About

Registered Number: 05709783
Date of Incorporation: 15/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Elfin House, 3 Pedders Close, Colchester, Essex, CO3 4QX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.