E L F ASSOCIATES LIMITED
Overview
Company Name | E L F ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01957023 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E L F ASSOCIATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is E L F ASSOCIATES LIMITED located?
Registered Office Address | 1st Floor 30 Cannon Street EC4M 6YN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E L F ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
SWIFT 1025 LIMITED | Nov 11, 1985 | Nov 11, 1985 |
What are the latest accounts for E L F ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for E L F ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Bmi Healthcare House 3 Paris Garden London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on May 31, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 23, 2017 with updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Jonathan Davies as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Stephen John Collier as a director on Nov 16, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Jill Margaret Watts as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of E L F ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | England | British | Finance Director | 201206200001 | ||||
PRINS, Karen Anita, Dr | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | England | South African | Chief Executive Officer | 238969330004 | ||||
BUCKLEY, Fiona Marie | Secretary | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | British | Director | 61688100004 | |||||
DAY, Jonathan | Secretary | 19 Kenwood Road Highgate N6 4EA London | British | Solicitor | 122061300001 | |||||
EDWARDS, Barrie Cyril | Secretary | 38 Blundell Road Hightown L38 9EQ Liverpool Merseyside | British | 25128830001 | ||||||
RICHARDSON, Ian Ashley | Secretary | Monkswell The Ridgeway EN6 4BH Northaw Hertfordshire | British | 66535330002 | ||||||
VICKERY, Catherine Mary Jane | Secretary | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | 155649060001 | |||||||
AINLEY, Harvey Bertenshaw | Director | Priory Road SL5 8EB Ascot Orchard House Berkshire United Kingdom | England | British | Chartered Accountant | 134262810002 | ||||
BUCKLEY, Fiona Marie | Director | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | United Kingdom | British | Director | 61688100004 | ||||
COLLIER, Stephen John | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | United Kingdom | British | Director | 18350160001 | ||||
EDWARDS, Barrie Cyril | Director | 38 Blundell Road Hightown L38 9EQ Liverpool Merseyside | British | Company Director | 25128830001 | |||||
EDWARDS, Gaylyn Jamieson | Director | 38 Blundell Road Hightown L38 9EQ Liverpool Merseyside | British | Company Director | 25128820001 | |||||
HEMMING, Eric Rodney | Director | The Elms 4 Clifton Drive FY8 5PP Lytham St. Annes Lancashire | British | Director | 84030950001 | |||||
ISHAK HANNA, Magdy Adib, Dr | Director | Eliot House 40 Bishops Avenue Hampstead N2 0BA London | England | British | Director | 76628190003 | ||||
LOVELACE, Craig Barry | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi United Kingdom | England | British | Chartered Accountant | 198852370001 | ||||
RAMSAY, James | Director | The Old Post Office Village Road Dorney SL4 6QW Windsor Berkshire | British | Director | 40105120004 | |||||
RICHARDSON, Ian Ashley | Director | Monkswell The Ridgeway EN6 4BH Northaw Hertfordshire | England | British | Director | 66535330002 | ||||
ROBERTSON, Nigel Mark Inches | Director | Sopworth SN14 6PT Chippenham Wookeys Barn Wiltshire United Kingdom | England | British | Director | 97170790002 | ||||
VICKERY, Catherine Mary Jane | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | United Kingdom | British | General Counsel & Company Secretary | 102009810003 | ||||
WATTS, Jill Margaret | Director | Healthcare House 3 Paris Garden SE1 8ND London Bmi | England | British | Group Chief Executive | 187252950001 | ||||
WIELAND, Phil | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Finance Director | 119448000002 |
Who are the persons with significant control of E L F ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abbey Hospitals (Holdings) Limited | Apr 06, 2016 | 3 Paris Garden SE1 8ND London Bmi Healthcare House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does E L F ASSOCIATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 14, 2005 Delivered On Apr 29, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 17, 2002 Delivered On Jul 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 17, 2002 Delivered On Jun 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Guys cliffe kenilworth road crosby and wildecroft blundellsands road east crosby t/n's MS247067 & MS251697. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 24, 2002 Delivered On Feb 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 01, 1991 Delivered On Oct 08, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 06, 1989 Delivered On Mar 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H guyscliffe kenilworth road, crosby sefton merseyside title no. Ms 247067 fixed charge over all plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 10, 1986 Delivered On Oct 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land and buildings k/a wildecroft blundellsands road east, blundellsands sefton merseyside fixed charge over plant machinery and fixtures/fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0