Company NameElite Environments Ltd
DirectorJulien Stuart Bach
Company StatusActive
Company Number03981983
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous NamesClean Interiors Limited and CI Business Services Limited

Business Activity

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

Directors

Director NameMr Julien Stuart Bach
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 3.1 D & Unit 3.1 E 20-22 Union Road
London
SW4 6JP
Director NameMs Julia Wendy Kulinski
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Ellery Road
London
SE19 3QG
Secretary NameMs Julia Wendy Kulinski
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Ellery Road
London
SE19 3QG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitecibshygiene.com
Telephone0800 0757890
Telephone regionFreephone

Location

Registered AddressUnit 3.1d & Unit 3.1e Union Court
20-22 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Julien S. Bach
100.00%
Ordinary

Financials

Year2014
Net Worth-£194,225
Cash£5,000
Current Liabilities£513,503

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

30 January 2002Delivered on: 1 February 2002
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

Filing History

29 September 2020Director's details changed for Mr Julien Stuart Bach on 13 June 2020 (2 pages)
13 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Unit 1 20-22 Union Road London SW4 6JP to Unit 3.1D & Unit 3.1E Union Court 20-22 Union Road London SW4 6JP on 1 May 2019 (1 page)
15 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
9 December 2015Company name changed ci business services LIMITED\certificate issued on 09/12/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(2 pages)
9 December 2015Company name changed ci business services LIMITED\certificate issued on 09/12/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(2 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Change of name notice (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
10 July 2013Termination of appointment of Julia Kulinski as a secretary (1 page)
10 July 2013Termination of appointment of Julia Kulinski as a secretary (1 page)
10 July 2013Termination of appointment of Julia Kulinski as a director (1 page)
10 July 2013Termination of appointment of Julia Kulinski as a director (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2012Director's details changed for Mr Julien Stuart Bach on 1 July 2011 (3 pages)
19 June 2012Director's details changed for Mr Julien Stuart Bach on 1 July 2011 (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Director's details changed for Julia Wendy Kulinski on 2 January 2012 (2 pages)
19 June 2012Director's details changed for Julia Wendy Kulinski on 2 January 2012 (2 pages)
19 June 2012Director's details changed for Julia Wendy Kulinski on 2 January 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Director's details changed for Mr Julien Stuart Bach on 1 July 2011 (3 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Julia Wendy Kulinski on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Julia Wendy Kulinski on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Julien Bach on 14 June 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Julien Bach on 14 June 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Director's change of particulars / julien bach / 01/06/2009 (1 page)
24 June 2009Director's change of particulars / julien bach / 01/06/2009 (1 page)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 18/06/06; full list of members (2 pages)
28 June 2006Return made up to 18/06/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: union court, unit 1 union road london SW4 6JP (1 page)
31 May 2006Registered office changed on 31/05/06 from: union court, unit 1 union road london SW4 6JP (1 page)
23 May 2006Registered office changed on 23/05/06 from: 53-55 balham hill london SW12 9DR (1 page)
23 May 2006Registered office changed on 23/05/06 from: 53-55 balham hill london SW12 9DR (1 page)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Return made up to 18/06/05; full list of members (2 pages)
21 June 2005Return made up to 18/06/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 18/06/04; full list of members (7 pages)
12 July 2004Return made up to 18/06/04; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
2 May 2003Return made up to 27/04/03; full list of members (7 pages)
2 May 2003Return made up to 27/04/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 June 2002Company name changed clean interiors LIMITED\certificate issued on 27/06/02 (3 pages)
27 June 2002Company name changed clean interiors LIMITED\certificate issued on 27/06/02 (3 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
28 May 2002Return made up to 27/04/02; full list of members (7 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
27 April 2000Incorporation (12 pages)
27 April 2000Incorporation (12 pages)