Eastwood Cyberpark, Bagumbayan
Quezon City
1110
Philippines
Director Name | Mr Gary Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 44 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | Odnerolf Vernon Navalta Fajilan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Software Engineer |
Country of Residence | Philippines |
Correspondence Address | 64d Aquino Street 10th Avenue Kalookan City 1400 Philippines |
Director Name | Mr Mikhail Joseph Tiglao Torres |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Electronics & Communications E |
Country of Residence | Philippines |
Correspondence Address | 2a Tower 3, Olympic Heights Condo Eastwood Cyberpark, Bagumbayan Quezon City 1110 Philippines |
Director Name | Ms Sheila Rachel Fineberg |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 City Harbour 8 Selsdon Way London E14 9GR |
Director Name | Mr Jeff Paul Green |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 City Harbour 8 Selsdon Way London E14 9GR |
Secretary Name | Sheila Rachel Fineberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 City Harbour 8 Selsdon Way London E14 9GR |
Website | elishatelecom.com |
---|---|
Telephone | 020 71001114 |
Telephone region | London |
Registered Address | 21 City Harbour 8 Selsdon Way London E14 9GR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
3 at £1 | Jeffrey Paul Green 25.00% Ordinary |
---|---|
3 at £1 | Sheila Rachel Fineberg 25.00% Ordinary |
2 at £1 | Christiane De Leon De La Paz 16.67% Ordinary |
2 at £1 | Mikhail Joseph Tiglao Torres 16.67% Ordinary |
2 at £1 | Odnerolf Vernon Navalta Fajilan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,988 |
Cash | £63,528 |
Current Liabilities | £60,192 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
1 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
30 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
30 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 February 2018 | Director's details changed for Mr Jeff Paul Green on 12 February 2018 (2 pages) |
13 February 2018 | Change of details for Mr Jeff Paul Green as a person with significant control on 12 February 2018 (2 pages) |
13 February 2018 | Secretary's details changed for Sheila Rachel Fineberg on 12 February 2018 (1 page) |
13 February 2018 | Registered office address changed from 9 Collins Court Lower Park Road Loughton Essex IG10 4NL to 21 City Harbour 8 Selsdon Way London E14 9GR on 13 February 2018 (1 page) |
13 February 2018 | Director's details changed for Ms Sheila Rachel Fineberg on 12 February 2018 (2 pages) |
2 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
5 June 2015 | Registered office address changed from "Rosula",, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from "Rosula",, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from "Rosula",, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Jeffrey Paul Green on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Jeffrey Paul Green on 1 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page) |
4 June 2015 | Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Jeffrey Paul Green on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (10 pages) |
27 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (10 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (10 pages) |
27 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2010 | Director's details changed for Odnerolf Vernon Navalta Fajilan on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Odnerolf Vernon Navalta Fajilan on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Christiane De Leon De La Paz on 25 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Mikhail Joseph Tiglao Torres on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jeffrey Paul Green on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jeffrey Paul Green on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Christiane De Leon De La Paz on 25 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Mikhail Joseph Tiglao Torres on 25 August 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (6 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: "rosula", 209 high road chigwell essex IG7 5BJ (1 page) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: "rosula", 209 high road chigwell essex IG7 5BJ (1 page) |
30 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 August 2006 | Incorporation (22 pages) |
25 August 2006 | Incorporation (22 pages) |