Company NameBlue Elephant Limited
Company StatusDissolved
Company Number01919916
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameSpeedmanor Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKarl Albert Steppe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration27 years, 2 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address29 Av Tervuren
Brussels
1040
Belgium
Secretary NameThaviseuth Phouthavong
NationalityBelgian
StatusClosed
Appointed25 June 1996(11 years after company formation)
Appointment Duration22 years, 8 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address22 Manor Drive North
New Malden
Surrey
KT3 5PB
Director NameThaviseuth Phouthavong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed30 November 1998(13 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address22 Manor Drive North
New Malden
Surrey
KT3 5PB
Director NameMr Chalngura Jahau
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address12 Delorme Street
London
W6 8DT
Secretary NameManat Suvannupakorn
NationalityThai
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressFlat 1
221 North End Road
London
W14 9NP

Contact

Websiteblueelephant.com

Location

Registered AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

315k at £1Blue Elephant International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,804,227
Gross Profit£1,262,003
Net Worth-£662,605
Cash£68,499
Current Liabilities£884,602

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 March 1995Delivered on: 11 March 1995
Persons entitled: Generale Bank Nv- Generale De Banque Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as 11-17 seymour street london W1 and all that l/h property k/a 32 bryanston street and halls at the rear of 11-19 (odd) seymour street london W1 see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 March 1990Delivered on: 8 March 1990
Persons entitled: Generale De Banque.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 1986Delivered on: 10 September 1986
Satisfied on: 29 July 2005
Persons entitled: Kredietbank Nv

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 2/6 fulham broadway london SW6 specific charge on all f/h & l/h property, all debts stocks & shares, goodwill trade marks copyrights registered designs and all licenses floating charge the undertaking & all property assets & rights of the company.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
29 September 2017Satisfaction of charge 3 in full (2 pages)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 3 in full (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 November 2016Full accounts made up to 31 December 2015 (16 pages)
6 November 2016Full accounts made up to 31 December 2015 (16 pages)
19 October 2016Registered office address changed from The Boulevard Imperial Wharf Townmead Road London SW6 2UB to Thornton House Thornton Road Wimbledon London SW19 4NG on 19 October 2016 (1 page)
19 October 2016Registered office address changed from The Boulevard Imperial Wharf Townmead Road London SW6 2UB to Thornton House Thornton Road Wimbledon London SW19 4NG on 19 October 2016 (1 page)
23 March 2016Full accounts made up to 31 December 2014 (12 pages)
23 March 2016Full accounts made up to 31 December 2014 (12 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 315,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 315,000
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 315,000
(14 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 315,000
(14 pages)
18 November 2014Full accounts made up to 31 December 2013 (15 pages)
18 November 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 315,000
(14 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 315,000
(14 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
12 October 2011Registered office address changed from , 4-6 Fulham Broadway, London, SW6 1AA on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from , 4-6 Fulham Broadway, London, SW6 1AA on 12 October 2011 (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (17 pages)
16 September 2011Full accounts made up to 31 December 2010 (17 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 August 2010Auditor's resignation (1 page)
20 August 2010Auditor's resignation (1 page)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (17 pages)
30 July 2009Full accounts made up to 31 December 2008 (17 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 July 2008Full accounts made up to 31 December 2007 (17 pages)
29 July 2008Full accounts made up to 31 December 2007 (17 pages)
17 April 2008Return made up to 31/12/07; full list of members (7 pages)
17 April 2008Return made up to 31/12/07; full list of members (7 pages)
2 August 2007Full accounts made up to 31 December 2006 (16 pages)
2 August 2007Full accounts made up to 31 December 2006 (16 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2006Full accounts made up to 31 December 2005 (16 pages)
24 August 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
25 May 2006Return made up to 31/12/05; full list of members (7 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 August 2004Full accounts made up to 31 December 2003 (17 pages)
2 August 2004Full accounts made up to 31 December 2003 (17 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (18 pages)
28 July 2003Full accounts made up to 31 December 2002 (18 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
21 August 2001Auditor's resignation (1 page)
21 August 2001Auditor's resignation (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999New director appointed (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (1 page)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
11 March 1995Particulars of mortgage/charge (14 pages)
11 March 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
15 January 1990Memorandum and Articles of Association (14 pages)
15 January 1990Memorandum and Articles of Association (14 pages)