Company NameElite Creations (UK) Ltd.
DirectorsLavesh Mohan Sakhrani and Nitesh Mohan Sakhrani
Company StatusActive
Company Number04665946
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lavesh Mohan Sakhrani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleImport And Export
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Court
Glentworth Street
London
NW1 5NE
Director NameMr Nitesh Mohan Sakhrani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address121 Berkeley Court
Glentworth Street
London
NW1 5NE
Director NameMr Mohan Ramchand Sakhrani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address101 Berkeley Court
London
NW1 5NE
Secretary NameMrs Nisha Mohan Sakhrani
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleImport And Export
Country of ResidenceUnited Kingdom
Correspondence Address101 Berkeley Court
London
NW1 5NE
Director NameStewart John Binnie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 2007)
RoleRetail
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Barnes
London
SW13 0EA
Director NameMr Mark Gerard Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteelite-creations.co.uk
Email address[email protected]
Telephone020 84510333
Telephone regionLondon

Location

Registered AddressElite House
100 Villiers Road
London
NW2 5PJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Elite Creations Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,672,622
Cash£27,233
Current Liabilities£1,907,611

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

15 June 2011Delivered on: 16 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
22 January 2010Delivered on: 26 January 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
23 December 2009Delivered on: 24 December 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2023Registration of charge 046659460004, created on 1 December 2023 (13 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(4 pages)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 31 March 2012 (21 pages)
5 November 2012Full accounts made up to 31 March 2012 (21 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 February 2012Director's details changed for Mr Lavesh Mohan Sakhrani on 3 April 2011 (2 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 February 2012Director's details changed for Mr Lavesh Mohan Sakhrani on 3 April 2011 (2 pages)
15 February 2012Director's details changed for Mr Lavesh Mohan Sakhrani on 3 April 2011 (2 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2011Registered office address changed from Unit 3 Concord Business Centre Concord Road Acton London W3 0TH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Unit 3 Concord Business Centre Concord Road Acton London W3 0TH on 1 March 2011 (1 page)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from Unit 3 Concord Business Centre Concord Road Acton London W3 0TH on 1 March 2011 (1 page)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
11 May 2010Director's details changed for Mr Nitesh Mohan Sakhrani on 31 December 2009 (2 pages)
11 May 2010Termination of appointment of Nisha Sakhrani as a secretary (1 page)
11 May 2010Termination of appointment of Mohan Sakhrani as a director (1 page)
11 May 2010Termination of appointment of Nisha Sakhrani as a secretary (1 page)
11 May 2010Director's details changed for Lavesh Mohan Sakhrani on 31 December 2009 (2 pages)
11 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Lavesh Mohan Sakhrani on 31 December 2009 (2 pages)
11 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Nitesh Mohan Sakhrani on 31 December 2009 (2 pages)
11 May 2010Termination of appointment of Mohan Sakhrani as a director (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Amended accounts made up to 31 March 2008 (19 pages)
6 April 2009Amended accounts made up to 31 March 2008 (19 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
24 June 2008Auditor's resignation (1 page)
24 June 2008Auditor's resignation (1 page)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
3 March 2007Full accounts made up to 31 March 2006 (18 pages)
3 March 2007Full accounts made up to 31 March 2006 (18 pages)
26 February 2007Return made up to 13/02/07; full list of members (9 pages)
26 February 2007Return made up to 13/02/07; full list of members (9 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
23 May 2006Full accounts made up to 31 March 2005 (18 pages)
23 May 2006Full accounts made up to 31 March 2005 (18 pages)
11 April 2006Return made up to 13/02/06; full list of members (8 pages)
11 April 2006Return made up to 13/02/06; full list of members (8 pages)
28 October 2005Registered office changed on 28/10/05 from: anglebury kingsway avenue woking surrey GU21 6NX (1 page)
28 October 2005Registered office changed on 28/10/05 from: anglebury kingsway avenue woking surrey GU21 6NX (1 page)
1 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 December 2003Ad 14/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 December 2003Ad 14/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 March 2003Registered office changed on 24/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 March 2003Registered office changed on 24/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
13 February 2003Incorporation (18 pages)
13 February 2003Incorporation (18 pages)