Company NameElliott Bauer Ltd.
DirectorsVincent Robbins and Cindy Jane Ferrari-Robbins
Company StatusActive
Company Number03692818
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Previous NamesElliott Bouer Ltd. and Orderletter Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameVincent Robbins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month after company formation)
Appointment Duration25 years, 2 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressGowers Cottage
Howlett End, Wimbish
Saffron Walden
Essex
CB10 2XW
Director NameMs Cindy Jane Ferrari-Robbins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month after company formation)
Appointment Duration25 years, 2 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressGowers Cottage
Howlett End, Wimbish
Saffron Walden
Essex
CB10 2XW
Secretary NameMs Cindy Jane Ferrari-Robbins
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 month after company formation)
Appointment Duration25 years, 2 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressGowers Cottage
Howlett End, Wimbish
Saffron Walden
Essex
CB10 2XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteelliottbauer.com
Telephone01799 668025
Telephone regionSaffron Walden

Location

Registered Address9 Park Lane Business Centre, Park Lane
Langham
Colchester
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Elliott Bauer Financial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,845
Cash£20,013
Current Liabilities£259,774

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

31 March 2000Delivered on: 8 April 2000
Persons entitled: Jm Slattery, Aw Le Poer Darvall, Bd O'callaghan and Mg Syme

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The interest in the deposit and all money standing to the credit of the account.
Outstanding
31 March 2000Delivered on: 5 April 2000
Persons entitled: Messrs.J.M.Slattery,A.W.L.P.Darvall,B.D O'callaghan and M.G.Syme

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The company's interest in the initial deposit and all money from time to time standing to the credit of the account (initial deposit being £15,323). see the mortgage charge document for full details.
Outstanding
12 March 1999Delivered on: 23 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 September 2023Director's details changed for Ms Cindy Jane Ferrari-Robbins on 7 September 2023 (2 pages)
7 September 2023Change of details for Elliott Bauer Financial Limited as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Secretary's details changed for Ms Cindy Jane Ferrari-Robbins on 7 September 2023 (1 page)
7 September 2023Director's details changed for Vincent Robbins on 7 September 2023 (2 pages)
4 July 2023Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on 4 July 2023 (1 page)
10 March 2023Director's details changed for Ms Cindy Jane Ferrari-Robbins on 10 March 2023 (2 pages)
10 March 2023Change of details for Elliott Bauer Financial Limited as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Vincent Robbins on 10 March 2023 (2 pages)
9 March 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 9 March 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
8 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 12 January 2022 (1 page)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 May 2018Secretary's details changed for Ms Cindy Jane Ferrari on 24 May 2018 (1 page)
24 May 2018Director's details changed for Ms Cindy Jane Ferrari on 24 May 2018 (2 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(5 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
19 January 2010Director's details changed for Vincent Robbins on 7 January 2010 (2 pages)
19 January 2010Director's details changed for Vincent Robbins on 7 January 2010 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Cindy Jane Ferrari on 7 January 2010 (2 pages)
19 January 2010Director's details changed for Cindy Jane Ferrari on 7 January 2010 (2 pages)
19 January 2010Director's details changed for Vincent Robbins on 7 January 2010 (2 pages)
19 January 2010Director's details changed for Cindy Jane Ferrari on 7 January 2010 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2009Return made up to 07/01/09; full list of members (4 pages)
21 January 2009Return made up to 07/01/09; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
4 December 2007Return made up to 07/01/07; full list of members (2 pages)
4 December 2007Return made up to 07/01/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 2ND floor 103 cannon street london EC4N 5AG (1 page)
17 May 2007Registered office changed on 17/05/07 from: 2ND floor 103 cannon street london EC4N 5AG (1 page)
13 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 March 2006Return made up to 07/01/06; full list of members (2 pages)
7 March 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2004Registered office changed on 05/05/04 from: minerva house montague close london SE1 9BB (1 page)
5 May 2004Registered office changed on 05/05/04 from: minerva house montague close london SE1 9BB (1 page)
17 February 2004Return made up to 07/01/04; full list of members (5 pages)
17 February 2004Return made up to 07/01/04; full list of members (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 07/01/03; full list of members (7 pages)
7 February 2003Return made up to 07/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
8 February 2002Return made up to 07/01/02; full list of members (6 pages)
8 February 2002Return made up to 07/01/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
6 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 07/01/00; full list of members (6 pages)
14 February 2000Return made up to 07/01/00; full list of members (6 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
17 August 1999Ad 28/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 August 1999Ad 28/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
1 March 1999Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 March 1999Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/02/99
(2 pages)
23 February 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/02/99
(2 pages)
23 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 February 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Company name changed elliott bouer LTD.\certificate issued on 19/02/99 (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Company name changed elliott bouer LTD.\certificate issued on 19/02/99 (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
18 February 1999Company name changed orderletter LIMITED\certificate issued on 19/02/99 (3 pages)
18 February 1999Company name changed orderletter LIMITED\certificate issued on 19/02/99 (3 pages)
7 January 1999Incorporation (13 pages)
7 January 1999Incorporation (13 pages)