About

Registered Number: 08130510
Date of Incorporation: 04/07/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 65 High Street, Egham, Surrey, TW20 9EY,

 

Founded in 2012, Audley Ellerslie Ltd have registered office in Surrey, it's status is listed as "Active". This business has one director listed as Sanderson, Nick in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDERSON, Nick 04 July 2012 08 May 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 09 September 2019
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 02 July 2018
TM02 - Termination of appointment of secretary 15 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 10 May 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
RESOLUTIONS - N/A 08 February 2018
MR01 - N/A 29 January 2018
MR01 - N/A 29 January 2018
AD01 - Change of registered office address 15 December 2017
PSC05 - N/A 14 December 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 21 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 21 July 2016
CS01 - N/A 18 July 2016
MR01 - N/A 18 March 2016
MR01 - N/A 18 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 21 August 2015
CERTNM - Change of name certificate 24 April 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 11 August 2014
DISS40 - Notice of striking-off action discontinued 29 July 2014
AR01 - Annual Return 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 10 June 2013
AA01 - Change of accounting reference date 27 February 2013
NEWINC - New incorporation documents 04 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.