Watford
Hertfordshire
WD24 4YW
Director Name | Mr Santosh Singh Vaswani |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1992(24 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rhodes Way Watford Hertfordshire WD24 4YW |
Director Name | Sheila Vaswani |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1997(28 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rhodes Way Watford Hertfordshire WD24 4YW |
Director Name | Mr Girish Kumar Vaswani |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1997(28 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rhodes Way Watford Hertfordshire WD24 4YW |
Secretary Name | Sheila Vaswani |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(39 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rhodes Way Watford Hertfordshire WD24 4YW |
Director Name | Mr Kunal Ramchandani |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(54 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rhodes Way Watford Hertfordshire WD24 4YW |
Director Name | Mr Kapil Kumar Vaswani |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(54 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rhodes Way Watford Hertfordshire WD24 4YW |
Director Name | Mrs Geeta Vaswani |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 33 Chessington Avenue Finchley London N3 3DR |
Secretary Name | Mrs Geeta Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 33 Chessington Avenue Finchley London N3 3DR |
Website | elfinternationalltd.com |
---|---|
Telephone | 020 89009950 |
Telephone region | London |
Registered Address | 14 Rhodes Way Watford Hertfordshire WD24 4YW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Kapil Kumar Vaswani 7.69% Ordinary |
---|---|
10k at £1 | Kunal Ramchandani 7.69% Ordinary |
10k at £1 | Neelam Ramchandani 7.69% Ordinary |
10k at £1 | Prakash Ramchandani 7.69% Ordinary |
25k at £1 | Mr S.s. Vaswani 19.23% Ordinary |
24k at £1 | Mr Girish K. Vaswani 18.46% Ordinary |
20k at £1 | Mrs Geeta Vaswani 15.38% Ordinary |
20k at £1 | Mrs Sheila Vaswani 15.38% Ordinary |
1000 at £1 | Dr S. Mahtani 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,933,418 |
Cash | £33,091 |
Current Liabilities | £2,661,840 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
11 September 2014 | Delivered on: 13 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Factory premises on the south side of rhodes way watford t/n HD58535. Outstanding |
---|---|
12 November 1984 | Delivered on: 16 November 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8TH june 1973. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. Outstanding |
12 November 1984 | Delivered on: 16 November 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8TH june 1973. Particulars: The property and assets of the company as charged by the mortgage debenture dated 8TH june 1973. Outstanding |
8 June 1973 | Delivered on: 14 June 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and goodwill all property and assets present and future including uncalled capital. Outstanding |
12 July 1984 | Delivered on: 23 July 1984 Satisfied on: 9 April 1992 Persons entitled: National Westminster 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: 7 chalgrove gardens barnet london, N3 title no mx 141002 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
8 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
27 July 2023 | Withdrawal of a person with significant control statement on 27 July 2023 (2 pages) |
27 July 2023 | Notification of Kapil Kumar Vaswani as a person with significant control on 26 July 2023 (2 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
30 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Mr Kapil Kumar Vaswani as a director on 9 May 2022 (2 pages) |
11 May 2022 | Appointment of Mr Kunal Ramchandani as a director on 9 May 2022 (2 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
20 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
9 July 2021 | Notification of a person with significant control statement (2 pages) |
7 July 2021 | Cessation of Santosh Singh Vaswani as a person with significant control on 6 April 2016 (1 page) |
9 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
6 November 2020 | Director's details changed for Mr Girish Kumar Vaswani on 4 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Santosh Singh Vaswani on 4 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Sheila Vaswani on 4 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Prakash Ramchandani on 4 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Sheila Vaswani on 4 November 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW to Flat 8, Clementine Court 4 Dollis Park Church End, Finchley London N3 1HG on 5 August 2020 (1 page) |
5 August 2020 | Registered office address changed from Flat 8, Clementine Court 4 Dollis Park Church End, Finchley London N3 1HG England to 14 Rhodes Way Watford Hertfordshire WD24 4YW on 5 August 2020 (1 page) |
5 August 2020 | Director's details changed for Mr Santosh Singh Vaswani on 5 August 2020 (2 pages) |
5 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Mr Prakash Ramchandani on 26 August 2018 (2 pages) |
4 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
4 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
7 September 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
7 July 2016 | Satisfaction of charge 009313150005 in full (1 page) |
7 July 2016 | Satisfaction of charge 009313150005 in full (1 page) |
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
16 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
13 January 2015 | Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Off Colonial Way Watford Hertfordshire WD24 4YW on 13 January 2015 (1 page) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 September 2014 | Registration of charge 009313150005, created on 11 September 2014 (10 pages) |
13 September 2014 | Registration of charge 009313150005, created on 11 September 2014 (10 pages) |
29 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
29 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
29 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
29 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
28 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
28 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
28 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
28 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
28 August 2014 | Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
6 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
27 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (8 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (8 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
15 June 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
17 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Prakash Ramchandani on 23 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Prakash Ramchandani on 23 August 2010 (2 pages) |
22 July 2010 | Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
20 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
20 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
26 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (9 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (9 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 180 bridge road southampton SO31 7EH (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 180 bridge road southampton SO31 7EH (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
18 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (9 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 August 2002 | Return made up to 23/08/02; full list of members (9 pages) |
18 August 2002 | Return made up to 23/08/02; full list of members (9 pages) |
7 January 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
7 January 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
26 September 2000 | Amended accounts made up to 31 March 2000 (11 pages) |
26 September 2000 | Amended accounts made up to 31 March 2000 (11 pages) |
25 September 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
25 September 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
17 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
25 October 1999 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
25 October 1999 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
23 August 1999 | Return made up to 23/08/99; no change of members (6 pages) |
23 August 1999 | Return made up to 23/08/99; no change of members (6 pages) |
19 November 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
19 November 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (6 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (6 pages) |
9 December 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
9 December 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
30 November 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
30 November 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |