Company NameElival Beauty Village Limited
DirectorGeorgios Vatistas
Company StatusActive
Company Number04423443
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Georgios Vatistas
Date of BirthApril 1945 (Born 79 years ago)
NationalityGreek
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Director NameValentina Vatistas
Date of BirthJune 1971 (Born 52 years ago)
NationalityCaribbean
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address38 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Secretary NameValentina Vatistas
NationalityCaribbean
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address38 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Secretary NameSheila Adeola Adetola
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2004)
RoleBusiness Woman
Correspondence AddressSuite I
30 Elmwood Road
Croydon
Surrey
CR0 2SG
Secretary NameCarol Uzoamaka Dorgy
NationalityNigerian
StatusResigned
Appointed01 July 2004(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 December 2004)
RoleSales Asst
Correspondence Address44 Lulworth
Wrotham Road Camden Town
London
NW1 9SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Georgios Vatistas
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

9 February 2006Delivered on: 11 February 2006
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the deposit.
Outstanding

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
1 October 2022Registered office address changed from 109-110 Viglen House Alperton Lane Alperton HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
28 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
13 December 2013Director's details changed for Georgios Vatistas on 24 April 2013 (2 pages)
13 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
13 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
13 December 2013Director's details changed for Georgios Vatistas on 24 April 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(3 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 June 2012Termination of appointment of Valentina Vatistas as a director (1 page)
21 June 2012Termination of appointment of Valentina Vatistas as a director (1 page)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 June 2012Termination of appointment of Valentina Vatistas as a secretary (1 page)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 June 2012Termination of appointment of Valentina Vatistas as a secretary (1 page)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Georgios Vatistas on 8 April 2010 (2 pages)
5 July 2010Director's details changed for Valentina Vatistas on 8 April 2010 (2 pages)
5 July 2010Director's details changed for Valentina Vatistas on 8 April 2010 (2 pages)
5 July 2010Director's details changed for Georgios Vatistas on 8 April 2010 (2 pages)
5 July 2010Director's details changed for Valentina Vatistas on 8 April 2010 (2 pages)
5 July 2010Director's details changed for Georgios Vatistas on 8 April 2010 (2 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Total exemption full accounts made up to 30 April 2008 (9 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 30 April 2008 (9 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
16 January 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
4 December 2008Registered office changed on 04/12/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page)
4 December 2008Registered office changed on 04/12/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
6 August 2007Return made up to 24/04/07; full list of members (3 pages)
6 August 2007Return made up to 24/04/07; full list of members (3 pages)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
5 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
3 May 2006Return made up to 24/04/06; full list of members (2 pages)
3 May 2006Return made up to 24/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Nc inc already adjusted 25/01/05 (1 page)
15 March 2005Nc inc already adjusted 25/01/05 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
20 August 2004Registered office changed on 20/08/04 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
18 June 2004Secretary's particulars changed (1 page)
18 June 2004Secretary's particulars changed (1 page)
26 April 2004Return made up to 24/04/04; full list of members (7 pages)
26 April 2004Return made up to 24/04/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 February 2004Registered office changed on 05/02/04 from: suite 663 78 marylebone high street london W1M 4AP (1 page)
5 February 2004Registered office changed on 05/02/04 from: suite 663 78 marylebone high street london W1M 4AP (1 page)
26 August 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 17 abinger court 36 gordon road london W5 2AF (1 page)
29 July 2003Registered office changed on 29/07/03 from: 17 abinger court 36 gordon road london W5 2AF (1 page)
26 April 2002New secretary appointed;new director appointed (1 page)
26 April 2002Registered office changed on 26/04/02 from: 17 abinger court 36 gordon road london W5 2AF (1 page)
26 April 2002Registered office changed on 26/04/02 from: 17 abinger court 36 gordon road london W5 2AF (1 page)
26 April 2002New secretary appointed;new director appointed (1 page)
25 April 2002New director appointed (1 page)
25 April 2002Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2002Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2002New director appointed (1 page)
24 April 2002Incorporation (30 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Incorporation (30 pages)
24 April 2002Secretary resigned (1 page)