ELLE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2FL

Company number 01395739
Status Active
Incorporation Date 24 October 1978
Company Type Private Limited Company
Address 33 ST GEORGE STREET, MAYFAIR, LONDON, W1S 2FL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Director's details changed for Mr Rami Elle on 1 August 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELLE LIMITED are www.elle.co.uk, and www.elle.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and twelve months. Elle Limited is a Private Limited Company. The company registration number is 01395739. Elle Limited has been working since 24 October 1978. The present status of the company is Active. The registered address of Elle Limited is 33 St George Street Mayfair London W1s 2fl. The company`s financial liabilities are £584.44k. It is £-1.29k against last year. The cash in hand is £514.36k. It is £-364.24k against last year. And the total assets are £999.14k, which is £-289.26k against last year. ELLE, Rami is a Director of the company. Secretary BULDAIN, Yolanda has been resigned. Secretary ELLE, Rami has been resigned. Secretary ELLE, Rami has been resigned. Secretary KULINITS, Viktoria has been resigned. Secretary POPA, Cosmina has been resigned. Director ELLE, Juliana has been resigned. Director MORRIS, Paula Maxine has been resigned. The company operates in "Retail sale of clothing in specialised stores".


elle Key Finiance

LIABILITIES £584.44k
-1%
CASH £514.36k
-42%
TOTAL ASSETS £999.14k
-23%
All Financial Figures

Current Directors

Director
ELLE, Rami

77 years old

Resigned Directors

Secretary
BULDAIN, Yolanda
Resigned: 10 June 1999
Appointed Date: 10 April 1998

Secretary
ELLE, Rami
Resigned: 21 September 2004
Appointed Date: 10 June 1999

Secretary
ELLE, Rami
Resigned: 10 April 1998

Secretary
KULINITS, Viktoria
Resigned: 11 January 2010
Appointed Date: 21 September 2004

Secretary
POPA, Cosmina
Resigned: 30 November 2012
Appointed Date: 11 January 2010

Director
ELLE, Juliana
Resigned: 18 June 2003
Appointed Date: 08 April 1999
50 years old

Director
MORRIS, Paula Maxine
Resigned: 10 April 1998

Persons With Significant Control

Mr Rami Elle
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ELLE LIMITED Events

03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
02 Aug 2016
Director's details changed for Mr Rami Elle on 1 August 2015
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 86 more events
20 Mar 1987
Accounts for a small company made up to 31 March 1986

20 Mar 1987
Return made up to 02/03/87; full list of members

29 Nov 1979
Company name changed\certificate issued on 29/11/79
24 Oct 1978
Incorporation
24 Oct 1978
Certificate of incorporation

ELLE LIMITED Charges

21 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32A st george street london t/n NGL542504, see image for…
18 February 2011
Debenture
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 1991
Guarantee & debenture
Delivered: 4 February 1991
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: Part of ground floor and basement premises at 95-97 wigmore…
13 August 1990
Credit agreement entitled "credit application".
Delivered: 23 August 1990
Status: Satisfied on 10 February 2011
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums…