About

Registered Number: 06928301
Date of Incorporation: 09/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 4 Bloors Lane, Rainham, Kent, ME8 7EG

 

Founded in 2009, Elysian Field Ltd have registered office in Rainham in Kent, it's status is listed as "Active". We do not know the number of employees at the company. Parsons, Alexander Lewis, Parsons, Julie Catherine, Solsby, Genella Anne, Solsby, Nigel John, Ismail, Amin are listed as the directors of Elysian Field Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Alexander Lewis 01 July 2017 - 1
PARSONS, Julie Catherine 09 June 2009 - 1
SOLSBY, Genella Anne 26 July 2010 - 1
SOLSBY, Nigel John 26 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ISMAIL, Amin 09 June 2009 07 December 2009 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 25 March 2020
MR04 - N/A 20 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 18 March 2019
MR01 - N/A 26 November 2018
CS01 - N/A 13 July 2018
PSC08 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
AP01 - Appointment of director 13 July 2018
AA - Annual Accounts 06 April 2018
MR01 - N/A 29 March 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 August 2016
MR01 - N/A 04 August 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 01 March 2016
MR01 - N/A 09 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 08 October 2010
SH01 - Return of Allotment of shares 21 September 2010
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 14 September 2010
RESOLUTIONS - N/A 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 09 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Fully Satisfied

N/A

A registered charge 23 March 2018 Outstanding

N/A

A registered charge 02 August 2016 Outstanding

N/A

A registered charge 28 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.