Glentworth Street
London
NW1 5NE
Director Name | Mr Nitesh Mohan Sakhrani |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 121 Berkeley Court Glentworth Street London NW1 5NE |
Director Name | Mr Mohan Ramchand Sakhrani |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 101 Berkeley Court London NW1 5NE |
Secretary Name | Mrs Nisha Mohan Sakhrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Import And Export |
Country of Residence | United Kingdom |
Correspondence Address | 101 Berkeley Court London NW1 5NE |
Director Name | Stewart John Binnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 2007) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Director Name | Mr Mark Gerard Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farquhar Road Edgbaston Birmingham West Midlands B15 3RA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | elite-creations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84510333 |
Telephone region | London |
Registered Address | Elite House 100 Villiers Road London NW2 5PJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Elite Creations Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,672,622 |
Cash | £27,233 |
Current Liabilities | £1,907,611 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 1 week from now) |
15 June 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
4 December 2023 | Registration of charge 046659460004, created on 1 December 2023 (13 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Director's details changed for Mr Lavesh Mohan Sakhrani on 3 April 2011 (2 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Director's details changed for Mr Lavesh Mohan Sakhrani on 3 April 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Lavesh Mohan Sakhrani on 3 April 2011 (2 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2011 | Registered office address changed from Unit 3 Concord Business Centre Concord Road Acton London W3 0TH on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Unit 3 Concord Business Centre Concord Road Acton London W3 0TH on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from Unit 3 Concord Business Centre Concord Road Acton London W3 0TH on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 May 2010 | Director's details changed for Mr Nitesh Mohan Sakhrani on 31 December 2009 (2 pages) |
11 May 2010 | Termination of appointment of Nisha Sakhrani as a secretary (1 page) |
11 May 2010 | Termination of appointment of Mohan Sakhrani as a director (1 page) |
11 May 2010 | Termination of appointment of Nisha Sakhrani as a secretary (1 page) |
11 May 2010 | Director's details changed for Lavesh Mohan Sakhrani on 31 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Lavesh Mohan Sakhrani on 31 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Nitesh Mohan Sakhrani on 31 December 2009 (2 pages) |
11 May 2010 | Termination of appointment of Mohan Sakhrani as a director (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Amended accounts made up to 31 March 2008 (19 pages) |
6 April 2009 | Amended accounts made up to 31 March 2008 (19 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
3 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
3 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (9 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (9 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
23 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: anglebury kingsway avenue woking surrey GU21 6NX (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: anglebury kingsway avenue woking surrey GU21 6NX (1 page) |
1 March 2005 | Return made up to 13/02/05; full list of members
|
1 March 2005 | Return made up to 13/02/05; full list of members
|
10 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members
|
27 February 2004 | Return made up to 13/02/04; full list of members
|
5 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 December 2003 | Ad 14/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 December 2003 | Ad 14/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
13 February 2003 | Incorporation (18 pages) |
13 February 2003 | Incorporation (18 pages) |