About

Registered Number: 06009458
Date of Incorporation: 24/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 1 London End, Beaconsfield, Bucks, HP9 2HN

 

Having been setup in 2006, Ellie Sanderson Bridalwear Ltd has its registered office in Bucks. There are 3 directors listed as Falconer, Eleanor, Bostock, Elaine, Bostock, David John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Elaine 24 November 2006 - 1
BOSTOCK, David John 28 February 2012 21 November 2019 1
Secretary Name Appointed Resigned Total Appointments
FALCONER, Eleanor 24 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CH01 - Change of particulars for director 23 January 2020
PSC04 - N/A 23 January 2020
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 26 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 14 April 2016
AA01 - Change of accounting reference date 29 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 14 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 09 September 2010
AAMD - Amended Accounts 23 August 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 May 2008
225 - Change of Accounting Reference Date 17 April 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
395 - Particulars of a mortgage or charge 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 April 2010 Outstanding

N/A

Debenture 06 June 2007 Outstanding

N/A

Rent deposit deed 03 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.