ELLIS DAVID LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/06/245 June 2024 Notification of Ellis David Holdings Ltd as a person with significant control on 2019-11-13

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Termination of appointment of David John Brewster as a director on 2023-11-13

View Document

13/11/2313 November 2023 Cessation of David John Brewster as a person with significant control on 2023-11-13

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

26/04/2226 April 2022 Director's details changed for Mr David John Brewster on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Ms Denise Judge on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Ms Denise Judge on 2022-04-26

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BREWSTER

View Document

15/11/1915 November 2019 CESSATION OF DAVID JOHN BREWSTER AS A PSC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID BREWSTER

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

04/04/164 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE JUDGE / 18/07/2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID JOHN BREWSTER

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR SIMON DAVID BREWSTER

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MR SIMON DAVID BREWSTER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BREWSTER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BREWSTER

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/04/1327 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT

View Document

27/04/1327 April 2013 SECRETARY APPOINTED MR DAVID JOHN BREWSTER

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM ELLIS DAVID LTD 152-154 ESSEX ROAD LONDON GREATER LONDON N1 8LY UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JUDGE / 18/07/2012

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR JOHN BRYANT

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1131 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/09/1010 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY KEITH BRIAN DOWDING

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWDING

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JUDGE / 01/12/2009

View Document

09/10/099 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BREWSTER

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DAVID JOHN BREWSTER

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 SECRETARY APPOINTED KEITH BRIAN DOWDING

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY BROOK

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED ELLIS DAVID INSURANCE BROKING LI MITED CERTIFICATE ISSUED ON 21/06/06

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0621 February 2006 £ NC 4000/21000 09/02/

View Document

21/02/0621 February 2006 ALLOT+DISTRIBUTE SHARES 09/02/06

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED
29/07/05

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED
29/07/05

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED
29/07/05

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 £ NC 1000/2000 29/07/0

View Document

23/08/0523 August 2005 £ NC 2000/3000 29/07/0

View Document

23/08/0523 August 2005 £ NC 3000/4000 29/07/0

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/0528 July 2005 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