GILES ELLWOOD LIMITED
MANOR ROAD

Hellopages » Greater London » Ealing » W13 0AS

Company number 03056036
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address C/O GOODALL & CO, ACCESS BUSINES CENTRE, MANOR ROAD, LONDON, W13 0AS
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GILES ELLWOOD LIMITED are www.gilesellwood.co.uk, and www.giles-ellwood.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and five months. Giles Ellwood Limited is a Private Limited Company. The company registration number is 03056036. Giles Ellwood Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Giles Ellwood Limited is C O Goodall Co Access Busines Centre Manor Road London W13 0as. The company`s financial liabilities are £54.46k. It is £-38.62k against last year. The cash in hand is £12.92k. It is £11.3k against last year. And the total assets are £493.44k, which is £4.84k against last year. BONHAM CARTER, Martin Frederick is a Secretary of the company. ELLWOOD, Giles Dominic Procter is a Director of the company. Secretary SACERDOT, Philippe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


giles ellwood Key Finiance

LIABILITIES £54.46k
-42%
CASH £12.92k
+698%
TOTAL ASSETS £493.44k
+0%
All Financial Figures

Current Directors

Secretary
BONHAM CARTER, Martin Frederick
Appointed Date: 30 March 2006

Director
ELLWOOD, Giles Dominic Procter
Appointed Date: 12 May 1995
59 years old

Resigned Directors

Secretary
SACERDOT, Philippe
Resigned: 30 March 2006
Appointed Date: 12 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

GILES ELLWOOD LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
03 Jul 1996
Return made up to 12/05/96; full list of members
17 Oct 1995
Particulars of mortgage/charge
10 Oct 1995
Accounting reference date notified as 31/03
17 May 1995
Secretary resigned
12 May 1995
Incorporation

GILES ELLWOOD LIMITED Charges

5 October 1995
Legal mortgage
Delivered: 17 October 1995
Status: Satisfied on 28 March 2002
Persons entitled: Coutts Finance Co.
Description: First legal charge on 6 tower court covent garden london…