Ellipse Properties Ltd was registered on 10 February 2003 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Chauhan, Shaila Bhavesh, Chauhan, Bhavesh are listed as directors of Ellipse Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUHAN, Bhavesh | 10 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUHAN, Shaila Bhavesh | 10 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 14 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 11 May 2015 | |
CH03 - Change of particulars for secretary | 11 May 2015 | |
MR04 - N/A | 19 February 2015 | |
MR04 - N/A | 19 February 2015 | |
MR04 - N/A | 19 February 2015 | |
MR04 - N/A | 19 February 2015 | |
MR04 - N/A | 19 February 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 25 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AD01 - Change of registered office address | 02 March 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 04 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2005 | |
AA - Annual Accounts | 16 February 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2004 | |
363s - Annual Return | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
363s - Annual Return | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 09 March 2004 | |
225 - Change of Accounting Reference Date | 22 December 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
395 - Particulars of a mortgage or charge | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 March 2004 | Fully Satisfied |
N/A |
Debenture | 17 March 2004 | Fully Satisfied |
N/A |
Legal charge | 03 March 2004 | Fully Satisfied |
N/A |
Deed of charge | 09 January 2004 | Fully Satisfied |
N/A |
Legal charge | 02 June 2003 | Fully Satisfied |
N/A |
Legal charge | 12 April 2003 | Fully Satisfied |
N/A |