ELANSIDE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 05256271
Status Active - Proposal to Strike off
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of ELANSIDE LIMITED are www.elanside.co.uk, and www.elanside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elanside Limited is a Private Limited Company. The company registration number is 05256271. Elanside Limited has been working since 12 October 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Elanside Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 14 November 2012

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 25 October 2004
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 14 November 2012
Appointed Date: 25 October 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 October 2004
Appointed Date: 12 October 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Ridgeton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELANSIDE LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 May 2016
Total exemption full accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

07 May 2015
Accounts for a dormant company made up to 31 March 2015
10 Dec 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 27 more events
05 Jan 2005
New director appointed
05 Jan 2005
Director resigned
05 Jan 2005
Secretary resigned
29 Oct 2004
Registered office changed on 29/10/04 from: 41 chalton street london NW1 1JD
12 Oct 2004
Incorporation

Similar Companies

ELANS3 LTD ELANSE LTD ELANSTEAD LIMITED ELANSTER LIMITED ELANSTYLE HOMES LIMITED ELANSYS LIMITED ELANT LIMITED