Company NameElegius Limited
DirectorChristiane Wuillamie
Company StatusActive
Company Number04376207
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christiane Wuillamie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(3 weeks, 2 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bridge View
London
W6 9DD
Secretary NameMr John Richard Childress
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Bridge View
London
W6 9DD
Director NameMiss Judith Alexandra Hawke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Clairville Gardens
Hanwell
London
W7 3HZ
Secretary NameMiss Judith Alexandra Hawke
NationalityBritish
StatusResigned
Appointed13 March 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Clairville Gardens
Hanwell
London
W7 3HZ
Director NameJants Michael Mendes
Date of BirthMay 1975 (Born 49 years ago)
NationalityPortugise
StatusResigned
Appointed08 October 2002(7 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2003)
RolePersonal Consultant
Correspondence Address242 Gunnersbury Avenue
London
W3 8LD
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL

Contact

Telephone020 77436430
Telephone regionLondon

Location

Registered Address57 Bridge View
London
W6 9DD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christiane Wuillamie
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,759
Cash£886
Current Liabilities£22,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
27 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 March 2022Confirmation statement made on 18 February 2022 with updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 June 2020Registered office address changed from 4 Prince Albert Road London NW1 7SN to 57 Bridge View London W6 9DD on 1 June 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Director's details changed for Ms Christiane Wuillamie on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Ms Christiane Wuillamie on 20 October 2014 (2 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
18 August 2014Director's details changed for Ms Christiane Wuillamie on 12 August 2014 (2 pages)
18 August 2014Director's details changed for Ms Christiane Wuillamie on 12 August 2014 (2 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
20 June 2013Director's details changed for Ms Christianne Wuillamie on 5 February 2013 (2 pages)
20 June 2013Director's details changed for Ms Christianne Wuillamie on 5 February 2013 (2 pages)
20 June 2013Director's details changed for Ms Christianne Wuillamie on 5 February 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
10 July 2012Secretary's details changed for Mr John Richard Childress on 6 July 2012 (1 page)
10 July 2012Secretary's details changed for Mr John Richard Childress on 6 July 2012 (1 page)
10 July 2012Secretary's details changed for Mr John Richard Childress on 6 July 2012 (1 page)
9 July 2012Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Ms Christianne Wuillamie on 6 July 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Ms Christiane Wuillamie on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Ms Christiane Wuillamie on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Ms Christiane Wuillamie on 1 May 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 18/02/09; full list of members (3 pages)
14 April 2009Return made up to 18/02/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 18/02/08; full list of members (3 pages)
26 March 2008Return made up to 18/02/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 18/02/07; full list of members; amend (6 pages)
13 July 2007Return made up to 18/02/07; full list of members; amend (6 pages)
27 March 2007Return made up to 18/02/07; full list of members (2 pages)
27 March 2007Return made up to 18/02/07; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 18/02/06; full list of members (6 pages)
21 February 2006Return made up to 18/02/06; full list of members (6 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 18/02/05; full list of members (6 pages)
25 February 2005Return made up to 18/02/05; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 18/02/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 18/02/04; full list of members (6 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Director resigned (1 page)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 18/02/03; full list of members (7 pages)
1 April 2003Return made up to 18/02/03; full list of members (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director's particulars changed (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (3 pages)
21 March 2002Director resigned (1 page)
21 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 March 2002Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
13 March 2002Company name changed studious management LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed studious management LIMITED\certificate issued on 13/03/02 (2 pages)
18 February 2002Incorporation (25 pages)
18 February 2002Incorporation (25 pages)