UKBizDB.co.uk

ELITE APPLIANCES 2 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elite Appliances 2 Ltd. The company was founded 8 years ago and was given the registration number 10200673. The firm's registered office is in LONDON. You can find them at 62 High Street, Acton, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ELITE APPLIANCES 2 LTD
Company Number:10200673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:62 High Street, Acton, London, United Kingdom, W3 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director11 December 2022Active
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director31 August 2023Active
39a, Heather Park Drive, Wembley, United Kingdom, HA0 1SP

Director26 May 2016Active
279-287, High Street, Hounslow, England, TW3 1EF

Director04 June 2022Active
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director01 February 2022Active
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director01 February 2022Active
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director01 February 2022Active
115, London Road, Morden, England, SM4 5HP

Director02 April 2021Active
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director01 November 2021Active
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director18 June 2022Active
73, Camborne Road, Morden, England, SM4 4JL

Director02 August 2021Active
Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF

Director15 May 2022Active
Flat 5, 141 Bonner Hill Road, Kingston Upon Thames, England, KT1 3HF

Director04 June 2021Active
62, High Street, Acton, London, United Kingdom, W3 6LE

Director20 December 2016Active
115, London Road, Morden, England, SM4 5HP

Director01 June 2017Active

People with Significant Control

Mr Donatas Sakalauskas
Notified on:31 August 2023
Status:Active
Date of birth:February 1983
Nationality:Lithuanian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Linas Masalskas
Notified on:10 December 2022
Status:Active
Date of birth:November 1988
Nationality:Lithuanian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Linas Masalskas
Notified on:10 December 2022
Status:Active
Date of birth:October 1988
Nationality:Lithuanian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Stefan Gurau
Notified on:18 June 2022
Status:Active
Date of birth:March 1980
Nationality:Romanian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mhamed Eddib Saoud
Notified on:18 June 2022
Status:Active
Date of birth:September 1996
Nationality:Spanish
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ruslan Candit
Notified on:04 June 2022
Status:Active
Date of birth:March 1985
Nationality:Romanian
Country of residence:England
Address:279-287, High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Francesco Caruso
Notified on:01 February 2022
Status:Active
Date of birth:December 1966
Nationality:Italian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Francesco Caruso
Notified on:01 February 2022
Status:Active
Date of birth:December 1966
Nationality:Italian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Francesco Caruso
Notified on:01 February 2022
Status:Active
Date of birth:December 1968
Nationality:Italian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Socorro Da Costa
Notified on:01 November 2021
Status:Active
Date of birth:May 1960
Nationality:Indian
Country of residence:England
Address:Hounslow Real States, 279-287 High Street, Hounslow, England, TW3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael David Goldberg
Notified on:02 August 2021
Status:Active
Date of birth:September 1979
Nationality:German
Country of residence:England
Address:73, Camborne Road, Morden, England, SM4 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Cristinel Lupascu
Notified on:04 June 2021
Status:Active
Date of birth:March 1979
Nationality:Romanian
Country of residence:England
Address:Flat 5, Bonner Hill Road, Kingston Upon Thames, England, KT1 3HF
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Adrian Costea
Notified on:02 April 2020
Status:Active
Date of birth:April 1990
Nationality:Romanian
Country of residence:England
Address:115, London Road, Morden, England, SM4 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Basel Tabaneh
Notified on:25 May 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:115, London Road, Morden, England, SM4 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.