ELITE LENDING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 8 => 2
2024-04-07 update num_mort_satisfied 8 => 14
2023-04-07 delete address TOP FLOOR FLAT 8 LORING ROAD WHETSTONE LONDON ENGLAND N20 0UH
2023-04-07 insert address KELTIC BUSINESS CENTRE, UNIT 2 CADBURY CLOSE, 1379 HIGH RD LONDON ENGLAND N20 9BD
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 14 => 16
2023-04-07 update num_mort_outstanding 6 => 8
2023-04-07 update registered_address
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120016
2023-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120015
2023-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM TOP FLOOR FLAT 8 LORING ROAD WHETSTONE LONDON N20 0UH ENGLAND
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 13 => 14
2022-08-07 update num_mort_outstanding 5 => 6
2022-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120014
2022-06-07 update num_mort_charges 11 => 13
2022-06-07 update num_mort_outstanding 8 => 5
2022-06-07 update num_mort_satisfied 3 => 8
2022-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120013
2022-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120012
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120003
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120005
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120006
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120008
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120010
2022-03-07 update num_mort_charges 9 => 11
2022-03-07 update num_mort_outstanding 7 => 8
2022-03-07 update num_mort_satisfied 2 => 3
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2022-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120011
2022-02-07 update num_mort_charges 8 => 9
2022-02-07 update num_mort_outstanding 6 => 7
2022-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120010
2022-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120007
2022-01-07 delete address 13 HUNTER CLOSE BOREHAMWOOD WD6 2SW
2022-01-07 insert address TOP FLOOR FLAT 8 LORING ROAD WHETSTONE LONDON ENGLAND N20 0UH
2022-01-07 update num_mort_charges 6 => 8
2022-01-07 update num_mort_outstanding 4 => 6
2022-01-07 update registered_address
2022-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120009
2021-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120008
2021-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2021 FROM 13 HUNTER CLOSE BOREHAMWOOD WD6 2SW
2021-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120007
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_outstanding 6 => 4
2021-09-07 update num_mort_satisfied 0 => 2
2021-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120002
2021-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065236120004
2021-08-07 update num_mort_charges 5 => 6
2021-08-07 update num_mort_outstanding 5 => 6
2021-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120006
2021-07-07 update num_mort_charges 4 => 5
2021-07-07 update num_mort_outstanding 4 => 5
2021-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120005
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-02-07 update num_mort_charges 1 => 4
2021-02-07 update num_mort_outstanding 1 => 4
2021-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120004
2021-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120003
2021-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120002
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065236120001
2020-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-07 delete sic_code 77110 - Renting and leasing of cars and light motor vehicles
2019-01-07 insert company_previous_name BEST RENTALS LIMITED
2019-01-07 insert sic_code 82110 - Combined office administrative service activities
2019-01-07 insert sic_code 82920 - Packaging activities
2019-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update name BEST RENTALS LIMITED => ELITE LENDING LTD
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-10 update statutory_documents COMPANY NAME CHANGED BEST RENTALS LIMITED CERTIFICATE ISSUED ON 10/12/18
2018-12-08 update statutory_documents DIRECTOR APPOINTED DR MASOUD AHMADI
2018-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-17 update statutory_documents 05/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 delete address 13 HUNTER CLOSE BOREHAMWOOD ENGLAND WD6 2SW
2015-04-07 insert address 13 HUNTER CLOSE BOREHAMWOOD WD6 2SW
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-06 update statutory_documents 05/03/15 FULL LIST
2015-02-07 delete address 53 PINEHURST COURT 1-3 COLVILLE GARDENS LONDON W11 2BH
2015-02-07 insert address 13 HUNTER CLOSE BOREHAMWOOD ENGLAND WD6 2SW
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update registered_address
2015-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 53 PINEHURST COURT 1-3 COLVILLE GARDENS LONDON W11 2BH
2015-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address 34 OXFORD GARDENS LONDON ENGLAND N20 9AG
2014-04-07 insert address 53 PINEHURST COURT 1-3 COLVILLE GARDENS LONDON W11 2BH
2014-04-07 update reg_address_care_of DANIEL ARMANI => null
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O DANIEL ARMANI 34 OXFORD GARDENS LONDON N20 9AG ENGLAND
2014-03-11 update statutory_documents 05/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 6 BRIGHTLEA BIRTLEY CHESTER LE STREET COUNTY DURHAM UNITED KINGDOM DH3 1RL
2013-06-21 insert address 34 OXFORD GARDENS LONDON ENGLAND N20 9AG
2013-06-21 update reg_address_care_of null => DANIEL ARMANI
2013-06-21 update registered_address
2013-03-18 update statutory_documents 05/03/13 FULL LIST
2012-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 6 BRIGHTLEA BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 1RL UNITED KINGDOM
2012-03-08 update statutory_documents 05/03/12 FULL LIST
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARMANI / 08/03/2012
2011-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 82 CHILCOMBE WAY LOWER EARLEY READING RG6 3DB UNITED KINGDOM
2011-03-05 update statutory_documents 05/03/11 FULL LIST
2011-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE ARMANI
2010-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-06 update statutory_documents 05/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARMANI / 01/01/2010
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE LYNNE JONES / 01/01/2010
2009-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09
2009-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 19 MOORHEN DRIVE LOWER EARLEY READING BERKSHIRE RG6 4NZ
2009-03-24 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 13 TRAFALGAR ROAD SULGRAVE WASHINGTON TYNE & WEAR NE37 3DF
2008-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 182 LORT HOUSE SHIELD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1YA ENGLAND
2008-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION