Company NameELLE (UK) Ltd
DirectorUm-Selma Anja Kahn
Company StatusActive
Company NumberSC221767
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Previous NameStonecove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Um-Selma Anja Kahn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colony, Penthouse Suite Altrincham Rd
Wilmslow
Cheshire
SK9 4LY
Secretary NameHoliday Gordon Limited (Corporation)
StatusCurrent
Appointed03 January 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressWestern House 44 Western Road
Urmston
Manchester
M41 6LF
Director NameMohammed Ramzan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address33 Kingfisher Drive
Glasgow
G12 4QA
Scotland
Secretary NameMr Tahir Farooq
NationalityBritish
StatusResigned
Appointed06 August 2001(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2003)
RoleSecretary
Country of ResidenceScotland
Correspondence Address27 Kingfisher Drive Knightswood
Glasgow
G13 4QA
Scotland
Director NameRaza Hassan Chaudhry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameOmey Selma Chaudhry
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2008)
RoleCompany Director
Correspondence Address13 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Zakariah Chaudhry
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Suites Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed25 June 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2005)
Correspondence AddressPO Box 14
Clarke's Estate
Cades Bay
Nevis
West Indies
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2005)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.elle.co.uk

Location

Registered AddressSuite 20
196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1York Place Company Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,573
Cash£3,055
Current Liabilities£31,682

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 May 2020Registered office address changed from Miller Bryce Ocean Point 1, Floor 4 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 23 May 2020 (1 page)
19 July 2019Appointment of Mr Zakariah Chaudhry as a director on 11 July 2019 (2 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 March 2019Registered office address changed from Miller & Bryce Limited Bonnington Road, 2 Anderson Place Edinburgh EH6 5NP to Miller Bryce Ocean Point 1, Floor 4 94 Ocean Drive Leith Edinburgh EH6 6JH on 6 March 2019 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
18 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
22 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 April 2014Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh, EH7 4HH on 4 April 2014 (2 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
3 August 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
3 August 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
22 June 2012Company name changed stonecove LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Company name changed stonecove LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
16 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
16 March 2012Change of name notice (2 pages)
6 March 2012Director's details changed for Selma Chaudhry on 1 January 2012 (2 pages)
6 March 2012Director's details changed for Selma Chaudhry on 1 January 2012 (2 pages)
6 March 2012Director's details changed for Selma Chaudhry on 1 January 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Holiday Gordon Limited on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Holiday Gordon Limited on 1 August 2010 (2 pages)
25 August 2010Secretary's details changed for Holiday Gordon Limited on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Selma Chaudhry on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Selma Chaudhry on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Selma Chaudhry on 1 August 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 September 2009Return made up to 01/08/09; full list of members (3 pages)
30 September 2009Return made up to 01/08/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 December 2008Return made up to 01/08/08; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 December 2008Return made up to 01/08/08; full list of members (5 pages)
11 June 2008Ad 21/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 June 2008Ad 21/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
22 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 September 2007Return made up to 01/08/07; no change of members (6 pages)
12 September 2007Return made up to 01/08/07; no change of members (6 pages)
30 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 September 2005Return made up to 01/08/05; full list of members (6 pages)
15 September 2005Return made up to 01/08/05; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
8 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
9 February 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
17 October 2003Return made up to 01/08/03; full list of members (6 pages)
17 October 2003Return made up to 01/08/03; full list of members (6 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: 29 raeberry street maryhill glasgow G20 6EJ (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: 29 raeberry street maryhill glasgow G20 6EJ (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Return made up to 01/08/02; full list of members (6 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
7 August 2001Registered office changed on 07/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (16 pages)
1 August 2001Incorporation (16 pages)