Company NameELI Associates Limited
DirectorsElias Ebrahimpour and Yally Avrahampour
Company StatusActive
Company Number01981646
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Elias Ebrahimpour
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 Linnell Close
London
NW11 7LN
Director NameMr Yally Avrahampour
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Linnell Close
London
NW11 7LN
Secretary NameCharlie Choon Leng Tay
NationalityMalaysian
StatusCurrent
Appointed07 June 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Correspondence Address88 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameMr Manus Vincent Cranny
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 1993)
RoleCommodity Broker
Correspondence Address97 Fulham Palace Road
Hammersmith
London
W6 8JA
Director NameChee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed12 November 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 April 1997)
RoleFinancial Consultant
Correspondence Address33 Cheyne Place
London
SW3 4HL
Director NameMr Martin Stockman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 1995)
RoleBroker
Correspondence Address8 Belsize Crescent
London
NW3 5QU
Secretary NameLinda Angela Tixman
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1996)
RoleCompany Director
Correspondence AddressFlat 2
45 Winchester Avenue
London
NW6 7TT
Director NameMarshall Auerback
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 1998)
RoleFund Manager
Correspondence Address66 Chelsea Park Gardens
London
SW3 6AE
Director NameJames Jonathan Espir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 April 1996)
RoleForeign Exchange Dealer
Correspondence Address44 Hyde Park Garden Mews
London
W2 2NX
Director NameRichard William Mathews
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(10 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 1997)
RoleFund Management
Correspondence AddressGlenwood 29 Clive Road
Esher
Surrey
KT10 8PS

Contact

Telephone020 74932942
Telephone regionLondon

Location

Registered Address3 Linnell Close
Hampstead Garden Suburbs
London
NW11 7LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31k at £1Elias Ebrahimpour
8.62%
Ordinary
250k at £1Elias Ebrahimpour
69.52%
Preference
8.6k at £1Euro Consultants LTD
2.40%
Ordinary
70k at £1Ms Cheryl Tannenbaum
19.47%
Preference

Financials

Year2014
Net Worth£1,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

9 September 1992Delivered on: 15 September 1992
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whasoever which the bank may at any time hold for the account of the company on current or depsoit account, in sterling or in any other currency all stocks hares securities etc see 395 for full details.
Outstanding

Filing History

16 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
3 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 359,617
(6 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 359,617
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 359,617
(6 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 359,617
(6 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 359,617
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2013Director's details changed for Yally Avrahampour on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Yally Avrahampour on 26 November 2013 (2 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 359,617
(6 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 359,617
(6 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 359,617
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 November 2012Director's details changed for Elias Ebrahimpour on 9 November 2012 (2 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
9 November 2012Director's details changed for Elias Ebrahimpour on 9 November 2012 (2 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
9 November 2012Director's details changed for Elias Ebrahimpour on 9 November 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (14 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
8 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (14 pages)
8 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (14 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 6 November 2008 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 6 November 2008 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 6 November 2008 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
19 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 December 2005Return made up to 12/11/05; full list of members (8 pages)
13 December 2005Return made up to 12/11/05; full list of members (8 pages)
16 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 January 2005Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
15 March 2004Total exemption full accounts made up to 31 March 2002 (13 pages)
15 March 2004Total exemption full accounts made up to 31 March 2002 (13 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
14 November 2002Return made up to 12/11/02; full list of members (8 pages)
14 November 2002Return made up to 12/11/02; full list of members (8 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
20 November 2001Return made up to 12/11/01; full list of members (7 pages)
20 November 2001Return made up to 12/11/01; full list of members (7 pages)
26 April 2001Full accounts made up to 31 March 2000 (14 pages)
26 April 2001Full accounts made up to 31 March 1999 (14 pages)
26 April 2001Full accounts made up to 31 March 2000 (14 pages)
26 April 2001Full accounts made up to 31 March 1999 (14 pages)
9 February 2001Return made up to 12/11/00; full list of members (7 pages)
9 February 2001Return made up to 12/11/00; full list of members (7 pages)
15 December 1999Return made up to 12/11/99; full list of members (7 pages)
15 December 1999Return made up to 12/11/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (19 pages)
28 January 1999Full accounts made up to 31 March 1998 (19 pages)
25 January 1999Return made up to 12/11/98; no change of members (4 pages)
25 January 1999Return made up to 12/11/98; no change of members (4 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
26 November 1997Return made up to 12/11/97; no change of members (4 pages)
26 November 1997Return made up to 12/11/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (22 pages)
15 September 1997Full accounts made up to 31 March 1997 (22 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 7 old park lane london W1Y 3LJ (1 page)
18 April 1997Registered office changed on 18/04/97 from: 7 old park lane london W1Y 3LJ (1 page)
10 November 1996Return made up to 12/11/96; full list of members (8 pages)
10 November 1996Return made up to 12/11/96; full list of members (8 pages)
7 November 1996Ad 18/10/96--------- £ si 5461@1=5461 £ ic 354156/359617 (2 pages)
7 November 1996Ad 18/10/96--------- £ si 5461@1=5461 £ ic 354156/359617 (2 pages)
10 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
10 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
10 October 1996Amending 882R 210695 70000@£1 (2 pages)
10 October 1996Amending 882R 210695 70000@£1 (2 pages)
10 October 1996Amending 882R 290396 250000@£1 (2 pages)
10 October 1996Amending 882R 290396 250000@£1 (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
5 July 1996Full accounts made up to 31 March 1996 (39 pages)
5 July 1996Full accounts made up to 31 March 1996 (39 pages)
25 June 1996Ad 29/03/96--------- £ si 250000@1=250000 £ ic 104156/354156 (2 pages)
25 June 1996Ad 29/03/96--------- £ si 250000@1=250000 £ ic 104156/354156 (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New secretary appointed (2 pages)
15 June 1996New secretary appointed (2 pages)
15 June 1996Secretary resigned (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
10 April 1996Ad 21/06/95--------- £ si 70000@1 (2 pages)
10 April 1996Ad 21/06/95--------- £ si 70000@1 (2 pages)
12 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
4 July 1995Full accounts made up to 31 March 1995 (17 pages)
4 July 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)