Company NameElite Moving Systems Limited
DirectorsRonan Woodhouse and Nicholas Stevens
Company StatusActive
Company Number05477374
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKatarzyna Woodhouse
NationalityPolish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Ronan Woodhouse
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2005(3 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Nicholas Stevens
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameFinbar Reidy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address119 Blenheim Road
Harrow
Middlesex
HA2 7AG
Director NameMrs Lisa Jane Jeffries
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Alan John Cartwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteems-move.com
Email address[email protected]
Telephone020 89631114
Telephone regionLondon

Location

Registered AddressUnit 2, Nucleus, Central Way
Park Royal
London
NW10 7XT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

225 at £1Ronan Woodhouse
75.00%
Ordinary
15 at £1Lisa Jeffries
5.00%
Ordinary
60 at £1Nicholas Stevens
20.00%
Ordinary

Financials

Year2014
Net Worth£400,837
Cash£1,263,689
Current Liabilities£2,951,133

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

18 August 2014Delivered on: 21 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 May 2010Delivered on: 17 May 2010
Persons entitled: Barclays Nominees (George Yard) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges its interest in the account into which a deposit equal to 5 months rent of £70,322.88 from time to time by way of a first fixed charge as continuing security under a lease of the premises k/a unit 2 nucleus central way park royal london see image for full details.
Outstanding
28 November 2008Delivered on: 3 December 2008
Persons entitled: Co-Operative Insurance Society Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit balance.
Outstanding

Filing History

17 November 2023Full accounts made up to 30 April 2023 (32 pages)
3 August 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
2 August 2023Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Unit 2, Nucleus, Central Way Park Royal London NW10 7XT on 2 August 2023 (1 page)
8 December 2022Full accounts made up to 30 April 2022 (31 pages)
6 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 30 April 2021 (30 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 April 2020 (30 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 December 2019Director's details changed for Mr Nicholas Stevens on 30 December 2019 (2 pages)
12 December 2019Full accounts made up to 30 April 2019 (29 pages)
19 August 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
2 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 July 2019Change of share class name or designation (2 pages)
18 March 2019Amended full accounts made up to 30 April 2018 (29 pages)
19 February 2019Full accounts made up to 30 April 2018 (29 pages)
29 June 2018Change of details for Mr Ronan Woodhouse as a person with significant control on 31 July 2017 (2 pages)
29 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
31 January 2018Termination of appointment of Alan John Cartwright as a director on 17 January 2018 (1 page)
11 October 2017Accounts for a small company made up to 30 April 2017 (11 pages)
11 October 2017Accounts for a small company made up to 30 April 2017 (11 pages)
2 August 2017Termination of appointment of Lisa Jane Jeffries as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Lisa Jane Jeffries as a director on 31 July 2017 (1 page)
12 July 2017Notification of Ronan Woodhouse as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
12 July 2017Notification of Ronan Woodhouse as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 30 April 2016 (18 pages)
12 December 2016Full accounts made up to 30 April 2016 (18 pages)
8 November 2016Appointment of Mr Alan John Cartwright as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Alan John Cartwright as a director on 2 November 2016 (2 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 400
(9 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 400
(9 pages)
19 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
19 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
25 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(4 pages)
23 June 2015Director's details changed for Mrs Lisa Jane Jeffries on 9 June 2015 (2 pages)
23 June 2015Director's details changed for Mrs Lisa Jane Jeffries on 9 June 2015 (2 pages)
23 June 2015Director's details changed for Mrs Lisa Jane Jeffries on 9 June 2015 (2 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300
(5 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300
(5 pages)
19 June 2015Director's details changed for Mr Nicholas Stevens on 10 May 2015 (2 pages)
19 June 2015Secretary's details changed for Katarzyna Woodhouse on 10 May 2015 (1 page)
19 June 2015Director's details changed for Ronan Woodhouse on 10 May 2015 (2 pages)
19 June 2015Director's details changed for Ronan Woodhouse on 10 May 2015 (2 pages)
19 June 2015Director's details changed for Mr Nicholas Stevens on 10 May 2015 (2 pages)
19 June 2015Secretary's details changed for Katarzyna Woodhouse on 10 May 2015 (1 page)
14 May 2015Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 14 May 2015 (1 page)
14 May 2015Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 14 May 2015 (1 page)
21 January 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 August 2014Registration of charge 054773740003, created on 18 August 2014 (18 pages)
21 August 2014Registration of charge 054773740003, created on 18 August 2014 (18 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
(6 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
(6 pages)
3 July 2014Director's details changed for Mrs Lisa Jane Jeffries on 1 June 2014 (2 pages)
3 July 2014Director's details changed for Mrs Lisa Jane Jeffries on 1 June 2014 (2 pages)
3 July 2014Director's details changed for Mrs Lisa Jane Jeffries on 1 June 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 300
(3 pages)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 300
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 300
(3 pages)
16 April 2013Appointment of Mrs Lisa Jane Jeffries as a director (2 pages)
16 April 2013Appointment of Mrs Lisa Jane Jeffries as a director (2 pages)
17 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
17 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Nickolas Stevens on 1 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Nickolas Stevens on 1 June 2012 (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Nickolas Stevens on 1 June 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Ronan Woodhouse on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ronan Woodhouse on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ronan Woodhouse on 1 October 2009 (2 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 200
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 200
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 200
(2 pages)
14 January 2010Appointment of Mr Nickolas Stevens as a director (2 pages)
14 January 2010Appointment of Mr Nickolas Stevens as a director (2 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Return made up to 10/06/09; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006.
(3 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Secretary's change of particulars / katarzyna borowka / 29/10/2008 (1 page)
29 October 2008Secretary's change of particulars / katarzyna borowka / 29/10/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from 2ND floor 12-15 hanger green london W5 3AY (1 page)
29 October 2008Registered office changed on 29/10/2008 from 2ND floor 12-15 hanger green london W5 3AY (1 page)
11 June 2008Return made up to 10/06/08; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006.
(3 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 July 2007Return made up to 10/06/07; no change of members (6 pages)
11 July 2007Return made up to 10/06/07; no change of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006.
(6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 November 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
14 November 2006Registered office changed on 14/11/06 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page)
14 November 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
14 November 2006Registered office changed on 14/11/06 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page)
22 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Ad 01/11/05-01/11/05 £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006Ad 01/11/05-01/11/05 £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2005New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006.
(1 page)
11 October 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
10 June 2005Incorporation (17 pages)
10 June 2005Incorporation (17 pages)