Elite Superstores Limited LONDON


Elite Superstores started in year 1991 as Private Limited Company with registration number 02589673. The Elite Superstores company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 1st Floor Cromwell House. Postal code: WC1V 6HZ.

At the moment there are 3 directors in the the company, namely Elizabeth C., James C. and Stephen C.. In addition one secretary - James C. - is with the firm. At the moment there is one former director listed by the company - Frances C., who left the company on 1 July 2022. In addition, the company lists several former secretaries whose names might be found in the box below.

Elite Superstores Limited Address / Contact

Office Address 1st Floor Cromwell House
Office Address2 14 Fulwood Place
Town London
Post code WC1V 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589673
Date of Incorporation Thu, 7th Mar 1991
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

James C.

Position: Secretary

Appointed: 01 July 2022

Elizabeth C.

Position: Director

Appointed: 01 July 2022

James C.

Position: Director

Appointed: 15 June 2022

Stephen C.

Position: Director

Appointed: 07 March 1991

Frances C.

Position: Director

Appointed: 18 March 2010

Resigned: 01 July 2022

Frances C.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 July 2022

Ronald C.

Position: Secretary

Appointed: 08 September 1995

Resigned: 01 October 2008

Jonathan B.

Position: Secretary

Appointed: 07 March 1991

Resigned: 08 September 1995

Mbc Nominees Limited

Position: Nominee Director

Appointed: 07 March 1991

Resigned: 07 March 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 07 March 1991

Resigned: 07 March 1991

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is James C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen C. This PSC owns 75,01-100% shares.

James C.

Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand647 595262 848
Current Assets654 0781 311 793
Debtors6 48329 357
Net Assets Liabilities24 603182 001
Property Plant Equipment 11 039
Total Inventories 1 019 588
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 679
Average Number Employees During Period1427
Creditors629 4751 140 831
Fixed Assets 11 039
Increase From Depreciation Charge For Year Property Plant Equipment 3 679
Net Current Assets Liabilities24 603170 962
Property Plant Equipment Gross Cost 14 718
Total Additions Including From Business Combinations Property Plant Equipment 14 718
Total Assets Less Current Liabilities24 603182 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, April 2023
Free Download (16 pages)

Company search

Advertisements