ELSHAMMA CORPORATION LIMITED
ASHFORD KINGFISHER LOGISTICS LIMITED

Hellopages » Kent » Ashford » TN24 8DH

Company number 04123723
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, ENGLAND, TN24 8DH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Previous accounting period extended from 31 December 2015 to 31 January 2016. The most likely internet sites of ELSHAMMA CORPORATION LIMITED are www.elshammacorporation.co.uk, and www.elshamma-corporation.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elshamma Corporation Limited is a Private Limited Company. The company registration number is 04123723. Elshamma Corporation Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Elshamma Corporation Limited is Henwood House Henwood Ashford Kent England Tn24 8dh. The company`s financial liabilities are £334.64k. It is £188.81k against last year. The cash in hand is £20.44k. It is £13.99k against last year. And the total assets are £720.67k, which is £681.89k against last year. EL SHAMMA, Yehia Raoul is a Secretary of the company. EL SHAMMA, Kaye Gunner is a Director of the company. EL SHAMMA, Yehia Raoul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Hotels and similar accommodation".


elshamma corporation Key Finiance

LIABILITIES £334.64k
+129%
CASH £20.44k
+216%
TOTAL ASSETS £720.67k
+1758%
All Financial Figures

Current Directors

Secretary
EL SHAMMA, Yehia Raoul
Appointed Date: 28 February 2001

Director
EL SHAMMA, Kaye Gunner
Appointed Date: 28 February 2001
66 years old

Director
EL SHAMMA, Yehia Raoul
Appointed Date: 28 February 2001
81 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 February 2001
Appointed Date: 12 December 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 February 2001
Appointed Date: 12 December 2000
71 years old

Persons With Significant Control

Mr Yehia Raoul El-Shamma
Notified on: 30 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kaye Gunner El-Shamma
Notified on: 30 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELSHAMMA CORPORATION LIMITED Events

03 Jan 2017
Confirmation statement made on 12 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Jun 2016
Previous accounting period extended from 31 December 2015 to 31 January 2016
15 Feb 2016
Registered office address changed from 30 -32 Clifton Gardens Folkestone Kent CT20 2EF to Henwood House Henwood Ashford Kent TN24 8DH on 15 February 2016
05 Feb 2016
Satisfaction of charge 3 in full
...
... and 44 more events
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
07 Mar 2001
Nc inc already adjusted 28/02/01
07 Mar 2001
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Dec 2000
Incorporation

ELSHAMMA CORPORATION LIMITED Charges

19 November 2012
Deed of charge for secured loan
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Trustees of Elshamma Pension Scheme
Description: First fixed charge over registered trade marks; - trademark…
13 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the carlton hotel, 16 to 19 the…
6 May 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: The salisbury hotel 30, 31 and 32 clifton gardens…
11 May 2001
Mortgage
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the salisbury hotel clifton gardens…
11 May 2001
Mortgage debenture
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…