ELC FOODS LIMITED
NORTH HARROW ELC CATERING LIMITED

Hellopages » Greater London » Harrow » HA2 7ST

Company number 06695139
Status Active
Incorporation Date 11 September 2008
Company Type Private Limited Company
Address PREMIER SUITE 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 thirty-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of ELC FOODS LIMITED are www.elcfoods.co.uk, and www.elc-foods.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and one months. Elc Foods Limited is a Private Limited Company. The company registration number is 06695139. Elc Foods Limited has been working since 11 September 2008. The present status of the company is Active. The registered address of Elc Foods Limited is Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex Ha2 7st. The company`s financial liabilities are £92.6k. It is £88.62k against last year. The cash in hand is £51.01k. It is £27.22k against last year. And the total assets are £718.26k, which is £340.67k against last year. ALLEYASSIN, Mohammad is a Secretary of the company. ALLEYASSIN, Mohammad is a Director of the company. RAIS, Mohammad Taghi is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


elc foods Key Finiance

LIABILITIES £92.6k
+2221%
CASH £51.01k
+114%
TOTAL ASSETS £718.26k
+90%
All Financial Figures

Current Directors

Secretary
ALLEYASSIN, Mohammad
Appointed Date: 11 September 2008

Director
ALLEYASSIN, Mohammad
Appointed Date: 11 September 2008
68 years old

Director
RAIS, Mohammad Taghi
Appointed Date: 11 September 2008
90 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 September 2008
Appointed Date: 11 September 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 11 September 2008
Appointed Date: 11 September 2008

Persons With Significant Control

Mr Mohammad Alleyassin
Notified on: 3 November 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELC FOODS LIMITED Events

23 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

17 Mar 2015
Accounts for a dormant company made up to 30 June 2014
04 Mar 2015
Compulsory strike-off action has been discontinued
...
... and 26 more events
13 Nov 2008
Director appointed mohammed tagh rais
13 Nov 2008
Company name changed elc catering LIMITED\certificate issued on 18/11/08
16 Sep 2008
Appointment terminated secretary temple secretaries LIMITED
16 Sep 2008
Appointment terminated director company directors LIMITED
11 Sep 2008
Incorporation

ELC FOODS LIMITED Charges

11 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…