ELIKO FOOD DISTRIBUTORS LIMITED

Hellopages » Greater London » Haringey » N15 4NP

Company number 01311596
Status Active
Incorporation Date 29 April 1977
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELIKO FOOD DISTRIBUTORS LIMITED are www.elikofooddistributors.co.uk, and www.eliko-food-distributors.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-eight years and six months. Eliko Food Distributors Limited is a Private Limited Company. The company registration number is 01311596. Eliko Food Distributors Limited has been working since 29 April 1977. The present status of the company is Active. The registered address of Eliko Food Distributors Limited is 206 High Road London N15 4np. The company`s financial liabilities are £699.36k. It is £5.91k against last year. The cash in hand is £164.35k. It is £-2k against last year. And the total assets are £1409.48k, which is £116.02k against last year. KOHN, Jacob is a Secretary of the company. KOHN, Eliezer Lodewijk is a Director of the company. Secretary A.A. COMPANY SERVICES LIMITED has been resigned. Secretary HOLDER, Michael has been resigned. Secretary JOHN, Jacob has been resigned. Secretary KOHN, Shalamit has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


eliko food distributors Key Finiance

LIABILITIES £699.36k
+0%
CASH £164.35k
-2%
TOTAL ASSETS £1409.48k
+8%
All Financial Figures

Current Directors

Secretary
KOHN, Jacob
Appointed Date: 01 January 2010

Director

Resigned Directors

Secretary
A.A. COMPANY SERVICES LIMITED
Resigned: 04 September 2003
Appointed Date: 15 July 2002

Secretary
HOLDER, Michael
Resigned: 01 January 2010
Appointed Date: 04 September 2003

Secretary
JOHN, Jacob
Resigned: 01 January 2008
Appointed Date: 01 January 2008

Secretary
KOHN, Shalamit
Resigned: 15 July 2002

ELIKO FOOD DISTRIBUTORS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 92 more events
01 Sep 1987
Particulars of mortgage/charge

13 Feb 1987
Return made up to 31/12/85; full list of members

13 Feb 1987
Return made up to 31/12/85; full list of members

13 Feb 1987
Return made up to 31/12/86; full list of members

13 Feb 1987
Return made up to 31/12/86; full list of members

ELIKO FOOD DISTRIBUTORS LIMITED Charges

14 March 2014
Charge code 0131 1596 0008
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0131 1596 0007
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 32 riverwalk road enfield t/n agl 80834 assigns the…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Satisfied on 22 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 12/48 northumberland park tottenham t/no EGL205000…
17 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied on 10 May 2007
Persons entitled: Lombard North Central PLC
Description: Unit 1, northumberland park tottenham, l/b haringey…
24 August 1987
Legal charge
Delivered: 1 September 1987
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Unit 1, 12 to 48 (even numbers only) northumberland park…
30 June 1982
Debenture
Delivered: 6 July 1982
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…

Similar Companies

ELIKIA LTD ELIKKER IMPORT LP ELIKSIR LTD ELIL CONSULTING LTD ELILA MAYAA LTD E-LILLY SERVICES LTD ELILOIS LIMITED