London
NW11 9NR
Secretary Name | Mr Jacob Kohn |
---|---|
Status | Current |
Appointed | 01 January 2010(32 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor Offices 94 Stamford Hill London N16 6XS |
Secretary Name | Mr Shalamit Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 24 Alba Gardens London NW11 9NR |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
Secretary Name | Jacob John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(30 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 24 Alba Gardens London Nw11 |
Secretary Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2003) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | eliko.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88058789 |
Telephone region | London |
Registered Address | First Floor Offices 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Eliezer Kohn 50.00% Ordinary |
---|---|
1 at £1 | Mrs Shulamit Kohn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,967,561 |
Cash | £261,781 |
Current Liabilities | £638,753 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
6 December 2018 | Delivered on: 15 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H unit 32 riverwalk road enfield t/no: AGL185580. Outstanding |
---|---|
14 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 32 riverwalk road enfield t/n agl 80834 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Outstanding |
17 March 2008 | Delivered on: 3 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2020 | Delivered on: 14 April 2020 Persons entitled: Eliezer Kohn Classification: A registered charge Outstanding |
4 April 2008 | Delivered on: 10 April 2008 Satisfied on: 22 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 12/48 northumberland park tottenham t/no EGL205000 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
24 August 1987 | Delivered on: 3 September 1987 Satisfied on: 10 May 2007 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, northumberland park tottenham, l/b haringey together with all buildings & erections thereon and all fixtures whatsoever other than trade machinery. Fully Satisfied |
24 August 1987 | Delivered on: 1 September 1987 Satisfied on: 10 April 2008 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: Unit 1, 12 to 48 (even numbers only) northumberland park tottenham london borough of haringey. Fully Satisfied |
30 June 1982 | Delivered on: 6 July 1982 Satisfied on: 10 April 2008 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Together with all buildings fixtures (industry trade fixtures) and fixed plant & machinery. Fully Satisfied |
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
12 December 2022 | Appointment of Mr Jacob Daniel Kohn as a director on 7 December 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 April 2022 | Change of details for Mr Eliezer Lodewijk Kohn as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Mrs Shulamit Kohn as a person with significant control on 27 April 2022 (2 pages) |
1 March 2022 | Notification of Shulamit Kohn as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Notification of Jacob Kohn as a person with significant control on 1 March 2022 (2 pages) |
17 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 April 2020 | Registration of charge 013115960010, created on 30 March 2020 (13 pages) |
23 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
15 November 2019 | Satisfaction of charge 4 in full (4 pages) |
4 November 2019 | Satisfaction of charge 6 in full (4 pages) |
5 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 May 2019 | Registered office address changed from 206 High Road London N15 4NP to First Floor Offices 94 Stamford Hill London N16 6XS on 5 May 2019 (1 page) |
12 April 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
25 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
15 December 2018 | Registration of charge 013115960009, created on 6 December 2018 (36 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 March 2014 | Registration of charge 013115960008 (13 pages) |
25 March 2014 | Registration of charge 013115960008 (13 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 December 2013 | Registration of charge 013115960007 (13 pages) |
24 December 2013 | Registration of charge 013115960007 (13 pages) |
22 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
23 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Appointment of Mr Jacob Kohn as a secretary (1 page) |
20 December 2010 | Termination of appointment of Michael Holder as a secretary (1 page) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Appointment of Mr Jacob Kohn as a secretary (1 page) |
20 December 2010 | Termination of appointment of Michael Holder as a secretary (1 page) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Eliezer Lodewijk Kohn on 1 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Eliezer Lodewijk Kohn on 1 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Eliezer Lodewijk Kohn on 1 November 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
8 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
6 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
11 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
2 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
7 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
11 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 March 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
14 March 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
31 March 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
31 March 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
10 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 July 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
21 February 1994 | Amended full accounts made up to 30 June 1992 (15 pages) |
3 February 1994 | Return made up to 31/12/93; no change of members
|
11 January 1994 | Delivery ext'd 3 mth 30/06/93 (1 page) |
28 April 1993 | Full accounts made up to 30 June 1992 (15 pages) |
26 January 1993 | Return made up to 31/12/92; full list of members
|
27 February 1992 | Accounting reference date shortened from 31/01 to 30/06 (1 page) |
27 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
30 May 1991 | Full accounts made up to 31 January 1991 (10 pages) |
13 January 1991 | Return made up to 31/12/90; no change of members (5 pages) |
12 November 1990 | Full accounts made up to 31 January 1990 (9 pages) |
12 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 March 1989 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
27 February 1989 | Full accounts made up to 31 January 1988 (9 pages) |
21 November 1988 | Full accounts made up to 30 April 1986 (6 pages) |
8 November 1988 | Accounts made up to 30 April 1987 (6 pages) |
8 November 1988 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
9 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
3 September 1987 | Particulars of mortgage/charge (3 pages) |
1 September 1987 | Particulars of mortgage/charge (3 pages) |
13 February 1987 | Return made up to 31/12/85; full list of members (4 pages) |
29 April 1977 | Incorporation (10 pages) |