Company NameElfaye Limited
Company StatusDissolved
Company Number06715093
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andries Christoffel Stricker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(9 years after company formation)
Appointment Duration4 years, 7 months (closed 24 May 2022)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 14, First Quarter Blenheim Road
Epsom
KT19 9QN
Director NameStewart Penney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleProperty Developer
Correspondence Address17-21 Richmond Road
Kingston-Upon-Thames
Surrey
KT2 5BW
Secretary NameElandri Stricker - Timmermans
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address122 Farriers Road
Epsom
Surrey
KT17 1LR
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 21 January 2014)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address14 Berger Close
Petts Wood
Orpington
Kent
BR5 1HR
Director NameMr Stewart Penney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 4, Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMr Andries Christoffel Stricker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed11 January 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2015)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 4, Ashley Road
Epsom
Surrey
KT18 5AX
Secretary NameMr Richard Ewart Dunstan
StatusResigned
Appointed11 January 2014(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2019)
RoleCompany Director
Correspondence AddressUnit 14, First Quarter Blenheim Road
Epsom
KT19 9QN
Director NameMr Jan Hendrik Munnik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 October 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 4, Ashley Road
Epsom
Surrey
KT18 5AX

Location

Registered Address2 Chase Road
Epsom
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elbenji LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£346
Cash£200
Current Liabilities£300

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

4 April 2019Delivered on: 23 April 2019
Persons entitled: Avia Wealth Management Limited

Classification: A registered charge
Particulars: All that part of (1) the freehold property known as land at kingswood stables, bnghton road,. Kingswood, tadworth KT20 6QZ registered with possessory title at the land registry under. Title number SY758561 and (2) property known as clocktower bungalow, brighton road,. Kingswood, tadworth KT20 6QZ registered with title absolute at the land registry under title. Number SY699473 excluding the part of those titles shown as three plots edged in orange on. The attached plan, over which this legal charge deed has no effect - those three plots now. Having dwellinghouses constructed on them and being the area of land over which another. Secured lender over the two titles in question is reliant for payment of its facility to the. Borrower.
Outstanding
21 November 2018Delivered on: 21 November 2018
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Particulars: All that freehold properties known as clocktower bungalow, brighton road, kingswood, tadworth, KT20 6QZ registered under title number SY699473 at land registry and land at kingswood stable, brighton road, kingswood, tadworth. Registered under title number SY758561 at land registry.
Outstanding
21 November 2018Delivered on: 21 November 2018
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in clause 3 of the instrument.
Outstanding
4 October 2017Delivered on: 6 October 2017
Persons entitled: Avia Wealth Management Limited

Classification: A registered charge
Particulars: The property known as land at kingswood stables, brighton road, kingswood, tadworth KT20 6QZ registered with possessory title at the land registry under title number SY758561 and property known as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ registered with title absolute at the land registry under title number SY699473.
Outstanding
4 October 2017Delivered on: 6 October 2017
Persons entitled: Avia Wealth Management Limited

Classification: A registered charge
Particulars: The freehold property known as land at kingswood stables, brighton road, kingswood, tadworth KT20 6QZ registered with possessory title at the land registry under title number SY758561 and property known as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ registered with title absolute at the land registry under title number SY699473.
Outstanding
20 November 2014Delivered on: 20 November 2014
Satisfied on: 11 December 2015
Persons entitled: Hunter Finance (UK) Limited and Wellers Financial Limited

Classification: A registered charge
Particulars: A first legal charge over all the freehold property known as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ and registered under title number SY699473. A first legal charge over all the freehold property known as kingswood stables, brighton road, tadworth KT20 6QZ and registered under title number SY758561.
Fully Satisfied
20 November 2014Delivered on: 20 November 2014
Satisfied on: 10 December 2015
Persons entitled: Hunter Finance (UK) Limited and Wellers Financial Limited

Classification: A registered charge
Particulars: A first legal charge over all the freehold property knonw as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ and registered under title number SY699473. A first legal charge over all the freehold property known as kingswood stables, brighton road, kingswood, tadworth KT20 6QZ and registered under title number SY758561.
Fully Satisfied

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Notice of ceasing to act as receiver or manager (4 pages)
30 March 2021Notice of ceasing to act as receiver or manager (3 pages)
12 November 2019Appointment of receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
11 November 2019Registered office address changed from Unit 14, First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 11 November 2019 (1 page)
16 August 2019Termination of appointment of Richard Ewart Dunstan as a secretary on 3 August 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 April 2019Registration of charge 067150930007, created on 4 April 2019 (23 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
15 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 1
(3 pages)
23 November 2018Satisfaction of charge 067150930003 in full (1 page)
23 November 2018Satisfaction of charge 067150930004 in full (1 page)
21 November 2018Registration of charge 067150930006, created on 21 November 2018 (23 pages)
21 November 2018Registration of charge 067150930005, created on 21 November 2018 (20 pages)
24 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 January 2018Appointment of Mr Andries Christoffel Stricker as a director on 4 October 2017 (2 pages)
22 January 2018Cessation of Elbenji Ltd as a person with significant control on 4 October 2017 (1 page)
22 January 2018Registered office address changed from First Floor 4, Ashley Road Epsom Surrey KT18 5AX to Unit 14, First Quarter Blenheim Road Epsom KT19 9QN on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Jan Hendrik Munnik as a director on 4 October 2017 (1 page)
22 January 2018Notification of Andries Christoffel Stricker as a person with significant control on 4 October 2017 (2 pages)
22 January 2018Termination of appointment of Richard Ewart Dunstan as a director on 4 October 2017 (1 page)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
6 October 2017Registration of charge 067150930004, created on 4 October 2017 (52 pages)
6 October 2017Registration of charge 067150930003, created on 4 October 2017 (21 pages)
6 October 2017Registration of charge 067150930004, created on 4 October 2017 (52 pages)
6 October 2017Registration of charge 067150930003, created on 4 October 2017 (21 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 December 2015Satisfaction of charge 067150930002 in full (1 page)
11 December 2015Satisfaction of charge 067150930002 in full (1 page)
10 December 2015Satisfaction of charge 067150930001 in full (1 page)
10 December 2015Satisfaction of charge 067150930001 in full (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Appointment of Mr Richard Ewart Dunstan as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Richard Ewart Dunstan as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Richard Ewart Dunstan as a director on 9 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Registration of charge 067150930001, created on 20 November 2014 (38 pages)
20 November 2014Registration of charge 067150930002, created on 20 November 2014 (55 pages)
20 November 2014Registration of charge 067150930002, created on 20 November 2014 (55 pages)
20 November 2014Registration of charge 067150930001, created on 20 November 2014 (38 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 January 2014Termination of appointment of Richard Dunstan as a director (1 page)
21 January 2014Appointment of Mr Andries Christoffel Stricker as a director (2 pages)
21 January 2014Appointment of Mr Richard Ewart Dunstan as a secretary (2 pages)
21 January 2014Termination of appointment of Richard Dunstan as a director (1 page)
21 January 2014Appointment of Mr Richard Ewart Dunstan as a secretary (2 pages)
21 January 2014Appointment of Mr Andries Christoffel Stricker as a director (2 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Termination of appointment of Stewart Penney as a director (1 page)
16 July 2012Termination of appointment of Stewart Penney as a director (1 page)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 April 2011Appointment of Mr Stewart Penney as a director (2 pages)
7 April 2011Appointment of Mr Stewart Penney as a director (2 pages)
22 March 2011Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England on 22 March 2011 (1 page)
17 November 2010Director's details changed for Mr Richard Ewart Dunstan on 12 September 2010 (2 pages)
17 November 2010Director's details changed for Mr Richard Ewart Dunstan on 12 September 2010 (2 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
12 September 2010Registered office address changed from Suite D Unit 1 Jupiter Court 10-12 Tolworth Rise South Tolworth Surrey KT5 9NN on 12 September 2010 (1 page)
12 September 2010Registered office address changed from Suite D Unit 1 Jupiter Court 10-12 Tolworth Rise South Tolworth Surrey KT5 9NN on 12 September 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 January 2010Termination of appointment of Stewart Penney as a director (1 page)
10 January 2010Termination of appointment of Elandri Stricker - Timmermans as a secretary (1 page)
10 January 2010Appointment of Mr Richard Ewart Dunstan as a director (2 pages)
10 January 2010Termination of appointment of Stewart Penney as a director (1 page)
10 January 2010Termination of appointment of Elandri Stricker - Timmermans as a secretary (1 page)
10 January 2010Appointment of Mr Richard Ewart Dunstan as a director (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 14 berger close orpington kent BR5 1HR united kingdom (1 page)
15 January 2009Registered office changed on 15/01/2009 from 14 berger close orpington kent BR5 1HR united kingdom (1 page)
3 October 2008Incorporation (10 pages)
3 October 2008Incorporation (10 pages)