Company NameELO Trustees Limited
DirectorsAisha Rose Akono and Xxxx Elo
Company StatusActive
Company Number06920771
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameAisha Rose Akono
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5307 Etom Court Cumming
Forsyth
Ga
United States
Director NameMr Xxxx Elo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressUnit A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Xxxx Elo
80.00%
Ordinary
5 at £1Ke Elo
5.00%
Ordinary
5 at £1Vy Elo
5.00%
Ordinary
10 at £1Mai Elo
10.00%
Ordinary

Financials

Year2014
Net Worth-£46,026
Cash£277
Current Liabilities£29,046

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
29 June 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 December 2017Appointment of Mr Xxxx Elo as a director on 11 December 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
18 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
17 January 2014Registered office address changed from C/O Caesar Conteh 51 Dawpool Road London NW2 7LD on 17 January 2014 (1 page)
17 January 2014Registered office address changed from C/O Caesar Conteh 51 Dawpool Road London NW2 7LD on 17 January 2014 (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 January 2012Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 January 2012Total exemption small company accounts made up to 30 June 2010 (9 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from C/O Timol Menkovic Limited 271 Regent Street Mayfair London W1B 2ES England on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from C/O Timol Menkovic Limited 271 Regent Street Mayfair London W1B 2ES England on 26 August 2011 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Aisha Rose Akono on 1 June 2010 (2 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Aisha Rose Akono on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Aisha Rose Akono on 1 June 2010 (2 pages)
29 July 2010Registered office address changed from 102 Vine Lane Uxbridge Middlesex UB10 0BE United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 102 Vine Lane Uxbridge Middlesex UB10 0BE United Kingdom on 29 July 2010 (1 page)
3 June 2009Appointment terminated director david parry (1 page)
3 June 2009Registered office changed on 03/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 June 2009Registered office changed on 03/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 June 2009Director appointed aisha rose akono (1 page)
3 June 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
3 June 2009Director appointed aisha rose akono (1 page)
3 June 2009Appointment terminated director david parry (1 page)
3 June 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
1 June 2009Incorporation (16 pages)
1 June 2009Incorporation (16 pages)