UKBizDB.co.uk

ELITE DESIGN BUSINESS LTD

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

This company is commonly known as Elite Design Business Ltd. The company was founded 9 years ago and was given the registration number 09272032. The firm's registered office is in EALING. You can find them at 293 Northfield Avenue, , Ealing, London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ELITE DESIGN BUSINESS LTD
Company Number:09272032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:293 Northfield Avenue, Ealing, London, England, W5 4XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
436, St. Ann's Road, London, England, N15 3JH

Director10 January 2024Active
145, Fortess Road, London, England, NW5 2HR

Director20 October 2014Active
293, Northfield Avenue, Ealing, England, W5 4XB

Director06 April 2017Active

People with Significant Control

Ms Yaiza Martinez Vila
Notified on:01 January 2024
Status:Active
Date of birth:October 1989
Nationality:Spanish
Country of residence:England
Address:436, St. Ann's Road, London, England, N15 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Zekiye Mine Galip Koca
Notified on:06 April 2017
Status:Active
Date of birth:April 1967
Nationality:Bulgarian
Country of residence:England
Address:293, Northfield Avenue, Ealing, England, W5 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Secil Galip
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:145 Fortess Road, London, United Kingdom, NW5 2HR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-16Gazette

Gazette filings brought up to date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-02Address

Change registered office address company with date old address new address.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Change account reference date company current extended.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.