UKBizDB.co.uk

THE ELLINSON FOUNDATION LIMITED

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

This company is commonly known as The Ellinson Foundation Limited. The company was founded 57 years ago and was given the registration number 00900755. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE ELLINSON FOUNDATION LIMITED
Company Number:00900755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Bridge Lane, London, NW11 0ED

Secretary21 August 2006Active
65 Broom Lane, Salford, M7 4FF

Director-Active
65 Bridge Lane, London, NW11 0ED

Director16 January 1995Active
3 Minchat Yitzchak Street, Jerusalem, Israel,

Secretary-Active
13 Minchat Yitzchak Street, Jerusalem, Israel,

Director02 August 1990Active
3 Minchat Yitzchak Street, Jerusalem, Israel,

Director-Active
3 Minchat Yitzchak Street, Jerusalem, Israel,

Director-Active
15 Gresham Gardens, London, NW11 8NX

Director31 March 1993Active

People with Significant Control

Mr Aviezer Ellinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Israel
Address:13 Minchat Yitzchak Street, Jerusalem, Israel,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Uri Ellinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:65, Bridge Lane, London, United Kingdom, NW11 0ED
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Ellinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:65 Broom Lane, Salford, Manchester, United Kingdom, M4 4FF
Nature of control:
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.