Ellebanna Limited WATFORD


Ellebanna started in year 2004 as Private Limited Company with registration number 05127253. The Ellebanna company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB. Since June 21, 2004 Ellebanna Limited is no longer carrying the name 48/49 Cadogan Place.

There is a single director in the company at the moment - Stephen H., appointed on 2 February 2015. In addition, a secretary was appointed - Stephen H., appointed on 1 June 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles F. who worked with the the company until 18 June 2015.

Ellebanna Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127253
Date of Incorporation Thu, 13th May 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Stephen H.

Position: Secretary

Appointed: 01 June 2015

Stephen H.

Position: Director

Appointed: 02 February 2015

Anne T.

Position: Director

Appointed: 04 February 2015

Resigned: 17 May 2017

Charles F.

Position: Secretary

Appointed: 13 May 2004

Resigned: 18 June 2015

Evershine Limited

Position: Director

Appointed: 13 May 2004

Resigned: 16 January 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2004

Resigned: 13 May 2004

Jane F.

Position: Director

Appointed: 13 May 2004

Resigned: 18 June 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 2004

Resigned: 13 May 2004

Charles F.

Position: Director

Appointed: 13 May 2004

Resigned: 02 February 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Stephen H. This PSC.

Stephen H.

Notified on 24 May 2017
Nature of control: right to appoint and remove directors

Company previous names

48/49 Cadogan Place June 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-302020-05-302020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets  555555555
Net Assets Liabilities  555555555
Net Assets Liabilities Including Pension Asset Liability555        
Tangible Fixed Assets97 71497 71497 714        
Reserves/Capital
Called Up Share Capital555        
Other
Net Current Assets Liabilities  555555555
Total Assets Less Current Liabilities97 71497 71497 71455555555
Capital Employed555        
Creditors Due After One Year97 70997 70997 709        
Number Shares Allotted 55        
Par Value Share 11        
Share Capital Allotted Called Up Paid555        
Tangible Fixed Assets Cost Or Valuation97 71497 71497 714        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on May 31, 2023
filed on: 12th, March 2024
Free Download (2 pages)

Company search