About

Registered Number: 04420717
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Liquidation
Registered Address: 66 Prescot Street, London, E1 8NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNLEAVY, Ann 17 January 2011 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.