Company NameElite Support Services (London) Ltd.
DirectorSurendra Bala Papiah
Company StatusActive
Company Number05611845
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Surendra Bala Papiah
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBellerive House Ground Floor
3 Muirfield Crescent
Canary Wharf
London
E14 9SZ
Director NameChristopher Mark Coutts
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleSupport Services
Country of ResidenceEngland
Correspondence Address7 Sycamore Close
Woodnewton
Peterborough
Cambridgeshire
PE8 5ED
Secretary NameKieran Patrick Hardiman
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Larchwood
Bishop's Stortford
Hertfordshire
CM23 4JS
Director NameMr Wayne Frederick Gruba
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 30 October 2021)
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence Address55 St Leonards Close
Grays
Essex
RM17 6GT
Director NameMiss Kathrin Margaret Easter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollycroft Road
Plymouth
Devon
PL3 6PP
Secretary NameMiss Kathrin Margaret Easter
NationalityBritish
StatusResigned
Appointed30 April 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollycroft Road
Plymouth
Devon
PL3 6PP

Contact

Websitewww.elitess.co.uk

Location

Registered AddressBellerive House Ground Floor
3 Muirfield Crescent
Canary Wharf
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wayne Gruba
100.00%
Ordinary

Financials

Year2014
Net Worth£54,612
Cash£91,443
Current Liabilities£244,996

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

4 June 2010Delivered on: 5 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H 5 storehouse mews garford street canary wharf london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
6 April 2010Delivered on: 8 April 2010
Satisfied on: 5 August 2010
Persons entitled: Lloyds Banking Group

Classification: Legal charge
Secured details: £375 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 store house mews garford street canary wharf london see image for full details.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
27 April 2022Termination of appointment of Wayne Frederick Gruba as a director on 30 October 2021 (1 page)
22 February 2022Registered office address changed from 80 Eastway 2nd Floor London E9 5JH to Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ on 22 February 2022 (1 page)
15 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 December 2020Appointment of Mr Surendra Bala Papiah as a director on 1 December 2020 (2 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
8 October 2013Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 8 October 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
17 October 2011Registered office address changed from 40 Marsh Wall London E14 9TP England on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 40 Marsh Wall London E14 9TP England on 17 October 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Registered office address changed from the Stables, Shipton Bridge Farm Widdington Saffron Waldon Essex CB11 3SU on 12 February 2010 (1 page)
12 February 2010Registered office address changed from the Stables, Shipton Bridge Farm Widdington Saffron Waldon Essex CB11 3SU on 12 February 2010 (1 page)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Wayne Gruba on 31 October 2009 (2 pages)
15 December 2009Director's details changed for Wayne Gruba on 31 October 2009 (2 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 January 2009Return made up to 03/11/08; full list of members (3 pages)
16 January 2009Return made up to 03/11/08; full list of members (3 pages)
2 September 2008Appointment terminate, director and secretary kathrin easter logged form (1 page)
2 September 2008Appointment terminate, director and secretary kathrin easter logged form (1 page)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 January 2008Return made up to 03/11/07; full list of members (3 pages)
14 January 2008New director appointed (1 page)
14 January 2008Return made up to 03/11/07; full list of members (3 pages)
14 January 2008New director appointed (1 page)
3 September 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Secretary resigned (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Secretary resigned (1 page)
19 August 2007New secretary appointed (2 pages)
19 August 2007Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
6 November 2006Return made up to 03/11/06; full list of members (2 pages)
6 November 2006Return made up to 03/11/06; full list of members (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
3 November 2005Incorporation (17 pages)
3 November 2005Incorporation (17 pages)