Company Information for ELAN MANAGEMENT SOLUTIONS LIMITED
88 Crawford Street, London, W1H 2EJ,
|
Company Registration Number
06169088
Private Limited Company
Active |
Company Name | |
---|---|
ELAN MANAGEMENT SOLUTIONS LIMITED | |
Legal Registered Office | |
88 Crawford Street London W1H 2EJ Other companies in W1H | |
Company Number | 06169088 | |
---|---|---|
Company ID Number | 06169088 | |
Date formed | 2007-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-19 | |
Return next due | 2024-04-02 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB975420015 |
Last Datalog update: | 2024-04-16 01:23:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWIN SHUKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CKT COMPANY SERVICES LTD |
Company Secretary | ||
SKY CARIBBEAN UK LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOARD OF DEPUTIES CHARITABLE FOUNDATION | Director | 2018-06-01 | CURRENT | 1996-08-19 | Active | |
THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED | Director | 2018-06-01 | CURRENT | 2008-12-30 | Active | |
QUARTER CAFES (LONDON) LIMITED | Director | 2016-10-11 | CURRENT | 2015-02-17 | Active | |
ELAN PROPERTIES (CHARLEY NOBLE) LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
PROGRESS WAREHOUSES LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
ELAN PROPERTIES (SERVICE CHARGE) LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
QUARTER CATERING LIMITED | Director | 2015-10-20 | CURRENT | 2014-11-05 | Active | |
ELAN PROPERTIES LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
BIDEFORD PROPERTIES VENTURE LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
JOY INVESTMENT SERVICES LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
HIGHLAND RESIDENTIAL LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
CUMBERLAND VENTURE LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
WHITE LION VENTURE LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
BROMPTON MANAGERS LIMITED | Director | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-03-01 | |
ELEY ESTATE COMPANY LIMITED | Director | 2007-03-29 | CURRENT | 1952-09-03 | Active | |
JOY ENTERPRISES LIMITED | Director | 2003-03-03 | CURRENT | 2003-03-03 | Active | |
EXCEL HOUSE LIMITED | Director | 2002-04-22 | CURRENT | 2002-03-26 | Active | |
ANDOVER PROPERTIES LIMITED | Director | 2000-11-01 | CURRENT | 1993-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 061690880001 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edwin Shuker on 2010-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CKT COMPANY SERVICES LTD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM THE BUSINESS CENTRE HOLIDAY INN , 97 CROMWELL ROAD KENSINGTON LONDON SW7 4DN | |
AR01 | 19/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CKT COMPANY SERVICES LTD / 19/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM INN BUSINESS, 97 CROMWELL ROAD LONDON SW7 4DN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED CKT COMPANY SERVICES LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SKY CARIBBEAN UK LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 474,786 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 275,811 |
Creditors Due Within One Year | 2012-03-31 | £ 275,811 |
Creditors Due Within One Year | 2011-03-31 | £ 179,607 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELAN MANAGEMENT SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 33,675 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 28,556 |
Cash Bank In Hand | 2012-03-31 | £ 28,556 |
Cash Bank In Hand | 2011-03-31 | £ 50,650 |
Current Assets | 2013-03-31 | £ 477,011 |
Current Assets | 2012-03-31 | £ 270,927 |
Current Assets | 2012-03-31 | £ 270,927 |
Current Assets | 2011-03-31 | £ 179,312 |
Debtors | 2013-03-31 | £ 443,336 |
Debtors | 2012-03-31 | £ 242,371 |
Debtors | 2012-03-31 | £ 242,371 |
Debtors | 2011-03-31 | £ 128,662 |
Shareholder Funds | 2013-03-31 | £ 3,929 |
Shareholder Funds | 2011-03-31 | £ 3,542 |
Tangible Fixed Assets | 2013-03-31 | £ 1,704 |
Tangible Fixed Assets | 2012-03-31 | £ 2,712 |
Tangible Fixed Assets | 2012-03-31 | £ 2,712 |
Tangible Fixed Assets | 2011-03-31 | £ 3,837 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |