ELLISON LEE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2TF

Company number 03403650
Status Active
Incorporation Date 15 July 1997
Company Type Private Limited Company
Address 82 WANDSWORTH BRIDGE ROAD, FULHAM, LONDON, SW6 2TF
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of ELLISON LEE LIMITED are www.ellisonlee.co.uk, and www.ellison-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Ellison Lee Limited is a Private Limited Company. The company registration number is 03403650. Ellison Lee Limited has been working since 15 July 1997. The present status of the company is Active. The registered address of Ellison Lee Limited is 82 Wandsworth Bridge Road Fulham London Sw6 2tf. The company`s financial liabilities are £35.69k. It is £31.24k against last year. . ELLISON, Carole Margaret Bramhall is a Secretary of the company. ELLISON, Carole Margaret Bramhall is a Director of the company. LEE, Julia Ann is a Director of the company. Secretary CHATEL REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


ellison lee Key Finiance

LIABILITIES £35.69k
+703%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLISON, Carole Margaret Bramhall
Appointed Date: 20 July 2000

Director
ELLISON, Carole Margaret Bramhall
Appointed Date: 15 July 1997
69 years old

Director
LEE, Julia Ann
Appointed Date: 15 July 1997
63 years old

Resigned Directors

Secretary
CHATEL REGISTRARS LIMITED
Resigned: 20 July 2000
Appointed Date: 15 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1997
Appointed Date: 15 July 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1997
Appointed Date: 15 July 1997

Persons With Significant Control

Ms Carole Margaret Bramhall Ellison
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Julia Ann Lee
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLISON LEE LIMITED Events

19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

15 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2

...
... and 49 more events
18 Jul 1997
Secretary resigned
18 Jul 1997
New secretary appointed
18 Jul 1997
New director appointed
18 Jul 1997
New director appointed
15 Jul 1997
Incorporation

ELLISON LEE LIMITED Charges

1 November 2001
Debenture
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Debenture
Delivered: 21 August 2001
Status: Satisfied on 16 October 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…