Warning: file_put_contents(c/0637146e7e11197e1e1dca947f3c4b7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Haute Elan Limited, KT3 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAUTE ELAN LIMITED

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

This company is commonly known as Haute Elan Limited. The company was founded 8 years ago and was given the registration number 09770324. The firm's registered office is in NEW MALDEN. You can find them at 4 Burlington Road, New Malden, Burlington Road, New Malden, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HAUTE ELAN LIMITED
Company Number:09770324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 September 2015
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:4 Burlington Road, New Malden, Burlington Road, New Malden, England, KT3 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Burlington Road, New Malden, Burlington Road, New Malden, England, KT3 4NE

Director12 July 2018Active
4 Burlington Road, New Malden, Burlington Road, New Malden, England, KT3 4NE

Director12 July 2018Active
4 Burlington Road, New Malden, Burlington Road, New Malden, England, KT3 4NE

Director12 July 2018Active
4 Burlington Road, New Malden, Burlington Road, New Malden, England, KT3 4NE

Director12 July 2018Active
Flat 56, Townshend Court, Allitsen Road, London, United Kingdom, NW8 6LW

Secretary10 September 2015Active
Flat 56, Townshend Court, Allitsen Road, London, United Kingdom, NW8 6LW

Director10 September 2015Active
26-30, Old Church Street, London, SW3 5BY

Director20 May 2017Active

People with Significant Control

Colours Addiction (Uk) Pte Ltd
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:Office 4 219, Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ceo Romanna Bint Abubaker
Notified on:07 September 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:262, Upper Tooting Road, London, England, SW17 0DN
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-11-26Address

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

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Address

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

Download
2017-12-05Gazette

Gazette filings brought up to date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-08-22Gazette

Gazette filings brought up to date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption small.

Download
2017-08-08Gazette

Gazette notice compulsory.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Address

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

Download
2015-09-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.