About

Registered Number: 03261197
Date of Incorporation: 09/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Elman Wall Services Ltd was founded on 09 October 1996 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Eisen, Russell David, Khandwalla, Yasin Esmail, Palmer, Ian Richard, Wall, Jonathan, Lewis, Janina Zofia, Hawes, Stephen, Lewis, David Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISEN, Russell David 01 August 2008 - 1
KHANDWALLA, Yasin Esmail 01 January 2014 - 1
PALMER, Ian Richard 25 April 2005 - 1
WALL, Jonathan 25 February 2005 - 1
HAWES, Stephen 25 April 2005 30 November 2007 1
LEWIS, David Michael 09 October 1996 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Janina Zofia 09 October 1996 28 February 2005 1

Filing History

Document Type Date
PSC04 - N/A 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 22 June 2020
CH03 - Change of particulars for secretary 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CS01 - N/A 29 November 2019
PSC04 - N/A 29 November 2019
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 04 July 2019
SH01 - Return of Allotment of shares 16 June 2019
RESOLUTIONS - N/A 31 May 2019
CONNOT - N/A 31 May 2019
SH01 - Return of Allotment of shares 23 May 2019
CH01 - Change of particulars for director 21 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 04 October 2018
MR01 - N/A 28 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 12 June 2015
RESOLUTIONS - N/A 19 December 2014
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AD01 - Change of registered office address 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 14 July 2014
AP01 - Appointment of director 03 January 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 September 2012
MISC - Miscellaneous document 17 January 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 13 September 2011
AD01 - Change of registered office address 08 September 2011
SH01 - Return of Allotment of shares 16 August 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 29 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
225 - Change of Accounting Reference Date 10 January 2006
363s - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 06 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 15 April 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 23 March 2005
CERTNM - Change of name certificate 10 March 2005
DISS40 - Notice of striking-off action discontinued 08 March 2005
652C - Withdrawal of application for striking off 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
GAZ1(A) - First notification of strike-off in London Gazette) 25 January 2005
652a - Application for striking off 13 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 27 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 28 October 1997
225 - Change of Accounting Reference Date 02 January 1997
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
NEWINC - New incorporation documents 09 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2017 Outstanding

N/A

Debenture 22 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.