Based in London, Elliott Thomas Ltd was established in 2002, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Dunleavy, Ann in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNLEAVY, Ann | 17 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2020 | |
LIQ10 - N/A | 28 April 2020 | |
LIQ03 - N/A | 23 October 2019 | |
LIQ03 - N/A | 31 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2017 | |
AM10 - N/A | 07 September 2017 | |
AM22 - N/A | 23 August 2017 | |
AM10 - N/A | 06 June 2017 | |
AD01 - Change of registered office address | 20 December 2016 | |
2.26B - N/A | 16 December 2016 | |
2.23B - N/A | 14 December 2016 | |
2.16B - N/A | 16 November 2016 | |
2.17B - N/A | 15 November 2016 | |
2.12B - N/A | 11 November 2016 | |
RESOLUTIONS - N/A | 10 November 2016 | |
TM01 - Termination of appointment of director | 08 September 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AR01 - Annual Return | 14 May 2015 | |
CH01 - Change of particulars for director | 22 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 03 October 2013 | |
CH03 - Change of particulars for secretary | 27 June 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
AR01 - Annual Return | 13 May 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
AR01 - Annual Return | 27 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
AP01 - Appointment of director | 18 March 2011 | |
AP03 - Appointment of secretary | 04 March 2011 | |
TM02 - Termination of appointment of secretary | 04 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2009 | |
395 - Particulars of a mortgage or charge | 28 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
395 - Particulars of a mortgage or charge | 24 January 2009 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
363a - Annual Return | 19 May 2008 | |
AUD - Auditor's letter of resignation | 15 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
RESOLUTIONS - N/A | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
363a - Annual Return | 03 July 2007 | |
287 - Change in situation or address of Registered Office | 09 May 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363a - Annual Return | 05 May 2005 | |
RESOLUTIONS - N/A | 18 November 2004 | |
RESOLUTIONS - N/A | 18 November 2004 | |
RESOLUTIONS - N/A | 18 November 2004 | |
AA - Annual Accounts | 18 November 2004 | |
363a - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2003 | |
363s - Annual Return | 05 June 2003 | |
225 - Change of Accounting Reference Date | 24 March 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
288b - Notice of resignation of directors or secretaries | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
287 - Change in situation or address of Registered Office | 05 May 2002 | |
NEWINC - New incorporation documents | 19 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 10 March 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 21 January 2009 | Outstanding |
N/A |
Charge over cash sum | 21 November 2008 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 18 january 2008 and | 20 December 2007 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 03 July 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 05 September 2002 | Fully Satisfied |
N/A |