Background WavePink WaveYellow Wave

ELLARDI ESTATE LIMITED (00813801)

ELLARDI ESTATE LIMITED (00813801) is an active UK company. incorporated on 24 July 1964. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ELLARDI ESTATE LIMITED has been registered for 61 years. Current directors include BALCOMBE, Carolyn, NORTH, Andrew Hilary Lauraine.

Company Number
00813801
Status
active
Type
ltd
Incorporated
24 July 1964
Age
61 years
Address
138 Barlby Road, London, W10 6BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BALCOMBE, Carolyn, NORTH, Andrew Hilary Lauraine
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLARDI ESTATE LIMITED

ELLARDI ESTATE LIMITED is an active company incorporated on 24 July 1964 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ELLARDI ESTATE LIMITED was registered 61 years ago.(SIC: 55900)

Status

active

Active since 61 years ago

Company No

00813801

LTD Company

Age

61 Years

Incorporated 24 July 1964

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

138 Barlby Road London, W10 6BJ,

Previous Addresses

New Derwent House 69 -73 Theobalds Road London WC1X 8TA
From: 21 December 2010To: 23 March 2022
Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF
From: 24 July 1964To: 21 December 2010
Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Capital Update
Nov 14
Director Left
Mar 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NORTH, Andrew Hilary Lauraine

Active
33 Wellesley Road, LondonW4 4BU
Secretary
Appointed N/A

BALCOMBE, Carolyn

Active
8 Springfield Road, LondonNW8 0QN
Born August 1959
Director
Appointed N/A

NORTH, Andrew Hilary Lauraine

Active
33 Wellesley Road, LondonW4 4BU
Born January 1946
Director
Appointed N/A

LIPTON, Gerald Julian

Resigned
77 Avenue Road, LondonNW8 6JD
Born November 1927
Director
Appointed N/A
Resigned 09 Apr 2017

LIPTON, Jeanette

Resigned
Tanglewood House Jarns Way, Oxford
Born June 1920
Director
Appointed N/A
Resigned 16 Apr 2002

Persons with significant control

1

Mr Andrew Hilary Lauraine North

Active
Wellesley Road, LondonW4 4BU
Born January 1946

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Legacy
27 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2014
SH19Statement of Capital
Legacy
27 November 2014
CAP-SSCAP-SS
Resolution
27 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Resolution
10 June 1993
RESOLUTIONSResolutions
Resolution
10 June 1993
RESOLUTIONSResolutions
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
7 May 1993
363sAnnual Return (shuttle)
Resolution
12 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Legacy
31 March 1992
363aAnnual Return
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
12 April 1991
225(2)225(2)
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
23 February 1989
363363
Legacy
28 October 1988
287Change of Registered Office
Legacy
10 November 1987
288288
Legacy
10 November 1987
288288
Legacy
30 September 1987
225(1)225(1)
Auditors Resignation Company
20 August 1987
AUDAUD
Legacy
20 August 1987
155(6)a155(6)a
Resolution
20 August 1987
RESOLUTIONSResolutions
Legacy
20 August 1987
353353
Legacy
20 August 1987
325325
Legacy
20 August 1987
287Change of Registered Office
Legacy
30 April 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87