Company NameElmira Limited
DirectorPierluigi Ferri
Company StatusActive
Company Number03719460
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePierluigi Ferri
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOranienburgerstrasse 12
Berlin
10178
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2006)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameEnrico Ferri
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2009)
RoleResearcher
Correspondence AddressFlat 3, 3 Eardley Crescent
Earls Court
London
SW5 9JS
Director NameJohn Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(10 years after company formation)
Appointment Duration8 months (resigned 30 October 2009)
RoleConsultant
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameDr Nicholas Peter Cronin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2012)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address84 St Marys Road
Cowes
Isle Of Wight
PO31 7ST
Director NameLazard Fenkam
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(16 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameHuy Quoc Le
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2019)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Woodside
London
SW19 7AR
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Telephone07 532058216
Telephone regionMobile

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Pierluigi Ferri
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,122
Cash£163,589
Current Liabilities£45,639

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

26 June 2012Delivered on: 4 July 2012
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 2012Delivered on: 4 July 2012
Persons entitled: Bridgeco Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3, 3 eardley crescent, earls court, london see image for full details.
Outstanding
9 February 2001Delivered on: 16 February 2001
Persons entitled: The Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets.
Outstanding
9 February 2001Delivered on: 16 February 2001
Satisfied on: 9 October 2012
Persons entitled: The Woolwich PLC

Classification: Mortgage
Secured details: £170,000.00 due from the company to the chargee.
Particulars: Flat 3,3 eardley crescent,london SW5.
Fully Satisfied

Filing History

29 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
19 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 March 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
1 March 2021Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 March 2021 (1 page)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
27 February 2020Change of details for Pierluigi Ferri as a person with significant control on 24 February 2020 (2 pages)
26 February 2020Director's details changed for Pierluigi Ferri on 24 February 2020 (2 pages)
24 February 2020Change of details for Pierluigi Ferri as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Director's details changed for Pierluigi Ferri on 24 February 2020 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
10 September 2019Termination of appointment of Huy Quoc Le as a director on 15 July 2019 (1 page)
20 March 2019Amended total exemption full accounts made up to 28 February 2018 (8 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
19 August 2018Change of details for Pierluigi Ferri as a person with significant control on 19 August 2018 (2 pages)
19 August 2018Director's details changed for Pierluigi Ferri on 19 August 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 April 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
4 April 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 June 2016Director's details changed for Huy Quoc Le on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Pierluigi Ferri on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Pierluigi Ferri on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Huy Quoc Le on 29 June 2016 (2 pages)
18 May 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
18 May 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
29 January 2016Appointment of Huy Quoc Le as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Lazard Fenkam as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Huy Quoc Le as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Lazard Fenkam as a director on 29 January 2016 (1 page)
3 December 2015Director's details changed for Pierluigi Ferri on 3 December 2015 (2 pages)
3 December 2015Appointment of Lazard Fenkam as a director on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Pierluigi Ferri on 3 December 2015 (2 pages)
3 December 2015Appointment of Lazard Fenkam as a director on 3 December 2015 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
14 April 2015Termination of appointment of Lazard Fenkam as a director on 28 February 2015 (1 page)
14 April 2015Termination of appointment of Lazard Fenkam as a director on 28 February 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
6 May 2014Director's details changed for Pierluigi Ferri on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Pierluigi Ferri on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Pierluigi Ferri on 6 May 2014 (2 pages)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page)
4 March 2014Amended accounts made up to 28 February 2013 (7 pages)
4 March 2014Amended accounts made up to 28 February 2013 (7 pages)
3 March 2014Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 November 2013Director's details changed for Pierluigi Ferri on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Pierluigi Ferri on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Pierluigi Ferri on 1 November 2013 (2 pages)
22 March 2013Appointment of Lazard Fenkam as a director (2 pages)
22 March 2013Appointment of Lazard Fenkam as a director (2 pages)
6 February 2013Amended accounts made up to 29 February 2012 (7 pages)
6 February 2013Amended accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of Nicholas Cronin as a director (1 page)
28 November 2012Termination of appointment of Nicholas Cronin as a director (1 page)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 September 2012Amended accounts made up to 28 February 2011 (7 pages)
4 September 2012Amended accounts made up to 28 February 2011 (7 pages)
16 August 2012Director's details changed for Pierluigi Ferri on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Pierluigi Ferri on 15 August 2012 (2 pages)
6 August 2012Appointment of Pierluigi Ferri as a director (2 pages)
6 August 2012Appointment of Pierluigi Ferri as a director (2 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Marea O'toole as a director (1 page)
19 May 2011Appointment of Dr Nicholas Peter Cronin as a director (2 pages)
19 May 2011Appointment of Dr Nicholas Peter Cronin as a director (2 pages)
19 May 2011Termination of appointment of Marea O'toole as a director (1 page)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
10 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
10 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 February 2010Amended accounts made up to 28 February 2005 (7 pages)
15 February 2010Amended accounts made up to 28 February 2005 (7 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 November 2009Director's details changed for John Robert Montagu Stuart Wortley-Hunt on 12 October 2009 (2 pages)
9 November 2009Director's details changed for John Robert Montagu Stuart Wortley-Hunt on 12 October 2009 (2 pages)
30 October 2009Appointment of Marea Jean O'toole as a director (2 pages)
30 October 2009Termination of appointment of John Wortley-Hunt as a director (1 page)
30 October 2009Appointment of Marea Jean O'toole as a director (2 pages)
30 October 2009Termination of appointment of John Wortley-Hunt as a director (1 page)
9 April 2009Return made up to 25/02/09; full list of members (3 pages)
9 April 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Director appointed john robert montagu stuart wortley-hunt (1 page)
3 March 2009Director appointed john robert montagu stuart wortley-hunt (1 page)
2 March 2009Appointment terminated director enrico ferri (1 page)
2 March 2009Appointment terminated director enrico ferri (1 page)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 May 2005Return made up to 25/02/05; full list of members (5 pages)
10 May 2005Return made up to 25/02/05; full list of members (5 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (1 page)
23 December 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
23 December 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
23 April 2004Return made up to 25/02/04; full list of members (5 pages)
23 April 2004Return made up to 25/02/04; full list of members (5 pages)
11 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 November 2003Delivery ext'd 3 mth 28/02/03 (1 page)
14 November 2003Delivery ext'd 3 mth 28/02/03 (1 page)
8 May 2003Return made up to 25/02/03; full list of members (6 pages)
8 May 2003Return made up to 25/02/03; full list of members (6 pages)
8 May 2003Secretary's particulars changed (1 page)
8 May 2003Registered office changed on 08/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
8 May 2003Registered office changed on 08/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
8 May 2003Secretary's particulars changed (1 page)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 June 2002Return made up to 25/02/02; full list of members (6 pages)
27 June 2002Return made up to 25/02/02; full list of members (6 pages)
10 June 2002Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page)
10 June 2002Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page)
28 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 November 2001Delivery ext'd 3 mth 28/02/01 (1 page)
19 November 2001Delivery ext'd 3 mth 28/02/01 (1 page)
25 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Director's particulars changed (1 page)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
31 May 2000Return made up to 25/02/00; full list of members (6 pages)
31 May 2000Return made up to 25/02/00; full list of members (6 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
5 May 1999New director appointed (6 pages)
5 May 1999New director appointed (6 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
25 February 1999Incorporation (14 pages)
25 February 1999Incorporation (14 pages)