Company NameELLE UK Limited
DirectorUm-Selma Anja Kahn
Company StatusActive
Company Number04756500
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Um-Selma Anja Kahn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colony Penthouse Suite
Altrincham Rd
Wilmslow
Cheshire
SK9 4LY
Secretary NameMr Peter Michael Holiday
StatusCurrent
Appointed24 September 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressThe Colony Penthouse Suite
Altrincham Rd
Wilmslow
Cheshire
SK9 4LY
Director NameMr Shane David Doughty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleHosiery Merchandiser
Country of ResidenceEngland
Correspondence AddressDove Mill
Roy Street Off Deane Church Lane
Bolton
BL3 4ET
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Mill
Roy Street Off Deane Church Lane
Bolton
BL3 4ET
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleAccountant
Correspondence AddressDove Mill
Roy Street Off Deane Church Lane
Bolton
BL3 4ET
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteelle.co.uk
Telephone01204 854800
Telephone regionBolton

Location

Registered AddressThe Colony Penthouse Suite
Altrincham Rd
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley

Shareholders

100k at £0.01Selma Anja Kahn
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

29 May 2003Delivered on: 4 June 2003
Satisfied on: 28 April 2010
Persons entitled: Drew Brady & Co. Limited and David Doughty

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly k/a urbanrate limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 March 2024Total exemption full accounts made up to 31 December 2022 (6 pages)
6 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
8 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 September 2021Director's details changed for Mrs Um-Selma Anja Kahn on 14 August 2021 (2 pages)
26 September 2021Change of details for Mrs Um-Selma Anja Kahn as a person with significant control on 14 August 2021 (2 pages)
26 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 March 2021Registered office address changed from Penthouse Suites Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to The Colony Penthouse Suite Altrincham Rd Wilmslow Cheshire SK9 4LY on 19 March 2021 (1 page)
28 January 2021Change of details for Mrs Anja Kahn as a person with significant control on 1 January 2021 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 August 2020Confirmation statement made on 8 August 2020 with updates (3 pages)
31 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Registered office address changed from C/O Peter M Holiday Western House 44 Western Road Urmston Manchester M41 6LF to Penthouse Suites Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 June 2018 (1 page)
13 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 March 2017Director's details changed for Mrs Selma Anja Kahn on 29 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Selma Anja Kahn on 29 March 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
9 June 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
10 May 2016Register inspection address has been changed from Suite 4 Bank Chambers Church Street Wilmslow Cheshire SK9 1AU England to Western House 44 Western Road Urmston Manchester M41 6LF (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Register inspection address has been changed from Suite 4 Bank Chambers Church Street Wilmslow Cheshire SK9 1AU England to Western House 44 Western Road Urmston Manchester M41 6LF (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
28 May 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
28 May 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(4 pages)
9 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(4 pages)
9 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
14 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
14 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
30 April 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
30 April 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 June 2013Register inspection address has been changed from Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH United Kingdom (1 page)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 June 2013Register inspection address has been changed from Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH United Kingdom (1 page)
25 September 2012Registered office address changed from Dove Mill Roy Street Off Deane Church Lane Bolton BL3 4ET on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Dove Mill Roy Street Off Deane Church Lane Bolton BL3 4ET on 25 September 2012 (1 page)
24 September 2012Appointment of Mr Peter Michael Holiday as a secretary (1 page)
24 September 2012Appointment of Mrs Selma Anja Kahn as a director (2 pages)
24 September 2012Appointment of Mrs Selma Anja Kahn as a director (2 pages)
24 September 2012Appointment of Mr Peter Michael Holiday as a secretary (1 page)
24 September 2012Termination of appointment of Shane Doughty as a director (1 page)
24 September 2012Termination of appointment of Philip Campbell as a secretary (1 page)
24 September 2012Termination of appointment of Philip Campbell as a secretary (1 page)
24 September 2012Termination of appointment of Shane Doughty as a director (1 page)
24 September 2012Termination of appointment of Vimal Ruia as a director (1 page)
24 September 2012Termination of appointment of Vimal Ruia as a director (1 page)
11 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
11 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
19 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2012Statement of capital on 19 June 2012
  • GBP 1,000
(4 pages)
19 June 2012Solvency statement dated 15/06/12 (1 page)
19 June 2012Statement by directors (1 page)
19 June 2012Statement of capital on 19 June 2012
  • GBP 1,000
(4 pages)
19 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2012Statement by directors (1 page)
19 June 2012Solvency statement dated 15/06/12 (1 page)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Register(s) moved to registered office address (1 page)
9 May 2012Register(s) moved to registered office address (1 page)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-08
(1 page)
16 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-08
(1 page)
16 March 2012Change of name notice (2 pages)
16 March 2012Change of name notice (2 pages)
6 February 2012Register inspection address has been changed from C/O Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
6 February 2012Register(s) moved to registered inspection location (1 page)
6 February 2012Register inspection address has been changed from C/O Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
6 February 2012Register(s) moved to registered inspection location (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
11 October 2011Full accounts made up to 30 April 2011 (16 pages)
11 October 2011Full accounts made up to 30 April 2011 (16 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 30 April 2010 (17 pages)
31 August 2010Full accounts made up to 30 April 2010 (17 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
25 May 2010Secretary's details changed for Mr Philip John Campbell on 7 May 2010 (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mr Shane David Doughty on 7 May 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mr Vimal Ruia on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Shane David Doughty on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Vimal Ruia on 7 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Philip John Campbell on 7 May 2010 (1 page)
25 May 2010Director's details changed for Mr Shane David Doughty on 7 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Philip John Campbell on 7 May 2010 (1 page)
25 May 2010Director's details changed for Mr Vimal Ruia on 7 May 2010 (2 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
3 September 2009Full accounts made up to 30 April 2009 (17 pages)
3 September 2009Full accounts made up to 30 April 2009 (17 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
14 August 2008Full accounts made up to 30 April 2008 (17 pages)
14 August 2008Full accounts made up to 30 April 2008 (17 pages)
27 May 2008Director's change of particulars / shane doughty / 01/05/2008 (1 page)
27 May 2008Return made up to 07/05/08; full list of members (4 pages)
27 May 2008Return made up to 07/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / shane doughty / 01/05/2008 (1 page)
21 August 2007Full accounts made up to 30 April 2007 (17 pages)
21 August 2007Full accounts made up to 30 April 2007 (17 pages)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 07/05/07; full list of members (3 pages)
3 October 2006Full accounts made up to 30 April 2006 (18 pages)
3 October 2006Full accounts made up to 30 April 2006 (18 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
11 May 2006Return made up to 07/05/06; full list of members (3 pages)
13 October 2005Full accounts made up to 30 April 2005 (16 pages)
13 October 2005Full accounts made up to 30 April 2005 (16 pages)
31 May 2005Return made up to 07/05/05; full list of members (4 pages)
31 May 2005Return made up to 07/05/05; full list of members (4 pages)
8 October 2004Full accounts made up to 30 April 2004 (15 pages)
8 October 2004Full accounts made up to 30 April 2004 (15 pages)
3 June 2004Return made up to 07/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 2004Return made up to 07/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 2003Ad 29/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 June 2003Ad 29/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
5 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
5 June 2003Registered office changed on 05/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
5 June 2003Registered office changed on 05/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
5 June 2003Nc inc already adjusted 22/05/03 (1 page)
5 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2003Nc inc already adjusted 22/05/03 (1 page)
5 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Company name changed urbanrate LIMITED\certificate issued on 30/05/03 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Company name changed urbanrate LIMITED\certificate issued on 30/05/03 (2 pages)
30 May 2003Director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
7 May 2003Incorporation (12 pages)
7 May 2003Incorporation (12 pages)