Company NameElanore Limited
Company StatusActive
Company Number01485537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1980(44 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Danielle Beck
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Highfield Gardens
London
NW11 9HD
Secretary NameMrs Danielle Beck
NationalityBritish
StatusCurrent
Appointed17 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Highfield Gardens
London
NW11 9HD
Director NameMichal Beck
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1994(14 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address25 Highfield Gardens
London
NW11 9HD
Director NameYael Tesler
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(23 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Highfield Gardens
London
NW11 9HA
Director NameMr Joachim Beck
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(11 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 27 March 2018)
RoleBookseller
Country of ResidenceEngland
Correspondence Address25 Highfield Gardens
London
NW11 9HD

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£86,000
Net Worth£648,948
Cash£21,648
Current Liabilities£22,700

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due19 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Charges

22 January 2003Delivered on: 11 February 2003
Satisfied on: 12 July 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: F/H property k/a 28 and 29 topsfield parade tottenham lane london N8 8PP t/n MX437259 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 June 1980Delivered on: 24 October 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13,15,17,19,21,23,25,27 & 29 high street isthling borough nr. Wellingborough northampton.
Fully Satisfied
6 July 1994Delivered on: 9 July 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
4 July 1989Delivered on: 7 July 1989
Persons entitled: Midland 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 28/29 topsfield parade tottenham lane london N8.
Outstanding
4 July 1989Delivered on: 7 July 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts & excluding those mentioned above. Uncalled capital.
Outstanding

Filing History

19 March 2024Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page)
20 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
27 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
20 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
23 May 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
23 March 2022Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
24 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
6 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
24 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 April 2018Notification of Danielle Beck as a person with significant control on 27 March 2018 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Joachim Beck as a director on 27 March 2018 (1 page)
18 April 2018Cessation of Joachim Beck as a person with significant control on 27 March 2018 (1 page)
13 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 May 2016Annual return made up to 17 April 2016 no member list (6 pages)
19 May 2016Annual return made up to 17 April 2016 no member list (6 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 May 2015Annual return made up to 17 April 2015 no member list (6 pages)
11 May 2015Annual return made up to 17 April 2015 no member list (6 pages)
22 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 May 2014Annual return made up to 17 April 2014 no member list (6 pages)
2 May 2014Annual return made up to 17 April 2014 no member list (6 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 April 2013Annual return made up to 17 April 2013 no member list (6 pages)
24 April 2013Annual return made up to 17 April 2013 no member list (6 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 April 2012Annual return made up to 17 April 2012 no member list (6 pages)
25 April 2012Annual return made up to 17 April 2012 no member list (6 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 May 2011Annual return made up to 17 April 2011 no member list (6 pages)
10 May 2011Annual return made up to 17 April 2011 no member list (6 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 May 2010Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Michal Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Yael Tesler on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages)
7 May 2010Annual return made up to 17 April 2010 no member list (4 pages)
7 May 2010Director's details changed for Yael Tesler on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Yael Tesler on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Yael Tesler on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Michal Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Michal Beck on 5 January 2010 (2 pages)
7 May 2010Annual return made up to 17 April 2010 no member list (4 pages)
7 May 2010Director's details changed for Michal Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Yael Tesler on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Michal Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Michal Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Yael Tesler on 5 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 May 2009Annual return made up to 17/04/09 (3 pages)
13 May 2009Annual return made up to 17/04/09 (3 pages)
5 September 2008Annual return made up to 17/04/08 (3 pages)
5 September 2008Annual return made up to 17/04/08 (3 pages)
4 September 2008Director's change of particulars / michal beck / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / michal beck / 04/09/2008 (1 page)
23 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Annual return made up to 17/04/07 (2 pages)
31 August 2007Annual return made up to 17/04/07 (2 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 May 2006Annual return made up to 17/04/06 (5 pages)
24 May 2006Annual return made up to 17/04/06 (5 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2005Annual return made up to 17/04/05 (5 pages)
16 May 2005Annual return made up to 17/04/05 (5 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 May 2004Annual return made up to 17/04/04 (4 pages)
20 May 2004Annual return made up to 17/04/04 (4 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
20 May 2003Annual return made up to 17/04/03 (4 pages)
20 May 2003Annual return made up to 17/04/03 (4 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Annual return made up to 17/04/02 (4 pages)
13 June 2002Annual return made up to 17/04/02 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Annual return made up to 17/04/01 (4 pages)
18 July 2001Annual return made up to 17/04/01 (4 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2000Amended accounts made up to 31 March 1999 (4 pages)
31 March 2000Amended accounts made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
7 June 1999Annual return made up to 17/04/99 (4 pages)
7 June 1999Annual return made up to 17/04/99 (4 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Annual return made up to 17/04/98 (4 pages)
17 June 1998Annual return made up to 17/04/98 (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 June 1997Annual return made up to 17/04/97 (4 pages)
26 June 1997Annual return made up to 17/04/97 (4 pages)
25 September 1996Full accounts made up to 31 March 1996 (5 pages)
25 September 1996Full accounts made up to 31 March 1996 (5 pages)
10 July 1996Registered office changed on 10/07/96 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page)
10 July 1996Registered office changed on 10/07/96 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page)
26 April 1996Annual return made up to 17/04/96 (4 pages)
26 April 1996Annual return made up to 17/04/96 (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 May 1995Annual return made up to 02/05/95 (4 pages)
9 May 1995Annual return made up to 02/05/95 (4 pages)