Company NameElitebliss Limited
DirectorMadan Mohan Abrol
Company StatusActive
Company Number03296151
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Madan Mohan Abrol
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(4 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Oxenhope
Keighley
West Yorkshire
BD22 9HS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameNaresh Abrol
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
Delahayes Road
Hale
Cheshire
WA15 8DS
Director NameMr Ram Abrol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeck House
Keighley Road
Cowling
West Yorkshire
BD22 0AB
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed21 January 1997(4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 30 December 2011)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Director NameMr Rohit Abrol
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Jew Lane
Oxenhope
West Yorkshire
BD22 9HS
Director NameMr Rohit Abrol
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElite Buildings Off Haincliffe Road
Keighley
West Yorkshire
BD21 5BU

Contact

Telephone01535 691056
Telephone regionKeighley

Location

Registered AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Madan Mohan Abrol
60.00%
Ordinary
2 at £1Meena Abrol
40.00%
Ordinary

Financials

Year2014
Net Worth£1,628,748
Current Liabilities£915,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

31 March 2017Delivered on: 21 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 21 highfield industrial estate chorley.
Outstanding
12 April 2016Delivered on: 13 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 82 market street, chorley, lancashire PR7 2SQ.
Outstanding
12 April 2016Delivered on: 13 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 99 market street, chorley, lancashire PR7 2SQ.
Outstanding
19 July 2011Delivered on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 January 2006Delivered on: 31 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of f/h property k/a gingerbread mills, haincliffe road, ingrow, keighley, west yorkshire.
Outstanding
25 July 2001Delivered on: 1 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h premises at starkie street keighley west yorkshire t/nos: WYK246089 WYK23677 WYK442482 WYK672168.
Outstanding
14 February 2000Delivered on: 23 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property to the west of starkie street keighley west yorkshire part t/n WYK491247.
Outstanding
14 April 1998Delivered on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 69847911. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
6 April 1998Delivered on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Registered office address changed from Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 4 July 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Satisfaction of charge 032961510009 in full (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2018Termination of appointment of Rohit Abrol as a director on 17 September 2018 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 July 2017Registration of a charge with Charles court order to extend. Charge code 032961510009, created on 31 March 2017 (14 pages)
21 July 2017Registration of a charge with Charles court order to extend. Charge code 032961510009, created on 31 March 2017 (14 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 March 2017Satisfaction of charge 032961510007 in full (1 page)
9 March 2017Satisfaction of charge 032961510008 in full (1 page)
9 March 2017Satisfaction of charge 032961510007 in full (1 page)
9 March 2017Satisfaction of charge 032961510008 in full (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 August 2016Satisfaction of charge 3 in full (1 page)
11 August 2016Satisfaction of charge 4 in full (1 page)
11 August 2016Satisfaction of charge 4 in full (1 page)
11 August 2016Satisfaction of charge 2 in full (2 pages)
11 August 2016Satisfaction of charge 2 in full (2 pages)
11 August 2016Satisfaction of charge 3 in full (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 April 2016Registration of charge 032961510008, created on 12 April 2016 (10 pages)
13 April 2016Registration of charge 032961510007, created on 12 April 2016 (10 pages)
13 April 2016Registration of charge 032961510008, created on 12 April 2016 (10 pages)
13 April 2016Registration of charge 032961510007, created on 12 April 2016 (10 pages)
15 February 2016Appointment of Mr Rohit Abrol as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Rohit Abrol as a director on 15 February 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(3 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 2 November 2012 (1 page)
2 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 November 2012Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 2 November 2012 (1 page)
2 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Termination of appointment of Glenn Wrighton as a secretary (1 page)
20 February 2012Termination of appointment of Glenn Wrighton as a secretary (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 July 2009Director's change of particulars / madan abrol / 21/01/1997 (1 page)
4 July 2009Director's change of particulars / madan abrol / 21/01/1997 (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 24/12/07; full list of members (3 pages)
11 January 2008Return made up to 24/12/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 24/12/06; full list of members (3 pages)
3 January 2007Return made up to 24/12/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 24/12/05; full list of members (8 pages)
9 January 2006Return made up to 24/12/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 24/12/04; full list of members (7 pages)
4 January 2005Return made up to 24/12/04; full list of members (7 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 February 2004Return made up to 24/12/03; full list of members (7 pages)
12 February 2004Return made up to 24/12/03; full list of members (7 pages)
21 March 2003Return made up to 24/12/02; full list of members (7 pages)
21 March 2003Return made up to 24/12/02; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
28 January 2002Return made up to 24/12/01; full list of members (7 pages)
28 January 2002Return made up to 24/12/01; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 24/12/00; full list of members (7 pages)
3 January 2001Return made up to 24/12/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Return made up to 24/12/99; full list of members (8 pages)
15 December 1999Director resigned (1 page)
15 December 1999Return made up to 24/12/99; full list of members (8 pages)
15 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 December 1998Return made up to 24/12/98; no change of members (4 pages)
15 December 1998Return made up to 24/12/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 24/12/97; full list of members (6 pages)
21 January 1998Return made up to 24/12/97; full list of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: 28 devonshire street keighley BD21 2AU (1 page)
30 September 1997Ad 21/01/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 28 devonshire street keighley BD21 2AU (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Ad 21/01/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 February 1997Director resigned (1 page)
24 December 1996Incorporation (18 pages)
24 December 1996Incorporation (18 pages)