About

Registered Number: 00660293
Date of Incorporation: 24/05/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: 83 Dukes Avenue Muswell Hill, London, N10 2QD,

 

Having been setup in 1960, Eland Hotel & Trading Company Ltd are based in London, it's status in the Companies House registry is set to "Active". This company has one director listed as Lahiff, John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAHIFF, John 31 July 2000 15 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 03 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 16 April 2018
TM02 - Termination of appointment of secretary 27 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 10 August 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 12 June 2006
363a - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 09 October 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
395 - Particulars of a mortgage or charge 05 August 2000
RESOLUTIONS - N/A 04 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
363s - Annual Return 04 July 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 10 May 1998
RESOLUTIONS - N/A 12 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AA - Annual Accounts 09 March 1998
395 - Particulars of a mortgage or charge 24 July 1997
363s - Annual Return 23 June 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
395 - Particulars of a mortgage or charge 13 March 1997
395 - Particulars of a mortgage or charge 13 March 1997
395 - Particulars of a mortgage or charge 13 March 1997
AA - Annual Accounts 25 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
AUD - Auditor's letter of resignation 19 December 1996
363s - Annual Return 23 May 1996
395 - Particulars of a mortgage or charge 29 February 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 15 February 1993
363a - Annual Return 20 August 1992
AA - Annual Accounts 13 March 1992
395 - Particulars of a mortgage or charge 24 February 1992
RESOLUTIONS - N/A 30 January 1992
288 - N/A 19 January 1992
288 - N/A 21 November 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 27 February 1991
363 - Annual Return 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 19 April 1990
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 16 December 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
288 - N/A 22 February 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2000 Outstanding

N/A

Mortgage debenture 18 July 1997 Outstanding

N/A

Mortgage debenture 12 May 1997 Outstanding

N/A

Legal mortgage 01 May 1997 Fully Satisfied

N/A

Mortgage debenture 10 March 1997 Outstanding

N/A

Legal mortgage 10 March 1997 Outstanding

N/A

Legal mortgage 10 March 1997 Outstanding

N/A

Legal mortgage 22 February 1996 Fully Satisfied

N/A

Legal mortgage 18 February 1992 Fully Satisfied

N/A

Legal mortgage 15 December 1988 Outstanding

N/A

Legal mortgage 16 October 1983 Fully Satisfied

N/A

Legal charge 30 April 1974 Fully Satisfied

N/A

Legal mortgage 04 January 1971 Fully Satisfied

N/A

Legal charge 13 October 1965 Fully Satisfied

N/A

Legal charge 20 July 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.