Company NameElite Waqf
DirectorAnouar Adham
Company StatusActive
Company Number08251750
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 October 2012(11 years, 7 months ago)
Previous NameBeejust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Anouar Adham
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elite Capital And Management Services Limited
81-83 Fulham High Street, Fulham Green
London
SW6 3JA

Contact

Websitebeejust.com
Email address[email protected]

Location

Registered AddressRiverbank House, 5th Floor
Office 510
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,185

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 4 weeks ago)
Next Return Due26 October 2024 (5 months, 2 weeks from now)

Filing History

9 February 2024Accounts for a dormant company made up to 31 October 2023 (5 pages)
16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
10 February 2023Registered office address changed from 5th Floor, Office 5101 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom to Riverbank House, 5th Floor Office 510 1 Putney Bridge Approach London SW6 3JD on 10 February 2023 (1 page)
14 December 2022Accounts for a dormant company made up to 31 October 2022 (5 pages)
13 December 2022Registered office address changed from C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA United Kingdom to 5th Floor, Office 5101 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 13 December 2022 (1 page)
18 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
2 May 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
15 October 2021Change of details for Anouar Adham as a person with significant control on 12 October 2021 (2 pages)
26 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
26 November 2020Registered office address changed from C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA United Kingdom to C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA on 26 November 2020 (1 page)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 October 2020Change of details for Anouar Adham as a person with significant control on 27 December 2019 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 October 2019 (11 pages)
8 January 2020Registered office address changed from C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP United Kingdom to C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA on 8 January 2020 (1 page)
30 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-03
(1 page)
5 December 2019NE01 (2 pages)
5 December 2019Change of name notice (2 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
22 October 2019Cessation of Anouar Adham as a person with significant control on 22 October 2019 (1 page)
22 October 2019Notification of Anouar Adham as a person with significant control on 12 October 2019 (2 pages)
21 October 2019Change of details for Mr Anouar Adham as a person with significant control on 11 October 2019 (2 pages)
21 October 2019Director's details changed for Anouar Adham on 11 October 2019 (2 pages)
21 October 2019Director's details changed for Anouar Adham on 11 October 2019 (2 pages)
21 October 2019Director's details changed for Anouar Adham on 11 October 2019 (2 pages)
3 May 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
26 April 2019Registered office address changed from Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP United Kingdom to C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP on 26 April 2019 (1 page)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 January 2019Registered office address changed from Office 96 2 Lansdowne Row Berkeley Square London W1J 6HL to Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP on 17 January 2019 (1 page)
7 December 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
25 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
6 January 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 January 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 December 2015Annual return made up to 12 October 2015 no member list (2 pages)
16 December 2015Annual return made up to 12 October 2015 no member list (2 pages)
21 September 2015Micro company accounts made up to 31 October 2014 (2 pages)
21 September 2015Micro company accounts made up to 31 October 2014 (2 pages)
15 May 2015Annual return made up to 12 October 2014 (15 pages)
15 May 2015Annual return made up to 12 October 2014 (15 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
10 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 12 October 2013 no member list (2 pages)
5 November 2013Annual return made up to 12 October 2013 no member list (2 pages)
12 October 2012Incorporation (41 pages)
12 October 2012Incorporation (41 pages)