About

Registered Number: 00813524
Date of Incorporation: 22/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

 

Based in London, Elliot Right Way Books was setup in 1964, it's status in the Companies House registry is set to "Active". There are 6 directors listed as De Cacqueray, Pierre, Taylor, Emily-jane, Chamier, Jan, Elliot, Andrew Clive, Elliot, Malcolm Gray, Robinson, Nova Jayne for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMIER, Jan 15 June 2007 15 September 2009 1
ELLIOT, Andrew Clive N/A 15 June 2007 1
ELLIOT, Malcolm Gray N/A 15 June 2007 1
ROBINSON, Nova Jayne 15 June 2007 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
DE CACQUERAY, Pierre 13 April 2015 - 1
TAYLOR, Emily-Jane 31 January 2014 13 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 13 June 2018
RESOLUTIONS - N/A 31 December 2017
RESOLUTIONS - N/A 31 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 14 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 23 September 2015
TM02 - Termination of appointment of secretary 15 April 2015
AP03 - Appointment of secretary 15 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 28 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA01 - Change of accounting reference date 28 August 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 12 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 20 January 2012
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
288b - Notice of resignation of directors or secretaries 20 September 2009
363a - Annual Return 22 January 2009
225 - Change of Accounting Reference Date 14 February 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
353 - Register of members 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
288a - Notice of appointment of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
363s - Annual Return 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
363s - Annual Return 17 January 2006
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 20 January 2004
363s - Annual Return 21 February 2003
363s - Annual Return 11 January 2002
RESOLUTIONS - N/A 06 December 2001
363s - Annual Return 24 January 2001
363s - Annual Return 17 January 2000
363s - Annual Return 01 March 1999
363s - Annual Return 28 January 1998
363s - Annual Return 17 January 1997
363s - Annual Return 17 January 1996
363s - Annual Return 24 February 1995
363s - Annual Return 18 March 1994
AUD - Auditor's letter of resignation 18 April 1993
363s - Annual Return 26 January 1993
363a - Annual Return 12 February 1992
363a - Annual Return 28 February 1991
363 - Annual Return 01 February 1990
363 - Annual Return 01 February 1990
363 - Annual Return 05 January 1989
363 - Annual Return 22 January 1988
288 - N/A 22 January 1988
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 22 July 1964

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.