ELAND ELECTRICAL LIMITED
LONDON CODETRADE LIMITED

Hellopages » Greater London » Camden » NW5 1TL

Company number 05598736
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address 120 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 350,000 . The most likely internet sites of ELAND ELECTRICAL LIMITED are www.elandelectrical.co.uk, and www.eland-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Eland Electrical Limited is a Private Limited Company. The company registration number is 05598736. Eland Electrical Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Eland Electrical Limited is 120 Highgate Studios 53 79 Highgate Road London Nw5 1tl. . PELLAND, Jean Sebastien is a Secretary of the company. BROWN, Philip is a Director of the company. CHAPMAN, Kevin is a Director of the company. PELLAND, Jean Sebastien is a Director of the company. Secretary MOUNTAIN, Darren James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KLEIN, Roland Gaston has been resigned. Director MOUNTAIN, Darren James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PELLAND, Jean Sebastien
Appointed Date: 14 May 2008

Director
BROWN, Philip
Appointed Date: 23 November 2005
55 years old

Director
CHAPMAN, Kevin
Appointed Date: 17 October 2014
54 years old

Director
PELLAND, Jean Sebastien
Appointed Date: 14 May 2008
47 years old

Resigned Directors

Secretary
MOUNTAIN, Darren James
Resigned: 14 May 2008
Appointed Date: 23 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 2005
Appointed Date: 20 October 2005

Director
KLEIN, Roland Gaston
Resigned: 01 August 2011
Appointed Date: 23 November 2005
85 years old

Director
MOUNTAIN, Darren James
Resigned: 14 May 2008
Appointed Date: 23 November 2005
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Mr Philip Brown
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELAND ELECTRICAL LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
27 Sep 2016
Group of companies' accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 350,000

23 Sep 2015
Group of companies' accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 350,000

...
... and 52 more events
09 Dec 2005
New director appointed
09 Dec 2005
New director appointed
09 Dec 2005
New secretary appointed;new director appointed
05 Dec 2005
Registered office changed on 05/12/05 from: 788-790 finchley road london NW11 7TJ
20 Oct 2005
Incorporation

ELAND ELECTRICAL LIMITED Charges

4 June 2014
Charge code 0559 8736 0004
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land. All of the rights which the company now has and all…
21 March 2013
Mortgage debenture
Delivered: 9 April 2013
Status: Satisfied on 12 June 2014
Persons entitled: Bank of Ireland (UK) PLC
Description: Fixed and floating charges over the undertaking rights and…
3 January 2006
Debenture
Delivered: 11 January 2006
Status: Satisfied on 12 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 January 2006
Mortgage debenture
Delivered: 11 January 2006
Status: Satisfied on 9 April 2013
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking and all…