Company NameElegancia (UK) Ltd
DirectorsAjit Singh Sethi and Paramjit Singh Sethi
Company StatusActive
Company Number06397592
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ajit Singh Sethi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Paramjit Singh Sethi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Secretary NameMr Ajit Singh Sethi
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameNirpal Singh Khurana
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBank Of Baroda Building
PO Box 51617
Bur Dubai
61617
Director NameDevinder Singh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAl Bakhatar Building
Al Mankhool Area
Bur Dubai
51617

Contact

Websitewww.elegancia-fashion.co.uk
Telephone020 72639595
Telephone regionLondon

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ajit Singh Sethi
50.00%
Ordinary
1 at £1Parmjit Singh Sethi
50.00%
Ordinary

Financials

Year2014
Net Worth£186,570
Cash£330,504
Current Liabilities£294,757

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

5 September 2016Delivered on: 7 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (13 pages)
13 January 2023Compulsory strike-off action has been discontinued (1 page)
12 January 2023Confirmation statement made on 12 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
21 September 2022Unaudited abridged accounts made up to 31 October 2021 (14 pages)
27 October 2021Amended accounts made up to 31 October 2020 (12 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
17 May 2021Unaudited abridged accounts made up to 31 October 2020 (15 pages)
27 October 2020Unaudited abridged accounts made up to 31 October 2019 (14 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 April 2019Registered 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 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 May 2018Director's details changed for Mr Ajit Singh Sethi on 5 April 2018 (2 pages)
2 May 2018Director's details changed for Mr Paramjit Singh Sethi on 5 April 2018 (2 pages)
2 May 2018Secretary's details changed for Mr Ajit Singh Sethi on 5 April 2018 (1 page)
2 May 2018Change of details for Mr Ajit Singh Sethi as a person with significant control on 5 April 2018 (2 pages)
2 May 2018Change of details for Mr Paramjit Singh Sethi as a person with significant control on 5 April 2018 (2 pages)
7 January 2018Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
4 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
7 September 2016Registration of charge 063975920001, created on 5 September 2016 (23 pages)
7 September 2016Registration of charge 063975920001, created on 5 September 2016 (23 pages)
14 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Amended accounts made up to 31 October 2011 (16 pages)
10 February 2014Amended accounts made up to 31 October 2011 (16 pages)
3 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Ajit Singh Sethi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ajit Singh Sethi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paramjit Singh Sethi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paramjit Singh Sethi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paramjit Singh Sethi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ajit Singh Sethi on 4 January 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2009Appointment terminated director nirpal khurana (1 page)
17 July 2009Appointment terminated director devinder singh (1 page)
17 July 2009Appointment terminated director nirpal khurana (1 page)
17 July 2009Appointment terminated director devinder singh (1 page)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
12 October 2007Incorporation (17 pages)
12 October 2007Incorporation (17 pages)