Company NameElftone Electronics Limited
DirectorsGrish Kumar Vaswani and Santosh Singh Vaswani
Company StatusActive
Company Number05695628
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGrish Kumar Vaswani
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bentley Priory
Mansion House Drive
Stanmore
Middlesex
HA7 3FB
Director NameMr Santosh Singh Vaswani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rhodes Way
Watford
WD24 4YW
Secretary NameMr Santosh Singh Vaswani
NationalityBritish
StatusCurrent
Appointed03 February 2006(1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Clementine Court
4 Dollis Park,Church End
London
N3 1HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Rhodes Way
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Girish Kumar Vaswani
50.00%
Ordinary
1 at £1Mr Santosh Singh Vaswani
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

20 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
19 February 2019Secretary's details changed for Mr Santosh Singh Vaswani on 10 February 2019 (1 page)
19 February 2019Director's details changed for Mr Santosh Singh Vaswani on 10 February 2019 (2 pages)
26 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
9 February 2015Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Watford WD24 4YW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Watford WD24 4YW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Watford WD24 4YW on 9 February 2015 (1 page)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Director's details changed for Grish Kumar Vaswani on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Grish Kumar Vaswani on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Director's details changed for Grish Kumar Vaswani on 1 February 2014 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 8 March 2011 (1 page)
8 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2 Beresford Avenue Wembley Middlesex HA0 1SA on 8 March 2011 (1 page)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 4 Beresford Avenue Wembley Middlesex HA0 1YZ on 22 July 2010 (1 page)
5 February 2010Director's details changed for Grish Kumar Vaswani on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Grish Kumar Vaswani on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Grish Kumar Vaswani on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
14 February 2008Return made up to 02/02/08; no change of members (7 pages)
14 February 2008Return made up to 02/02/08; no change of members (7 pages)
13 November 2007Accounts made up to 28 February 2007 (1 page)
13 November 2007Accounts made up to 28 February 2007 (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Return made up to 02/02/07; full list of members (8 pages)
12 March 2007Return made up to 02/02/07; full list of members (8 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 39 tabernacle street london EC2A 4AA (1 page)
4 May 2006Registered office changed on 04/05/06 from: 39 tabernacle street london EC2A 4AA (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
6 March 2006Ad 14/02/06-14/02/06 £ si 2@1=2 £ ic 1/3 (2 pages)
6 March 2006Ad 14/02/06-14/02/06 £ si 2@1=2 £ ic 1/3 (2 pages)
2 February 2006Incorporation (32 pages)
2 February 2006Incorporation (32 pages)