Elvimile Limited CROYDON


Elvimile started in year 1990 as Private Limited Company with registration number 02479922. The Elvimile company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Croydon at 16 South End. Postal code: CR0 1DN.

The firm has 2 directors, namely Zaki A., Robin K.. Of them, Robin K. has been with the company the longest, being appointed on 10 March 2016 and Zaki A. has been with the company for the least time - from 12 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elvimile Limited Address / Contact

Office Address 16 South End
Town Croydon
Post code CR0 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479922
Date of Incorporation Mon, 12th Mar 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Zaki A.

Position: Director

Appointed: 12 October 2023

Robin K.

Position: Director

Appointed: 10 March 2016

Keith J.

Position: Director

Appointed: 01 November 2004

Resigned: 10 March 2016

Christopher C.

Position: Director

Appointed: 01 March 2003

Resigned: 31 October 2004

Monica J.

Position: Secretary

Appointed: 01 March 2003

Resigned: 10 March 2016

Thomas A.

Position: Director

Appointed: 01 December 1999

Resigned: 01 March 2002

Christine M.

Position: Secretary

Appointed: 01 December 1999

Resigned: 01 March 2003

Anthony S.

Position: Secretary

Appointed: 16 March 1998

Resigned: 01 December 1999

Debra S.

Position: Director

Appointed: 16 March 1998

Resigned: 01 December 1999

Debra S.

Position: Secretary

Appointed: 23 February 1994

Resigned: 16 March 1998

Cynthia E.

Position: Director

Appointed: 23 February 1994

Resigned: 16 March 1998

Brian E.

Position: Director

Appointed: 31 May 1991

Resigned: 16 March 1998

Michael S.

Position: Director

Appointed: 31 May 1991

Resigned: 23 February 1994

Kaye S.

Position: Secretary

Appointed: 31 May 1991

Resigned: 23 February 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Robin K. This PSC has significiant influence or control over this company,.

Robin K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 41763 45762 88762 078      
Balance Sheet
Current Assets9669661 3561 756 3 9213 8963 6463 1673 167
Net Assets Liabilities   62 07862 02267 27966 21465 89565 16665 166
Debtors9669661 356       
Net Assets Liabilities Including Pension Asset Liability64 41763 45762 88762 078      
Tangible Fixed Assets64 41764 41764 417       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve64 40563 44562 875       
Shareholder Funds64 41763 45762 88762 078      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 3912 061656250569569569
Average Number Employees During Period     11111
Creditors   2 7043344031 8491 8491 8491 849
Fixed Assets64 41764 41764 41764 41764 41764 41764 41764 41764 41764 417
Net Current Assets Liabilities -960-1 530-9483343 5182 0472 0471 3181 318
Total Assets Less Current Liabilities64 41763 45762 88763 46964 08367 93566 46466 46465 73565 735
Accruals Deferred Income  1 9201 391      
Creditors Due Within One Year9661 9269662 704      
Number Shares Allotted 1212       
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Cost Or Valuation64 41764 41764 417       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements