Company NameElite Fine Art And Framing Limited
Company StatusActive
Company Number06870125
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMrs Denise Irene Davenport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleGallery Manager
Country of ResidenceEngland
Correspondence AddressBowlers Cottage Down Lane
Compton
Guildford
Surrey
GU3 1DQ
Director NameMr Guy Davenport
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence AddressBowlers Cottage Down Lane
Compton
Guildford
Surrey
GU3 1DQ
Secretary NameMrs Denise Irene Davenport
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBowlers Cottage Down Lane
Compton
Guildford
Surrey
GU3 1DQ
Director NameMr Keith Graham Davenport
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleGallery Manager
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Denise Irene Davenport
50.00%
Ordinary
1 at £1Guy Davenport
50.00%
Ordinary

Financials

Year2014
Net Worth-£32
Cash£1,118
Current Liabilities£1,150

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

10 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
10 May 2023Director's details changed for Mr Keith Graham Davenport on 10 May 2023 (2 pages)
14 April 2023Amended micro company accounts made up to 30 April 2022 (5 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 May 2022Appointment of Mr Keith Graham Davenport as a director on 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
10 June 2010Statement of capital following an allotment of shares on 19 April 2009
  • GBP 2
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 19 April 2009
  • GBP 2
(2 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Denise Irene Daenport on 1 October 2009 (1 page)
28 May 2010Director's details changed for Guy Davenport on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Denise Irene Davenport on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Denise Irene Davenport on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Guy Davenport on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Denise Irene Davenport on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Denise Irene Daenport on 1 October 2009 (1 page)
28 May 2010Secretary's details changed for Denise Irene Daenport on 1 October 2009 (1 page)
28 May 2010Director's details changed for Guy Davenport on 1 October 2009 (2 pages)
30 November 2009Appointment of Denise Irene Daenport as a secretary (1 page)
30 November 2009Appointment of Guy Davenport as a director (2 pages)
30 November 2009Appointment of Guy Davenport as a director (2 pages)
30 November 2009Appointment of Denise Irene Davenport as a director (2 pages)
30 November 2009Appointment of Denise Irene Daenport as a secretary (1 page)
30 November 2009Appointment of Denise Irene Davenport as a director (2 pages)
13 April 2009Appointment terminated director barbara kahan (1 page)
13 April 2009Appointment terminated director barbara kahan (1 page)
4 April 2009Incorporation (12 pages)
4 April 2009Incorporation (12 pages)