E.L.C. (U.K.) LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA2 7ST

Company number 02268972
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address 4 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7ST
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 35,100 ; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of E.L.C. (U.K.) LIMITED are www.elcuk.co.uk, and www.e-l-c-u-k.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-seven years and four months. E L C U K Limited is a Private Limited Company. The company registration number is 02268972. E L C U K Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of E L C U K Limited is 4 Churchill Court 58 Station Road North Harrow Middlesex Ha2 7st. The company`s financial liabilities are £1028.31k. It is £127.19k against last year. The cash in hand is £382.43k. It is £278.02k against last year. And the total assets are £2282.96k, which is £338.67k against last year. ALLEYASSIN, Mohammad is a Secretary of the company. ALLEYASSIN, Mohammad is a Director of the company. TAGIH RAIS, Mohammed is a Director of the company. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


e.l.c. (u.k.) Key Finiance

LIABILITIES £1028.31k
+14%
CASH £382.43k
+266%
TOTAL ASSETS £2282.96k
+17%
All Financial Figures

Current Directors


Director
ALLEYASSIN, Mohammad

68 years old

Director
TAGIH RAIS, Mohammed

86 years old

E.L.C. (U.K.) LIMITED Events

18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 35,100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Total exemption small company accounts made up to 30 June 2014
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 35,100

30 Mar 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 69 more events
18 Oct 1988
Accounting reference date notified as 30/06

28 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1988
New director appointed

28 Jun 1988
Registered office changed on 28/06/88 from: 124/128 city rd london EC1V 2NJ

17 Jun 1988
Incorporation

E.L.C. (U.K.) LIMITED Charges

18 May 2001
Legal mortgage
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises formerly occupied by flowcare redhouse industrial…
27 March 1992
Legal mortgage
Delivered: 13 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plot 19 redhouse industrial estate…
4 January 1991
Legal mortgage
Delivered: 8 January 1991
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 14 faraday close pattinson north…
5 June 1990
Mortgage debenture
Delivered: 7 June 1990
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 April 1989
Legal mortgage
Delivered: 12 May 1989
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H. property k/as 7 eastbourne street walsall. West…