2022 | Active |
3 Tuckey Grove, Ripley, Woking, GU23 6JG | Secretary | 21 July 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 July 1994 | Active |
2d, 2d Cormorant Wharf, Queensway Quay, Gibraltar, Gibraltar, GX11 1AA | Director | 08 April 2021 | Active |
Richmond House Unit 1 The Links, Popham Close, Hanworth, TW13 6JE | Director | 29 October 2010 | Active |
Adderley House Cherry Garden Lane, Maidenhead, SL6 3QD | Director | 21 July 1994 | Active |
109 Vanguard Building, Millennium Harbour, Westferry Road, London, England, E14 8LZ | Director | 08 April 2021 | Active |
110, Ashleigh Road, London, England, SW14 8PX | Director | 05 July 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Accounts with accounts type group. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Capital | Capital return purchase own shares. | Download |
2022-05-10 | Capital | Capital cancellation shares. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type group. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type group. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.