Company NameEllice Investments Limited
DirectorRobert George Ellice
Company StatusActive
Company Number04872905
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameRobert George Ellice
NationalityBritish
StatusCurrent
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushes Wind Hill
Magdalen Laver
Essex
CM5 0DS
Director NameMr Robert George Ellice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushes Wind Hill
Magdalen Laver
Essex
CM5 0DS
Director NameRobert George Andrew Ellice
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hall House
Down Hall Road
Matching
Essex
CM17 0RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBushes Bushes
Wind Hill
Magdalen Laver
Essex
CM5 0DS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Robert George Andrew Ellice
100.00%
Ordinary

Financials

Year2014
Net Worth£260,861
Cash£6,711
Current Liabilities£12,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

16 January 2019Delivered on: 17 January 2019
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to 4 south place, harlow, CM20 2AN (tn: EX38279) and all related rights; and(iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
3 October 2018Delivered on: 4 October 2018
Persons entitled: Interbay Funding LTD

Classification: A registered charge
Particulars: 4 south place harlow CM20 2AN.
Outstanding
10 January 2005Delivered on: 15 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 south place essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 2004Delivered on: 13 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the ember acquisitions limited and the company to the chargee on any account whatsoever.
Particulars: F/H property at 4 south place harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 November 2023Registration of charge 048729050006, created on 21 November 2023 (18 pages)
29 November 2023Registration of charge 048729050005, created on 21 November 2023 (14 pages)
15 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 October 2022Confirmation statement made on 20 August 2022 with updates (5 pages)
1 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
7 September 2021Confirmation statement made on 20 August 2021 with updates (5 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 July 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
3 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
3 September 2019Termination of appointment of Robert George Andrew Ellice as a director on 3 September 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 February 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Bushes Bushes Wind Hill Magdalen Laver Essex CM5 0DS on 19 February 2019 (1 page)
17 January 2019Registration of charge 048729050004, created on 16 January 2019 (29 pages)
4 October 2018Registration of charge 048729050003, created on 3 October 2018 (28 pages)
13 September 2018Cessation of Robert George Andrew Ellice as a person with significant control on 3 September 2018 (1 page)
13 September 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
13 September 2018Notification of Ellice Group Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Satisfaction of charge 1 in full (4 pages)
5 September 2018Satisfaction of charge 2 in full (4 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
18 October 2017Notification of Robert George Ellice as a person with significant control on 19 August 2017 (2 pages)
18 October 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
18 October 2017Notification of Robert George Ellice as a person with significant control on 19 August 2017 (2 pages)
17 October 2017Change of details for a person with significant control (2 pages)
17 October 2017Director's details changed for Mr Robert George Ellice on 19 August 2017 (2 pages)
17 October 2017Secretary's details changed for Robert George Ellice on 19 August 2017 (1 page)
17 October 2017Secretary's details changed for Robert George Ellice on 19 August 2017 (1 page)
17 October 2017Director's details changed for Mr Robert George Ellice on 19 August 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
20 July 2015Secretary's details changed for Robert George Ellice on 14 February 2015 (1 page)
20 July 2015Director's details changed for Mr Robert George Ellice on 14 February 2015 (2 pages)
20 July 2015Director's details changed for Mr Robert George Ellice on 14 February 2015 (2 pages)
20 July 2015Secretary's details changed for Robert George Ellice on 14 February 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Haslers Old Station Road Loughton Essex IG10 4PL on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Haslers Old Station Road Loughton Essex IG10 4PL on 24 February 2015 (1 page)
9 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 November 2013Appointment of Robert George Ellice as a director (3 pages)
13 November 2013Appointment of Robert George Ellice as a director (3 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(4 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 November 2012Secretary's details changed for Robert George Ellice on 19 August 2012 (2 pages)
7 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
7 November 2012Secretary's details changed for Robert George Ellice on 19 August 2012 (2 pages)
7 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 29 October 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 September 2010Director's details changed for Robert George Andrew Ellice on 20 August 2010 (2 pages)
24 September 2010Director's details changed for Robert George Andrew Ellice on 20 August 2010 (2 pages)
24 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 December 2008Return made up to 20/08/08; full list of members (3 pages)
3 December 2008Return made up to 20/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 September 2007Return made up to 20/08/07; full list of members (6 pages)
25 September 2007Return made up to 20/08/07; full list of members (6 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 June 2007Statement of affairs (15 pages)
26 June 2007Ad 01/06/04--------- £ si 999@1 (2 pages)
26 June 2007Ad 01/06/04--------- £ si 999@1 (2 pages)
26 June 2007Statement of affairs (15 pages)
9 February 2007Registered office changed on 09/02/07 from: 163-165 hoe street walthamstow london E17 3AL (1 page)
9 February 2007Registered office changed on 09/02/07 from: 163-165 hoe street walthamstow london E17 3AL (1 page)
8 February 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2006Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(6 pages)
18 April 2006Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
29 November 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
29 November 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
29 November 2004Registered office changed on 29/11/04 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
29 November 2004Registered office changed on 29/11/04 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
22 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
20 August 2003Incorporation (20 pages)
20 August 2003Incorporation (20 pages)