ELLWOOD AND ATFIELD LIMITED
LONDON ELLWOOD AND ELLWOOD LIMITED MUTANDERIS (433) LIMITED

Hellopages » Greater London » Islington » EC1V 2DW
Company number 04384921
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 180.1 . The most likely internet sites of ELLWOOD AND ATFIELD LIMITED are www.ellwoodandatfield.co.uk, and www.ellwood-and-atfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellwood and Atfield Limited is a Private Limited Company. The company registration number is 04384921. Ellwood and Atfield Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Ellwood and Atfield Limited is Kemp House 152 160 City Road London Ec1v 2dw. . COLLETT, Richard Henry is a Secretary of the company. ATFIELD, Benedict Brent is a Director of the company. BATES, Nicola Suzanne is a Director of the company. COLLETT, Richard Henry is a Director of the company. DAVIES, Geraldine Ann is a Director of the company. ELLWOOD, Gavin Michael is a Director of the company. EWEN, Thomas Paul is a Director of the company. SHELLEY, Julia Rose is a Director of the company. Secretary ELLWOOD, Emily Amanda has been resigned. Secretary ELLWOOD, Gavin Michael has been resigned. Secretary BART SECRETARIES LIMITED has been resigned. Director ELLWOOD, Emily Amanda has been resigned. Director HAMID, Abid has been resigned. Director PURVIS, Catherine Malvina has been resigned. Director PURVIS, Catherine Malvina has been resigned. Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
COLLETT, Richard Henry
Appointed Date: 26 May 2015

Director
ATFIELD, Benedict Brent
Appointed Date: 24 June 2005
59 years old

Director
BATES, Nicola Suzanne
Appointed Date: 28 May 2015
45 years old

Director
COLLETT, Richard Henry
Appointed Date: 26 May 2015
49 years old

Director
DAVIES, Geraldine Ann
Appointed Date: 01 October 2012
67 years old

Director
ELLWOOD, Gavin Michael
Appointed Date: 01 March 2002
51 years old

Director
EWEN, Thomas Paul
Appointed Date: 26 May 2015
77 years old

Director
SHELLEY, Julia Rose
Appointed Date: 26 May 2015
43 years old

Resigned Directors

Secretary
ELLWOOD, Emily Amanda
Resigned: 24 June 2005
Appointed Date: 01 March 2002

Secretary
ELLWOOD, Gavin Michael
Resigned: 22 May 2015
Appointed Date: 24 June 2005

Secretary
BART SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
ELLWOOD, Emily Amanda
Resigned: 24 June 2005
Appointed Date: 01 March 2002
50 years old

Director
HAMID, Abid
Resigned: 17 June 2011
Appointed Date: 01 January 2010
61 years old

Director
PURVIS, Catherine Malvina
Resigned: 01 March 2010
Appointed Date: 01 January 2010
53 years old

Director
PURVIS, Catherine Malvina
Resigned: 22 May 2015
Appointed Date: 01 January 2010
53 years old

Director
BART MANAGEMENT LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mr Benedict Brent Atfield
Notified on: 29 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Michael Ellwood
Notified on: 29 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLWOOD AND ATFIELD LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 180.1

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Purchase of own shares. Shares purchased into treasury:
  • GBP 53.8

...
... and 102 more events
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
New director appointed
01 Mar 2002
Incorporation

ELLWOOD AND ATFIELD LIMITED Charges

28 September 2012
All assets debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Rent deposit deed
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Buckland Securities Limited
Description: Deposit of £26,133.00 plus vat. See the mortgage charge…