ELCOMBE LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 01734140
Status Active
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ELCOMBE LIMITED are www.elcombe.co.uk, and www.elcombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Elcombe Limited is a Private Limited Company. The company registration number is 01734140. Elcombe Limited has been working since 23 June 1983. The present status of the company is Active. The registered address of Elcombe Limited is 41 Walsingham Road Enfield Middlesex En2 6ey. . WEIS, Rachel is a Secretary of the company. WEIS, Aubrey is a Director of the company. Secretary GREENBERG, Gerald has been resigned. Director GREENBERG, Gerald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEIS, Rachel
Appointed Date: 31 August 1992

Director
WEIS, Aubrey

75 years old

Resigned Directors

Secretary
GREENBERG, Gerald
Resigned: 31 December 1992

Director
GREENBERG, Gerald
Resigned: 31 December 1992
82 years old

Persons With Significant Control

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

Mrs Rachel Weis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELCOMBE LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 May 2016
28 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
11 Nov 1987
Return made up to 31/12/86; full list of members
11 Mar 1987
Particulars of mortgage/charge

22 Sep 1986
Accounts made up to 31 May 1984

26 Jun 1986
Accounting reference date shortened from 31/03 to 31/05

15 May 1986
Return made up to 31/12/85; full list of members

ELCOMBE LIMITED Charges

9 November 1992
Mortgage debenture
Delivered: 30 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1992
Legal mortgage
Delivered: 30 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east side of harrison street widnes k/a…
9 February 1989
Legal mortgage
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land being part of 68,70 and land on the east side of…
7 February 1989
Debenture
Delivered: 27 February 1989
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
7 February 1989
Legal charge
Delivered: 27 February 1989
Status: Satisfied on 14 January 1993
Persons entitled: Westpac Banking Corporation
Description: F/H land & buildings lying to the east side of harrison…
5 March 1987
Legal charge
Delivered: 11 March 1987
Status: Outstanding
Persons entitled: Allied Dunbar and Company PLC
Description: F/H land and buildings to the east of harrison street…
6 June 1986
Legal charge
Delivered: 18 June 1986
Status: Outstanding
Persons entitled: Allied Dunbar and Company PLC
Description: F/Hold part of land k/a wellington mill pollard street east…
18 June 1984
Legal charge
Delivered: 2 July 1984
Status: Outstanding
Persons entitled: Dunbar & Company Limited
Description: 63 chapeltown street and 69 and 71 chapeltown street…
18 June 1984
Legal charge
Delivered: 2 July 1984
Status: Outstanding
Persons entitled: Dunbar & Company Limited
Description: Land & buildings on the east side of george street…
29 February 1984
Legal charge
Delivered: 2 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold century mill, george street, farnworth, greater…