Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELITE SUPERSTORES LIMITED
Company Information for

ELITE SUPERSTORES LIMITED

1ST FLOOR CROMWELL HOUSE, 14 FULWOOD PLACE, LONDON, WC1V 6HZ,
Company Registration Number
02589673
Private Limited Company
Active

Company Overview

About Elite Superstores Ltd
ELITE SUPERSTORES LIMITED was founded on 1991-03-07 and has its registered office in London. The organisation's status is listed as "Active". Elite Superstores Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ELITE SUPERSTORES LIMITED
 
Legal Registered Office
1ST FLOOR CROMWELL HOUSE
14 FULWOOD PLACE
LONDON
WC1V 6HZ
Other companies in WC1V
 
Filing Information
Company Number 02589673
Company ID Number 02589673
Date formed 1991-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB420116752  
Last Datalog update: 2024-04-06 17:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELITE SUPERSTORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELITE SUPERSTORES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MARY COLE
Company Secretary 2008-10-01
FRANCES MARY COLE
Director 2010-03-18
STEPHEN BARRY COLE
Director 1991-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD COLE
Company Secretary 1995-09-08 2008-10-01
JONATHAN BRYANT BOURN
Company Secretary 1991-03-07 1995-09-08
MBC SECRETARIES LIMITED
Nominated Secretary 1991-03-07 1991-03-07
MBC NOMINEES LIMITED
Nominated Director 1991-03-07 1991-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES MARY COLE HEATHERSTONE LEISURE LIMITED Company Secretary 2008-10-01 CURRENT 1990-01-26 Active
FRANCES MARY COLE PONDERS END INTERNATIONAL LIMITED Company Secretary 2008-10-01 CURRENT 1994-04-13 Active
FRANCES MARY COLE ADOR SPORTS LIMITED Company Secretary 2008-10-01 CURRENT 1996-03-19 Active
FRANCES MARY COLE ARCOS 10 LIMITED Company Secretary 2007-02-01 CURRENT 1999-02-24 Dissolved 2016-10-11
FRANCES MARY COLE PONDERS END CASH AND CARRY (SPORTS) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-28 Active
FRANCES MARY COLE PONDERS END INTERNATIONAL (SPORTS) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-28 Active
FRANCES MARY COLE PONDERS END INVESTMENTS PLC Company Secretary 2001-08-14 CURRENT 1979-11-19 Active
FRANCES MARY COLE HONEY LANE ESTATES LIMITED Company Secretary 2001-08-14 CURRENT 1986-07-23 Active
FRANCES MARY COLE HONEY LANE ESTATES NEWBUILD LIMITED Company Secretary 2001-08-14 CURRENT 1987-08-12 Active
FRANCES MARY COLE GRANGE SPORTS LEISURE LIMITED Company Secretary 1995-08-18 CURRENT 1995-02-28 Active
FRANCES MARY COLE PONDERS END CASH AND CARRY LIMITED Company Secretary 1995-02-23 CURRENT 1990-09-24 Active
FRANCES MARY COLE PONDERS END CASH AND CARRY LIMITED Director 2010-03-18 CURRENT 1990-09-24 Active
FRANCES MARY COLE PONDERS END INVESTMENTS PLC Director 2010-03-18 CURRENT 1979-11-19 Active
FRANCES MARY COLE PONDERS END INTERNATIONAL LIMITED Director 2010-03-18 CURRENT 1994-04-13 Active
FRANCES MARY COLE ARCOS 10 LIMITED Director 2007-02-01 CURRENT 1999-02-24 Dissolved 2016-10-11
FRANCES MARY COLE ADOR SPORTS LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active
STEPHEN BARRY COLE ARCOS 10 LIMITED Director 2007-02-01 CURRENT 1999-02-24 Dissolved 2016-10-11
STEPHEN BARRY COLE PONDERS END CASH AND CARRY (SPORTS) LIMITED Director 2003-01-31 CURRENT 2003-01-28 Active
STEPHEN BARRY COLE PONDERS END INTERNATIONAL (SPORTS) LIMITED Director 2003-01-31 CURRENT 2003-01-28 Active
STEPHEN BARRY COLE ADOR SPORTS LIMITED Director 1997-08-14 CURRENT 1996-03-19 Active
STEPHEN BARRY COLE GRANGE SPORTS LEISURE LIMITED Director 1995-08-18 CURRENT 1995-02-28 Active
STEPHEN BARRY COLE PONDERS END INTERNATIONAL LIMITED Director 1994-12-07 CURRENT 1994-04-13 Active
STEPHEN BARRY COLE PONDERS END INVESTMENTS PLC Director 1992-05-03 CURRENT 1979-11-19 Active
STEPHEN BARRY COLE HONEY LANE ESTATES LIMITED Director 1991-09-27 CURRENT 1986-07-23 Active
STEPHEN BARRY COLE HONEY LANE ESTATES NEWBUILD LIMITED Director 1991-09-27 CURRENT 1987-08-12 Active
STEPHEN BARRY COLE PONDERS END CASH AND CARRY LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
STEPHEN BARRY COLE HEATHERSTONE LEISURE LIMITED Director 1991-01-25 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-22Resolutions passed:<ul><li>Resolution Creaion of new shares 01/11/2022<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-22Memorandum articles filed
2022-11-21Change of share class name or designation
2022-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD COLE
2022-10-12CESSATION OF STEPHEN BARRY COLE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20DIRECTOR APPOINTED MR JAMES EDWARD COLE
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 18 Hand Court London WC1V 6JF
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-26AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-27AR0123/02/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-01AR0123/02/11 ANNUAL RETURN FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-28AP01DIRECTOR APPOINTED MRS FRANCES MARY COLE
2010-04-13AR0123/02/10 ANNUAL RETURN FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-17363aReturn made up to 23/02/09; full list of members
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-02403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-22288aSECRETARY APPOINTED MRS FRANCES MARY COLE
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY RONALD COLE
2008-05-13363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-20363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: GORRIE WHITSON 20 HANOVER STREET LONDON W1S 1YR
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-02363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-01-23244DELIVERY EXT'D 3 MTH 30/06/05
2005-03-21363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-18363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-01-27244DELIVERY EXT'D 3 MTH 30/06/03
2003-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/03
2003-03-14363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: GORRIE WHITSON 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/02
2002-03-09363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-04244DELIVERY EXT'D 3 MTH 30/06/01
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-28363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-01-19244DELIVERY EXT'D 3 MTH 30/06/00
2000-04-15AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-01363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-01-26244DELIVERY EXT'D 3 MTH 30/06/99
1999-03-02363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-10363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1997-05-10395PARTICULARS OF MORTGAGE/CHARGE
1997-03-12363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-02-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-06287REGISTERED OFFICE CHANGED ON 06/02/97 FROM: C/O GORRIE WHITSON 9 CAVENDISH SQUARE LONDON W1M 0DU
1996-04-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-06363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-09-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-10395PARTICULARS OF MORTGAGE/CHARGE
1995-06-2288(2)RAD 14/06/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-02363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-09-16225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1994-03-16363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to ELITE SUPERSTORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELITE SUPERSTORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-30 Outstanding BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCE 2009-01-30 Outstanding BANK LEUMI (UK) PLC
MORTGAGE DEBENTURE 1997-05-01 Satisfied SINGER & FRIEDLANDER LIMITED
GUARANTEE AND DEBENTURE 1995-07-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELITE SUPERSTORES LIMITED

Intangible Assets
Patents
We have not found any records of ELITE SUPERSTORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELITE SUPERSTORES LIMITED
Trademarks
We have not found any records of ELITE SUPERSTORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITE SUPERSTORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as ELITE SUPERSTORES LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where ELITE SUPERSTORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE SUPERSTORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELITE SUPERSTORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.