Company NameElbourne Ltd
DirectorsMradula Ruparelia and Nailesh Gordhandas Ruparelia
Company StatusActive
Company Number05752651
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Mradula Ruparelia
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Southway
Carshalton Beeches
Surrey
SM5 4HP
Director NameMr Nailesh Gordhandas Ruparelia
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Southway
Carshalton Beeches
Surrey
SM5 4HP
Secretary NameMrs Mradula Ruparelia
NationalityBritish
StatusCurrent
Appointed03 April 2006(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Southway
Carshalton Beeches
Surrey
SM5 4HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address123 Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mradula Ruparelia
50.00%
Ordinary
50 at £1Nailesh Ruparelia
50.00%
Ordinary

Financials

Year2014
Net Worth£8,015
Cash£185
Current Liabilities£22,481

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

3 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 23 March 2023 with updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 January 2016Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page)
30 January 2016Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Nailesh Ruparalia on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Nailesh Ruparalia on 23 March 2010 (2 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mradula Ruparelia on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Mradula Ruparelia on 23 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 23/03/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 23/03/07; full list of members (3 pages)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page)
24 April 2006Registered office changed on 24/04/06 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page)
24 April 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
31 March 2006Registered office changed on 31/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
23 March 2006Incorporation (12 pages)
23 March 2006Incorporation (12 pages)