Chiswick High Road
London
W4 5RT
Director Name | Mr Stephen Cyril Harris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 26 Spurfield West Molesey Surrey KT8 1RS |
Director Name | Mr Siamak Farokhi |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2021(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Website | elitecanoeing.co.uk |
---|
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Atul Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,284 |
Cash | £1,158 |
Current Liabilities | £22,113 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
20 December 2023 | Director's details changed for Mr Atul Kumar Sharma on 1 December 2023 (2 pages) |
---|---|
20 December 2023 | Change of details for Mr. Atul Kumar Sharma as a person with significant control on 1 December 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
20 September 2022 | Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 20 September 2022 (1 page) |
16 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
6 April 2022 | Company name changed elite success LIMITED\certificate issued on 06/04/22
|
5 April 2022 | Termination of appointment of Siamak Farokhi as a director on 30 July 2021 (1 page) |
3 June 2021 | Appointment of Mr Siamak Farokhi as a director on 1 June 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Company name changed elite canoeing LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Company name changed elite canoeing LIMITED\certificate issued on 15/07/14
|
7 July 2014 | Termination of appointment of Stephen Cyril Harris as a director on 1 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Stephen Cyril Harris as a director on 1 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Atul Kumar Sharma as a director on 1 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Stephen Cyril Harris as a director on 1 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Atul Kumar Sharma as a director on 1 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mr Atul Kumar Sharma as a director on 1 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
22 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
1 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
19 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
20 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 September 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
29 September 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Stephen Cyril Harris on 11 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Stephen Cyril Harris on 11 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Incorporation (14 pages) |
11 June 2009 | Incorporation (14 pages) |