Company NameEliteco Limited
DirectorHarkirat Singh Sohal
Company StatusActive
Company Number07405793
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harkirat Singh Sohal
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(3 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Street
Isleworth
TW7 6XB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Jagdeep Singh Panesar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tobermory Close
Slough
Middx
SL3 7JG

Location

Registered Address10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Harkirat Singh Sohal
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,686
Cash£47
Current Liabilities£5,733

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 January 2020Change of details for Mr Harkirat Singh Sohal as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Harkirat Singh Sohal on 31 January 2020 (2 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 April 2017Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017 (1 page)
30 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr Harkirat Singh Sohal as a director (2 pages)
11 November 2010Appointment of Mr Jagdeep Singh Panesar as a director (2 pages)
11 November 2010Appointment of Mr Jagdeep Singh Panesar as a director (2 pages)
11 November 2010Appointment of Mr Harkirat Singh Sohal as a director (2 pages)
11 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Graham Cowan as a director (1 page)
11 November 2010Termination of appointment of Graham Cowan as a director (1 page)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)