A.ELFES LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM15 4XS

Company number 00496798
Status Active
Incorporation Date 23 June 1951
Company Type Private Limited Company
Address LONDON ROAD, AVELEY, SOUTH OCKENDON, ESSEX, RM15 4XS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 2,150 . The most likely internet sites of A.ELFES LIMITED are www.aelfes.co.uk, and www.a-elfes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and four months. The distance to to Gidea Park Rail Station is 6.1 miles; to Farningham Road Rail Station is 6.5 miles; to Chadwell Heath Rail Station is 6.7 miles; to Brentwood Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Elfes Limited is a Private Limited Company. The company registration number is 00496798. A Elfes Limited has been working since 23 June 1951. The present status of the company is Active. The registered address of A Elfes Limited is London Road Aveley South Ockendon Essex Rm15 4xs. . OVERTON, David is a Secretary of the company. LINLEY, John Edward is a Director of the company. OVERTON, David is a Director of the company. VICKERSTAFF, Neill Martin is a Director of the company. Secretary OVERTON, John has been resigned. Director OVERTON, John has been resigned. Director WEBB, Ian Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OVERTON, David
Appointed Date: 21 May 2003

Director
LINLEY, John Edward

77 years old

Director
OVERTON, David

66 years old

Director
VICKERSTAFF, Neill Martin
Appointed Date: 24 May 2004
66 years old

Resigned Directors

Secretary
OVERTON, John
Resigned: 21 May 2003

Director
OVERTON, John
Resigned: 21 May 2003
68 years old

Director
WEBB, Ian Henry
Resigned: 01 June 1992
70 years old

Persons With Significant Control

Mr John Edward Linley
Notified on: 1 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Overton
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.ELFES LIMITED Events

21 Feb 2017
Confirmation statement made on 16 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,150

06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 91 more events
25 Jan 1988
Return made up to 18/01/88; full list of members

29 Jan 1987
Accounts for a small company made up to 5 April 1986

29 Jan 1987
Return made up to 19/01/87; full list of members

09 Nov 1982
Accounts made up to 5 April 1981
24 Oct 1981
Accounts made up to 5 April 1980

A.ELFES LIMITED Charges

23 June 2010
Legal mortgage
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 175A oldchurch road romford essex t/no…
9 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 23 September 2011
Persons entitled: Findplot Limited
Description: F/H property k/a 155-157 green lane, ilford, essex t/n…
1 July 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 23 September 2011
Persons entitled: Galliard Homes Limited
Description: 640 commercial road london E1.
1 July 2003
Legal mortgage
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as tunnel nurseries london road…
17 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 23 September 2011
Persons entitled: Galliand Homes Limited
Description: Property k/a 640 commercial road london E14 and tunnel…
20 September 2001
Legal mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tunnel nurseries london road south ockendon essex. With the…
28 June 2000
Deed of rent deposit
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Alonaville Limited
Description: £1750 to be held over premises at 12 beehive lane ilford…
24 November 1997
Debenture
Delivered: 4 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1992
Fixed and floating charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating over the patents and patent…
12 March 1992
Legal charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:-norway wharf…