Company NameElisca Limited
Company StatusActive
Company Number03324531
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Remmie Anne De Souza
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Keith Francis De Souza
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleMarketing Pharmacuticals
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMr Keith Francis De Souza
NationalityIndian
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleMarketing Pharmacuticals
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMs Everyll De Souza
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMs Elicca De Souza
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Keith De Souza
50.00%
Ordinary
10k at £1Remmie Anne De Souza
50.00%
Ordinary

Financials

Year2014
Turnover£165,285
Net Worth£3,390,176
Cash£47,936
Current Liabilities£51,998

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

31 July 2002Delivered on: 2 August 2002
Satisfied on: 5 June 2013
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h land and premises known as 10 oriel drive harrods village barnes london SW13 8HF.
Fully Satisfied
19 October 2001Delivered on: 26 October 2001
Satisfied on: 5 June 2013
Persons entitled: Keinwort Benson (Channel Islands) LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 oriel drive barnes london SW13.
Fully Satisfied
1 May 2001Delivered on: 16 May 2001
Satisfied on: 5 June 2013
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 keble place barnes SW13 8HL.
Fully Satisfied
9 February 2001Delivered on: 10 February 2001
Satisfied on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 oriel drive barnes london SW13 8HG.
Fully Satisfied
28 December 2000Delivered on: 30 December 2000
Satisfied on: 5 June 2013
Persons entitled: Kleinwort Benson (Channels Islands) Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 40 oriel drive barnes london SW13 8HW; l/h property k/a 10 holst mansions wyatt drive barnes london SW1 8AJ; l/h property k/a 20 holst mansions wyatt drive barnes london SW13 8AJ t/nos: TGL174342 TGL144528 TGL146913. See the mortgage charge document for full details.
Fully Satisfied
10 May 2000Delivered on: 16 May 2000
Satisfied on: 30 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 246 oriel drive harrods village barnes london SW13 to be k/a 40 oriel drive.
Fully Satisfied
21 January 2000Delivered on: 10 February 2000
Satisfied on: 30 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 21 holst mansions 96 wyatt drive barnes london SW13 8AJ.
Fully Satisfied
9 July 1999Delivered on: 15 July 1999
Satisfied on: 30 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 holst mansions barnes l/b of richmond upon thames TGL146913.
Fully Satisfied
24 February 2003Delivered on: 27 February 2003
Satisfied on: 5 June 2013
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: Legal charge
Secured details: £390,000 due or to become due from the company to the chargee.
Particulars: 10 handel mansions 94 wyattt drive barnes SW13 8AH.
Fully Satisfied
15 March 1999Delivered on: 23 March 1999
Satisfied on: 30 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 holdt mansions barnes london borough of richmond upon thames t/no;-TGL144528.
Fully Satisfied
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 1 oriel drive barnes london t/no TGL151529. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 1 oriel drive barnes london t/no TGL151529. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 10 oriel drive trinity church road barnes london t/no TGL151938. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 10 oriel drive trinity church road barnes london t/no TGL151938. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 40 oriel drive barnes london t/no TGL174342. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 40 oriel drive barnes london t/no TGL174342. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 10 holst mansions 96 wyatt drive london t/no TGL144528. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 10 holst mansions 96 wyatt drive london t/no TGL144528. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a flat 20 holst mansions 96 wyatt drive london t/no TGL146913. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a flat 20 holst mansions 96 wyatt drive london t/no TGL146913. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 January 2019Director's details changed for Mrs Remmie Anne De Souza on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Keith Francis De Souza on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Ms Elisca De Souza on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Mr Keith Francis De Souza on 3 January 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
14 February 2017Appointment of Ms Everyll De Souza as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Ms Elisca De Souza as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Ms Everyll De Souza as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Ms Elisca De Souza as a director on 1 February 2017 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 20,000
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 20,000
(3 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20,000
(5 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20,000
(5 pages)
17 April 2015Full accounts made up to 31 December 2014 (13 pages)
17 April 2015Full accounts made up to 31 December 2014 (13 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (13 pages)
11 April 2014Full accounts made up to 31 December 2013 (13 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(5 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(5 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Satisfaction of charge 10 in full (4 pages)
5 June 2013Satisfaction of charge 6 in full (4 pages)
5 June 2013Satisfaction of charge 7 in full (4 pages)
5 June 2013Satisfaction of charge 9 in full (4 pages)
5 June 2013Satisfaction of charge 8 in full (4 pages)
5 June 2013Satisfaction of charge 5 in full (4 pages)
5 June 2013Satisfaction of charge 7 in full (4 pages)
5 June 2013Satisfaction of charge 8 in full (4 pages)
5 June 2013Satisfaction of charge 9 in full (4 pages)
5 June 2013Satisfaction of charge 5 in full (4 pages)
5 June 2013Satisfaction of charge 6 in full (4 pages)
5 June 2013Satisfaction of charge 10 in full (4 pages)
25 May 2013Registration of charge 033245310019 (13 pages)
25 May 2013Registration of charge 033245310019 (13 pages)
25 May 2013Registration of charge 033245310017 (11 pages)
25 May 2013Registration of charge 033245310014 (11 pages)
25 May 2013Registration of charge 033245310013 (11 pages)
25 May 2013Registration of charge 033245310012 (13 pages)
25 May 2013Registration of charge 033245310020 (11 pages)
25 May 2013Registration of charge 033245310021 (13 pages)
25 May 2013Registration of charge 033245310015 (13 pages)
25 May 2013Registration of charge 033245310018 (11 pages)
25 May 2013Registration of charge 033245310016 (13 pages)
25 May 2013Registration of charge 033245310012 (13 pages)
25 May 2013Registration of charge 033245310021 (13 pages)
25 May 2013Registration of charge 033245310014 (11 pages)
25 May 2013Registration of charge 033245310020 (11 pages)
25 May 2013Registration of charge 033245310017 (11 pages)
25 May 2013Registration of charge 033245310013 (11 pages)
25 May 2013Registration of charge 033245310011 (26 pages)
25 May 2013Registration of charge 033245310015 (13 pages)
25 May 2013Registration of charge 033245310016 (13 pages)
25 May 2013Registration of charge 033245310018 (11 pages)
25 May 2013Registration of charge 033245310011 (26 pages)
12 April 2013Registered office address changed from 9 Royal Parade Kew Gardens Surrey TW9 3QD on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 9 Royal Parade Kew Gardens Surrey TW9 3QD on 12 April 2013 (1 page)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Full accounts made up to 31 December 2009 (13 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2009Full accounts made up to 31 December 2008 (13 pages)
1 April 2009Full accounts made up to 31 December 2008 (13 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Full accounts made up to 31 December 2007 (13 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 November 2007Return made up to 18/02/07; full list of members (2 pages)
7 November 2007Return made up to 18/02/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 March 2006Return made up to 18/02/06; full list of members (2 pages)
27 March 2006Return made up to 18/02/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 December 2004 (13 pages)
30 January 2006Full accounts made up to 31 December 2004 (13 pages)
16 March 2005Return made up to 18/02/05; full list of members (7 pages)
16 March 2005Return made up to 18/02/05; full list of members (7 pages)
20 April 2004Full accounts made up to 31 December 2003 (13 pages)
20 April 2004Full accounts made up to 31 December 2003 (13 pages)
27 February 2004Return made up to 18/02/04; full list of members (7 pages)
27 February 2004Return made up to 18/02/04; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 18/02/03; full list of members (7 pages)
26 February 2003Return made up to 18/02/03; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 18/02/00; full list of members (6 pages)
7 March 2000Return made up to 18/02/00; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1999Ad 03/03/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 March 1999Nc inc already adjusted 03/03/99 (1 page)
26 March 1999Ad 03/03/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 March 1999Nc inc already adjusted 03/03/99 (1 page)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 18/02/99; full list of members (6 pages)
26 February 1999Return made up to 18/02/99; full list of members (6 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
17 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Secretary resigned (1 page)
26 February 1997Incorporation (16 pages)
26 February 1997Incorporation (16 pages)