Company NameElegance Furniture Supplies Limited
DirectorsAshok Sodha and Rickesh Sodha
Company StatusActive
Company Number06821823
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashok Sodha
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
HA5 3RL
Director NameMr Rickesh Sodha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
HA5 3RL
Secretary NameMr Rickesh Sodha
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
HA5 3RL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websiteelegance-furniture.co.uk
Email address[email protected]
Telephone020 88899900
Telephone regionLondon

Location

Registered Address29 Albury Drive
Pinner
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Ashok Sodha
50.00%
Ordinary
1 at £1Mr Ricky Sodha
50.00%
Ordinary

Financials

Year2014
Net Worth£29,323
Cash£4,713
Current Liabilities£76,213

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 1 day from now)

Charges

12 December 2011Delivered on: 15 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 November 2021Registered office address changed from 164-166 Bowes Road London N11 2JG England to 29 Albury Drive Pinner HA5 3RL on 25 November 2021 (1 page)
12 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 July 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 November 2019Registered office address changed from 29 Albury Drive Pinner HA5 3RL England to 164-166 Bowes Road London N11 2JG on 11 November 2019 (1 page)
7 November 2019Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on 7 November 2019 (1 page)
28 October 2019Administrative restoration application (3 pages)
28 October 2019Confirmation statement made on 9 May 2019 with updates (8 pages)
15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
9 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
9 May 2016Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages)
9 May 2016Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages)
9 May 2016Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page)
9 May 2016Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages)
9 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
9 May 2016Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages)
9 May 2016Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
15 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 September 2014Director's details changed for Ashok Sodha on 19 September 2014 (3 pages)
29 September 2014Director's details changed for Ashok Sodha on 19 September 2014 (3 pages)
19 September 2014Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page)
19 September 2014Director's details changed for Ricky Sodha on 19 September 2014 (2 pages)
19 September 2014Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page)
19 September 2014Director's details changed for Ricky Sodha on 19 September 2014 (2 pages)
16 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(6 pages)
16 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(6 pages)
16 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 7 February 2013 no member list (14 pages)
4 March 2013Annual return made up to 7 February 2013 no member list (14 pages)
4 March 2013Annual return made up to 7 February 2013 no member list (14 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (11 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (11 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (11 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (11 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (11 pages)
5 March 2009Director and secretary appointed ricky sodha (2 pages)
5 March 2009Director and secretary appointed ricky sodha (2 pages)
5 March 2009Director appointed ashok sodha (2 pages)
5 March 2009Director appointed ashok sodha (2 pages)
18 February 2009Appointment terminated director laurence adams (1 page)
18 February 2009Appointment terminated director laurence adams (1 page)
17 February 2009Incorporation (14 pages)
17 February 2009Incorporation (14 pages)