London
W1W 7LT
Director Name | Mr Stephen James Finnie Locke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 March 2016(8 years after company formation) |
Appointment Duration | 8 years |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Kevin Locke |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hawk Crescent Hawk Crescent Dalkeith Midlothian EH22 2RB Scotland |
Director Name | Mr Stephen Finnie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2016(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr David Reid |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2018) |
Role | Recruitment Consultant |
Country of Residence | United States |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2012) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
700 at £1 | Elite Energy Consultants LTD 70.00% Ordinary |
---|---|
300 at £1 | Kevin Locke 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431,530 |
Cash | £259,222 |
Current Liabilities | £164,536 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
10 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Director's details changed for Mr Charles Edward Moncur on 1 May 2023 (2 pages) |
1 May 2023 | Director's details changed for Mr Stephen James Finnie Locke on 1 May 2023 (2 pages) |
1 May 2023 | Director's details changed for Mr Stephen James Finnie Locke on 1 May 2023 (2 pages) |
1 May 2023 | Appointment of Mr Garry David Vandepeear as a director on 1 May 2023 (2 pages) |
24 April 2023 | Micro company accounts made up to 30 March 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
18 February 2022 | Amended micro company accounts made up to 30 March 2021 (3 pages) |
28 January 2022 | Micro company accounts made up to 30 March 2021 (4 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
28 August 2020 | Director's details changed (2 pages) |
28 August 2020 | Appointment of Mr Stephen James Finnie Locke as a director on 10 March 2016 (2 pages) |
27 August 2020 | Termination of appointment of Stephen Finnie as a director on 8 March 2016 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 March 2019 (4 pages) |
27 December 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 27 December 2019 (2 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 December 2019 | Registered office address changed from PO Box 4385 06514547: Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 19 December 2019 (3 pages) |
2 September 2019 | Registered office address changed to PO Box 4385, 06514547: Companies House Default Address, Cardiff, CF14 8LH on 2 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
16 October 2018 | Change of details for Mr Charles Moncur as a person with significant control on 14 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Charles Edward Moncur on 14 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Stephen Finnie on 14 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Charles Edward Moncur on 14 October 2018 (2 pages) |
15 October 2018 | Change of details for Mr Charles Moncur as a person with significant control on 14 October 2018 (2 pages) |
15 October 2018 | Change of details for Mr Kevin Locke as a person with significant control on 14 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Kevin Locke as a director on 10 October 2018 (1 page) |
4 September 2018 | Termination of appointment of David Reid as a director on 20 July 2018 (1 page) |
17 August 2018 | Registered office address changed from 37 Harley Street C/O Ac Online London W1G 8QG United Kingdom to 85 Great Portland Street London W1W 7LT on 17 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 37 Harley Street C/O Ac Online London W1G 8QG on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 37 Harley Street C/O Ac Online London W1G 8QG on 21 November 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
7 May 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
3 May 2017 | Appointment of Mr David Reid as a director on 1 December 2016 (2 pages) |
3 May 2017 | Appointment of Mr David Reid as a director on 1 December 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 March 2016 | Appointment of Mr Stephen Finnie as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Stephen Finnie as a director on 8 March 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Appointment of Mr Kevin Locke as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Kevin Locke as a director on 2 December 2015 (2 pages) |
14 May 2015 | Appointment of Mr Charles Edward Moncur as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Charles Edward Moncur as a director on 13 May 2015 (2 pages) |
4 May 2015 | Termination of appointment of Kevin Locke as a director on 24 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Kevin Locke as a director on 24 April 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 March 2014 | Amended accounts made up to 31 March 2013 (11 pages) |
6 March 2014 | Amended accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
14 October 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Amended accounts made up to 28 February 2011 (11 pages) |
26 November 2012 | Amended accounts made up to 28 February 2011 (11 pages) |
26 October 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
12 October 2012 | Amended accounts made up to 28 February 2010 (11 pages) |
12 October 2012 | Amended accounts made up to 28 February 2009 (11 pages) |
12 October 2012 | Amended accounts made up to 28 February 2009 (11 pages) |
12 October 2012 | Amended accounts made up to 28 February 2010 (11 pages) |
7 September 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
7 September 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
6 March 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
6 March 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
6 June 2011 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
28 May 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
28 May 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Company name changed elite international recruitment LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Company name changed elite international recruitment LIMITED\certificate issued on 02/02/11
|
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Kevin Locke on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Kevin Locke on 15 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 September 2008 | Ad 30/09/08\gbp si 499@1=499\gbp ic 500/999\ (1 page) |
30 September 2008 | Ad 30/09/08\gbp si 499@1=499\gbp ic 500/999\ (1 page) |
17 March 2008 | Ad 17/03/08\gbp si 500@1=500\gbp ic 1/501\ (1 page) |
17 March 2008 | Ad 17/03/08\gbp si 500@1=500\gbp ic 1/501\ (1 page) |
26 February 2008 | Incorporation (8 pages) |
26 February 2008 | Incorporation (8 pages) |