ELITE SUPERSTORES LIMITED

Hellopages » Greater London » Camden » WC1V 6JF
Company number 02589673
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address 18 HAND COURT, LONDON, WC1V 6JF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of ELITE SUPERSTORES LIMITED are www.elitesuperstores.co.uk, and www.elite-superstores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Superstores Limited is a Private Limited Company. The company registration number is 02589673. Elite Superstores Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Elite Superstores Limited is 18 Hand Court London Wc1v 6jf. . COLE, Frances Mary is a Secretary of the company. COLE, Frances Mary is a Director of the company. COLE, Stephen Barry is a Director of the company. Secretary BOURN, Jonathan Bryant has been resigned. Secretary COLE, Ronald has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
COLE, Frances Mary
Appointed Date: 01 October 2008

Director
COLE, Frances Mary
Appointed Date: 18 March 2010
71 years old

Director
COLE, Stephen Barry
Appointed Date: 07 March 1991
70 years old

Resigned Directors

Secretary
BOURN, Jonathan Bryant
Resigned: 08 September 1995
Appointed Date: 07 March 1991

Secretary
COLE, Ronald
Resigned: 01 October 2008
Appointed Date: 08 September 1995

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 07 March 1991
Appointed Date: 07 March 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 07 March 1991
Appointed Date: 07 March 1991

Persons With Significant Control

Mr Stephen Barry Cole
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ELITE SUPERSTORES LIMITED Events

02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
25 Jan 2017
Full accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

05 Jan 2016
Full accounts made up to 30 June 2015
24 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 66 more events
03 Mar 1992
Return made up to 28/02/92; full list of members

27 Mar 1991
Ad 14/03/91--------- £ si 2@1=2 £ ic 2/4

27 Mar 1991
Accounting reference date notified as 31/12

19 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1991
Incorporation

ELITE SUPERSTORES LIMITED Charges

23 January 2009
Charge over credit balance
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The security account and the account balance see image for…
23 January 2009
Debenture
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 1997
Mortgage debenture
Delivered: 10 May 1997
Status: Satisfied on 29 January 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 1995
Guarantee and debenture
Delivered: 10 July 1995
Status: Satisfied on 25 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…