Company NameElite Mortgage Services Limited
DirectorsPaul Andrew Banks and Glen Daniel Davis
Company StatusActive
Company Number06049019
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Paul Andrew Banks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Francis Street
London
E15 1JG
Director NameMr Glen Daniel Davis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Francis Street
London
E15 1JG
Director NameGlen Patric Gannon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Orchard Close
Biggleswade
Bedfordshire
SG18 0NE
Secretary NameGlen Patric Gannon
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Orchard Close
Biggleswade
Bedfordshire
SG18 0NE

Contact

Telephone020 83672639
Telephone regionLondon

Location

Registered Address1 Francis Street
London
E15 1JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Glen Daniel Davis
25.00%
Ordinary
75 at £1Paul Andrew Banks
25.00%
Ordinary
75 at £1Tara Banks
25.00%
Ordinary
75 at £1Yuliana Davis
25.00%
Ordinary

Financials

Year2014
Net Worth£2,226
Cash£20,452
Current Liabilities£28,094

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

27 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 July 2018Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD to 1 Francis Street London E15 1JG on 11 July 2018 (1 page)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
(3 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(3 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Glen Daniel Davis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Andrew Banks on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Andrew Banks on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Glen Daniel Davis on 18 January 2010 (2 pages)
13 October 2009Termination of appointment of Glen Gannon as a secretary (1 page)
13 October 2009Termination of appointment of Glen Gannon as a secretary (1 page)
13 October 2009Termination of appointment of Glen Gannon as a director (1 page)
13 October 2009Termination of appointment of Glen Gannon as a director (1 page)
8 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
8 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
14 January 2009Return made up to 11/01/09; full list of members (5 pages)
14 January 2009Return made up to 11/01/09; full list of members (5 pages)
27 October 2008Registered office changed on 27/10/2008 from 161 lancaster road enfield middx EN2 0JN (1 page)
27 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
27 October 2008Registered office changed on 27/10/2008 from 161 lancaster road enfield middx EN2 0JN (1 page)
27 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
4 February 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 152/153 (2 pages)
4 February 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 152/153 (2 pages)
4 February 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 151/152 (2 pages)
4 February 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 150/151 (2 pages)
4 February 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 150/151 (2 pages)
4 February 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 151/152 (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2007Incorporation (18 pages)
11 January 2007Incorporation (18 pages)