Company NameEliko Food Distributors Limited
DirectorEliezer Lodewijk Kohn
Company StatusActive
Company Number01311596
CategoryPrivate Limited Company
Incorporation Date29 April 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Eliezer Lodewijk Kohn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address24 Alba Gardens
London
NW11 9NR
Secretary NameMr Jacob Kohn
StatusCurrent
Appointed01 January 2010(32 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor Offices 94 Stamford Hill
London
N16 6XS
Secretary NameMr Shalamit Kohn
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address24 Alba Gardens
London
NW11 9NR
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed04 September 2003(26 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Boyne Avenue
London
NW4 2JN
Secretary NameJacob John
NationalityBritish
StatusResigned
Appointed01 January 2008(30 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2008)
RoleCompany Director
Correspondence Address24 Alba Gardens
London
Nw11
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2003)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteeliko.co.uk
Email address[email protected]
Telephone020 88058789
Telephone regionLondon

Location

Registered AddressFirst Floor Offices 94
Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Eliezer Kohn
50.00%
Ordinary
1 at £1Mrs Shulamit Kohn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,967,561
Cash£261,781
Current Liabilities£638,753

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

6 December 2018Delivered 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 2014Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2020Delivered on: 14 April 2020
Persons entitled: Eliezer Kohn

Classification: A registered charge
Outstanding
4 April 2008Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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

Filing History

10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 December 2022Appointment of Mr Jacob Daniel Kohn as a director on 7 December 2022 (2 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 April 2022Change of details for Mr Eliezer Lodewijk Kohn as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Change of details for Mrs Shulamit Kohn as a person with significant control on 27 April 2022 (2 pages)
1 March 2022Notification of Shulamit Kohn as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Notification of Jacob Kohn as a person with significant control on 1 March 2022 (2 pages)
17 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 29 June 2020 (3 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 April 2020Registration of charge 013115960010, created on 30 March 2020 (13 pages)
23 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
15 November 2019Satisfaction of charge 4 in full (4 pages)
4 November 2019Satisfaction of charge 6 in full (4 pages)
5 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 May 2019Registered 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 2019Micro company accounts made up to 29 June 2018 (2 pages)
25 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
15 December 2018Registration of charge 013115960009, created on 6 December 2018 (36 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
25 March 2014Registration of charge 013115960008 (13 pages)
25 March 2014Registration of charge 013115960008 (13 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 December 2013Registration of charge 013115960007 (13 pages)
24 December 2013Registration of charge 013115960007 (13 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(3 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
23 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
20 December 2010Appointment of Mr Jacob Kohn as a secretary (1 page)
20 December 2010Termination of appointment of Michael Holder as a secretary (1 page)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
20 December 2010Appointment of Mr Jacob Kohn as a secretary (1 page)
20 December 2010Termination of appointment of Michael Holder as a secretary (1 page)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Eliezer Lodewijk Kohn on 1 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Eliezer Lodewijk Kohn on 1 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Eliezer Lodewijk Kohn on 1 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 February 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
14 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
31 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
11 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
7 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 March 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
11 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
28 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 March 1996Delivery ext'd 3 mth 30/06/95 (1 page)
14 March 1996Delivery ext'd 3 mth 30/06/95 (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
31 March 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
31 March 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
10 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 July 1994Accounts for a small company made up to 30 June 1993 (7 pages)
21 February 1994Amended full accounts made up to 30 June 1992 (15 pages)
3 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1994Delivery ext'd 3 mth 30/06/93 (1 page)
28 April 1993Full accounts made up to 30 June 1992 (15 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1992Accounting reference date shortened from 31/01 to 30/06 (1 page)
27 January 1992Return made up to 31/12/91; no change of members (4 pages)
30 May 1991Full accounts made up to 31 January 1991 (10 pages)
13 January 1991Return made up to 31/12/90; no change of members (5 pages)
12 November 1990Full accounts made up to 31 January 1990 (9 pages)
12 February 1990Return made up to 31/12/89; full list of members (4 pages)
16 March 1989Accounting reference date shortened from 30/04 to 31/01 (1 page)
27 February 1989Full accounts made up to 31 January 1988 (9 pages)
21 November 1988Full accounts made up to 30 April 1986 (6 pages)
8 November 1988Accounts made up to 30 April 1987 (6 pages)
8 November 1988Accounting reference date shortened from 31/03 to 30/04 (1 page)
9 May 1988Return made up to 31/12/87; full list of members (4 pages)
3 September 1987Particulars of mortgage/charge (3 pages)
1 September 1987Particulars of mortgage/charge (3 pages)
13 February 1987Return made up to 31/12/85; full list of members (4 pages)
29 April 1977Incorporation (10 pages)