ELLAND ROAD SPV LIMITED

Berwick Works 82-84 Berwick Street Berwick Works 82-84 Berwick Street, London, W1F 8TP, England
StatusACTIVE
Company No.10385337
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ELLAND ROAD SPV LIMITED is an active private limited company with number 10385337. It was incorporated 7 years, 9 months, 9 days ago, on 20 September 2016. The company address is Berwick Works 82-84 Berwick Street Berwick Works 82-84 Berwick Street, London, W1F 8TP, England.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Frank Bull

Termination date: 2024-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Andrew Rippingdale

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rippingdale

Appointment date: 2024-05-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-22

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 22 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/02/24

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Placefirst Ltd

Cessation date: 2023-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zena Shereen Namih

Termination date: 2023-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Matter Uk Residential Income Reit Limited

Notification date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Victoria Worfolk-Smith

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Frank Bull

Appointment date: 2023-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mawson

Termination date: 2023-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: Suite 7.1 8 Exchange Quay Salford M5 3EJ England

New address: Berwick Works 82-84 Berwick Street Soho London W1F 8TP

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370009

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-03

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-03

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370009

Charge creation date: 2022-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Change date: 2022-05-20

Old address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England

New address: Suite 7.1 8 Exchange Quay Salford M5 3EJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103853370007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370008

Charge creation date: 2022-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370007

Charge creation date: 2022-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard James Godsland

Termination date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Miss Zena Shereen Namih

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mawson

Appointment date: 2021-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 12 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370006

Charge creation date: 2020-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2020

Action Date: 12 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370005

Charge creation date: 2020-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: Eastgate 2 Castle Street Castlefield Manchester M3 4LZ England

New address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Godsland

Appointment date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nichola Halverson

Termination date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: Eastgate, 2, Castlefield Estates Castle Street Manchester M3 4LZ United Kingdom

New address: Eastgate 2 Castle Street Castlefield Manchester M3 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Lavan Martyn

Termination date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith-Milne

Termination date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zena Shereen Namih

Appointment date: 2019-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370004

Charge creation date: 2018-04-19

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370003

Charge creation date: 2018-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370002

Charge creation date: 2018-02-15

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Halverson

Appointment date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Placefirst Ltd

Notification date: 2016-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103853370001

Charge creation date: 2017-01-27

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCON PRODUCTS LIMITED

FALCON HOUSE COMMERCE STREET,HASLINGDEN ROSSENDALE,BB4 5JT

Number:04195054
Status:ACTIVE
Category:Private Limited Company

JON BARRETT LTD

13A RUTLAND ROAD,BOURNEMOUTH,BH9 1EQ

Number:11773332
Status:ACTIVE
Category:Private Limited Company

JOSEPH HOLLOWAY LIMITED

VALENCIA WHARF,OLDBURY,B69 2AP

Number:00549990
Status:ACTIVE
Category:Private Limited Company

NIOSIE LTD

23 CHATFIELD,SLOUGH,SL2 1SN

Number:09511090
Status:ACTIVE
Category:Private Limited Company

PHILIP SHAYE ASSOCIATES LIMITED

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:09470415
Status:ACTIVE
Category:Private Limited Company

RACISO LTD

FLAT 1,FELIXSTOWE,IP11 7BZ

Number:10415271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source