Company NameElite International Real Estate Limited
DirectorBhavini Karsan Bhudia
Company StatusActive
Company Number05817682
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBhavini Karsan Bhudia
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Secretary NameBhavini Karsan Bhudia
StatusCurrent
Appointed13 October 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameHoward Simon Archer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ
Secretary NameMrs Alexandra Louise Archer
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ
Secretary NameRamagori Karsan Bhudia
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS

Contact

Websitee-liteintl.com
Telephone020 78876160
Telephone regionLondon

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bhavini Karsan Bhudia
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,711
Cash£362
Current Liabilities£62,979

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

7 July 2023Confirmation statement made on 3 June 2023 with updates (5 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
11 February 2022Current accounting period extended from 31 May 2022 to 31 July 2022 (1 page)
13 October 2021Appointment of Bhavini Karsan Bhudia as a secretary on 13 October 2021 (2 pages)
13 October 2021Termination of appointment of Ramagori Karsan Bhudia as a secretary on 13 October 2021 (1 page)
3 June 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
3 June 2021Director's details changed for Bhavini Karsan Bhudia on 3 June 2021 (2 pages)
3 June 2021Secretary's details changed for Ramagori Karsan Bhudia on 3 June 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
5 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 16/05/09; full list of members (3 pages)
16 June 2009Return made up to 16/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 16/05/07; full list of members (2 pages)
5 June 2007Return made up to 16/05/07; full list of members (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
16 May 2006Incorporation (24 pages)
16 May 2006Incorporation (24 pages)