ELBROOK (CASH & CARRY) LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 3HG

Company number 01839722
Status Active
Incorporation Date 9 August 1984
Company Type Private Limited Company
Address 105 BOND ROAD, MITCHAM, SURREY, CR4 3HG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from 105 Bond Road Mitcham Surrey CR4 3UT to 105 Bond Road Mitcham Surrey CR4 3HG on 12 July 2016; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of ELBROOK (CASH & CARRY) LIMITED are www.elbrookcashcarry.co.uk, and www.elbrook-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Elbrook Cash Carry Limited is a Private Limited Company. The company registration number is 01839722. Elbrook Cash Carry Limited has been working since 09 August 1984. The present status of the company is Active. The registered address of Elbrook Cash Carry Limited is 105 Bond Road Mitcham Surrey Cr4 3hg. . KHALID, Amjad is a Director of the company. KHALID, Fukhera is a Director of the company. Secretary KHALID, Mohammed Ashiq has been resigned. Director KHALID, Mohammed Ashiq has been resigned. Director KHALID, Shimshad has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
KHALID, Amjad
Appointed Date: 31 July 2002
42 years old

Director
KHALID, Fukhera
Appointed Date: 06 October 1986
56 years old

Resigned Directors

Secretary
KHALID, Mohammed Ashiq
Resigned: 20 December 2010

Director
KHALID, Mohammed Ashiq
Resigned: 20 December 2010
Appointed Date: 24 April 1990
81 years old

Director
KHALID, Shimshad
Resigned: 31 March 2009
Appointed Date: 25 April 1990
54 years old

Persons With Significant Control

Mr Fukhera Khalid
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELBROOK (CASH & CARRY) LIMITED Events

09 Jan 2017
Confirmation statement made on 14 December 2016 with updates
12 Jul 2016
Registered office address changed from 105 Bond Road Mitcham Surrey CR4 3UT to 105 Bond Road Mitcham Surrey CR4 3HG on 12 July 2016
07 Jun 2016
Group of companies' accounts made up to 31 July 2015
29 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

08 Jun 2015
Full accounts made up to 31 July 2014
...
... and 97 more events
27 Oct 1986
Accounts for a small company made up to 31 October 1985

27 Oct 1986
Director resigned;new director appointed
23 Oct 1986
Return made up to 31/12/85; full list of members

21 Nov 1984
Company name changed\certificate issued on 21/11/84
09 Aug 1984
Incorporation

ELBROOK (CASH & CARRY) LIMITED Charges

13 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as unit 1 menin works, bond road…
13 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit 2, renwick road, barking, essex…
13 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 105 bond road, mitcham, surrey, t/no:…
13 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 26, 28 and 30 king street, twickenham…
13 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 180-182 streatham high road…
13 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 286 green lanes, palmers green…
13 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land and buildings on east side of…
17 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 3 October 2012
Persons entitled: Hsbc Bank PLC
Description: L/H unit 1 menin works bond road mitcham surrey. With the…
14 October 2005
Legal mortgage
Delivered: 19 October 2005
Status: Satisfied on 3 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property hds studios springfield road hayes middlesex…
3 January 2002
Legal mortgage
Delivered: 12 January 2002
Status: Satisfied on 3 October 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 286 green lanes palmers green london N13…
14 November 2001
Legal mortgage
Delivered: 21 November 2001
Status: Satisfied on 3 October 2012
Persons entitled: Hsbc Bank PLC
Description: 180-182 streatham high road london SW6 1BJ. With the…
21 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Satisfied on 3 October 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 26,28 and 30 king street, twickenham…
27 October 1995
Legal mortgage
Delivered: 31 October 1995
Status: Satisfied on 3 October 2012
Persons entitled: Midland Bank PLC
Description: The property at 105 bond road mitcham surrey with the…
18 October 1995
Legal charge
Delivered: 24 October 1995
Status: Satisfied on 3 October 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 2 renwick road ruppleside industrial…
31 August 1995
Fixed and floating charge
Delivered: 7 September 1995
Status: Satisfied on 3 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1993
Legal charge.
Delivered: 19 August 1993
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC.
Description: Freehold property 105 bond road, mitcham surrey, title no…
10 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: 124 grangewood st, east ham london borough of newham t/no…
29 July 1985
Legal charge
Delivered: 30 July 1985
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: Warehouse (adjoining radmai house) renwick road barking…
25 October 1984
Debenture
Delivered: 1 November 1984
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…