Elizabeth Scarlett Limited

General information

Name:

Elizabeth Scarlett Ltd

Office Address:

Transmitting House C/o Aqualona Products Great North Road Brookmans Park AL9 6NE Hatfield

Number: 08632591

Incorporation date: 2013-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08632591 eleven years ago, Elizabeth Scarlett Limited is categorised as a Private Limited Company. The company's official office address is Transmitting House C/o Aqualona Products Great North Road, Brookmans Park Hatfield. This company's SIC and NACE codes are 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The company's latest financial reports describe the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-07-31.

Currently, the directors chosen by this specific limited company include: Alexander P. selected to lead the company 3 years ago, Russell B. selected to lead the company in 2015 in November and Elizabeth P. selected to lead the company on 2013-08-01.

Financial data based on annual reports

Company staff

Alexander P.

Role: Director

Appointed: 10 February 2021

Latest update: 28 January 2024

Russell B.

Role: Director

Appointed: 26 November 2015

Latest update: 28 January 2024

Elizabeth P.

Role: Director

Appointed: 01 August 2013

Latest update: 28 January 2024

People with significant control

Executives who have control over this firm are as follows: Alexxander P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mishpocha Properties Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London, W1H 2EJ and was registered as a PSC under the registration number 08911792.

Alexxander P.
Notified on 10 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mishpocha Properties Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08911792
Notified on 10 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Aqualona Products Limited
Address: 88 Crawford Street, London, W1H 2EJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01136473
Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 31 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 March 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Monday 31st July 2023 (CS01)
filed on: 1st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2015

Address:

88 Crawford Street

Post code:

W1H 2EJ

City / Town:

London

HQ address,
2016

Address:

88 Crawford Street

Post code:

W1H 2EJ

City / Town:

London

Accountant/Auditor,
2014

Name:

Freemans Partnership Llp

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 73120 : Media representation services
10
Company Age

Closest Companies - by postcode