Company NameElm Capital Associates Limited
DirectorEtienne Deshormes
Company StatusActive
Company Number05131113
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Etienne Deshormes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwest House 11a Regent Street
London
SW1Y 4LR
Secretary NameSamantha Jane Page
NationalityBritish
StatusCurrent
Appointed27 July 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleOffice Manager
Correspondence AddressSouthwest House 11a Regent Street
London
SW1Y 4LR
Director NameMichel Abouchalache
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2004(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19-21 Avenue D Eylan
Paris
France
75116
Foreign
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Websiteelmcapital.com

Location

Registered AddressSouthwest House
11a Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1M. Renson
99.50%
Preference
750 at £1Etienne Deshormes
0.37%
Ordinary
250 at £1Etienne Deshormes
0.12%
Ordinary B

Financials

Year2014
Turnover£3,235,837
Gross Profit£2,724,206
Net Worth£581,913
Cash£474,997
Current Liabilities£1,266,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 December 2019 (23 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (24 pages)
8 January 2019Director's details changed for Mr Etienne Deshormes on 1 January 2019 (2 pages)
8 January 2019Secretary's details changed for Samantha Jane Page on 1 January 2019 (1 page)
16 October 2018Registered office address changed from 26 st. James's Square 2nd Floor London SW1Y 4JH to Southwest House 11a Regent Street London SW1Y 4LR on 16 October 2018 (1 page)
4 May 2018Full accounts made up to 31 December 2017 (23 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
17 January 2017Resolutions
  • RES13 ‐ Redesignated 15/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 January 2017Resolutions
  • RES13 ‐ Redesignated 15/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 January 2017Particulars of variation of rights attached to shares (2 pages)
13 January 2017Particulars of variation of rights attached to shares (2 pages)
13 January 2017Change of share class name or designation (2 pages)
13 January 2017Change of share class name or designation (2 pages)
23 November 2016Termination of appointment of Michel Abouchalache as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Michel Abouchalache as a director on 22 November 2016 (1 page)
28 July 2016Secretary's details changed for Samantha Jane Smith on 2 June 2016 (1 page)
28 July 2016Secretary's details changed for Samantha Jane Smith on 2 June 2016 (1 page)
20 May 2016Secretary's details changed for Samantha Jane Smith on 6 March 2015 (1 page)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 201,000
(6 pages)
20 May 2016Secretary's details changed for Samantha Jane Smith on 6 March 2015 (1 page)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 201,000
(6 pages)
7 May 2016Full accounts made up to 31 December 2015 (26 pages)
7 May 2016Full accounts made up to 31 December 2015 (26 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 201,000
(6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 201,000
(6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 201,000
(6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 201,000
(6 pages)
23 February 2015Director's details changed for Michel Abouchalache on 31 January 2014 (2 pages)
23 February 2015Director's details changed for Michel Abouchalache on 31 January 2014 (2 pages)
26 June 2014Full accounts made up to 31 December 2013 (21 pages)
26 June 2014Full accounts made up to 31 December 2013 (21 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 201,000
(6 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 201,000
(6 pages)
18 July 2013Full accounts made up to 31 December 2012 (23 pages)
18 July 2013Full accounts made up to 31 December 2012 (23 pages)
17 June 2013Registered office address changed from 4Th Floor 136 Sloane Street London SW1X 9AY United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 4Th Floor 136 Sloane Street London SW1X 9AY United Kingdom on 17 June 2013 (1 page)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
26 April 2012Full accounts made up to 31 December 2011 (20 pages)
26 April 2012Full accounts made up to 31 December 2011 (20 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
24 March 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Full accounts made up to 31 December 2010 (20 pages)
14 February 2011Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Michel Abouchalache on 18 May 2010 (2 pages)
2 July 2010Director's details changed for Michel Abouchalache on 18 May 2010 (2 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 31 December 2009 (21 pages)
9 June 2010Full accounts made up to 31 December 2009 (21 pages)
30 July 2009Appointment terminated secretary sec co LIMITED (1 page)
30 July 2009Secretary appointed samantha jane smith (2 pages)
30 July 2009Secretary appointed samantha jane smith (2 pages)
30 July 2009Appointment terminated secretary sec co LIMITED (1 page)
2 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
2 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / michel abouchalache / 28/05/2009 (1 page)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / michel abouchalache / 28/05/2009 (1 page)
14 January 2009Full accounts made up to 31 July 2008 (19 pages)
14 January 2009Full accounts made up to 31 July 2008 (19 pages)
8 October 2008Registered office changed on 08/10/2008 from 12 ranelagh avenue london SW6 3PJ (1 page)
8 October 2008Registered office changed on 08/10/2008 from 12 ranelagh avenue london SW6 3PJ (1 page)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 July 2007 (18 pages)
29 November 2007Full accounts made up to 31 July 2007 (18 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Location of register of members (1 page)
10 July 2007Return made up to 18/05/07; full list of members (3 pages)
10 July 2007Return made up to 18/05/07; full list of members (3 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Memorandum and Articles of Association (11 pages)
23 January 2007Memorandum and Articles of Association (11 pages)
12 December 2006Full accounts made up to 31 July 2006 (17 pages)
12 December 2006Full accounts made up to 31 July 2006 (17 pages)
4 July 2006Return made up to 18/05/06; full list of members (4 pages)
4 July 2006Return made up to 18/05/06; full list of members (4 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
5 December 2005Full accounts made up to 31 July 2005 (15 pages)
5 December 2005Registered office changed on 05/12/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
5 December 2005Registered office changed on 05/12/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
5 December 2005Full accounts made up to 31 July 2005 (15 pages)
21 July 2005Return made up to 18/05/05; full list of members (3 pages)
21 July 2005Return made up to 18/05/05; full list of members (3 pages)
10 January 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
10 January 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
3 September 2004Ad 06/08/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
3 September 2004Ad 06/08/04--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
3 September 2004Ad 05/08/04--------- £ si 748@1=748 £ ic 2/750 (2 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 September 2004Nc inc already adjusted 06/08/04 (2 pages)
3 September 2004Ad 06/08/04--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
3 September 2004Ad 06/08/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
3 September 2004Nc inc already adjusted 06/08/04 (2 pages)
3 September 2004Ad 05/08/04--------- £ si 748@1=748 £ ic 2/750 (2 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2004Registered office changed on 01/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
18 May 2004Incorporation (14 pages)
18 May 2004Incorporation (14 pages)