Company NameElite Hospitality Assessment Professionals Limited
Company StatusActive
Company Number10336043
CategoryPrivate Limited Company
Incorporation Date18 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Zakaria Mohamed Bentaleb-Rharnit
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMs Deborah Sylvia Gardiner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Dan Power
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMs Lorraine Joy Hardy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(6 years after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMrs Adele Catherine Oxberry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMiss Jo Simovic
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

2 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
28 September 2023Termination of appointment of Lorraine Joy Hardy as a director on 31 January 2023 (1 page)
29 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
21 December 2022Appointment of Ms Adele Catherine Oxberry as a director on 20 December 2022 (2 pages)
21 December 2022Notification of Adele Catherine Oxberry as a person with significant control on 20 December 2022 (2 pages)
21 December 2022Termination of appointment of Zakaria Mohamed Bentaleb-Rharnit as a director on 20 December 2022 (1 page)
21 December 2022Termination of appointment of Deborah Sylvia Gardiner as a director on 20 December 2022 (1 page)
21 December 2022Cessation of Zakaria Mohamed Bentaleb-Rharnit as a person with significant control on 20 December 2022 (1 page)
21 December 2022Termination of appointment of Dan Power as a director on 20 December 2022 (1 page)
15 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
27 September 2022Appointment of Ms Lorraine Joy Hardy as a director on 1 September 2022 (2 pages)
22 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Zakaria Mohamed Bentaleb-Rharnit as a director on 17 February 2022 (2 pages)
28 February 2022Notification of Zakaria Mohamed Bentaleb-Rharnit as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Appointment of Mr Dan Power as a director on 17 February 2022 (2 pages)
17 February 2022Appointment of Ms Deborah Sylvia Gardiner as a director on 17 February 2022 (2 pages)
17 February 2022Termination of appointment of Adele Catherine Oxberry as a director on 17 February 2022 (1 page)
17 February 2022Cessation of Umbrella Training and Employment Solutions Limited as a person with significant control on 17 February 2022 (1 page)
31 January 2022Termination of appointment of Jo Simovic as a director on 31 January 2022 (1 page)
17 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House Chelmsford CM1 1HT on 12 October 2021 (1 page)
17 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 January 2021Registered office address changed from The Tannery C/O Cloud Accountant. Kirkstall Road Leeds LS3 1HS England to Burgundy Court Springfield Road Chelmsford CM2 6JY on 15 January 2021 (1 page)
21 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
10 December 2019Previous accounting period shortened from 31 August 2019 to 30 April 2019 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
11 January 2019Appointment of Miss Jo Simovic as a director on 7 January 2019 (2 pages)
19 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
17 May 2018Registered office address changed from 32 Alamein Avenue Chatham Kent ME5 0HZ United Kingdom to The Tannery C/O Cloud Accountant. Kirkstall Road Leeds LS3 1HS on 17 May 2018 (1 page)
9 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)