Company NameELA (QG) Limited
Company StatusActive
Company Number11212167
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Alison Virginia Allen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr David Warren Lyons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMrs Elena Shahmoon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMiss Lauren Estee Shahmoon
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMrs Natasha Paula El Shazly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(2 weeks, 2 days after company formation)
Appointment Duration6 years
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

13 November 2018Delivered on: 16 November 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The real property as defined in the charge and including (a) 90 queen's gate (b) 91-92 queen's gate (c) 92 queen's gate, london SW7 5AB (title numbers LN138473, NGL248632 and NGL248631).. See the charge for more details.
Outstanding
21 September 2018Delivered on: 30 September 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The real property as defined in the charge and including (a) 90 queen's gate; (b) 91-92 queen's gate; and (c) 92 queen's gate, london, SW7 5AB (title numbers LN138473, NGL248632 and NGL248631). See the charge for more details.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
3 March 2023Director's details changed for Miss Lauren Estee Shahmoon on 14 February 2023 (2 pages)
28 February 2023Second filing of a statement of capital following an allotment of shares on 21 September 2018
  • GBP 0.02
(4 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
15 November 2022Director's details changed for Miss Alison Virginia Allen on 15 November 2022 (2 pages)
24 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 March 2022Director's details changed for Mrs Elena Shahmoon on 18 February 2022 (2 pages)
30 November 2021Director's details changed for Miss Lauren Estee Shahmoon on 1 October 2021 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
28 February 2020Director's details changed for Mrs Elena Shahmoon on 15 February 2020 (2 pages)
28 February 2020Director's details changed for Mr Eli Allen Shahmoon on 15 February 2020 (2 pages)
28 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 October 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
1 October 2019Statement of capital following an allotment of shares on 21 September 2018
  • GBP 0.02
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2023.
(4 pages)
1 October 2019Statement of capital following an allotment of shares on 21 September 2018
  • GBP 0.02
(3 pages)
15 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
16 November 2018Registration of charge 112121670002, created on 13 November 2018 (34 pages)
30 September 2018Registration of charge 112121670001, created on 21 September 2018 (32 pages)
15 March 2018Appointment of Mr Stuart Michael Leighton as a director on 7 March 2018 (2 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP .01
(27 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP .01
(27 pages)