Company NameElf International Limited
Company StatusActive
Company Number00931315
CategoryPrivate Limited Company
Incorporation Date30 April 1968(56 years ago)
Previous NameEast London Fancy Goods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Prakash Ramchandani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Director NameMr Santosh Singh Vaswani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(24 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Director NameSheila Vaswani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(28 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Director NameMr Girish Kumar Vaswani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(28 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Secretary NameSheila Vaswani
NationalityBritish
StatusCurrent
Appointed30 October 2007(39 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Director NameMr Kunal Ramchandani
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(54 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Director NameMr Kapil Kumar Vaswani
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(54 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
Director NameMrs Geeta Vaswani
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(24 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Secretary NameMrs Geeta Vaswani
NationalityBritish
StatusResigned
Appointed23 August 1992(24 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR

Contact

Websiteelfinternationalltd.com
Telephone020 89009950
Telephone regionLondon

Location

Registered Address14 Rhodes Way
Watford
Hertfordshire
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Kapil Kumar Vaswani
7.69%
Ordinary
10k at £1Kunal Ramchandani
7.69%
Ordinary
10k at £1Neelam Ramchandani
7.69%
Ordinary
10k at £1Prakash Ramchandani
7.69%
Ordinary
25k at £1Mr S.s. Vaswani
19.23%
Ordinary
24k at £1Mr Girish K. Vaswani
18.46%
Ordinary
20k at £1Mrs Geeta Vaswani
15.38%
Ordinary
20k at £1Mrs Sheila Vaswani
15.38%
Ordinary
1000 at £1Dr S. Mahtani
0.77%
Ordinary

Financials

Year2014
Net Worth£1,933,418
Cash£33,091
Current Liabilities£2,661,840

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

11 September 2014Delivered 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 1984Delivered 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 1984Delivered 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 1973Delivered 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 1984Delivered 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

Filing History

30 December 2023Accounts for a small company made up to 31 March 2023 (14 pages)
8 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
27 July 2023Withdrawal of a person with significant control statement on 27 July 2023 (2 pages)
27 July 2023Notification of Kapil Kumar Vaswani as a person with significant control on 26 July 2023 (2 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (13 pages)
30 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
11 May 2022Appointment of Mr Kapil Kumar Vaswani as a director on 9 May 2022 (2 pages)
11 May 2022Appointment of Mr Kunal Ramchandani as a director on 9 May 2022 (2 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
20 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
9 July 2021Notification of a person with significant control statement (2 pages)
7 July 2021Cessation of Santosh Singh Vaswani as a person with significant control on 6 April 2016 (1 page)
9 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
6 November 2020Director's details changed for Mr Girish Kumar Vaswani on 4 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Santosh Singh Vaswani on 4 November 2020 (2 pages)
6 November 2020Director's details changed for Sheila Vaswani on 4 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Prakash Ramchandani on 4 November 2020 (2 pages)
5 November 2020Secretary's details changed for Sheila Vaswani on 4 November 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
5 August 2020Registered 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 2020Registered 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 2020Director's details changed for Mr Santosh Singh Vaswani on 5 August 2020 (2 pages)
5 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mr Prakash Ramchandani on 26 August 2018 (2 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Accounts for a small company made up to 31 March 2016 (9 pages)
7 September 2016Accounts for a small company made up to 31 March 2016 (9 pages)
7 July 2016Satisfaction of charge 009313150005 in full (1 page)
7 July 2016Satisfaction of charge 009313150005 in full (1 page)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 130,000
(8 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 130,000
(8 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 130,000.00
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 130,000.00
(4 pages)
13 January 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 September 2014Registration of charge 009313150005, created on 11 September 2014 (10 pages)
13 September 2014Registration of charge 009313150005, created on 11 September 2014 (10 pages)
29 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
29 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
29 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
29 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 120,000
(8 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 120,000
(8 pages)
29 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
29 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
29 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
29 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
29 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
28 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
28 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
28 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
28 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
28 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
28 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
28 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
28 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
28 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
28 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
28 August 2014Director's details changed for Sheila Vaswani on 7 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
28 August 2014Secretary's details changed for Sheila Vaswani on 7 July 2014 (1 page)
28 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Girish Kumar Vaswani on 7 July 2014 (2 pages)
7 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 120,000.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 120,000.00
(4 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
27 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (8 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (8 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 110,000.00
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
(4 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 June 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 110,000.00
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
(4 pages)
17 November 2011Full accounts made up to 31 March 2011 (15 pages)
17 November 2011Full accounts made up to 31 March 2011 (15 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Prakash Ramchandani on 23 August 2010 (2 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Sheila Vaswani on 23 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Prakash Ramchandani on 23 August 2010 (2 pages)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 23/08/09; full list of members (5 pages)
18 September 2009Return made up to 23/08/09; full list of members (5 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 23/08/08; full list of members (5 pages)
8 September 2008Return made up to 23/08/08; full list of members (5 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
20 September 2007Return made up to 23/08/07; no change of members (8 pages)
20 September 2007Return made up to 23/08/07; no change of members (8 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Return made up to 23/08/06; full list of members (9 pages)
26 September 2006Return made up to 23/08/06; full list of members (9 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 September 2005Return made up to 23/08/05; full list of members (9 pages)
2 September 2005Return made up to 23/08/05; full list of members (9 pages)
8 February 2005Registered office changed on 08/02/05 from: 180 bridge road southampton SO31 7EH (1 page)
8 February 2005Registered office changed on 08/02/05 from: 180 bridge road southampton SO31 7EH (1 page)
7 January 2005Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page)
7 January 2005Registered office changed on 07/01/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page)
5 January 2005Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 4 beresford avenue wembley middlesex HA0 1YZ (1 page)
24 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
18 August 2004Return made up to 23/08/04; full list of members (9 pages)
18 August 2004Return made up to 23/08/04; full list of members (9 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 23/08/03; full list of members (9 pages)
29 August 2003Return made up to 23/08/03; full list of members (9 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
2 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 August 2002Return made up to 23/08/02; full list of members (9 pages)
18 August 2002Return made up to 23/08/02; full list of members (9 pages)
7 January 2002Amended accounts made up to 31 March 2001 (8 pages)
7 January 2002Amended accounts made up to 31 March 2001 (8 pages)
12 November 2001Full accounts made up to 31 March 2001 (15 pages)
12 November 2001Full accounts made up to 31 March 2001 (15 pages)
30 August 2001Return made up to 23/08/01; full list of members (8 pages)
30 August 2001Return made up to 23/08/01; full list of members (8 pages)
26 September 2000Amended accounts made up to 31 March 2000 (11 pages)
26 September 2000Amended accounts made up to 31 March 2000 (11 pages)
25 September 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
25 September 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
17 August 2000Return made up to 23/08/00; full list of members (8 pages)
17 August 2000Return made up to 23/08/00; full list of members (8 pages)
25 October 1999Accounts for a medium company made up to 31 March 1999 (11 pages)
25 October 1999Accounts for a medium company made up to 31 March 1999 (11 pages)
23 August 1999Return made up to 23/08/99; no change of members (6 pages)
23 August 1999Return made up to 23/08/99; no change of members (6 pages)
19 November 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
19 November 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
26 August 1998Return made up to 23/08/98; no change of members (6 pages)
26 August 1998Return made up to 23/08/98; no change of members (6 pages)
9 December 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
9 December 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
1 September 1997Return made up to 23/08/97; full list of members (6 pages)
1 September 1997Return made up to 23/08/97; full list of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
4 October 1996Full accounts made up to 31 March 1996 (16 pages)
4 October 1996Full accounts made up to 31 March 1996 (16 pages)
21 August 1996Return made up to 23/08/96; no change of members (4 pages)
21 August 1996Return made up to 23/08/96; no change of members (4 pages)
30 November 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
30 November 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)