3 Muirfield Crescent
Canary Wharf
London
E14 9SZ
Director Name | Christopher Mark Coutts |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Support Services |
Country of Residence | England |
Correspondence Address | 7 Sycamore Close Woodnewton Peterborough Cambridgeshire PE8 5ED |
Secretary Name | Kieran Patrick Hardiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Larchwood Bishop's Stortford Hertfordshire CM23 4JS |
Director Name | Mr Wayne Frederick Gruba |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 October 2021) |
Role | Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | 55 St Leonards Close Grays Essex RM17 6GT |
Director Name | Miss Kathrin Margaret Easter |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollycroft Road Plymouth Devon PL3 6PP |
Secretary Name | Miss Kathrin Margaret Easter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollycroft Road Plymouth Devon PL3 6PP |
Website | www.elitess.co.uk |
---|
Registered Address | Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wayne Gruba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,612 |
Cash | £91,443 |
Current Liabilities | £244,996 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
4 June 2010 | Delivered 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 2010 | Delivered 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 |
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
27 April 2022 | Termination of appointment of Wayne Frederick Gruba as a director on 30 October 2021 (1 page) |
22 February 2022 | Registered 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 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 December 2020 | Appointment of Mr Surendra Bala Papiah as a director on 1 December 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
23 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 October 2013 | Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 5 Storehouse Mews London E14 8GS United Kingdom on 8 October 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Registered office address changed from 40 Marsh Wall London E14 9TP England on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 40 Marsh Wall London E14 9TP England on 17 October 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Registered office address changed from the Stables, Shipton Bridge Farm Widdington Saffron Waldon Essex CB11 3SU on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from the Stables, Shipton Bridge Farm Widdington Saffron Waldon Essex CB11 3SU on 12 February 2010 (1 page) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Wayne Gruba on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Wayne Gruba on 31 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
16 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
2 September 2008 | Appointment terminate, director and secretary kathrin easter logged form (1 page) |
2 September 2008 | Appointment terminate, director and secretary kathrin easter logged form (1 page) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
14 January 2008 | New director appointed (1 page) |
3 September 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page) |
6 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
6 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
3 November 2005 | Incorporation (17 pages) |
3 November 2005 | Incorporation (17 pages) |