London
SE1 0QL
Secretary Name | Ms Stella Franceskides |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Webber Street London SE1 0QL |
Director Name | Ms Carla Diego Franceskids |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 Pepys Road Ground Floor Flat London SE14 5SG |
Director Name | Maria Sanhueza Franceskides |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Webber Street London SE1 0QL |
Director Name | Rafael Sanhueza |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 26 April 2012) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Bushey Hill Road London SE5 8QQ |
Director Name | Mr Emiliano Diego Franceskides |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2024) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 225-229 Seven Sisters Road Finsbury Park London N4 2DA |
Website | www.elvergel.co.uk/ |
---|---|
Telephone | 020 74012308 |
Telephone region | London |
Registered Address | 132 Webber Street London SE1 0QL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,124 |
Cash | £4,804 |
Current Liabilities | £25,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
16 April 2019 | Delivered on: 23 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as unit a, 132 webber street, london, SE1 0QL and comprised in the lease dated 16 december 2008 and made between buxton homes (sbr) limited (1) and sunelm properties limited (2) as the same is registered at the land registry with title absolute under title number TGL317034. Outstanding |
---|---|
16 April 2019 | Delivered on: 23 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as unit a, 132 webber street, london, SE1 0QL and comprised in the lease dated 16 december 2008 and made between buxton homes (sbr) limited (1) and sunelm properties limited (2) as the same is registered at the land registry with title absolute under title number TGL317034. Outstanding |
8 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit a, 132 webber street, london, hm land registry title number: TGL317034. Outstanding |
7 July 2009 | Delivered on: 9 July 2009 Persons entitled: National Westminster 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: Commercial unit a 132 webber street london t/no TGL317034 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2009 | Delivered on: 23 June 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 November 1998 | Delivered on: 20 November 1998 Satisfied on: 17 June 2009 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 April 2024 | Termination of appointment of Emiliano Diego Franceskides as a director on 12 April 2024 (1 page) |
---|---|
26 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2021 | Appointment of Mr Emiliano Diego Franceskides as a director on 29 January 2021 (2 pages) |
1 February 2021 | Memorandum and Articles of Association (16 pages) |
1 February 2021 | Resolutions
|
28 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
15 January 2021 | Notice of removal of restriction on the company's articles (2 pages) |
15 January 2021 | Statement of company's objects (2 pages) |
12 January 2021 | Resolutions
|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 April 2019 | Satisfaction of charge 022607900004 in full (1 page) |
25 April 2019 | Satisfaction of charge 022607900005 in full (1 page) |
23 April 2019 | Registration of charge 022607900006, created on 16 April 2019 (29 pages) |
23 April 2019 | Registration of charge 022607900007, created on 16 April 2019 (28 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Satisfaction of charge 3 in full (2 pages) |
23 May 2016 | Satisfaction of charge 3 in full (2 pages) |
16 May 2016 | Satisfaction of charge 2 in full (1 page) |
16 May 2016 | Secretary's details changed for Stella Franceskides on 1 April 2016 (1 page) |
16 May 2016 | Director's details changed for Stella Franceskides on 1 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Stella Franceskides on 1 April 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Stella Franceskides on 1 April 2016 (1 page) |
16 May 2016 | Director's details changed for Stella Franceskides on 1 April 2016 (2 pages) |
16 May 2016 | Satisfaction of charge 2 in full (1 page) |
16 May 2016 | Director's details changed for Stella Franceskides on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Maria Sanhueza Franceskides as a director on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Maria Sanhueza Franceskides as a director on 1 May 2016 (2 pages) |
8 April 2016 | Registration of charge 022607900005, created on 8 April 2016 (23 pages) |
8 April 2016 | Registration of charge 022607900005, created on 8 April 2016 (23 pages) |
8 April 2016 | Registration of charge 022607900004, created on 6 April 2016 (6 pages) |
8 April 2016 | Registration of charge 022607900004, created on 6 April 2016 (6 pages) |
10 February 2016 | Annual return made up to 30 November 2015 no member list (4 pages) |
10 February 2016 | Annual return made up to 30 November 2015 no member list (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2015 | Annual return made up to 30 November 2014 no member list (4 pages) |
22 January 2015 | Annual return made up to 30 November 2014 no member list (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2013 | Annual return made up to 30 November 2013 no member list (4 pages) |
24 December 2013 | Annual return made up to 30 November 2013 no member list (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 30 November 2012 no member list (4 pages) |
29 January 2013 | Annual return made up to 30 November 2012 no member list (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Termination of appointment of Rafael Sanhueza as a director (1 page) |
12 November 2012 | Termination of appointment of Rafael Sanhueza as a director (1 page) |
13 April 2012 | Annual return made up to 30 November 2011 no member list (5 pages) |
13 April 2012 | Annual return made up to 30 November 2011 no member list (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Appointment of Ms Carla Diego Franceskids as a director (2 pages) |
21 October 2011 | Appointment of Ms Carla Diego Franceskids as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Rafael Sanhueza on 1 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Stella Franceskides on 1 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Rafael Sanhueza on 1 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Rafael Sanhueza on 1 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 30 November 2009 no member list (3 pages) |
11 March 2010 | Annual return made up to 30 November 2009 no member list (3 pages) |
11 March 2010 | Director's details changed for Stella Franceskides on 1 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Stella Franceskides on 1 November 2009 (2 pages) |
3 March 2010 | Registered office address changed from Uthman Kay Annexe 1 35 Blackstock Road Finsbury Park London N4 2JF on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Uthman Kay Annexe 1 35 Blackstock Road Finsbury Park London N4 2JF on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Uthman Kay Annexe 1 35 Blackstock Road Finsbury Park London N4 2JF on 3 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Annual return made up to 30/11/08 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from ernest kay & co annexe 1 35 blackstock road finsbury park london N4 2JF (1 page) |
4 February 2009 | Annual return made up to 30/11/08 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from ernest kay & co annexe 1 35 blackstock road finsbury park london N4 2JF (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Annual return made up to 30/11/07 (2 pages) |
7 December 2007 | Annual return made up to 30/11/07 (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Annual return made up to 30/11/06 (4 pages) |
26 January 2007 | Annual return made up to 30/11/06 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Annual return made up to 30/11/05 (4 pages) |
9 December 2005 | Annual return made up to 30/11/05 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Annual return made up to 30/11/04 (4 pages) |
22 December 2004 | Annual return made up to 30/11/04 (4 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Annual return made up to 30/11/03 (4 pages) |
21 November 2003 | Annual return made up to 30/11/03 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Annual return made up to 30/11/02 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Annual return made up to 30/11/02 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Annual return made up to 30/11/01 (3 pages) |
10 December 2001 | Annual return made up to 30/11/01 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Annual return made up to 30/11/00
|
28 December 2000 | Annual return made up to 30/11/00
|
21 February 2000 | Annual return made up to 30/11/99 (3 pages) |
21 February 2000 | Annual return made up to 30/11/99 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | Annual return made up to 30/11/98 (4 pages) |
26 November 1998 | Annual return made up to 30/11/98 (4 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 December 1997 | Annual return made up to 30/11/97 (4 pages) |
15 December 1997 | Annual return made up to 30/11/97 (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Annual return made up to 30/11/96 (4 pages) |
12 December 1996 | Annual return made up to 30/11/96 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 May 1988 | Incorporation (20 pages) |
20 May 1988 | Incorporation (20 pages) |