Elphian Limited SURREY


Founded in 2003, Elphian, classified under reg no. 04758243 is an active company. Currently registered at 2 Paul Gardens CR0 5QL, Surrey the company has been in the business for twenty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since April 12, 2013 Elphian Limited is no longer carrying the name Metro Images.

The company has 2 directors, namely Anna M., Eleni H.. Of them, Eleni H. has been with the company the longest, being appointed on 4 April 2013 and Anna M. has been with the company for the least time - from 4 May 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary M. who worked with the the company until 20 October 2010.

Elphian Limited Address / Contact

Office Address 2 Paul Gardens
Office Address2 Croydon
Town Surrey
Post code CR0 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758243
Date of Incorporation Fri, 9th May 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Anna M.

Position: Director

Appointed: 04 May 2015

Eleni H.

Position: Director

Appointed: 04 April 2013

Shelagh M.

Position: Director

Appointed: 02 January 2007

Resigned: 20 October 2010

Kimberley S.

Position: Director

Appointed: 02 January 2007

Resigned: 12 November 2010

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

Mario S.

Position: Director

Appointed: 09 May 2003

Resigned: 04 April 2013

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 May 2003

Resigned: 09 May 2003

Gary M.

Position: Director

Appointed: 09 May 2003

Resigned: 20 October 2010

Gary M.

Position: Secretary

Appointed: 09 May 2003

Resigned: 20 October 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Eleni H. The abovementioned PSC.

Eleni H.

Notified on 9 May 2017
Nature of control: right to appoint and remove directors

Company previous names

Metro Images April 12, 2013
Metro Properties Uk August 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand60 50560 77059 15156 81346 78645 691
Net Assets Liabilities262 575256 130255 105255 656248 786249 762
Property Plant Equipment286 823339 231339 049338 912338 809338 732
Other
Version Production Software   2 021 2 023
Accrued Liabilities9001 2001 5001 8002 1002 400
Accumulated Depreciation Impairment Property Plant Equipment1 3351 5791 7611 8982 0012 078
Additions Other Than Through Business Combinations Property Plant Equipment 52 652    
Bank Borrowings83 853142 671139 750136 424132 864130 169
Creditors9001 2003 3453 6453 9454 492
Increase From Depreciation Charge For Year Property Plant Equipment 24418213710377
Net Current Assets Liabilities59 60559 57055 80653 16842 84141 199
Nominal Value Allotted Share Capital111111
Number Shares Allotted 11111
Other Creditors  1 8451 8451 8451 845
Par Value Share 11111
Property Plant Equipment Gross Cost288 158340 810340 810340 810340 810340 810
Taxation Social Security Payable     247
Total Assets Less Current Liabilities346 428398 801394 855392 080381 650379 931

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, March 2024
Free Download (7 pages)

Company search

Advertisements