Company NameEldan Trading Ltd
DirectorsAmir Adar and Michael Fedjman
Company StatusLive but Receiver Manager on at least one charge
Company Number05285565
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amir Adar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameJulie Ann Adar
NationalityBritish
StatusCurrent
Appointed15 November 2004(3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Michael Fedjman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed28 November 2017(13 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Amir Adar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

23 January 2007Delivered on: 27 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,667 and all other monies due or to become due.
Particulars: 4 centenary mill new hall lane preston. Fixed charge over all rental income and.
Outstanding
23 January 2007Delivered on: 27 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,667 and all other monies due or to become due.
Particulars: 2 centenary mill new hall lane preston. Fixed charge over all rental income and.
Outstanding
1 March 2005Delivered on: 9 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a plot 189 centenary mill, new hall lane, preston. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 March 2005Delivered on: 9 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 191 centenary mill, new hall lane, preston. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 February 2005Delivered on: 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

21 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
25 October 2023Appointment of receiver or manager (4 pages)
25 October 2023Appointment of receiver or manager (4 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
19 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 February 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
27 January 2020Change of details for Mr Amir Adar as a person with significant control on 11 December 2019 (2 pages)
27 January 2020Director's details changed for Mr Michael Fedjman on 11 December 2019 (2 pages)
27 January 2020Director's details changed for Amir Adar on 11 December 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 July 2019Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 July 2019 (1 page)
21 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 November 2017Appointment of Mr Michael Fedjman as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr Michael Fedjman as a director on 28 November 2017 (2 pages)
8 August 2017Current accounting period extended from 30 October 2017 to 31 December 2017 (1 page)
8 August 2017Current accounting period extended from 30 October 2017 to 31 December 2017 (1 page)
24 July 2017Accounts for a dormant company made up to 30 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 October 2016 (2 pages)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
30 March 2015Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
13 December 2014Accounts for a dormant company made up to 30 October 2014 (2 pages)
13 December 2014Accounts for a dormant company made up to 30 October 2014 (2 pages)
22 November 2013Accounts for a dormant company made up to 30 October 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 30 October 2013 (2 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 October 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 October 2012 (2 pages)
15 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
22 October 2012Accounts for a dormant company made up to 30 October 2011 (2 pages)
22 October 2012Accounts for a dormant company made up to 30 October 2011 (2 pages)
28 August 2012Previous accounting period shortened from 30 November 2011 to 30 October 2011 (1 page)
28 August 2012Previous accounting period shortened from 30 November 2011 to 30 October 2011 (1 page)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
7 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Amir Adar on 10 December 2010 (2 pages)
22 December 2010Secretary's details changed for Julie Ann Adar on 10 December 2010 (1 page)
22 December 2010Director's details changed for Amir Adar on 10 December 2010 (2 pages)
22 December 2010Secretary's details changed for Julie Ann Adar on 10 December 2010 (1 page)
22 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
3 November 2010Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 November 2010 (2 pages)
25 January 2010Annual return made up to 12 November 2008 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 12 November 2008 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 12 November 2007 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 12 November 2007 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 July 2007Return made up to 12/11/06; full list of members (2 pages)
19 July 2007Return made up to 12/11/06; full list of members (2 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 May 2006Return made up to 12/11/05; full list of members (2 pages)
22 May 2006Return made up to 12/11/05; full list of members (2 pages)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (6 pages)
17 February 2005Particulars of mortgage/charge (6 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
12 November 2004Incorporation (9 pages)
12 November 2004Incorporation (9 pages)