Company NameEldnam Limited
DirectorsSonja Mandel and Paul Benjamin Mandel
Company StatusActive
Company Number00633059
CategoryPrivate Limited Company
Incorporation Date20 July 1959(64 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sonja Mandel
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Paul Benjamin Mandel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(36 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCd/Acc
Country of ResidenceEngland
Correspondence Address30 Ulleswater Road
London
N14 7BS
Secretary NameMr Paul Benjamin Mandel
NationalityBritish
StatusCurrent
Appointed23 October 1995(36 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCd/Acc
Country of ResidenceEngland
Correspondence Address30 Ulleswater Road
London
N14 7BS
Director NameMr Joseph Mandel
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration31 years, 10 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 The Bowls
Chigwell
Essex
IG7 6ND
Secretary NameMr Joseph Mandel
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 The Bowls
Chigwell
Essex
IG7 6ND

Contact

Telephone020 88868633
Telephone regionLondon

Location

Registered Address30 Ulleswater Road
London
N14 7BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

5.1k at £1Joseph Mandel
25.94%
Ordinary
5.1k at £1Sonja Mandel
25.94%
Ordinary
3.2k at £1Deborah Kurlander
16.04%
Ordinary
3.2k at £1Rachael Clapp
16.04%
Ordinary
3.2k at £1Tubagul Mandel & Paul Mandel
16.04%
Ordinary

Financials

Year2014
Net Worth£5,568,301
Cash£216,347
Current Liabilities£223,202

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

24 September 1969Delivered on: 2 October 1969
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.4 acres of land at haig court, bedford bradford street, chelmsford essex as comprised in a conveyance dated 22ND august 1968.
Outstanding
22 February 1967Delivered on: 28 February 1967
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All monies due etc.
Particulars: Site of 23 gordon road and land at rear of 11/31 (odd) gordon road, south woodford, E.18.
Outstanding
28 April 1965Delivered on: 11 May 1965
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 71 chingford avenue, chingford essex.
Outstanding
28 April 1965Delivered on: 11 May 1965
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 67, chingford avenue, chingford, essex.
Outstanding
25 March 1965Delivered on: 13 April 1965
Persons entitled: Cassel Arenz & Co. LTD.

Classification: Deed of variation
Secured details: Increasing the amount secured by a legal charge dated 19 november 1963 to £60,000.
Particulars: Glenberric, 87 palmerston road, buckhurst hill, essex, with all fixtures, present & future other than trade machinery.
Outstanding
13 January 1965Delivered on: 20 January 1965
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 14 palmerton road, forest gate essex. Title no. Ex 93947.
Outstanding
1 June 1964Delivered on: 8 June 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: "The willows" lambourne rd, chigwell essex.
Outstanding
6 December 1979Delivered on: 17 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 merilies gardens, westcliff on sea, essex.
Outstanding
14 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank PLC

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 site adjoining 81 cowper road, rainham, essex, title no. Egl 81986.
Outstanding
14 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank PLC

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 1 & 2 madeira grove, woodford, london borough of redbridge.
Outstanding
20 June 1978Delivered on: 27 June 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 35 basbow lane, bishops stortford, herts.
Outstanding
4 November 1976Delivered on: 11 November 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, ethelbert gdns, ilford, ldn borough of redbridge.
Outstanding
4 November 1976Delivered on: 11 November 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, ethelbert gdns, ilford, london borough of redbridge.
Outstanding
4 November 1976Delivered on: 11 November 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 chancer gdns, beehive lane, ilford.
Outstanding
4 November 1976Delivered on: 11 November 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ethelbert gdns ilford, ldn borough of redbridge.
Outstanding
5 December 1972Delivered on: 13 December 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 and 22 chigwell road south woodford, E.18.
Outstanding
19 November 1963Delivered on: 10 December 1963
Persons entitled: Cassel Arenz & Coy LTD

Classification: Legal charge
Secured details: All monies due etc under an agreement dated 19/11/63.
Particulars: Glenberric, 87, palmerston rd, buckhurst hill, essex with all fixtures.
Outstanding
5 December 1972Delivered on: 12 December 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roman road/hall street chelmsford essex.
Outstanding
20 November 1972Delivered on: 4 December 1972
Persons entitled:
Andrew Raeburn
Wilkinson Smith
John Stewart Johnstone

Classification: Legal charge
Secured details: Securing £53,250.
Particulars: 257 and 255 ilford lane, ilford, essex.
Outstanding
24 August 1972Delivered on: 31 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 chancer gdns, ilford, essex.
Outstanding
25 May 1972Delivered on: 5 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corner of ilford lane & norman rd., Ilford, essex title no. Egl 2059.
Outstanding
23 September 1971Delivered on: 12 October 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255 & 257 ilford lane ilford essex. Title no. Ngl 162179 ngl 120483.
Outstanding
26 March 1971Delivered on: 2 April 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264-298 (even) & 298B, london road, romford, essex title no ngl 85278.
Outstanding
26 March 1971Delivered on: 2 April 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rear of no 9 marina gardens, romford essex title no ngl 85279.
Outstanding
26 March 1971Delivered on: 2 April 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264-298B even london road, romford, essex title no ngl 56897.
Outstanding
20 August 1963Delivered on: 27 August 1963
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land junction: long bridge road & goodmayes lane, ilford, essex. Title no ex. 84774.
Outstanding
13 April 1973Delivered on: 25 April 1973
Satisfied on: 3 May 1995
Persons entitled: The Trustees of the Sheffield Equalized Independent Drivels Friendly Society.

Classification: Legal charge
Secured details: £64,500.
Particulars: 61 goodmoyes rd, goodmayes ilford, essex.
Fully Satisfied
25 May 1972Delivered on: 5 June 1972
Satisfied on: 16 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61, goodmayes rd., Goodmayes, essex. Title no. Egl 1956.
Fully Satisfied
4 January 1972Delivered on: 5 January 1972
Satisfied on: 3 May 1995
Persons entitled: Ronald Henry Day.

Classification: Legal charge
Secured details: £50,000.
Particulars: Supermarket, 264 london road, romford, havering.
Fully Satisfied

Filing History

28 December 2023Confirmation statement made on 24 December 2023 with updates (4 pages)
3 November 2023Termination of appointment of Joseph Mandel as a director on 1 November 2023 (1 page)
24 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
30 December 2022Confirmation statement made on 24 December 2022 with updates (4 pages)
17 December 2022Micro company accounts made up to 24 December 2021 (3 pages)
6 May 2022Withdrawal of a person with significant control statement on 6 May 2022 (2 pages)
6 May 2022Notification of a person with significant control statement (2 pages)
29 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 24 December 2020 (6 pages)
30 December 2020Confirmation statement made on 24 December 2020 with updates (4 pages)
30 December 2020Notification of a person with significant control statement (2 pages)
18 December 2020Cessation of Sonja Mandel as a person with significant control on 6 April 2020 (1 page)
18 December 2020Cessation of Joseph Mandel as a person with significant control on 6 April 2020 (1 page)
18 December 2020Micro company accounts made up to 24 December 2019 (3 pages)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
12 November 2019Registered office address changed from 1st Floor 269 Green Lanes Palmers Green London N13 4XE to 30 Ulleswater Road London N14 7BS on 12 November 2019 (1 page)
18 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
20 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
24 September 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
24 September 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
24 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
24 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 19,802
(7 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 19,802
(7 pages)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
23 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 19,802
(7 pages)
23 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 19,802
(7 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 19,802
(7 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 19,802
(7 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
27 September 2012Accounts for a small company made up to 24 December 2011 (4 pages)
27 September 2012Accounts for a small company made up to 24 December 2011 (4 pages)
30 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
20 September 2011Accounts for a small company made up to 24 December 2010 (5 pages)
20 September 2011Accounts for a small company made up to 24 December 2010 (5 pages)
31 May 2011Auditor's resignation (1 page)
31 May 2011Auditor's resignation (1 page)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
25 September 2010Accounts for a small company made up to 24 December 2009 (5 pages)
25 September 2010Accounts for a small company made up to 24 December 2009 (5 pages)
8 January 2010Director's details changed for Mr Joseph Mandel on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mrs Sonja Mandel on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Joseph Mandel on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Benjamin Mandel on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Joseph Mandel on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Sonja Mandel on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Benjamin Mandel on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Sonja Mandel on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Benjamin Mandel on 7 January 2010 (2 pages)
16 September 2009Accounts for a small company made up to 24 December 2008 (5 pages)
16 September 2009Accounts for a small company made up to 24 December 2008 (5 pages)
24 December 2008Return made up to 24/12/08; full list of members (5 pages)
24 December 2008Return made up to 24/12/08; full list of members (5 pages)
2 September 2008Accounts for a small company made up to 24 December 2007 (5 pages)
2 September 2008Accounts for a small company made up to 24 December 2007 (5 pages)
11 July 2008Return made up to 31/12/07; full list of members; amend (8 pages)
11 July 2008Return made up to 31/12/07; full list of members; amend (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 1ST floor falcon house 61B goodmayes road goodmayes ilford essex IG3 9UD (1 page)
3 October 2007Registered office changed on 03/10/07 from: 1ST floor falcon house 61B goodmayes road goodmayes ilford essex IG3 9UD (1 page)
12 September 2007Accounts for a small company made up to 24 December 2006 (5 pages)
12 September 2007Accounts for a small company made up to 24 December 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 24 December 2005 (5 pages)
31 July 2006Accounts for a small company made up to 24 December 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Accounts for a small company made up to 24 December 2004 (5 pages)
11 August 2005Accounts for a small company made up to 24 December 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 24 December 2003 (5 pages)
31 August 2004Accounts for a small company made up to 24 December 2003 (5 pages)
7 January 2004Return made up to 31/12/03; change of members (7 pages)
7 January 2004Return made up to 31/12/03; change of members (7 pages)
23 September 2003Accounts for a small company made up to 24 December 2002 (6 pages)
23 September 2003Accounts for a small company made up to 24 December 2002 (6 pages)
14 January 2003Return made up to 31/12/02; change of members (7 pages)
14 January 2003Return made up to 31/12/02; change of members (7 pages)
10 September 2002Accounts for a small company made up to 24 December 2001 (6 pages)
10 September 2002Accounts for a small company made up to 24 December 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 September 2001Accounts for a small company made up to 24 December 2000 (6 pages)
7 September 2001Accounts for a small company made up to 24 December 2000 (6 pages)
4 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Accounts for a small company made up to 24 December 1999 (5 pages)
12 July 2000Accounts for a small company made up to 24 December 1999 (5 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 July 1999Accounts for a small company made up to 24 December 1998 (5 pages)
22 July 1999Accounts for a small company made up to 24 December 1998 (5 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 July 1998Full accounts made up to 24 December 1997 (12 pages)
9 July 1998Full accounts made up to 24 December 1997 (12 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 September 1997Full accounts made up to 24 December 1996 (12 pages)
18 September 1997Full accounts made up to 24 December 1996 (12 pages)
16 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
(4 pages)
27 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
(4 pages)
30 August 1996Full accounts made up to 31 December 1995 (12 pages)
30 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 July 1996Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page)
21 July 1996Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 July 1959Certificate of incorporation (1 page)
20 July 1959Certificate of incorporation (1 page)