Company NameElegance London Limited
DirectorsIgor Skokov and Dmitry Skokov
Company StatusActive - Proposal to Strike off
Company Number03197326
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Igor Skokov
Date of BirthApril 1951 (Born 73 years ago)
NationalityRussian
StatusCurrent
Appointed16 May 1996(3 days after company formation)
Appointment Duration27 years, 11 months
RoleDirector General
Country of ResidenceRussia
Correspondence AddressFlat 128
112 Bukharestskaja St
St Petersburg
192288
Russia
Director NameMr Dmitry Skokov
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(16 years, 11 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Manor Road
Wallington
Surrey
SM6 0BW
Secretary NameMikhail Popov
NationalityRussian
StatusResigned
Appointed16 May 1996(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2000)
RoleManager
Correspondence Address19 Bavant Road
Norbury
London
SW16 4SN
Director NameDr Gerald Schwanzer
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Abbotts Road
Mitcham
Surrey
CR4 1JS
Secretary NameMrs Oksana Baltacha
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Shaldon Drive
Morden
Surrey
SM4 4BQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiterest-elegance.com

Location

Registered Address25 Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Igor Skokov
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,200
Cash£2,680
Current Liabilities£224,495

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 May 2020 (3 years, 11 months ago)
Next Return Due27 May 2021 (overdue)

Filing History

15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
1 November 2019Micro company accounts made up to 30 April 2018 (5 pages)
5 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Director's details changed for Mr Dmitry Skokov on 1 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Dmitry Skokov on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
17 February 2016Registered office address changed from 183 London Road Mitcham Surrey CR4 2JB to 25 Manor Road Wallington Surrey SM6 0BW on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 183 London Road Mitcham Surrey CR4 2JB to 25 Manor Road Wallington Surrey SM6 0BW on 17 February 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
18 April 2013Appointment of Mr Dmitry Skokov as a director (2 pages)
18 April 2013Appointment of Mr Dmitry Skokov as a director (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Oksana Baltacha as a secretary (1 page)
12 June 2012Termination of appointment of Oksana Baltacha as a secretary (1 page)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Oksana Baltacha as a secretary (1 page)
14 May 2012Termination of appointment of Oksana Baltacha as a secretary (1 page)
19 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 June 2011Secretary's details changed for Mrs Oksana Baltacha on 1 June 2011 (2 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Mrs Oksana Baltacha on 1 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mrs Oksana Baltacha on 1 June 2011 (2 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Igor Skokov on 12 May 2010 (2 pages)
10 June 2010Director's details changed for Igor Skokov on 12 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 May 2009Return made up to 13/05/09; full list of members (3 pages)
31 May 2009Return made up to 13/05/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 July 2007Return made up to 13/05/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Return made up to 13/05/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
15 June 2005Return made up to 13/05/05; full list of members (2 pages)
15 June 2005Return made up to 13/05/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 June 2004Return made up to 13/05/04; full list of members (6 pages)
1 June 2004Return made up to 13/05/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 June 2003Return made up to 13/05/03; full list of members (6 pages)
13 June 2003Return made up to 13/05/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 13/05/01; full list of members (7 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 13/05/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
14 June 2000Return made up to 13/05/00; full list of members (6 pages)
14 June 2000Return made up to 13/05/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 June 1999Return made up to 13/05/99; no change of members (4 pages)
7 June 1999Return made up to 13/05/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 June 1998Ad 23/12/97--------- £ si 998@1 (2 pages)
25 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
25 June 1998Ad 23/12/97--------- £ si 998@1 (2 pages)
25 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
29 December 1997Registered office changed on 29/12/97 from: 1 beverley road bromley common bromley kent BR2 8QF (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Return made up to 13/05/97; full list of members (6 pages)
29 December 1997Return made up to 13/05/97; full list of members (6 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 1 beverley road bromley common bromley kent BR2 8QF (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
2 August 1996Registered office changed on 02/08/96 from: 31 church road hendon london NW4 4EB (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996Secretary resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Registered office changed on 02/08/96 from: 31 church road hendon london NW4 4EB (1 page)
2 August 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
13 May 1996Incorporation (17 pages)
13 May 1996Incorporation (17 pages)