Croydon
CR0 2LX
Director Name | Mr Paramjit Singh Sethi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Secretary Name | Mr Ajit Singh Sethi |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Nirpal Singh Khurana |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Of Baroda Building PO Box 51617 Bur Dubai 61617 |
Director Name | Devinder Singh |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Al Bakhatar Building Al Mankhool Area Bur Dubai 51617 |
Website | www.elegancia-fashion.co.uk |
---|---|
Telephone | 020 72639595 |
Telephone region | London |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ajit Singh Sethi 50.00% Ordinary |
---|---|
1 at £1 | Parmjit Singh Sethi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,570 |
Cash | £330,504 |
Current Liabilities | £294,757 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
5 September 2016 | Delivered on: 7 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (13 pages) |
13 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2023 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (14 pages) |
27 October 2021 | Amended accounts made up to 31 October 2020 (12 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
17 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (15 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (14 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 April 2019 | Registered office address changed from 226 High Road Willesden London NW10 2NX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 April 2019 (1 page) |
30 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 May 2018 | Director's details changed for Mr Ajit Singh Sethi on 5 April 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Paramjit Singh Sethi on 5 April 2018 (2 pages) |
2 May 2018 | Secretary's details changed for Mr Ajit Singh Sethi on 5 April 2018 (1 page) |
2 May 2018 | Change of details for Mr Ajit Singh Sethi as a person with significant control on 5 April 2018 (2 pages) |
2 May 2018 | Change of details for Mr Paramjit Singh Sethi as a person with significant control on 5 April 2018 (2 pages) |
7 January 2018 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
7 September 2016 | Registration of charge 063975920001, created on 5 September 2016 (23 pages) |
7 September 2016 | Registration of charge 063975920001, created on 5 September 2016 (23 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 February 2014 | Amended accounts made up to 31 October 2011 (16 pages) |
10 February 2014 | Amended accounts made up to 31 October 2011 (16 pages) |
3 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Ajit Singh Sethi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ajit Singh Sethi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paramjit Singh Sethi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paramjit Singh Sethi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paramjit Singh Sethi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ajit Singh Sethi on 4 January 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 July 2009 | Appointment terminated director nirpal khurana (1 page) |
17 July 2009 | Appointment terminated director devinder singh (1 page) |
17 July 2009 | Appointment terminated director nirpal khurana (1 page) |
17 July 2009 | Appointment terminated director devinder singh (1 page) |
9 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
12 October 2007 | Incorporation (17 pages) |
12 October 2007 | Incorporation (17 pages) |