Having been setup in 2006, Elfin Kitchens Ltd are based in Colchester, Essex, it has a status of "Active". The current directors of this company are listed as Andrew, Eleanor Kathleen, Andrew, Eleanor Kathleen, Andrew, Robert Neill, Stengel, Josef. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREW, Eleanor Kathleen | 01 June 2013 | - | 1 |
ANDREW, Robert Neill | 15 February 2006 | - | 1 |
STENGEL, Josef | 15 February 2006 | 01 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREW, Eleanor Kathleen | 15 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
MR01 - N/A | 07 April 2020 | |
MR04 - N/A | 25 March 2020 | |
CS01 - N/A | 26 February 2020 | |
SH06 - Notice of cancellation of shares | 29 August 2019 | |
SH03 - Return of purchase of own shares | 29 August 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 16 February 2016 | |
CH01 - Change of particulars for director | 05 February 2016 | |
CH01 - Change of particulars for director | 05 February 2016 | |
CH03 - Change of particulars for secretary | 05 February 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 13 March 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 December 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AP01 - Appointment of director | 19 June 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AD01 - Change of registered office address | 21 March 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AD01 - Change of registered office address | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 18 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2006 | |
NEWINC - New incorporation documents | 15 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2020 | Outstanding |
N/A |
Legal charge | 31 January 2012 | Outstanding |
N/A |
Debenture | 05 October 2011 | Outstanding |
N/A |
Rent deposit deed | 22 June 2006 | Fully Satisfied |
N/A |