Northolt
Middlesex
UB5 5UL
Director Name | Dr Mahadeo Shridhar Bhide |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Northolt Golf Club Huxley Close Northolt Middlesex UB5 5UL |
Secretary Name | Dr Alka Mahadeo Bhide |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1999(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Northolt Golf Club Huxley Close Northolt Middlesex UB5 5UL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mahadeo Bhide |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | 182 Altmore Avenue London E6 2AE |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.christie-elite.co.uk |
---|---|
Telephone | 01309 672633 |
Telephone region | Forres |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Dr Mahadeo Bhide 50.00% Ordinary |
---|---|
1 at £1 | Mrs Alka Bhide 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£328,667 |
Cash | £2,448 |
Current Liabilities | £1,437,831 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
15 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 weston avenue weston green thames ditton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 October 2003 | Delivered on: 17 October 2003 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 |
6 January 2003 | Delivered on: 21 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fox and hounds public house sewardstone road chingford london EX469111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 June 2023 | Amended micro company accounts made up to 31 March 2020 (6 pages) |
9 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 9 May 2023 (1 page) |
16 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 December 2020 | Resolutions
|
8 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 March 2020 | Amended micro company accounts made up to 31 March 2018 (6 pages) |
2 March 2020 | Amended micro company accounts made up to 31 March 2018 (6 pages) |
2 March 2020 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2020 | Amended micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 July 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Satisfaction of charge 2 in full (1 page) |
8 June 2016 | Satisfaction of charge 2 in full (1 page) |
2 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
13 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
10 February 2014 | Registered office address changed from Makepeace Road Huxley Close Northolt Middlesex UB5 5UL England on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Makepeace Road Huxley Close Northolt Middlesex UB5 5UL England on 10 February 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Registered office address changed from 25 Balham High Road London SW12 9AL on 21 January 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Registered office address changed from 25 Balham High Road London SW12 9AL on 21 January 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
9 August 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
21 July 2010 | Director's details changed for Dr Mahadeo Bhide on 2 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Alka Mahadeo Bhide on 2 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Dr Mahadeo Bhide on 2 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Alka Mahadeo Bhide on 2 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Alka Mahadeo Bhide on 2 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Dr Mahadeo Bhide on 2 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
23 July 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
4 July 2008 | Director's change of particulars / mahadeo bhide / 03/05/2007 (2 pages) |
4 July 2008 | Director and secretary's change of particulars / alka bhide / 03/05/2007 (2 pages) |
4 July 2008 | Director's change of particulars / mahadeo bhide / 03/05/2007 (2 pages) |
4 July 2008 | Director and secretary's change of particulars / alka bhide / 03/05/2007 (2 pages) |
4 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2005 | Return made up to 15/01/05; full list of members (2 pages) |
20 April 2005 | Return made up to 15/01/05; full list of members (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2004 | Return made up to 15/01/04; full list of members
|
11 March 2004 | Return made up to 15/01/04; full list of members
|
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
5 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 April 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
18 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
15 May 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
22 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2000 | Return made up to 15/01/00; full list of members
|
3 August 2000 | Return made up to 15/01/00; full list of members
|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 182 altmore avenue london E6 2AE (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 182 altmore avenue london E6 2AE (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Company name changed eli nurseries LIMITED\certificate issued on 22/01/99 (2 pages) |
21 January 1999 | Company name changed eli nurseries LIMITED\certificate issued on 22/01/99 (2 pages) |
15 January 1999 | Incorporation (12 pages) |
15 January 1999 | Incorporation (12 pages) |