About

Registered Number: 06782857
Date of Incorporation: 05/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Northern And Shell Building, 10 Lower Thames Street, London, EC3R 6EN,

 

Based in London, Elliot Browne Holdings Ltd was setup in 2009, it's status at Companies House is "Active". We do not know the number of employees at the business. The business has one director listed as Heslop, Tim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HESLOP, Tim 05 January 2009 14 January 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 December 2019
CONNOT - N/A 26 November 2019
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 25 April 2019
AA01 - Change of accounting reference date 18 March 2019
AA01 - Change of accounting reference date 19 December 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2018
SH08 - Notice of name or other designation of class of shares 05 June 2018
CS01 - N/A 04 June 2018
RESOLUTIONS - N/A 24 May 2018
AD01 - Change of registered office address 20 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 26 May 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 11 February 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 02 January 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 30 May 2013
AA01 - Change of accounting reference date 29 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH01 - Return of Allotment of shares 08 May 2013
RESOLUTIONS - N/A 25 April 2013
SH08 - Notice of name or other designation of class of shares 25 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2013
CC04 - Statement of companies objects 25 April 2013
SH01 - Return of Allotment of shares 16 November 2012
AA - Annual Accounts 26 October 2012
TM01 - Termination of appointment of director 20 September 2012
CERTNM - Change of name certificate 24 May 2012
RESOLUTIONS - N/A 18 May 2012
CONNOT - N/A 18 May 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 28 November 2011
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 17 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
287 - Change in situation or address of Registered Office 18 March 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.