ELLIOTT BAUER LTD.
LONDON ELLIOTT BOUER LTD. ORDERLETTER LIMITED

Hellopages » Greater London » Westminster » W1G 9TB

Company number 03692818
Status Active
Incorporation Date 7 January 1999
Company Type Private Limited Company
Address C/O BERLEY CHARTERED ACCOUNTANTS, 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 200 . The most likely internet sites of ELLIOTT BAUER LTD. are www.elliottbauer.co.uk, and www.elliott-bauer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Elliott Bauer Ltd is a Private Limited Company. The company registration number is 03692818. Elliott Bauer Ltd has been working since 07 January 1999. The present status of the company is Active. The registered address of Elliott Bauer Ltd is C O Berley Chartered Accountants 76 New Cavendish Street London W1g 9tb. . FERRARI, Cindy Jane is a Secretary of the company. FERRARI, Cindy Jane is a Director of the company. ROBBINS, Vincent is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
FERRARI, Cindy Jane
Appointed Date: 08 February 1999

Director
FERRARI, Cindy Jane
Appointed Date: 08 February 1999
57 years old

Director
ROBBINS, Vincent
Appointed Date: 08 February 1999
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1999
Appointed Date: 07 January 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 1999
Appointed Date: 07 January 1999

Persons With Significant Control

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

ELLIOTT BAUER LTD. Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200

...
... and 52 more events
19 Feb 1999
Director resigned
19 Feb 1999
New secretary appointed;new director appointed
19 Feb 1999
New director appointed
18 Feb 1999
Company name changed orderletter LIMITED\certificate issued on 19/02/99
07 Jan 1999
Incorporation

ELLIOTT BAUER LTD. Charges

31 March 2000
Deed
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Jm Slattery, Aw Le Poer Darvall, Bd O'callaghan and Mg Syme
Description: The interest in the deposit and all money standing to the…
31 March 2000
Deed of rental deposit
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Messrs.J.M.Slattery,A.W.L.P.Darvall,B.D O'callaghan and M.G.Syme
Description: The company's interest in the initial deposit and all money…
12 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…