ELITEGUIDE LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PH

Company number 02283348
Status Active
Incorporation Date 3 August 1988
Company Type Private Limited Company
Address 219 CROYDON ROAD, CATERHAM, SURREY, ENGLAND, CR3 6PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 194B Addington Road Selsdon South Croydon Surrey CR2 8LD to 219 Croydon Road Caterham Surrey CR3 6PH on 26 February 2016. The most likely internet sites of ELITEGUIDE LIMITED are www.eliteguide.co.uk, and www.eliteguide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Eliteguide Limited is a Private Limited Company. The company registration number is 02283348. Eliteguide Limited has been working since 03 August 1988. The present status of the company is Active. The registered address of Eliteguide Limited is 219 Croydon Road Caterham Surrey England Cr3 6ph. . NORKETT, Rosaleen is a Secretary of the company. HOFFMAN, Elizabeth Jane is a Director of the company. HOFFMAN, Geoffrey Bruce is a Director of the company. Secretary PHILLIPS, Anthony has been resigned. Director SCUDDER, Romesh Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
HOFFMAN, Elizabeth Jane
Appointed Date: 14 July 1994
64 years old

Director

Resigned Directors

Secretary
PHILLIPS, Anthony
Resigned: 03 January 2013
Appointed Date: 31 July 1990

Director
SCUDDER, Romesh Paul
Resigned: 31 January 1994
77 years old

ELITEGUIDE LIMITED Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Feb 2016
Registered office address changed from 194B Addington Road Selsdon South Croydon Surrey CR2 8LD to 219 Croydon Road Caterham Surrey CR3 6PH on 26 February 2016
20 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 81 more events
29 Oct 1988
Particulars of mortgage/charge

11 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1988
Registered office changed on 11/10/88 from: 1/3 leonard street london EC2A 4AQ

11 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1988
Incorporation

ELITEGUIDE LIMITED Charges

13 October 2009
Legal mortgage
Delivered: 29 October 2009
Status: Satisfied on 29 October 2012
Persons entitled: Clydesdale Bank PLC
Description: L/Hold premises known as first floor flat 10 princes avenue…
5 July 2001
Legal mortgage (own account)
Delivered: 17 July 2001
Status: Satisfied on 9 November 2012
Persons entitled: Yorkshire Bank PLC
Description: 10 princes ave,alexandra park,london N22. Assigns the…
5 August 1999
Legal mortgage
Delivered: 21 August 1999
Status: Satisfied on 9 November 2012
Persons entitled: Yorkshire Bank PLC
Description: 36 victoria street grimsby t/nos HS246912 and HS24630…
20 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 9 November 2012
Persons entitled: Yorkshire Bank PLC
Description: 45 alcester road kings heath birmingham west midlands…
26 August 1992
Charge deed
Delivered: 10 September 1992
Status: Satisfied on 9 November 2012
Persons entitled: Bradford & Bingley Building Society
Description: 36 victoria street grimsby humberside see form 395 ref…
18 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 23 October 1993
Persons entitled: Yorkshire Bank PLC
Description: 45 alcester road south kings heath birmingham. Title no wk…
23 June 1989
Legal charge
Delivered: 10 July 1989
Status: Satisfied on 23 October 1993
Persons entitled: Yorkshire Bank PLC
Description: F/H shop & premises number 1136 warwick road, acocks green…
23 March 1989
Legal charge
Delivered: 1 April 1989
Status: Satisfied on 9 November 2012
Persons entitled: Yorkshire Bank PLC.
Description: 16 bridgegate, rotherham, south yorkshire. All fixtures and…
4 November 1988
Legal charge
Delivered: 9 November 1988
Status: Satisfied on 23 October 1993
Persons entitled: Yorkshire Bank PLC
Description: F/H shop and premises number 43, bridgegate, rotherham…
17 October 1988
Legal charge
Delivered: 29 October 1988
Status: Satisfied on 9 November 2012
Persons entitled: Yorkshire Bank PLC
Description: 36 victoria street grimsby and land at rear, including all…