Company NameElite Communications UK Limited
DirectorEugene Doogan
Company StatusActive
Company Number02651979
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameEugene Doogan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 303-304 68 Lombard Street
London
EC3V 9LJ
Secretary NameSuzanne Patricia Myers
StatusCurrent
Appointed22 June 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressNo. 1 The Beeches Sewardstone Road
Sewardstone
Essex
E4 7RE
Secretary NameMrs Dawn Doogan
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Wheeler Close
Chigwell Road
Woodford Green
Essex
IG8 8LE
Secretary NameAngela Sawyer
NationalityBritish
StatusResigned
Appointed10 August 1999(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameAngela Sawyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Secretary NameBarry Patrick Rolfe
NationalityBritish
StatusResigned
Appointed21 January 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address41 Newlands Road
Woodford Green
Essex
IG8 0RS
Secretary NameHuiyan Geng
NationalityBritish
StatusResigned
Appointed07 September 2007(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address87 Ebbett Court
Victoria Road
London
W3 6BW
Secretary NameJulie Anne Gibson
StatusResigned
Appointed17 March 2014(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressSuite 608 68 Lombard Street
London
EC3B 9LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0800 8100100
Telephone regionFreephone

Location

Registered AddressOffice 107, Sutton Point 6 Sutton Plaza, Sutton
London
SM1 4FS

Shareholders

100 at £1Eugene Doogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,613
Cash£17,384
Current Liabilities£195,064

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

9 April 2001Delivered on: 19 April 2001
Persons entitled: Hsbc Bank PLC

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
4 September 2000Delivered on: 8 September 2000
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 August 2021Registered office address changed from Suite 303-304 68 Lombard Street London EC3V 9LJ United Kingdom to Office 107, Sutton Point 6 Sutton Plaza, Sutton London SM1 4FS on 16 August 2021 (1 page)
9 October 2020Confirmation statement made on 8 October 2020 with updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite 303-304 68 Lombard Street London EC3V 9LJ on 5 February 2020 (1 page)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 October 2016Director's details changed for Eugene Doogan on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Eugene Doogan on 1 October 2016 (2 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Termination of appointment of Julie Anne Gibson as a secretary on 31 May 2015 (1 page)
10 August 2015Appointment of Suzanne Patricia Myers as a secretary on 22 June 2015 (2 pages)
10 August 2015Termination of appointment of Julie Anne Gibson as a secretary on 31 May 2015 (1 page)
10 August 2015Appointment of Suzanne Patricia Myers as a secretary on 22 June 2015 (2 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Termination of appointment of Huiyan Geng as a secretary (1 page)
28 March 2014Appointment of Julie Anne Gibson as a secretary (2 pages)
28 March 2014Appointment of Julie Anne Gibson as a secretary (2 pages)
28 March 2014Termination of appointment of Huiyan Geng as a secretary (1 page)
18 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
6 August 2013Director's details changed for Eugene Doogan on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Eugene Doogan on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Eugene Doogan on 6 August 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
7 September 2009Director's change of particulars / eugene doogan / 17/07/2009 (1 page)
7 September 2009Director's change of particulars / eugene doogan / 17/07/2009 (1 page)
17 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 October 2008Return made up to 08/10/08; full list of members (3 pages)
24 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
22 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 November 2006Return made up to 08/10/06; full list of members (2 pages)
29 November 2006Return made up to 08/10/06; full list of members (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
21 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
29 August 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
17 November 2005Return made up to 08/10/05; full list of members (2 pages)
17 November 2005Return made up to 08/10/05; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
29 September 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
16 June 2005Registered office changed on 16/06/05 from: c/o h w fisher LIMITED acre house 11-15 william road london NW1 3ER (1 page)
16 June 2005Registered office changed on 16/06/05 from: c/o h w fisher LIMITED acre house 11-15 william road london NW1 3ER (1 page)
7 March 2005Auditor's resignation (1 page)
7 March 2005Auditor's resignation (1 page)
2 March 2005Return made up to 08/10/04; full list of members (5 pages)
2 March 2005Return made up to 08/10/04; full list of members (5 pages)
26 January 2005Registered office changed on 26/01/05 from: 260/268 chapel street salford manchester M3 5JZ (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 260/268 chapel street salford manchester M3 5JZ (1 page)
7 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 October 2003Return made up to 08/10/03; full list of members (7 pages)
4 October 2003Return made up to 08/10/03; full list of members (7 pages)
20 August 2003Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
4 May 2003Accounts for a small company made up to 31 December 2001 (5 pages)
4 May 2003Accounts for a small company made up to 31 December 2001 (5 pages)
1 March 2003Registered office changed on 01/03/03 from: finance house 383 eastern avenue ilford essex IG2 6LR (1 page)
1 March 2003Registered office changed on 01/03/03 from: finance house 383 eastern avenue ilford essex IG2 6LR (1 page)
19 December 2002Full accounts made up to 31 March 2001 (9 pages)
19 December 2002Full accounts made up to 31 March 2001 (9 pages)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 December 2001Return made up to 08/10/01; full list of members (6 pages)
14 December 2001Return made up to 08/10/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2000 (11 pages)
3 August 2001Full accounts made up to 31 March 2000 (11 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
18 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Return made up to 08/10/99; full list of members (6 pages)
2 December 1999Return made up to 08/10/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (11 pages)
30 October 1997Full accounts made up to 31 March 1997 (11 pages)
16 October 1997Return made up to 08/10/97; no change of members (4 pages)
16 October 1997Return made up to 08/10/97; no change of members (4 pages)
5 February 1997Return made up to 08/10/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Return made up to 08/10/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Return made up to 08/10/95; no change of members (4 pages)
13 October 1995Return made up to 08/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 November 1994Return made up to 08/10/94; no change of members
  • 363(287) ‐ Registered office changed on 03/11/94
(4 pages)
3 November 1994Return made up to 08/10/94; no change of members
  • 363(287) ‐ Registered office changed on 03/11/94
(4 pages)
12 November 1993Return made up to 08/10/93; full list of members
  • 363(287) ‐ Registered office changed on 12/11/93
(5 pages)
12 November 1993Return made up to 08/10/93; full list of members
  • 363(287) ‐ Registered office changed on 12/11/93
(5 pages)
3 March 1993Return made up to 08/10/92; full list of members
  • 363(287) ‐ Registered office changed on 03/03/93
(5 pages)
3 March 1993Return made up to 08/10/92; full list of members
  • 363(287) ‐ Registered office changed on 03/03/93
(5 pages)
8 October 1991Incorporation (13 pages)
8 October 1991Incorporation (13 pages)