Background WavePink WaveYellow Wave

ELA (MILL STREET) LIMITED (11210189)

ELA (MILL STREET) LIMITED (11210189) is an active UK company. incorporated on 16 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELA (MILL STREET) LIMITED has been registered for 8 years. Current directors include LEIGHTON, Stuart Michael, SHAHMOON, Elena, SHAHMOON, Eli Allen and 1 others.

Company Number
11210189
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEIGHTON, Stuart Michael, SHAHMOON, Elena, SHAHMOON, Eli Allen, SHAHMOON, Lauren Estee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELA (MILL STREET) LIMITED

ELA (MILL STREET) LIMITED is an active company incorporated on 16 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ELA (MILL STREET) LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11210189

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 11 October 2019To: 22 November 2025
25-28 Old Burlington Street London W1S 3AN United Kingdom
From: 16 February 2018To: 11 October 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Funding Round
Sept 19
Director Left
May 24
New Owner
Nov 24
Director Left
Apr 25
Director Left
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 07 Mar 2018

SHAHMOON, Elena

Active
Pollen Street, LondonW1S 1NJ
Born September 1967
Director
Appointed 16 Feb 2018

SHAHMOON, Eli Allen

Active
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 16 Feb 2018

SHAHMOON, Lauren Estee

Active
Pollen Street, LondonW1S 1NJ
Born August 1992
Director
Appointed 16 Feb 2018

ALLEN, Alison Virginia

Resigned
St George Street, LondonW1S 2FH
Born September 1962
Director
Appointed 16 Feb 2018
Resigned 15 Apr 2025

EL SHAZLY, Natasha Paula

Resigned
St George Street, LondonW1S 2FH
Born January 1979
Director
Appointed 16 Feb 2018
Resigned 15 Apr 2025

LYONS, David Warren

Resigned
St George Street, LondonW1S 2FH
Born June 1963
Director
Appointed 16 Feb 2018
Resigned 10 Apr 2024

Persons with significant control

1

Mr Eli Allen Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
6 November 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Incorporation Company
16 February 2018
NEWINCIncorporation