Company NameElite Appliances 2 Ltd
DirectorsLinas Masalskas and Donatas Sakalauskas
Company StatusActive - Proposal to Strike off
Company Number10200673
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)
Previous NameSAFA Food Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Linas Masalskas
Date of BirthNovember 1988 (Born 35 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHounslow Real States 279-287 High Street
Hounslow
TW3 1EF
Director NameMr Donatas Sakalauskas
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityLithuanian
StatusCurrent
Appointed31 August 2023(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHounslow Real States 279-287 High Street
Hounslow
TW3 1EF
Director NameMr Omar Abdel Karim Al-Akhras
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address39a Heather Park Drive
Wembley
Middlesex
HA0 1SP
Director NameMr Shoresh Namek Reshed
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(6 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 High Street
Acton
London
W3 6LE
Director NameMr Basel Tabaneh
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 London Road
Morden
SM4 5HP
Director NameMr Adrian Costea
Date of BirthApril 1990 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed02 April 2021(4 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 London Road
Morden
SM4 5HP
Director NameMr Cristinel Lupascu
Date of BirthMarch 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed04 June 2021(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 141 Bonner Hill Road
Kingston Upon Thames
KT1 3HF
Director NameMr Michael David Goldberg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed02 August 2021(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Camborne Road
Morden
SM4 4JL
Director NameMr Socorro Da Costa
Date of BirthMay 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2021(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHounslow Real States 279-287 High Street
Hounslow
TW3 1EF
Director NameMr Francesco Caruso
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2022(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHounslow Real States 279-287 High Street
Hounslow
TW3 1EF
Director NameMr Francesco Caruso
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2022(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHounslow Real States 279-287 High Street
Hounslow
TW3 1EF
Director NameMr Stefan Gurau
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed15 May 2022(5 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 June 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHounslow Real States 279-287 High Street
Hounslow
TW3 1EF
Director NameMr Ruslan Candit
Date of BirthMarch 1985 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed04 June 2022(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279-287 High Street
Hounslow
TW3 1EF
Director NameMr Mhamed Eddib Saoud
Date of BirthSeptember 1996 (Born 27 years ago)
NationalitySpanish
StatusResigned
Appointed18 June 2022(6 years after company formation)
Appointment DurationResigned same day (resigned 18 June 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHounslow Real States 279-287 High Street
Hounslow
TW3 1EF

Location

Registered AddressHounslow Real States
279-287 High Street
Hounslow
TW3 1EF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 days from now)

Filing History

10 September 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 June 2017Termination of appointment of Shoresh Namek Reshed as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Omar Abdel Karim Al-Akhras as a director on 1 June 2017 (1 page)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Appointment of Mr Basel Tabaneh as a director on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Omar Abdel Karim Al-Akhras as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Shoresh Namek Reshed as a director on 1 June 2017 (1 page)
6 June 2017Appointment of Mr Basel Tabaneh as a director on 1 June 2017 (2 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
2 February 2017Appointment of Mr Shoresh Namek Reshed as a director on 20 December 2016 (2 pages)
2 February 2017Appointment of Mr Shoresh Namek Reshed as a director on 20 December 2016 (2 pages)
21 November 2016Director's details changed for Mr Omar Abdel Karim Al-Akhras on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Omar Abdel Karim Al-Akhras on 21 November 2016 (2 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
(36 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
(36 pages)