Company NameElan Management Solutions Limited
DirectorEdwin Shuker
Company StatusActive
Company Number06169088
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameSky Caribbean UK Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address30 Kedleston Court, Redwald Road
London
E5 0JL
Secretary NameCKT Company Services Ltd (Corporation)
StatusResigned
Appointed15 April 2009(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2010)
Correspondence AddressSuite 300 Tudorleaf Business Centre
2-8 Fountayne Road Tottenham
London
N15 4QL

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Edwin Shuker
100.00%
Ordinary

Financials

Year2014
Net Worth£156,976
Cash£41,500
Current Liabilities£367,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The leasehold property known as 79/81 prince regent lane london E13 8RW and 83/87 prince regent lane london E13 8RP more particularly constituting all the land and buildings demised by a lease dated 25 july 2022.
Outstanding

Filing History

25 March 2024Unaudited abridged accounts made up to 31 March 2023 (10 pages)
25 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 April 2023Registration of charge 061690880001, created on 5 April 2023 (19 pages)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
26 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
13 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
5 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of Ckt Company Services Ltd as a secretary (1 page)
12 January 2011Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages)
12 January 2011Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages)
12 January 2011Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages)
12 January 2011Termination of appointment of Ckt Company Services Ltd as a secretary (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Registered office address changed from the Business Centre Holiday Inn , 97 Cromwell Road Kensington London SW7 4DN on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from the Business Centre Holiday Inn , 97 Cromwell Road Kensington London SW7 4DN on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from the Business Centre Holiday Inn , 97 Cromwell Road Kensington London SW7 4DN on 9 December 2010 (2 pages)
15 April 2010Secretary's details changed for Ckt Company Services Ltd on 19 March 2010 (2 pages)
15 April 2010Secretary's details changed for Ckt Company Services Ltd on 19 March 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from inn business, 97 cromwell road london SW7 4DN (1 page)
2 June 2009Return made up to 19/03/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from inn business, 97 cromwell road london SW7 4DN (1 page)
2 June 2009Return made up to 19/03/09; full list of members (3 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
29 April 2009Secretary appointed ckt company services LTD (1 page)
29 April 2009Secretary appointed ckt company services LTD (1 page)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 October 2008Appointment terminated secretary sky caribbean uk LIMITED (1 page)
22 October 2008Appointment terminated secretary sky caribbean uk LIMITED (1 page)
22 October 2008Return made up to 19/03/08; full list of members (3 pages)
22 October 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2007Incorporation (8 pages)
19 March 2007Incorporation (8 pages)