Company Information for ELLESON ASSOCIATES LIMITED
BARRYS, 35A HAZLEMERE ROAD, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8AD,
|
Company Registration Number
04274404
Private Limited Company
Active |
Company Name | ||
---|---|---|
ELLESON ASSOCIATES LIMITED | ||
Legal Registered Office | ||
BARRYS 35A HAZLEMERE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AD Other companies in HP16 | ||
Previous Names | ||
|
Company Number | 04274404 | |
---|---|---|
Company ID Number | 04274404 | |
Date formed | 2001-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 31/03/2019 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 10:59:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ELLESON |
||
REGINALD KENNETH ELLESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH SARAH ELLESON |
Director | ||
JOSEPH PETER KENNETH ELLESON |
Director | ||
RUTH SARAH ELLESON |
Company Secretary | ||
MCLAREN COSEC LIMITED |
Company Secretary | ||
ROBIN DAVID ERSKINE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Reginald Kenneth Elleson on 2016-12-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/15 FROM Barrys, Barley View House 1 Barley View Prestwood Bucks HP16 9BW | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Reginald Kenneth Elleson on 2015-08-20 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Reginald Kenneth Elleson on 2013-08-13 | |
AP03 | Appointment of Mrs Jacqueline Elleson as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH ELLESON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ELLESON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER KENNETH ELLESON / 01/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH SARAH ELLESON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD KENNETH ELLESON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER KENNETH ELLESON / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ELLESON / 10/09/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELLESON / 15/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ELLESON / 29/08/2008 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY RUTH ELLESON | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: BARRYS MAIN BUILDING BINDERS YARD CRYERS HILL HIGH WYCOMBE BUCKS HP15 6LJ | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD | |
363a | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CISSUS LIMITED CERTIFICATE ISSUED ON 28/01/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 9,876 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 14,014 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLESON ASSOCIATES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 44,069 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 34,099 |
Current Assets | 2012-12-31 | £ 47,742 |
Current Assets | 2011-12-31 | £ 49,419 |
Debtors | 2012-12-31 | £ 3,673 |
Debtors | 2011-12-31 | £ 15,320 |
Shareholder Funds | 2012-12-31 | £ 43,373 |
Shareholder Funds | 2011-12-31 | £ 37,016 |
Tangible Fixed Assets | 2012-12-31 | £ 5,507 |
Tangible Fixed Assets | 2011-12-31 | £ 1,611 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ELLESON ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |