ELLWALL HOLDINGS LIMITED
WOLDINGHAM

Hellopages » Surrey » Tandridge » CR3 7HE

Company number 00290005
Status Active
Incorporation Date 9 July 1934
Company Type Private Limited Company
Address DUKES EDGE, LUNGHURST ROAD, WOLDINGHAM, SURREY, CR3 7HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 5,500 . The most likely internet sites of ELLWALL HOLDINGS LIMITED are www.ellwallholdings.co.uk, and www.ellwall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. Ellwall Holdings Limited is a Private Limited Company. The company registration number is 00290005. Ellwall Holdings Limited has been working since 09 July 1934. The present status of the company is Active. The registered address of Ellwall Holdings Limited is Dukes Edge Lunghurst Road Woldingham Surrey Cr3 7he. . ELLWOOD, Ann is a Secretary of the company. ELLWOOD, Ann is a Director of the company. UDALL, David Victor is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
ELLWOOD, Ann

77 years old

Director
UDALL, David Victor

87 years old

Persons With Significant Control

Ms Ann Ellwood
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

ELLWALL HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jul 2016
Total exemption full accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,500

29 Jun 2015
Total exemption full accounts made up to 30 September 2014
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,500

...
... and 66 more events
02 Dec 1986
Return made up to 31/12/85; full list of members

23 Jun 1955
Memorandum of association
25 Feb 1955
Company name changed\certificate issued on 25/02/55
24 Feb 1955
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Jul 1934
Incorporation

ELLWALL HOLDINGS LIMITED Charges

31 January 2006
Mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, emerson apartments, P176, chadwell lane, london.
12 April 2005
Legal charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H land being flat 3 aurora building, 164 blackwall way…
6 July 2004
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 13 amazon apartments new river avenue…
2 April 2004
Mortgage deed
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property being 4 holly house aspen vale whytleafe…
18 June 1988
Legal charge
Delivered: 30 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19A junction road south croydon, london borough of croydon…
12 November 1979
Guarantee debenture
Delivered: 28 November 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges on the undertaking and all…
29 April 1964
Debenture
Delivered: 20 May 1964
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and goodwill all property and assets present…