About

Registered Number: 04318529
Date of Incorporation: 07/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, Swanley, Kent, BR8 7AG

 

Having been setup in 2001, Ellenbrook Holdings Ltd have registered office in Kent, it's status at Companies House is "Active". There are 2 directors listed as Howard, Gordon Russell, Rickard, Adam Edward for Ellenbrook Holdings Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Gordon Russell 30 November 2011 30 October 2015 1
RICKARD, Adam Edward 17 March 2011 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 14 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 15 November 2018
PSC05 - N/A 30 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 03 May 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CS01 - N/A 08 November 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 19 November 2015
AP04 - Appointment of corporate secretary 18 November 2015
AD01 - Change of registered office address 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AA - Annual Accounts 12 June 2015
CH03 - Change of particulars for secretary 10 March 2015
AD01 - Change of registered office address 02 March 2015
AUD - Auditor's letter of resignation 05 January 2015
AUD - Auditor's letter of resignation 02 January 2015
AUD - Auditor's letter of resignation 19 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 20 June 2012
TM02 - Termination of appointment of secretary 30 November 2011
AP03 - Appointment of secretary 30 November 2011
AR01 - Annual Return 07 November 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AP03 - Appointment of secretary 18 March 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
363a - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363a - Annual Return 10 December 2002
225 - Change of Accounting Reference Date 14 October 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
225 - Change of Accounting Reference Date 06 March 2002
395 - Particulars of a mortgage or charge 18 February 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
123 - Notice of increase in nominal capital 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.