Company NameBNG Ellite Limited
DirectorsFarid Zouein and Marlene Al Khoury Zouein
Company StatusActive
Company Number04447364
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Farid Zouein
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crossway
West Ealing
London
W13 0AX
Director NameMarlene Al Khoury Zouein
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityLebanese
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crossway
West Ealing
London
W13 0AX
Secretary NameMarlene Al Khoury Zouein
NationalityLebanese
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crossway
West Ealing
London
W13 0AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelwea.co.uk
Email address[email protected]
Telephone020 81830800
Telephone regionLondon

Location

Registered Address27 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Farid Zouein
50.00%
Ordinary
50 at £1Mrs Marlene Al-khoury Zouein
50.00%
Ordinary

Financials

Year2014
Turnover£61,540
Gross Profit£60,095
Net Worth-£125,942
Cash£3,608
Current Liabilities£1,016,146

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

16 May 2007Delivered on: 19 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 6 ruislip road greenford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 May 2007Delivered on: 19 May 2007
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

3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(5 pages)
28 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(5 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
18 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
18 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
4 June 2010Director's details changed for Marlene Al Khoury Zouein on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Marlene Al Khoury Zouein on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 December 2007Registered office changed on 01/12/07 from: 86/88 south ealing road ealing london W5 4QB (1 page)
1 December 2007Registered office changed on 01/12/07 from: 86/88 south ealing road ealing london W5 4QB (1 page)
20 June 2007Return made up to 24/05/07; full list of members (2 pages)
20 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 24/05/06; full list of members (7 pages)
11 August 2006Return made up to 24/05/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 September 2003Return made up to 24/05/03; full list of members (7 pages)
21 September 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (17 pages)
24 May 2002Incorporation (17 pages)