Company NameElander (London) Limited
Company StatusDissolved
Company Number07435139
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Robert Nigel Earing
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 13 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Lakis Petrides
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Darenth Hill
Darenth
Kent
DA2 7QR
Secretary NameMr Lakis Petrides
StatusResigned
Appointed23 February 2011(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 11 November 2020)
RoleCompany Director
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Lakis Petrides
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered AddressThe Old Barn
Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Lakis Petrides
50.00%
Ordinary
1 at £1Robert Earing
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,767
Cash£1,238
Current Liabilities£16,067

Accounts

Latest Accounts1 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Charges

14 October 2015Delivered on: 3 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
16 October 2019Appointment of Mr Lakis Petrides as a director on 16 August 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
25 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
21 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(3 pages)
3 November 2015Registration of charge 074351390001, created on 14 October 2015 (34 pages)
3 November 2015Registration of charge 074351390001, created on 14 October 2015 (34 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
20 November 2012Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 20 November 2012 (1 page)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
11 April 2011Appointment of Mr Robert Nigel Earing as a director (2 pages)
11 April 2011Appointment of Mr Lakis Petrides as a secretary (1 page)
11 April 2011Appointment of Mr Lakis Petrides as a secretary (1 page)
11 April 2011Termination of appointment of Lakis Petrides as a director (1 page)
11 April 2011Appointment of Mr Robert Nigel Earing as a director (2 pages)
11 April 2011Termination of appointment of Lakis Petrides as a director (1 page)
10 November 2010Incorporation (32 pages)
10 November 2010Incorporation (32 pages)