E L F ASSOCIATES LIMITED

E L F ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE L F ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01957023
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of E L F ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT 1025 LIMITEDNov 11, 1985Nov 11, 1985

    What are the latest accounts for E L F ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for E L F ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 7 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Director's details changed for Dr Karen Anita Prins on Mar 14, 2018

    2 pagesCH01

    Confirmation statement made on Sep 23, 2017 with updates

    3 pagesCS01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 1
    SH01

    Appointment of Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Termination of appointment of Stephen John Collier as a director on Nov 16, 2014

    1 pagesTM01

    Appointment of Jill Margaret Watts as a director on Nov 17, 2014

    2 pagesAP01

    Who are the officers of E L F ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    EnglandBritishFinance Director201206200001
    PRINS, Karen Anita, Dr
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    EnglandSouth AfricanChief Executive Officer238969330004
    BUCKLEY, Fiona Marie
    Browning House
    14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Secretary
    Browning House
    14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    BritishDirector61688100004
    DAY, Jonathan
    19 Kenwood Road
    Highgate
    N6 4EA London
    Secretary
    19 Kenwood Road
    Highgate
    N6 4EA London
    BritishSolicitor122061300001
    EDWARDS, Barrie Cyril
    38 Blundell Road
    Hightown
    L38 9EQ Liverpool
    Merseyside
    Secretary
    38 Blundell Road
    Hightown
    L38 9EQ Liverpool
    Merseyside
    British25128830001
    RICHARDSON, Ian Ashley
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    Secretary
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    British66535330002
    VICKERY, Catherine Mary Jane
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    Secretary
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    155649060001
    AINLEY, Harvey Bertenshaw
    Priory Road
    SL5 8EB Ascot
    Orchard House
    Berkshire
    United Kingdom
    Director
    Priory Road
    SL5 8EB Ascot
    Orchard House
    Berkshire
    United Kingdom
    EnglandBritishChartered Accountant134262810002
    BUCKLEY, Fiona Marie
    Browning House
    14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Director
    Browning House
    14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    United KingdomBritishDirector61688100004
    COLLIER, Stephen John
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    United KingdomBritishDirector18350160001
    EDWARDS, Barrie Cyril
    38 Blundell Road
    Hightown
    L38 9EQ Liverpool
    Merseyside
    Director
    38 Blundell Road
    Hightown
    L38 9EQ Liverpool
    Merseyside
    BritishCompany Director25128830001
    EDWARDS, Gaylyn Jamieson
    38 Blundell Road
    Hightown
    L38 9EQ Liverpool
    Merseyside
    Director
    38 Blundell Road
    Hightown
    L38 9EQ Liverpool
    Merseyside
    BritishCompany Director25128820001
    HEMMING, Eric Rodney
    The Elms
    4 Clifton Drive
    FY8 5PP Lytham St. Annes
    Lancashire
    Director
    The Elms
    4 Clifton Drive
    FY8 5PP Lytham St. Annes
    Lancashire
    BritishDirector84030950001
    ISHAK HANNA, Magdy Adib, Dr
    Eliot House
    40 Bishops Avenue Hampstead
    N2 0BA London
    Director
    Eliot House
    40 Bishops Avenue Hampstead
    N2 0BA London
    EnglandBritishDirector76628190003
    LOVELACE, Craig Barry
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United Kingdom
    EnglandBritishChartered Accountant198852370001
    RAMSAY, James
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    BritishDirector40105120004
    RICHARDSON, Ian Ashley
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    Director
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    EnglandBritishDirector66535330002
    ROBERTSON, Nigel Mark Inches
    Sopworth
    SN14 6PT Chippenham
    Wookeys Barn
    Wiltshire
    United Kingdom
    Director
    Sopworth
    SN14 6PT Chippenham
    Wookeys Barn
    Wiltshire
    United Kingdom
    EnglandBritishDirector97170790002
    VICKERY, Catherine Mary Jane
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    United KingdomBritishGeneral Counsel & Company Secretary102009810003
    WATTS, Jill Margaret
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    Director
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    EnglandBritishGroup Chief Executive187252950001
    WIELAND, Phil
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritishFinance Director119448000002

    Who are the persons with significant control of E L F ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Hospitals (Holdings) Limited
    3 Paris Garden
    SE1 8ND London
    Bmi Healthcare House
    England
    Apr 06, 2016
    3 Paris Garden
    SE1 8ND London
    Bmi Healthcare House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03325272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does E L F ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland ) as Security Trustee for the Secured Parties)(In Such Capacity the "Security Trustee")
    Transactions
    • Apr 29, 2005Registration of a charge (395)
    • Oct 08, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • May 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • May 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank S.A./N.V.
    Transactions
    • Feb 01, 2002Registration of a charge (395)
    • Jun 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 1991Registration of a charge
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 1986Registration of a charge
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)

    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