Company NameElite Hospitality Recruitment Limited
Company StatusDissolved
Company Number02305630
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon John Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Secretary NameSophie Jones
NationalityBritish
StatusClosed
Appointed25 April 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameRuth Green
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 1993)
RoleCompany Director
Correspondence Address37 Allandale Avenue
London
N3 3PY
Director NameShirley Hearnden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address52 Aland Court
Finland Street
Rotherhithe
SW16 1LA
Director NameSusan Land
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address54 Court Avenue
Coulsdon
Surrey
CR5 1HE
Secretary NameShirley Hearnden
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1993)
RoleCompany Director
Correspondence Address52 Alland Court
Finland Street
London
SE16 1TP
Secretary NameSusan Land
NationalityBritish
StatusResigned
Appointed15 August 1993(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address54 Court Avenue
Coulsdon
Surrey
CR5 1HE
Secretary NameTerence Land
NationalityBritish
StatusResigned
Appointed13 July 1994(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 April 2005)
RoleSecretary
Correspondence Address54 Court Avenue
Coulsdon
Surrey
CR5 1HG
Director NameJennifer Beatrice Rivett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address90 Merlin Grove
Beckenham
Kent
BR3 3HT
Director NameMrs Jennifer Beatrice Rivett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Gardens
Hawkwell
Hockley
Essex
SS5 4HE
Director NameRichard Brian Rivett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 April 2008)
RoleCompany Director
Correspondence Address18 Park Gardens
Hawkwell
Hockley
Essex
SS5 4HE
Secretary NameRichard Brian Rivett
NationalityBritish
StatusResigned
Appointed29 April 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address18 Park Gardens
Hawkwell
Hockley
Essex
SS5 4HE

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at 1Prime Agency Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£206,632
Cash£4,250
Current Liabilities£196,297

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(4 pages)
2 March 2010Secretary's details changed for Sophie Jones on 1 March 2010 (1 page)
2 March 2010Director's details changed for Simon John Jones on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Sophie Jones on 1 March 2010 (1 page)
2 March 2010Director's details changed for Simon John Jones on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Sophie Jones on 1 March 2010 (1 page)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
(4 pages)
2 March 2010Director's details changed for Simon John Jones on 1 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Appointment terminated director richard rivett (1 page)
5 February 2009Appointment Terminated Director richard rivett (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 May 2008Memorandum and Articles of Association (6 pages)
16 May 2008Memorandum and Articles of Association (6 pages)
16 May 2008Memorandum and Articles of Association (6 pages)
16 May 2008Memorandum and Articles of Association (6 pages)
13 May 2008Appointment Terminated Director jennifer rivett (1 page)
13 May 2008Appointment Terminated Secretary richard rivett (1 page)
13 May 2008Appointment terminated director jennifer rivett (1 page)
13 May 2008Director appointed simon jones (1 page)
13 May 2008Appointment terminated secretary richard rivett (1 page)
13 May 2008Director appointed simon jones (1 page)
7 May 2008Company name changed elite housekeeping LIMITED\certificate issued on 10/05/08 (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
7 May 2008Registered office changed on 07/05/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
7 May 2008Company name changed elite housekeeping LIMITED\certificate issued on 10/05/08 (2 pages)
7 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
7 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 May 2008Secretary appointed sophie jones (1 page)
1 May 2008Secretary appointed sophie jones (1 page)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 February 2008Return made up to 31/01/08; full list of members (6 pages)
29 February 2008Return made up to 31/01/08; full list of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 28/01/07; full list of members (7 pages)
3 April 2007Return made up to 28/01/07; full list of members (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2006Return made up to 28/01/06; full list of members (7 pages)
23 March 2006Return made up to 28/01/06; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (1 page)
11 May 2005New secretary appointed;new director appointed (1 page)
11 May 2005New secretary appointed;new director appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (1 page)
11 May 2005Director resigned (1 page)
28 January 2005Return made up to 28/01/05; full list of members (6 pages)
28 January 2005Return made up to 28/01/05; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 March 2004Return made up to 28/01/04; full list of members (6 pages)
13 March 2004Return made up to 28/01/04; full list of members (6 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 March 2003Return made up to 28/01/03; full list of members (6 pages)
12 March 2003Return made up to 28/01/03; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 February 2002Return made up to 28/01/02; full list of members (6 pages)
12 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 March 2001Return made up to 28/01/01; full list of members (6 pages)
5 March 2001Return made up to 28/01/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 March 2000Return made up to 28/01/00; full list of members (6 pages)
9 March 2000Return made up to 28/01/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
25 February 1999Return made up to 28/01/99; full list of members (6 pages)
25 February 1999Return made up to 28/01/99; full list of members (6 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 February 1998Return made up to 28/01/98; no change of members (4 pages)
12 February 1998Return made up to 28/01/98; no change of members (4 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 28/01/97; full list of members (6 pages)
5 February 1997Return made up to 28/01/97; full list of members (6 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
14 March 1995Return made up to 01/02/95; no change of members (4 pages)
14 March 1995Return made up to 01/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 August 1990Company name changed elite butlers LIMITED\certificate issued on 10/08/90 (2 pages)
9 August 1990Company name changed elite butlers LIMITED\certificate issued on 10/08/90 (2 pages)
12 February 1990Ad 07/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1990Ad 07/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1988Company name changed bodyswift LIMITED\certificate issued on 09/12/88 (2 pages)
8 December 1988Company name changed bodyswift LIMITED\certificate issued on 09/12/88 (2 pages)
14 October 1988Incorporation (16 pages)
14 October 1988Incorporation (16 pages)