Elias Partnership Limited is a private limited company registered at C/O Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. Incorporated on 2017-11-15, this 6-year-old company is run by 3 directors and 1 secretary.
Director Christopher G., appointed on 12 January 2022. Director James F., appointed on 12 January 2022. Director Richard D., appointed on 15 November 2017.
Switching the focus to secretaries, we can name: Jill D., appointed on 15 November 2017.
The company is categorised as "management consultancy activities other than financial management" (SIC code: 70229).
The last confirmation statement was filed on 2022-11-30 and the deadline for the subsequent filing is 2023-12-14. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | C/o Wsm, Connect House 133-137 Alexandra Road |
Office Address2 | Wimbledon |
Town | London |
Post code | SW19 7JY |
Country of origin | United Kingdom |
Registration Number | 11066337 |
Date of Incorporation | Wed, 15th Nov 2017 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (160 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 14th Dec 2023 (2023-12-14) |
Last confirmation statement dated | Wed, 30th Nov 2022 |
The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Richard D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dean A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dean A., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Richard D.
Notified on | 23 January 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dean A.
Notified on | 23 January 2018 |
Ceased on | 29 November 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Dean A.
Notified on | 15 November 2017 |
Ceased on | 23 January 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 3 784 | 77 | 1 238 | 10 257 | 3 478 |
Debtors | -19 418 | ||||
Other | |||||
Amounts Owed To Group Undertakings | 100 | 200 | |||
Average Number Employees During Period | 2 | 2 | 1 | 1 | 1 |
Bank Borrowings Overdrafts | 6 000 | 5 981 | 4 823 | ||
Corporation Tax Payable | 330 | 30 | |||
Creditors | 10 341 | 10 785 | 23 734 | 20 783 | 43 603 |
Investments | 726 | 202 | 200 | ||
Investments Fixed Assets | 726 | 202 | 200 | ||
Investments In Group Undertakings Participating Interests | 50 | 100 | 200 | ||
Investments In Subsidiaries | 50 | ||||
Loans To Group Undertakings Participating Interests | 676 | 102 | |||
Loans To Subsidiaries | 676 | ||||
Net Current Assets Liabilities | -6 557 | -10 708 | -22 496 | -10 526 | -40 125 |
Other Creditors | 8 458 | 8 078 | 17 333 | 8 549 | 36 987 |
Other Taxation Social Security Payable | 1 883 | 401 | 5 823 | 1 563 | |
Total Assets Less Current Liabilities | -10 708 | -21 770 | -10 324 | -39 925 | |
Total Liabilities | 10 341 | 10 785 | |||
Trade Creditors Trade Payables | 2 707 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates November 30, 2023 filed on: 15th, December 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy