ELITE SUPERSTORES LIMITED
Status | ACTIVE |
Company No. | 02589673 |
Category | Private Limited Company |
Incorporated | 07 Mar 1991 |
Age | 33 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ELITE SUPERSTORES LIMITED is an active private limited company with number 02589673. It was incorporated 33 years, 2 months, 25 days ago, on 07 March 1991. The company address is 1st Floor Cromwell House 1st Floor Cromwell House, London, WC1V 6HZ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type full
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Nov 2022
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name date
Date: 20 Oct 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Edward Cole
Appointment date: 2022-07-01
Documents
Termination secretary company with name termination date
Date: 19 Oct 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Mary Cole
Termination date: 2022-07-01
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Anne Cole
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Mary Cole
Termination date: 2022-07-01
Documents
Notification of a person with significant control
Date: 13 Oct 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: James Edward Cole
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Barry Cole
Cessation date: 2022-07-01
Documents
Appoint person director company with name date
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-15
Officer name: Mr James Edward Cole
Documents
Accounts with accounts type full
Date: 04 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type full
Date: 02 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type full
Date: 28 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type full
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ
Change date: 2017-10-10
Old address: 18 Hand Court London WC1V 6JF
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type full
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type full
Date: 05 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type full
Date: 31 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type full
Date: 08 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Mary Cole
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Accounts with accounts type full
Date: 30 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 30 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 25 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs frances mary cole
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ronald cole
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 19/11/07 from: gorrie whitson 20 hanover street london W1S 1YR
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type full
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type full
Date: 27 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Legacy
Date: 03 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ
Documents
Accounts with accounts type full
Date: 03 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type full
Date: 16 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Legacy
Date: 04 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Accounts with accounts type full
Date: 18 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Accounts with accounts type full
Date: 15 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/00; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/99
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/99; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type full
Date: 11 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/98; full list of members
Documents
Legacy
Date: 10 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 06 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 06/02/97 from: c/o gorrie whitson 9 cavendish square london W1M 0DU
Documents
Accounts with accounts type full
Date: 16 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 06 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Legacy
Date: 27 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 1995
Category: Capital
Type: 88(2)R
Description: Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; full list of members
Documents
Legacy
Date: 16 Sep 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 30/06
Documents
Accounts with accounts type dormant
Date: 16 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; no change of members
Documents
Accounts with accounts type dormant
Date: 07 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 03 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/92; full list of members
Documents
Some Companies
GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 10249961 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
199 EVELYN COURT,LONDON,E8 2BL
Number: | 07847712 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
12 LEWORTHY DRIVE,EXETER,EX1 3WN
Number: | 11042602 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 PINBUSH ROAD,LOWESTOFT,NR33 7NL
Number: | 11766588 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A PENNYFIELDS PENNYFIELDS,LONDON,E14 8HP
Number: | 11096957 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALT VIEW,CIRENCESTER,GL7 1YD
Number: | 11062403 |
Status: | ACTIVE |
Category: | Private Limited Company |