Company NameElite Lending Ltd
DirectorsDaniel Armani and Masoud Ahmadi
Company StatusActive
Company Number06523612
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameBest Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Armani
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 8 Loring Road
Whetstone
London
N20 0UH
Director NameDr Masoud Ahmadi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 8 Loring Road
Whetstone
London
N20 0UH
Secretary NameMs Yvonne Lynne Armani
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address82 Chilcombe Way
Lower Earley
Reading
RG6 3DB

Location

Registered AddressKeltic Business Centre, Unit 2 Cadbury Close
1379 High Rd
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

100 at £1Mr Daniel Armani
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

23 December 2021Delivered on: 5 January 2022
Persons entitled: Hossein Zadeh and Nahid Shahravesh

Classification: A registered charge
Particulars: None.
Outstanding
24 November 2021Delivered on: 9 December 2021
Persons entitled: Euro 5 Star UK Limited

Classification: A registered charge
Particulars: None.
Outstanding
13 July 2021Delivered on: 23 July 2021
Persons entitled:
Hossein Zadeh
Nahid Shahravesh

Classification: A registered charge
Outstanding
24 May 2021Delivered on: 1 June 2021
Persons entitled: Euro 5 Star UK Limited

Classification: A registered charge
Particulars: Hendrefoilan house, hendrefoilan avenue, sketty, swansea, SA2 7LY.
Outstanding
18 January 2021Delivered on: 21 January 2021
Persons entitled:
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh

Classification: A registered charge
Outstanding
18 January 2021Delivered on: 18 January 2021
Persons entitled:
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 11 January 2021
Persons entitled:
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh

Classification: A registered charge
Outstanding
13 March 2023Delivered on: 14 March 2023
Persons entitled: Sogol Mousavi

Classification: A registered charge
Particulars: Subcharge over 23 the drive, ickenham, uxbridge, UB10 8AF.
Outstanding
23 February 2023Delivered on: 27 February 2023
Persons entitled: Alireza Ghorbanzadeh-Bajgiran

Classification: A registered charge
Particulars: Refer to instrument for details.
Outstanding
4 July 2022Delivered on: 5 July 2022
Persons entitled: Euro 5 Star Limited

Classification: A registered charge
Particulars: Subcharge over charge over 4 therapia road, east dulwich SE22 0SE.
Outstanding
9 May 2022Delivered on: 13 May 2022
Persons entitled: Alireza Ghorbanzadeh Bajgiran

Classification: A registered charge
Particulars: Charge over 11 rigby close, croydon CR0 4JU , title number SGL826608.
Outstanding
29 April 2022Delivered on: 9 May 2022
Persons entitled: Hossein Zadeh and Nahid Shahravesh

Classification: A registered charge
Particulars: None.
Outstanding
7 February 2022Delivered on: 15 February 2022
Persons entitled: Hossein Zadeh and Nahid Shahravesh

Classification: A registered charge
Particulars: None.
Outstanding
7 February 2022Delivered on: 7 February 2022
Persons entitled: Hossein Zadeh and Nahid Shahravesh

Classification: A registered charge
Particulars: None.
Outstanding
10 November 2020Delivered on: 23 November 2020
Persons entitled:
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh
Hossein Zadeh
Nahid Shahravesh

Classification: A registered charge
Outstanding
25 November 2021Delivered on: 2 December 2021
Satisfied on: 7 February 2022
Persons entitled: Hossein Zadeh and Nahid Shahravesh

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

21 January 2021Registration of charge 065236120004, created on 18 January 2021 (20 pages)
18 January 2021Registration of charge 065236120003, created on 18 January 2021 (21 pages)
11 January 2021Registration of charge 065236120002, created on 16 December 2020 (21 pages)
23 November 2020Registration of charge 065236120001, created on 10 November 2020 (20 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (3 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
10 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-08
(3 pages)
8 December 2018Appointment of Dr Masoud Ahmadi as a director on 8 December 2018 (2 pages)
2 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
19 January 2015Registered office address changed from 53 Pinehurst Court 1-3 Colville Gardens London W11 2BH to 13 Hunter Close Borehamwood WD6 2SW on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 53 Pinehurst Court 1-3 Colville Gardens London W11 2BH to 13 Hunter Close Borehamwood WD6 2SW on 19 January 2015 (1 page)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Registered office address changed from C/O Daniel Armani 34 Oxford Gardens London N20 9AG England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Daniel Armani 34 Oxford Gardens London N20 9AG England on 11 March 2014 (1 page)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 July 2012Registered office address changed from 6 Brightlea Birtley Chester Le Street County Durham DH3 1RL United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 6 Brightlea Birtley Chester Le Street County Durham DH3 1RL United Kingdom on 25 July 2012 (1 page)
8 March 2012Director's details changed for Mr Daniel Armani on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Daniel Armani on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Daniel Armani on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 August 2011Registered office address changed from 82 Chilcombe Way Lower Earley Reading RG6 3DB United Kingdom on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 82 Chilcombe Way Lower Earley Reading RG6 3DB United Kingdom on 12 August 2011 (1 page)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 March 2011Termination of appointment of Yvonne Armani as a secretary (1 page)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 March 2011Termination of appointment of Yvonne Armani as a secretary (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Ms Yvonne Lynne Jones on 1 January 2010 (1 page)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Daniel Armani on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Ms Yvonne Lynne Jones on 1 January 2010 (1 page)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Ms Yvonne Lynne Jones on 1 January 2010 (1 page)
6 April 2010Director's details changed for Mr Daniel Armani on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Daniel Armani on 1 January 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 19 moorhen drive lower earley reading berkshire RG6 4NZ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 19 moorhen drive lower earley reading berkshire RG6 4NZ (1 page)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 13 trafalgar road sulgrave washington tyne & wear NE37 3DF (1 page)
5 January 2009Registered office changed on 05/01/2009 from 13 trafalgar road sulgrave washington tyne & wear NE37 3DF (1 page)
19 June 2008Registered office changed on 19/06/2008 from 182 lort house shield street newcastle upon tyne tyne and wear NE2 1YA england (1 page)
19 June 2008Registered office changed on 19/06/2008 from 182 lort house shield street newcastle upon tyne tyne and wear NE2 1YA england (1 page)
5 March 2008Incorporation (17 pages)
5 March 2008Incorporation (17 pages)