Company NameE.L.C.O. Limited
DirectorGabrielle Joanne Pollecoff
Company StatusActive
Company Number00552992
CategoryPrivate Limited Company
Incorporation Date5 August 1955(68 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gabrielle Joanne Pollecoff
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(53 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Farm Church Lane
Empshott Nr Liss
Hampshire
GU33 6HT
Director NameDavid Pinto
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(37 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 June 2010)
RoleCompany Director
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameMrs Sara Gertrude Pinto
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(37 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 17 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Secretary NameDavid Pinto
NationalityBritish
StatusResigned
Appointed15 December 1992(37 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 June 2010)
RoleCompany Director
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameEvelyn Alison Doherty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(53 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trevor Street
London
SW7 1DU

Contact

Websitewww.elco.co.il

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Sara Gertrude Pinto
75.00%
Ordinary
50 at £0.01Evelyn Alison Doherty
12.50%
Ordinary A
50 at £0.01Gabrielle Joanne Pollecoff
12.50%
Ordinary B

Financials

Year2014
Net Worth£284,784
Cash£77,340
Current Liabilities£21,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

30 March 1977Delivered on: 20 April 1977
Satisfied on: 9 April 1993
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 bina gardens kensington & chelsea title no LN62957.
Fully Satisfied
9 May 1974Delivered on: 15 April 1974
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 canonbury park south london.
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
11 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 April 2022Cessation of Sara Gertrude Pinto as a person with significant control on 5 April 2022 (1 page)
27 April 2022Notification of Gabrielle Joanne Pollecoff as a person with significant control on 5 April 2022 (2 pages)
3 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 May 2021Termination of appointment of Evelyn Alison Doherty as a director on 7 May 2021 (1 page)
17 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Termination of appointment of Sara Gertrude Pinto as a director on 17 February 2019 (1 page)
2 January 2019Confirmation statement made on 15 December 2018 with updates (5 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 January 2017Sub-division of shares on 1 December 2016 (7 pages)
7 January 2017Resolutions
  • RES13 ‐ Shares divided 01/12/2016
(1 page)
7 January 2017Resolutions
  • RES13 ‐ Shares divided 01/12/2016
(1 page)
7 January 2017Sub-division of shares on 1 December 2016 (7 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(8 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Particulars of variation of rights attached to shares (2 pages)
16 March 2015Particulars of variation of rights attached to shares (2 pages)
16 March 2015Resolutions
  • RES13 ‐ Subdivided 12/01/2015
(1 page)
16 March 2015Sub-division of shares on 12 January 2015 (7 pages)
16 March 2015Sub-division of shares on 12 January 2015 (7 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(7 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(7 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
19 December 2011Change of share class name or designation (2 pages)
19 December 2011Change of share class name or designation (2 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
24 September 2010Termination of appointment of David Pinto as a secretary (1 page)
24 September 2010Termination of appointment of David Pinto as a secretary (1 page)
24 September 2010Termination of appointment of David Pinto as a director (1 page)
24 September 2010Termination of appointment of David Pinto as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Director appointed gabrielle joanne pollecoff (3 pages)
2 April 2009Director appointed gabrielle joanne pollecoff (3 pages)
27 March 2009Director appointed evelyn alison doherty (2 pages)
27 March 2009Director appointed evelyn alison doherty (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
3 January 2008Return made up to 15/12/07; full list of members (3 pages)
3 January 2008Return made up to 15/12/07; full list of members (3 pages)
20 September 2007Full accounts made up to 31 March 2007 (12 pages)
20 September 2007Full accounts made up to 31 March 2007 (12 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
10 October 2006Full accounts made up to 31 March 2006 (10 pages)
10 October 2006Full accounts made up to 31 March 2006 (10 pages)
18 January 2006Return made up to 15/12/05; full list of members (3 pages)
18 January 2006Return made up to 15/12/05; full list of members (3 pages)
18 October 2005Full accounts made up to 31 March 2005 (10 pages)
18 October 2005Full accounts made up to 31 March 2005 (10 pages)
17 January 2005Return made up to 15/12/04; full list of members (5 pages)
17 January 2005Return made up to 15/12/04; full list of members (5 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
23 January 2004Return made up to 15/12/03; full list of members (5 pages)
23 January 2004Return made up to 15/12/03; full list of members (5 pages)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
13 January 2003Return made up to 15/12/02; full list of members (5 pages)
13 January 2003Return made up to 15/12/02; full list of members (5 pages)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
14 January 2002Return made up to 15/12/01; full list of members (5 pages)
14 January 2002Return made up to 15/12/01; full list of members (5 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
27 September 2001Full accounts made up to 31 March 2001 (11 pages)
12 January 2001Return made up to 15/12/00; full list of members (5 pages)
12 January 2001Return made up to 15/12/00; full list of members (5 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
14 February 2000Return made up to 15/12/99; full list of members (7 pages)
14 February 2000Return made up to 15/12/99; full list of members (7 pages)
16 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 September 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1998Return made up to 15/12/98; full list of members (8 pages)
22 December 1998Return made up to 15/12/98; full list of members (8 pages)
1 October 1998Full accounts made up to 31 March 1998 (11 pages)
1 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 January 1998Return made up to 18/12/97; no change of members (8 pages)
20 January 1998Return made up to 18/12/97; no change of members (8 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
27 February 1997Return made up to 15/12/96; no change of members (9 pages)
27 February 1997Return made up to 15/12/96; no change of members (9 pages)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996Full accounts made up to 31 March 1996 (11 pages)
25 September 1996Full accounts made up to 31 March 1996 (11 pages)
17 February 1996Registered office changed on 17/02/96 from: 15, dover street, london W1 (1 page)
17 February 1996Registered office changed on 17/02/96 from: 15, dover street, london W1 (1 page)
18 January 1996Return made up to 15/12/95; full list of members (7 pages)
18 January 1996Return made up to 15/12/95; full list of members (7 pages)
14 December 1995Full accounts made up to 31 March 1995 (10 pages)
14 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 December 1982Accounts made up to 31 March 1981 (7 pages)
29 December 1982Accounts made up to 31 March 1981 (7 pages)
30 April 1982Annual return made up to 28/12/81 (8 pages)
30 April 1982Annual return made up to 28/12/81 (8 pages)
9 October 1980Accounts made up to 31 March 1979 (6 pages)
9 October 1980Accounts made up to 31 March 1979 (6 pages)
5 August 1955Incorporation (14 pages)