Company NameELVA Investments Limited
DirectorsVanessa Josephine Schon-Bolesta and Slawomir Bolesta
Company StatusActive
Company Number00766375
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vanessa Josephine Schon-Bolesta
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(29 years after company formation)
Appointment Duration31 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Secretary NameSlawomir Bolesta
NationalityBritish
StatusCurrent
Appointed04 March 2005(41 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMr Slawomir Bolesta
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(56 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameMrs Elvira Schon
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 1992)
RoleSecretary
Correspondence Address37 Dartmouth Park Avenue
London
NW5 1JL
Director NameMr Hugh Schon
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Thornbury House
Thornbury Square
London
N6 5YW
Secretary NameMrs Elvira Schon
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address37 Dartmouth Park Avenue
London
NW5 1JL
Secretary NameMiss Vanessa Schon
NationalityBritish
StatusResigned
Appointed17 July 1992(29 years after company formation)
Appointment Duration12 years, 7 months (resigned 04 March 2005)
RoleAdministrator
Correspondence Address3 Thornbury House
Thornbury Square
London
N6 5YW

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Miss Vanessa Schon
100.00%
Ordinary

Financials

Year2014
Net Worth£500,575
Cash£2,540
Current Liabilities£2,762

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

16 March 1972Delivered on: 27 March 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, argyle road ealing.
Outstanding
5 October 1966Delivered on: 12 October 1966
Persons entitled: Consumer Credit Corporation LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, woodville rd and 37, argyle road ealing together with all fixed plant and machinery and other fixtures.
Outstanding
14 October 1964Delivered on: 20 October 1964
Persons entitled: Consumer Credit Corporation LTD

Classification: Charge
Secured details: All monies due, etc.
Particulars: 32 woodville rd ealing W5 together with plant machinery.
Outstanding
11 February 1964Delivered on: 2 March 1964
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 37 argyle road, ealing, middx.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 July 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 March 2020Appointment of Mr Slawomir Bolesta as a director on 18 March 2020 (2 pages)
19 March 2020Change of details for Mr Swalomir Bolesta as a person with significant control on 18 March 2020 (2 pages)
19 March 2020Change of details for Mrs Vanessa Josephine Schon - Bolesta as a person with significant control on 18 March 2020 (2 pages)
18 March 2020Notification of Swalomir Bolesta as a person with significant control on 18 March 2020 (2 pages)
18 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Director's details changed for Miss Vanessa Schon on 10 January 2017 (2 pages)
16 January 2017Director's details changed for Miss Vanessa Schon on 10 January 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Secretary's details changed for Slawomir Bolesta on 10 January 2017 (1 page)
15 January 2017Secretary's details changed for Slawomir Bolesta on 10 January 2017 (1 page)
15 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 22 May 2012 (1 page)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 January 2010Director's details changed for Miss Vanessa Schon on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Miss Vanessa Schon on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: 314 regents park road, finchley, london. . N3 2LT (1 page)
14 February 2008Return made up to 31/12/07; no change of members (6 pages)
14 February 2008Registered office changed on 14/02/08 from: 314 regents park road, finchley, london. . N3 2LT (1 page)
14 February 2008Return made up to 31/12/07; no change of members (6 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 March 2007Return made up to 31/12/06; full list of members (6 pages)
11 March 2007Return made up to 31/12/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Accounts made up to 31 October 1998 (5 pages)
3 March 1999Accounts made up to 31 October 1998 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (14 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (14 pages)