Company NameElan Finance Limited
DirectorFabian Wilk
Company StatusActive
Company Number02497252
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFabian Wilk
Date of BirthApril 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed24 July 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceGermany
Correspondence Address29 Winterhuder Weg
Hamburg
D-22085
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 10 months
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed26 April 1991(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Secretary NamePietro Costa
NationalityBritish
StatusResigned
Appointed02 August 1993(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 1994)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(18 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameU S Management Inc (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed26 April 1991(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
Correspondence Address1050 South State
Suite 200
Dover
Delaware
19901
Director NameMargaretta Corporate Services Limited (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusResigned
Appointed01 October 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 1994)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1994(4 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 26 March 2009)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Margaretta Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2023Change of details for Fabian Wilk as a person with significant control on 13 July 2023 (2 pages)
13 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 July 2023Director's details changed for Fabian Wilk on 13 July 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
24 July 2022Termination of appointment of Elizabeth Anne Winzar as a director on 24 July 2022 (1 page)
24 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
24 July 2022Cessation of Margaretta Nominees Ltd as a person with significant control on 24 July 2022 (1 page)
24 July 2022Appointment of Fabian Wilk as a director on 24 July 2022 (2 pages)
24 July 2022Notification of Fabian Wilk as a person with significant control on 24 July 2022 (2 pages)
8 October 2021Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 8 October 2021 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
17 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 26 October 2012 (2 pages)
26 October 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 26 October 2012 (2 pages)
25 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 25 October 2012 (1 page)
23 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 23 October 2012 (2 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
27 September 2009Return made up to 26/04/09; full list of members (5 pages)
27 September 2009Return made up to 26/04/09; full list of members (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Director appointed elizabeth anne winzar (2 pages)
9 April 2009Appointment terminated director margaretta nominees LIMITED (1 page)
9 April 2009Appointment terminated director margaretta nominees LIMITED (1 page)
9 April 2009Director appointed elizabeth anne winzar (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Return made up to 26/04/08; no change of members (6 pages)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Return made up to 26/04/08; no change of members (6 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 February 2007Return made up to 26/04/06; full list of members (6 pages)
16 February 2007Return made up to 26/04/06; full list of members (6 pages)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2006Return made up to 26/04/05; full list of members (6 pages)
26 January 2006Return made up to 26/04/05; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 July 2004Return made up to 26/04/04; full list of members (6 pages)
13 July 2004Return made up to 26/04/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Return made up to 26/04/02; full list of members (6 pages)
14 November 2002Return made up to 26/04/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 September 2000Return made up to 26/04/00; full list of members (6 pages)
6 September 2000Return made up to 26/04/00; full list of members (6 pages)
7 July 1999Return made up to 26/04/99; no change of members (4 pages)
7 July 1999Return made up to 26/04/99; no change of members (4 pages)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 June 1998Return made up to 26/04/98; full list of members (6 pages)
22 June 1998Return made up to 26/04/98; full list of members (6 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 August 1995Return made up to 26/04/95; no change of members (4 pages)
1 August 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)