Company NameElnagy International Limited
Company StatusActive
Company Number02564717
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Previous NameVendcraft Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Nabil Mohamed Elnagy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleFood & Vegetable Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW
Director NameMrs Anne Marie Elnagy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(18 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW
Director NameMr Nabil Elhaiawan Elnagy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(26 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Popin Business Centre South Way
Wembley
Middlesex
HA9 0HF
Director NameMrs Anne Marie Elnagy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration22 years (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address28 Welbeck Road
West Harrow
Middlesex
HA2 0RW
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 23 February 2009)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address28 Popin Business Centre South Way
Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

20k at £1Nabil Elnagy
95.24%
Ordinary
1000 at £1Ann Marie Elnagy
4.76%
B Non Voting

Financials

Year2014
Net Worth-£71,989
Current Liabilities£92,390

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

13 March 2017Delivered on: 31 March 2017
Persons entitled: Boscola Investments Inc

Classification: A registered charge
Particulars: Unit 22 pop-in building south way wembley.
Outstanding
27 September 2001Delivered on: 9 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rivercross import/export limited to the chargee on any account whatsoever.
Particulars: Unit 22, pop-in building, south way, wembley, london borough of brent, t/no NGL612019.
Outstanding
12 July 1999Delivered on: 21 July 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
11 November 1998Delivered on: 24 November 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
26 September 1996Delivered on: 8 October 1996
Persons entitled: J V Thakkar and J-P J Thakkar

Classification: Legal charge
Secured details: £20,000 due or to become due from the company to the chargees under the terms of the charge.
Particulars: Unit 22 pop in building south way wembley middx. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
2 October 2023Director's details changed for Mrs Anne Marie Elnagy on 1 October 2009 (2 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
8 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
16 March 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Registration of charge 025647170005, created on 13 March 2017 (21 pages)
31 March 2017Registration of charge 025647170005, created on 13 March 2017 (21 pages)
13 December 2016Appointment of Mr Nabil Elhaiawan Elnagy as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nabil Elhaiawan Elnagy as a director on 1 December 2016 (2 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,000
(5 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,000
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 21,000
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 21,000
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 21,000
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2013Termination of appointment of Anne Elnagy as a director (1 page)
5 December 2013Termination of appointment of Anne Elnagy as a director (1 page)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 21,000
(6 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 21,000
(6 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 21,000
(6 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
14 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
23 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2009Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Director appointed mrs ann marie elnagy (1 page)
26 February 2009Director appointed mrs ann marie elnagy (1 page)
25 February 2009Appointment terminated secretary h s (nominees) LIMITED (1 page)
25 February 2009Appointment terminated secretary h s (nominees) LIMITED (1 page)
18 February 2009Registered office changed on 18/02/2009 from 21 bedford square london WC1B 3HH (1 page)
18 February 2009Registered office changed on 18/02/2009 from 21 bedford square london WC1B 3HH (1 page)
4 February 2009Return made up to 03/12/08; full list of members (4 pages)
4 February 2009Return made up to 03/12/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 03/12/07; full list of members (4 pages)
1 July 2008Return made up to 03/12/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2006Return made up to 03/12/06; full list of members (3 pages)
4 December 2006Return made up to 03/12/06; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Return made up to 03/12/04; full list of members (3 pages)
9 December 2004Return made up to 03/12/04; full list of members (3 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 03/12/02; full list of members (6 pages)
23 December 2002Return made up to 03/12/02; full list of members (6 pages)
18 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 03/12/01; full list of members (6 pages)
11 January 2002Return made up to 03/12/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 03/12/00; full list of members (6 pages)
19 December 2000Return made up to 03/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 1999Return made up to 03/12/99; full list of members (7 pages)
21 December 1999Return made up to 03/12/99; full list of members (7 pages)
9 December 1999Secretary's particulars changed (1 page)
9 December 1999Secretary's particulars changed (1 page)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Return made up to 03/12/98; full list of members (7 pages)
21 December 1998Return made up to 03/12/98; full list of members (7 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 03/12/97; full list of members (7 pages)
26 January 1998Return made up to 03/12/97; full list of members (7 pages)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/97
(1 page)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/97
(1 page)
23 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Return made up to 03/12/96; full list of members (7 pages)
28 January 1997Return made up to 03/12/96; full list of members (7 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
15 March 1996Return made up to 03/12/95; full list of members (8 pages)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 March 1996Return made up to 03/12/95; full list of members (8 pages)
15 March 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
25 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
10 January 1995Return made up to 03/12/94; full list of members (6 pages)
10 January 1995Return made up to 03/12/94; full list of members (6 pages)
4 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
4 May 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
4 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1994Return made up to 03/12/93; change of members (7 pages)
10 January 1994Return made up to 03/12/93; change of members (7 pages)
17 March 1993Registered office changed on 17/03/93 from: 27 harley street london W1N 1DA (1 page)
17 March 1993Registered office changed on 17/03/93 from: 27 harley street london W1N 1DA (1 page)
5 January 1993Return made up to 03/12/92; full list of members (6 pages)
5 January 1993Return made up to 03/12/92; full list of members (6 pages)
16 October 1992Full accounts made up to 31 March 1992 (6 pages)
16 October 1992Full accounts made up to 31 March 1992 (6 pages)
20 December 1991Return made up to 03/12/91; full list of members (5 pages)
20 December 1991Return made up to 03/12/91; full list of members (5 pages)
31 May 1991Accounting reference date notified as 31/03 (1 page)
31 May 1991Ad 14/02/91--------- £ si 20998@1=20998 £ ic 2/21000 (2 pages)
31 May 1991Secretary resigned (2 pages)
31 May 1991Ad 14/02/91--------- £ si 20998@1=20998 £ ic 2/21000 (2 pages)
31 May 1991Secretary resigned (2 pages)
31 May 1991Accounting reference date notified as 31/03 (1 page)
26 February 1991Memorandum and Articles of Association (9 pages)
26 February 1991S-div 05/12/90 (2 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1991Nc inc already adjusted 05/12/90 (1 page)
26 February 1991S-div 05/12/90 (2 pages)
26 February 1991Nc inc already adjusted 05/12/90 (1 page)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1991Memorandum and Articles of Association (9 pages)
1 February 1991Company name changed vendcraft services LIMITED\certificate issued on 04/02/91 (2 pages)
1 February 1991Company name changed vendcraft services LIMITED\certificate issued on 04/02/91 (2 pages)
28 January 1991Director resigned;new director appointed (6 pages)
28 January 1991Director resigned;new director appointed (6 pages)
28 January 1991Registered office changed on 28/01/91 from: c/o professional searches LTD. Suite one,2ND floor 1/4 christina street london EC2A 4PA (1 page)
28 January 1991Registered office changed on 28/01/91 from: c/o professional searches LTD. Suite one,2ND floor 1/4 christina street london EC2A 4PA (1 page)
3 December 1990Incorporation (6 pages)
3 December 1990Incorporation (6 pages)