Elceejay Limited MAYFAIR


Founded in 1979, Elceejay, classified under reg no. 01465870 is an active company. Currently registered at Suite 2 2nd Floor W1J 7DD, Mayfair the company has been in the business for 45 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has 2 directors, namely Verena V., Marcel G.. Of them, Marcel G. has been with the company the longest, being appointed on 19 February 2018 and Verena V. has been with the company for the least time - from 15 June 2021. At the moment 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.

Elceejay Limited Address / Contact

Office Address Suite 2 2nd Floor
Office Address2 Park Towers Brick Street
Town Mayfair
Post code W1J 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01465870
Date of Incorporation Mon, 10th Dec 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 45 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Verena V.

Position: Director

Appointed: 15 June 2021

Marcel G.

Position: Director

Appointed: 19 February 2018

Cawasjee L.

Position: Secretary

Resigned: 18 April 2012

Nenad K.

Position: Secretary

Appointed: 29 June 2017

Resigned: 15 June 2021

Nenad K.

Position: Director

Appointed: 29 June 2017

Resigned: 15 June 2021

Julia H.

Position: Director

Appointed: 31 December 2014

Resigned: 19 February 2018

Hedwig I.

Position: Director

Appointed: 18 April 2012

Resigned: 31 December 2014

Kaikoo L.

Position: Director

Appointed: 18 April 2012

Resigned: 29 June 2017

Kaikoo L.

Position: Secretary

Appointed: 18 April 2012

Resigned: 29 June 2017

Kaikoo L.

Position: Director

Appointed: 15 March 1991

Resigned: 20 March 2011

Cawasjee L.

Position: Director

Appointed: 15 March 1991

Resigned: 04 February 2012

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Marcel G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kay H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Cheddington Trading Co. Inc., who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Marcel G.

Notified on 28 November 2019
Ceased on 28 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Kay H.

Notified on 28 November 2019
Ceased on 28 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Cheddington Trading Co. Inc.

P.O. Box 957 Offshore Incorporation Center, Road Town, Tortola, British Virgin Island, British Virgin Island

Legal authority Companies Act 2000
Legal form Limited Company
Country registered British Virgin Island
Place registered British Virgin Island
Registration number 1908269
Notified on 1 July 2016
Ceased on 28 November 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand88 38373 65323 70816 24059 048
Current Assets103 38397 65348 31940 84183 048
Debtors15 00024 00024 61124 60124 000
Net Assets Liabilities-1 299 4781 092 7481 056 022874 963836 372
Other Debtors  611601 
Property Plant Equipment325 8365 5014 6763 9763 380
Other
Accumulated Depreciation Impairment Property Plant Equipment299 66085 66486 48987 18987 785
Amounts Owed To Group Undertakings1 604 7331 622 7331 640 7331 658 7331 676 733
Average Number Employees During Period12222
Creditors1 728 6971 744 7331 782 3001 808 1271 837 329
Fixed Assets325 8363 205 5013 255 6763 254 9763 203 380
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -534 331   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 2 880 636   
Increase From Depreciation Charge For Year Property Plant Equipment 971825700596
Investment Property 3 200 0003 200 0003 200 0003 200 000
Investment Property Fair Value Model 3 200 0003 200 0003 200 000 
Investments Fixed Assets  51 00051 000 
Net Current Assets Liabilities-1 625 314-1 647 080-1 733 981-1 767 286-1 754 281
Other Creditors123 964122 000135 687146 274157 356
Other Investments Other Than Loans  51 00051 000 
Profit Loss-32 0592 392 226-36 726-181 059 
Property Plant Equipment Gross Cost625 49691 16591 16591 16591 165
Provisions For Liabilities Balance Sheet Subtotal 465 673465 673612 727612 727
Total Assets Less Current Liabilities-1 299 4781 558 4211 521 6951 487 6901 449 099
Trade Creditors Trade Payables  5 8803 1203 240
Trade Debtors Trade Receivables15 00024 00024 00024 00024 000
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -214 967   
Transfers To From Retained Earnings Increase Decrease In Equity 2 880 636   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 11th, October 2023
Free Download (11 pages)

Company search

Advertisements