Company NameElite Services International Limited
DirectorsVibhuti Master and Ghanashyam Master
Company StatusActive
Company Number04413910
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Ghanashyam Master
NationalityBritish
StatusCurrent
Appointed15 April 2002(5 days after company formation)
Appointment Duration22 years
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMrs Vibhuti Master
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(12 months after company formation)
Appointment Duration21 years
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleData Administrator
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMrs Vibhuti Master
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 October 2002)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameSubhash Elavia
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2005)
RoleShop Keeper
Correspondence AddressFlat 1
78 Saint James Lane
Muswell Hill
London
N10 3RD
Director NameMiss Avni Master
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(18 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 2021)
RoleAdministration
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone020 83684053
Telephone regionLondon

Location

Registered Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £0.01Vibhuti Master
50.00%
Ordinary
25 at £0.01Avni Master
25.00%
Ordinary
25 at £0.01Ghanashyam Master
25.00%
Ordinary

Financials

Year2014
Net Worth£100,427
Cash£141,689
Current Liabilities£50,879

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

30 June 2017Delivered on: 6 July 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 186 poplar grove, london N11 3NX, as registered under title AGL388819; and a first fixed charge. For more details please refer to the instrument.
Outstanding
11 April 2017Delivered on: 15 April 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: L/H 32 poplar grove london t/no AGL306522.
Outstanding
6 April 2017Delivered on: 6 April 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 247 colney hatch lane, london N11 3DH registered at the land registry with title number AGL324440.
Outstanding

Filing History

11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 March 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
1 November 2022Register inspection address has been changed to 39 Lyndhurst Avenue London N12 0LX (1 page)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 April 2022Satisfaction of charge 044139100001 in full (1 page)
29 April 2022Satisfaction of charge 044139100002 in full (1 page)
29 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
19 April 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
22 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 July 2021Termination of appointment of Avni Master as a director on 15 July 2021 (1 page)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 January 2021Appointment of Miss Avni Master as a director on 22 January 2021 (2 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
6 July 2017Registration of charge 044139100003, created on 30 June 2017 (6 pages)
6 July 2017Registration of charge 044139100003, created on 30 June 2017 (6 pages)
15 April 2017Registration of charge 044139100002, created on 11 April 2017 (6 pages)
15 April 2017Registration of charge 044139100002, created on 11 April 2017 (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
6 April 2017Registration of charge 044139100001, created on 6 April 2017 (5 pages)
6 April 2017Registration of charge 044139100001, created on 6 April 2017 (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
14 November 2016Appointment of Mr Ghanashyam Master as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Ghanashyam Master as a director on 14 November 2016 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Ms Vibhuti Master on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Vibhuti Master on 11 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 April 2009Return made up to 10/04/09; full list of members (3 pages)
13 April 2009Return made up to 10/04/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Director's change of particulars / vibhuti master / 10/04/2008 (1 page)
14 April 2008Director's change of particulars / vibhuti master / 10/04/2008 (1 page)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
1 April 2005Return made up to 10/04/05; full list of members (7 pages)
1 April 2005Return made up to 10/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 80-82 st james lane, muswell hill, london, N10 3RD (1 page)
22 December 2004Registered office changed on 22/12/04 from: 80-82 st james lane muswell hill london N10 3RD (1 page)
22 December 2004Registered office changed on 22/12/04 from: 80-82 st james lane muswell hill london N10 3RD (1 page)
14 April 2004Return made up to 10/04/04; full list of members (8 pages)
14 April 2004Return made up to 10/04/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 April 2002Registered office changed on 24/04/02 from: highstone company formations LTD, highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page)
24 April 2002Registered office changed on 24/04/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
10 April 2002Incorporation (13 pages)
10 April 2002Incorporation (13 pages)