ELBENJI LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5AX

Company number 06693741
Status Active
Incorporation Date 10 September 2008
Company Type Private Limited Company
Address FIRST FLOOR, 4 ASHLEY ROAD, EPSOM, SURREY, KT18 5AX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1,000 . The most likely internet sites of ELBENJI LIMITED are www.elbenji.co.uk, and www.elbenji.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elbenji Limited is a Private Limited Company. The company registration number is 06693741. Elbenji Limited has been working since 10 September 2008. The present status of the company is Active. The registered address of Elbenji Limited is First Floor 4 Ashley Road Epsom Surrey Kt18 5ax. The company`s financial liabilities are £13.01k. It is £-131.82k against last year. The cash in hand is £0.16k. It is £0.13k against last year. And the total assets are £0.16k, which is £-220.5k against last year. DUNSTAN, Richard Ewart is a Secretary of the company. BOUWER, Antonie Christoffel Lombard is a Director of the company. Secretary DUNSTAN, Anne Patricia has been resigned. Secretary PREMIER SECRETARIES LIMITED has been resigned. Director BOUWER, Antonie Christoffel Lombard has been resigned. Director DUNSTAN, Richard Ewart has been resigned. Director DUNSTAN, Richard Ewart has been resigned. Director NAUDE, Etienne Jacques has been resigned. Director SCHOLTZ, Alfeus Christo has been resigned. Director STRICKER, Andries Christoffel has been resigned. Director STRICKER-TIMMERMANS, Elandri has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


elbenji Key Finiance

LIABILITIES £13.01k
-92%
CASH £0.16k
+485%
TOTAL ASSETS £0.16k
-100%
All Financial Figures

Current Directors

Secretary
DUNSTAN, Richard Ewart
Appointed Date: 04 March 2011

Director
BOUWER, Antonie Christoffel Lombard
Appointed Date: 09 September 2015
68 years old

Resigned Directors

Secretary
DUNSTAN, Anne Patricia
Resigned: 04 March 2011
Appointed Date: 10 September 2008

Secretary
PREMIER SECRETARIES LIMITED
Resigned: 10 September 2008
Appointed Date: 10 September 2008

Director
BOUWER, Antonie Christoffel Lombard
Resigned: 30 December 2012
Appointed Date: 04 March 2011
68 years old

Director
DUNSTAN, Richard Ewart
Resigned: 23 April 2013
Appointed Date: 30 November 2012
73 years old

Director
DUNSTAN, Richard Ewart
Resigned: 04 March 2011
Appointed Date: 10 September 2008
73 years old

Director
NAUDE, Etienne Jacques
Resigned: 30 November 2012
Appointed Date: 04 March 2011
68 years old

Director
SCHOLTZ, Alfeus Christo
Resigned: 03 December 2012
Appointed Date: 04 March 2011
65 years old

Director
STRICKER, Andries Christoffel
Resigned: 09 September 2015
Appointed Date: 23 April 2013
67 years old

Director
STRICKER-TIMMERMANS, Elandri
Resigned: 30 November 2012
Appointed Date: 04 March 2011
45 years old

Director
PREMIER DIRECTORS LIMITED
Resigned: 10 September 2008
Appointed Date: 10 September 2008

ELBENJI LIMITED Events

11 Oct 2016
Confirmation statement made on 9 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

09 Sep 2015
Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015
09 Sep 2015
Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015
...
... and 42 more events
11 Sep 2008
Secretary appointed mrs anne patricia dunstan
11 Sep 2008
Director appointed mr richard ewart dunstan
10 Sep 2008
Appointment terminated director premier directors LIMITED
10 Sep 2008
Appointment terminated secretary premier secretaries LIMITED
10 Sep 2008
Incorporation

ELBENJI LIMITED Charges

7 June 2013
Charge code 0669 3741 0004
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 7 harewood road, south croydon t/no SY176039. Notification…
28 February 2012
Legal charge
Delivered: 13 March 2012
Status: Satisfied on 25 May 2013
Persons entitled: Frosoula Stavros Christodoulides, Constantinos Stavros Christodoulides and Marios Stavros Christodoulides
Description: F/H 7 harewood road south croydon surrey t/no SY176039.
6 September 2011
Legal charge
Delivered: 26 September 2011
Status: Satisfied on 25 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H 127 station road, hampton, middlesex t/n SGL48113.
6 September 2011
Debenture
Delivered: 10 September 2011
Status: Satisfied on 25 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…