About

Registered Number: 04660116
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 31 OAKFIELD ROAD, 31 Oakfield Road, London, N3 2HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.