Company NameElysium Golf Limited
DirectorKarina Avdeyeva
Company StatusActive
Company Number07780574
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Previous NamesEarls Court Studios Limited and Elysium Gold Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameMs Karina Avdeyeva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Knights Place St. Leonards Road
Windsor
SL4 3LF
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameSvetlana Sartayeva
Date of BirthNovember 1981 (Born 42 years ago)
NationalityKazakh
StatusResigned
Appointed23 October 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2018)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address71 Eardley Crescent
London
SW5 9JT
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2018)
RoleDirector/Tax Specialist
Country of ResidenceEngland
Correspondence Address71 Eardley Crescent
London
SW5 9JT
Director NameDamir Chudin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Eardley Crescent
London
SW5 9JT
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroxbournebury Mansion White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Contact

Websiteearlscourtstudios.com
Telephone020 73737316
Telephone regionLondon

Location

Registered AddressBroxbournebury Mansion
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Ditomac LTD
100.00%
Ordinary

Financials

Year2014
Turnover£317,159
Net Worth£24,752
Cash£58,303
Current Liabilities£34,792

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 April 2019Termination of appointment of Allan Saud as a director on 1 April 2019 (1 page)
9 February 2019Appointment of Mr Allan Saud as a director on 8 February 2019 (2 pages)
27 January 2019Registered office address changed from 71 Eardley Crescent London SW5 9JT to Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 27 January 2019 (1 page)
26 November 2018Confirmation statement made on 22 November 2018 with updates (3 pages)
21 November 2018Cessation of Alexandra Mcluskie as a person with significant control on 14 November 2018 (1 page)
21 November 2018Notification of Zarina Zakirova as a person with significant control on 14 November 2018 (2 pages)
21 November 2018Appointment of Mrs Karina Avdeyeva as a director on 14 November 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
21 November 2018Termination of appointment of Gregor Charles William Macrae as a director on 14 November 2018 (1 page)
21 November 2018Termination of appointment of Damir Chudin as a director on 14 November 2018 (1 page)
21 November 2018Cessation of John Mcluskie as a person with significant control on 14 November 2018 (1 page)
17 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
(3 pages)
16 October 2018Company name changed earls court studios LIMITED\certificate issued on 16/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 September 2018Termination of appointment of Svetlana Sartayeva as a director on 13 September 2018 (1 page)
28 September 2018Appointment of Damir Chudin as a director on 19 September 2018 (2 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
9 November 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 April 2016Amended total exemption full accounts made up to 30 September 2013 (7 pages)
25 April 2016Total exemption full accounts made up to 31 December 2014 (7 pages)
25 April 2016Amended total exemption full accounts made up to 30 September 2012 (9 pages)
25 April 2016Total exemption full accounts made up to 31 December 2014 (7 pages)
25 April 2016Amended total exemption full accounts made up to 30 September 2012 (9 pages)
25 April 2016Amended total exemption full accounts made up to 30 September 2013 (7 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
31 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
31 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
17 September 2014Amended total exemption full accounts made up to 30 September 2013 (10 pages)
17 September 2014Amended total exemption full accounts made up to 30 September 2013 (10 pages)
28 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
21 February 2014Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page)
21 February 2014Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
21 February 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 21 February 2014 (1 page)
21 February 2014Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page)
21 February 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 21 February 2014 (1 page)
21 February 2014Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Appointment of Svetlana Sartayeva as a director (3 pages)
30 October 2012Appointment of Svetlana Sartayeva as a director (3 pages)
30 October 2012Termination of appointment of William Hawes as a director (2 pages)
30 October 2012Termination of appointment of William Hawes as a director (2 pages)
30 October 2012Termination of appointment of Gregory Davis as a director (2 pages)
30 October 2012Termination of appointment of Gregory Davis as a director (2 pages)
20 September 2012Director's details changed for Mr William Robert Hawes on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Mr Gregory Robert John Davis on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Gregory Robert John Davis on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr William Robert Hawes on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 November 2011Appointment of Mr Gregory Robert John Davis as a director (3 pages)
1 November 2011Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
1 November 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
1 November 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
1 November 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
1 November 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
1 November 2011Appointment of Mr William Robert Hawes as a director (3 pages)
1 November 2011Appointment of Mr Gregory Robert John Davis as a director (3 pages)
1 November 2011Appointment of Mr William Robert Hawes as a director (3 pages)
1 November 2011Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
1 November 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
1 November 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)