About

Registered Number: 00358740
Date of Incorporation: 10/01/1940 (84 years and 3 months ago)
Company Status: Active
Registered Address: 18 Tiverton Road, Ruislip, Middlesex, HA4 0BW,

 

Having been setup in 1940, T.A.Ellement & Son Ltd have registered office in Ruislip in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. T.A.Ellement & Son Ltd has 8 directors listed as Carnague, Jeanette Dawn, Carnague, Kim Robert, Carnague, Victoria Louise, Ellement, Cyril George, Ellement, Violet Grace, Getchell, Veronica Grace, Moore, Wendy May, Petersen, Karen Jytte Ingerslev in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNAGUE, Jeanette Dawn 17 October 2008 - 1
CARNAGUE, Kim Robert 17 October 2008 - 1
CARNAGUE, Victoria Louise 17 October 2008 - 1
ELLEMENT, Cyril George N/A 07 October 2006 1
ELLEMENT, Violet Grace N/A 23 February 1994 1
GETCHELL, Veronica Grace 10 October 2005 17 October 2008 1
MOORE, Wendy May 10 October 2005 17 October 2008 1
PETERSEN, Karen Jytte Ingerslev 01 September 1995 04 January 2012 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 July 2019
AAMD - Amended Accounts 10 July 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AD01 - Change of registered office address 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 05 August 2009
395 - Particulars of a mortgage or charge 27 June 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
AUD - Auditor's letter of resignation 24 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 07 September 2000
225 - Change of Accounting Reference Date 14 April 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 23 August 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 25 August 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 29 July 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 08 August 1996
288 - N/A 23 October 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 03 August 1995
288 - N/A 23 April 1995
288 - N/A 06 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 06 August 1994
288 - N/A 06 August 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 22 September 1992
363b - Annual Return 11 August 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
363(287) - N/A 10 September 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 03 October 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
395 - Particulars of a mortgage or charge 23 September 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
RESOLUTIONS - N/A 16 April 1987
GAZ(U) - N/A 16 April 1987
MISC - Miscellaneous document 16 April 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2009 Outstanding

N/A

Legal mortgage 22 September 1988 Fully Satisfied

N/A

Mortgage 31 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.