Company NameELEK Systems Limited
Company StatusDissolved
Company Number04950932
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Langley Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenwich Way
Waltham Abbey
Essex
EN9 3YS
Director NameMr Charles Bambos Stavri
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(1 year, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pentagon 17 Tudor Close
Woodford
Essex
IG8 0LF
Secretary NameMr Charles Bambos Stavri
NationalityBritish
StatusClosed
Appointed25 January 2005(1 year, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pentagon 17 Tudor Close
Woodford
Essex
IG8 0LF
Director NameMr Michael Dale Fitzsimmon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoplands Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RD
Director NameMr Rae Charles Robert Woods
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterstoke Bury Road
London
E4 7QL
Secretary NameMr Rae Charles Robert Woods
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterstoke Bury Road
London
E4 7QL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteeleksysinteriors.com

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lee Stavri
16.67%
Ordinary
1 at £1Lisa Cobby
16.67%
Ordinary
1 at £1Martin Langley Roberts
16.67%
Ordinary
1 at £1Michael Fitzsimmon
16.67%
Ordinary
1 at £1Mr Charles Bambos Stavri
16.67%
Ordinary
1 at £1Victoria Elizabeth Roberts
16.67%
Ordinary

Financials

Year2014
Net Worth£143,405
Cash£34,131
Current Liabilities£413,985

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

16 June 2011Delivered on: 17 June 2011
Persons entitled: Hsbc 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 2 (formerly k/a unit 8) meridian business park fleming road wlatham abbey essex t/no EX799152 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 March 2007Delivered on: 23 March 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

30 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 October 2017Satisfaction of charge 2 in full (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
(7 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 6
(7 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 6
(7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
5 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
3 November 2009Director's details changed for Mr Michael Dale Fitzsimmon on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Martin Langley Roberts on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Charles Bambos Stavri on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Martin Langley Roberts on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Dale Fitzsimmon on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Charles Bambos Stavri on 1 November 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 November 2008Return made up to 03/11/08; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2008Ad 16/10/08\gbp si 2@2=4\gbp ic 4/8\ (2 pages)
17 October 2008Director appointed mr michael dale fitzsimmon (1 page)
6 November 2007Return made up to 03/11/07; full list of members (3 pages)
19 September 2007Ad 31/10/06--------- £ si 2@1 (2 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Return made up to 03/11/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 03/11/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
14 June 2005Return made up to 03/11/04; full list of members (7 pages)
27 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: brooks 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
16 May 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
16 May 2005New secretary appointed (2 pages)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 229 nether street london N3 1NT (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New director appointed (2 pages)
3 November 2003Incorporation (12 pages)