Company NameELSG Ltd
DirectorAdam Mariusz Sierant
Company StatusActive
Company Number04520558
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Previous NamesAll Visas Ltd and TX UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Mariusz Sierant
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 200 Lower High Street
Watford
WD17 2EH
Secretary NameMr Adam Mariusz Sierant
NationalityBritish
StatusCurrent
Appointed03 September 2002(6 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 200 Lower High Street
Watford
WD17 2EH
Director NameKatarzyna Boguslawska
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address159 Welham Road
London
SW17 9BY
Director NameMs Dorota Justyna Szczepaniak
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 200 Lower High Street
Watford
WD17 2EH
Director NameMaciej Tomasz Kuras
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed29 June 2006(3 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 July 2006)
RoleCompany Director
Correspondence Address18 Rosemary Avenue
Hounslow
Middlesex
TW4 7JF
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.elsg.co.uk/
Email address[email protected]
Telephone020 36270223
Telephone regionLondon

Location

Registered AddressQueens House
200 Lower High Street
Watford
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Elsg Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,938
Cash£13,162
Current Liabilities£7,271

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

28 September 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 5,100
(3 pages)
26 July 2019Termination of appointment of Dorota Justyna Szczepaniak as a director on 22 July 2019 (1 page)
26 July 2019Cessation of Dorota Justyna Szczepaniak as a person with significant control on 22 July 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
25 June 2013Registered office address changed from Providence House Kilburn Place London NW6 4QD United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Providence House Kilburn Place London NW6 4QD United Kingdom on 25 June 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 June 2011Company name changed tx uk LTD\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Company name changed tx uk LTD\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
16 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr Adam Mariusz Sierant on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Mr Adam Mariusz Sierant on 1 November 2009 (2 pages)
16 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Ms Dorota Szczepaniak on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Mr Adam Mariusz Sierant on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Ms Dorota Szczepaniak on 1 November 2009 (2 pages)
16 September 2010Secretary's details changed for Mr Adam Mariusz Sierant on 1 November 2009 (1 page)
16 September 2010Director's details changed for Ms Dorota Szczepaniak on 1 November 2009 (2 pages)
16 September 2010Secretary's details changed for Mr Adam Mariusz Sierant on 1 November 2009 (1 page)
16 September 2010Secretary's details changed for Mr Adam Mariusz Sierant on 1 November 2009 (1 page)
27 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
6 April 2009Registered office changed on 06/04/2009 from 258 belsize road london NW6 4BT (1 page)
6 April 2009Registered office changed on 06/04/2009 from 258 belsize road london NW6 4BT (1 page)
1 November 2008Company name changed all visas LTD\certificate issued on 03/11/08 (2 pages)
1 November 2008Company name changed all visas LTD\certificate issued on 03/11/08 (2 pages)
29 October 2008Return made up to 09/08/08; full list of members (4 pages)
29 October 2008Director and secretary's change of particulars / adam sierant / 31/10/2007 (1 page)
29 October 2008Director and secretary's change of particulars / adam sierant / 31/10/2007 (1 page)
29 October 2008Return made up to 09/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 August 2006Return made up to 09/08/06; full list of members (3 pages)
14 August 2006Return made up to 09/08/06; full list of members (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
26 August 2005Return made up to 09/08/05; full list of members (7 pages)
26 August 2005Return made up to 09/08/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 August 2003Return made up to 09/08/03; full list of members (7 pages)
22 August 2003Return made up to 09/08/03; full list of members (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
28 August 2002Incorporation (8 pages)
28 August 2002Incorporation (8 pages)