London
SW1Y 4LR
Secretary Name | Samantha Jane Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Office Manager |
Correspondence Address | Southwest House 11a Regent Street London SW1Y 4LR |
Director Name | Michel Abouchalache |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 19-21 Avenue D Eylan Paris France 75116 Foreign |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Website | elmcapital.com |
---|
Registered Address | Southwest House 11a Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | M. Renson 99.50% Preference |
---|---|
750 at £1 | Etienne Deshormes 0.37% Ordinary |
250 at £1 | Etienne Deshormes 0.12% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,235,837 |
Gross Profit | £2,724,206 |
Net Worth | £581,913 |
Cash | £474,997 |
Current Liabilities | £1,266,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 January 2019 | Director's details changed for Mr Etienne Deshormes on 1 January 2019 (2 pages) |
8 January 2019 | Secretary's details changed for Samantha Jane Page on 1 January 2019 (1 page) |
16 October 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
13 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2017 | Change of share class name or designation (2 pages) |
13 January 2017 | Change of share class name or designation (2 pages) |
23 November 2016 | Termination of appointment of Michel Abouchalache as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Michel Abouchalache as a director on 22 November 2016 (1 page) |
28 July 2016 | Secretary's details changed for Samantha Jane Smith on 2 June 2016 (1 page) |
28 July 2016 | Secretary's details changed for Samantha Jane Smith on 2 June 2016 (1 page) |
20 May 2016 | Secretary's details changed for Samantha Jane Smith on 6 March 2015 (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Samantha Jane Smith on 6 March 2015 (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Michel Abouchalache on 31 January 2014 (2 pages) |
23 February 2015 | Director's details changed for Michel Abouchalache on 31 January 2014 (2 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 June 2013 | Registered office address changed from 4Th Floor 136 Sloane Street London SW1X 9AY United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 4Th Floor 136 Sloane Street London SW1X 9AY United Kingdom on 17 June 2013 (1 page) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 February 2011 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Michel Abouchalache on 18 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Michel Abouchalache on 18 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 July 2009 | Appointment terminated secretary sec co LIMITED (1 page) |
30 July 2009 | Secretary appointed samantha jane smith (2 pages) |
30 July 2009 | Secretary appointed samantha jane smith (2 pages) |
30 July 2009 | Appointment terminated secretary sec co LIMITED (1 page) |
2 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
2 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / michel abouchalache / 28/05/2009 (1 page) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / michel abouchalache / 28/05/2009 (1 page) |
14 January 2009 | Full accounts made up to 31 July 2008 (19 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (19 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 12 ranelagh avenue london SW6 3PJ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 12 ranelagh avenue london SW6 3PJ (1 page) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 July 2007 (18 pages) |
29 November 2007 | Full accounts made up to 31 July 2007 (18 pages) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of register of members (1 page) |
10 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Memorandum and Articles of Association (11 pages) |
23 January 2007 | Memorandum and Articles of Association (11 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (17 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (17 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (4 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (4 pages) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Location of register of members (1 page) |
5 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
5 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
21 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
21 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
10 January 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
10 January 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
3 September 2004 | Ad 06/08/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
3 September 2004 | Ad 06/08/04--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
3 September 2004 | Ad 05/08/04--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Nc inc already adjusted 06/08/04 (2 pages) |
3 September 2004 | Ad 06/08/04--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
3 September 2004 | Ad 06/08/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
3 September 2004 | Nc inc already adjusted 06/08/04 (2 pages) |
3 September 2004 | Ad 05/08/04--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
3 September 2004 | Resolutions
|
1 June 2004 | Registered 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 2004 | Director resigned (1 page) |
1 June 2004 | Registered 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 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | Incorporation (14 pages) |
18 May 2004 | Incorporation (14 pages) |