About

Registered Number: 04049089
Date of Incorporation: 08/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 78 York Street, London, W1H 1DP

 

Established in 2000, Elite Marking Systems Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. The business has 6 directors listed as Slacke, Janet Lorraine, Slacke, Grant Geoffrey Clive, West, Margaret Joan, Slacke, Grant Geoffrey Clive, Slacke, Janet Lorraine, West, Sydney Hubert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACKE, Grant Geoffrey Clive 01 December 2006 - 1
SLACKE, Grant Geoffrey Clive 08 August 2000 08 December 2000 1
SLACKE, Janet Lorraine 08 August 2000 08 December 2000 1
WEST, Sydney Hubert 04 December 2000 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SLACKE, Janet Lorraine 01 December 2006 - 1
WEST, Margaret Joan 04 December 2000 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 July 2019
AAMD - Amended Accounts 15 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 August 2014
AD01 - Change of registered office address 15 August 2014
AA01 - Change of accounting reference date 06 February 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 03 May 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 05 May 2010
RESOLUTIONS - N/A 21 April 2010
RESOLUTIONS - N/A 19 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 09 September 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 30 September 2002
287 - Change in situation or address of Registered Office 18 April 2002
287 - Change in situation or address of Registered Office 12 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
225 - Change of Accounting Reference Date 24 November 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.