ELITE HOSPITALITY RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ELITE HOSPITALITY RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02305630

Incorporation date

13/10/1988

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

1 Bickenhall Mansions, Bickenhall Street, London W1U 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon21/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon31/10/2010
Application to strike the company off the register
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Simon John Jones on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Sophie Jones on 2010-03-01
dot icon11/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon04/02/2009
Appointment Terminated Director richard rivett
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/05/2008
Memorandum and Articles of Association
dot icon15/05/2008
Memorandum and Articles of Association
dot icon12/05/2008
Appointment Terminated Director jennifer rivett
dot icon12/05/2008
Appointment Terminated Secretary richard rivett
dot icon12/05/2008
Director appointed simon jones
dot icon06/05/2008
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon06/05/2008
Registered office changed on 07/05/2008 from 4TH floor 5-7 john prince's street london W1G 0JN
dot icon06/05/2008
Certificate of change of name
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Secretary appointed sophie jones
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 28/01/07; full list of members
dot icon11/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 28/01/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2005
Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
New director appointed
dot icon27/01/2005
Return made up to 28/01/05; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 28/01/04; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon15/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 28/01/03; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 28/01/02; full list of members
dot icon11/02/2002
Registered office changed on 12/02/02
dot icon11/02/2002
Location of register of members address changed
dot icon09/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/03/2001
Return made up to 28/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 28/01/00; full list of members
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 28/01/99; full list of members
dot icon22/12/1998
Director resigned
dot icon02/08/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Return made up to 28/01/98; no change of members
dot icon23/09/1997
Particulars of mortgage/charge
dot icon25/08/1997
Accounts for a small company made up to 1996-12-31
dot icon04/02/1997
Return made up to 28/01/97; full list of members
dot icon22/12/1996
New director appointed
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
Particulars of mortgage/charge
dot icon14/02/1996
Return made up to 01/02/96; no change of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon13/03/1995
Return made up to 01/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Registered office changed on 05/05/94 from: 7 oxford circus ave. 231 oxford street london. W1R 1AD
dot icon04/05/1994
Return made up to 01/02/94; full list of members
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
Secretary resigned;new secretary appointed
dot icon19/05/1993
Director resigned
dot icon28/04/1993
Return made up to 01/02/93; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Full accounts made up to 1990-12-31
dot icon27/02/1992
Return made up to 01/02/92; change of members
dot icon27/11/1991
Full accounts made up to 1989-12-31
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon03/03/1991
Return made up to 01/02/91; full list of members
dot icon08/08/1990
Certificate of change of name
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
Auditor's resignation
dot icon11/02/1990
Registered office changed on 12/02/90 from: 8TH floor commonwealth house 1 new oxford street london, WC1A 1PF
dot icon11/02/1990
Ad 07/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon17/10/1989
New director appointed
dot icon11/01/1989
Resolutions
dot icon09/01/1989
Registered office changed on 10/01/89 from: 373 cambridge heath road london E2 9RA
dot icon09/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1988
Certificate of change of name
dot icon13/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon John
Director
25/04/2008 - Present
5
Rivett, Jennifer Beatrice
Director
01/01/1997 - 20/11/1998
2
Rivett, Jennifer Beatrice
Director
29/04/2005 - 25/04/2008
2
Rivett, Richard Brian
Director
29/04/2005 - 28/04/2008
1
Jones, Sophie
Secretary
25/04/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE HOSPITALITY RECRUITMENT LIMITED

ELITE HOSPITALITY RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 13/10/1988 with the registered office located at 1 Bickenhall Mansions, Bickenhall Street, London W1U 6BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE HOSPITALITY RECRUITMENT LIMITED?

toggle

ELITE HOSPITALITY RECRUITMENT LIMITED is currently Dissolved. It was registered on 13/10/1988 and dissolved on 21/02/2011.

Where is ELITE HOSPITALITY RECRUITMENT LIMITED located?

toggle

ELITE HOSPITALITY RECRUITMENT LIMITED is registered at 1 Bickenhall Mansions, Bickenhall Street, London W1U 6BP.

What is the latest filing for ELITE HOSPITALITY RECRUITMENT LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via voluntary strike-off.