Richmond
Surrey
TW9 3PR
Secretary Name | Miss Eilis Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 349 Sandycombe Road Richmond Surrey TW9 3PR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.elan-uk.co.uk |
---|
Registered Address | Spaces Mittal & Associates Aurora House, 71-75 Uxbridge Road London Ealing W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
2 at £1 | Mr Richard Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,970 |
Cash | £149,433 |
Current Liabilities | £78,208 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
9 April 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
5 March 2024 | Registered office address changed from 15 Boundary House Boston Road London W7 2QE England to Spaces Mittal & Associates Aurora House, 71-75 Uxbridge Road, London Ealing W5 5SL on 5 March 2024 (1 page) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
18 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 112 Boundary House Boston Road London W7 2QE England to 15 Boundary House Boston Road London W7 2QE on 3 April 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 7 April 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 9 Boundary House Boston Road London W7 2QE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 9 Boundary House Boston Road London W7 2QE on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ on 26 March 2013 (1 page) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
28 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
16 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Richard Cunningham on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Richard Cunningham on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Richard Cunningham on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Appointment terminated secretary eilis cunningham (1 page) |
2 April 2009 | Appointment terminated secretary eilis cunningham (1 page) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, 349 sandycombe road, richmond, TW9 3PR, uk (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, 349 sandycombe road, richmond, TW9 3PR, uk (1 page) |
18 March 2008 | Secretary appointed miss eilis cunningham (1 page) |
18 March 2008 | Director appointed mr richard cunningham (1 page) |
18 March 2008 | Director appointed mr richard cunningham (1 page) |
18 March 2008 | Secretary appointed miss eilis cunningham (1 page) |
5 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
5 March 2008 | Incorporation (13 pages) |
5 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
5 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
5 March 2008 | Incorporation (13 pages) |
5 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |