ELLIS DAVIES & SONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a members' voluntary winding up

View Document

04/03/254 March 2025 Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 2024-04-09

View Document

09/04/249 April 2024 Declaration of solvency

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Statement of capital on 2023-11-23

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

03/10/233 October 2023 Amended accounts for a dormant company made up to 2021-12-31

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 2023-02-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Elaine Margaret Aitken as a secretary on 2021-11-30

View Document

03/12/213 December 2021 Appointment of Miss Celia Rosalind Gough as a secretary on 2021-12-01

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr David Price as a director on 2021-06-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR ROBERT CHARLES HUNT

View Document

30/11/1130 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

29/05/0929 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KUTNER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RICHARD BERRY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

14/01/0914 January 2009 RESIGN AND APPOINT SECRETARY`S 20/10/2008

View Document

14/01/0914 January 2009 SECRETARY APPOINTED RICHARD BERRY

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ONYX HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: ONYX HOUSE 401 MILE END ROAD LONDON E3 4PB

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 £ NC 1000/199000 20/07/98

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 20/07/98

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: DUNSTON HALL DUNSTON STAFFORD ST18 9AB

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: LINDON ROAD,BROWNHILLS WALSALL WEST MIDLANDS WS8 7BB

View Document

16/12/9116 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

11/09/9111 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 SHARES AGREEMENT OTC

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 ADOPT MEM AND ARTS 24/05/90

View Document

06/07/906 July 1990 ADOPT MEM AND ARTS 24/05/90

View Document

06/07/906 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/904 June 1990 AUDITOR'S RESIGNATION

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: CROWN CHERT QUARRY TRELOGAN HOLYWELL CLWYD,CH8 9BD

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 ALTER MEM AND ARTS 31/10/89

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED PARLUTE LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/89

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 2 BACHES STREET LONDON NI 6UB

View Document

16/03/8916 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company