Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELBENJI LIMITED
Company Information for

ELBENJI LIMITED

EPSOM, SURREY, KT18,
Company Registration Number
06693741
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Elbenji Ltd
ELBENJI LIMITED was founded on 2008-09-10 and had its registered office in Epsom. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
ELBENJI LIMITED
 
Legal Registered Office
EPSOM
SURREY
 
Filing Information
Company Number 06693741
Date formed 2008-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-05-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-24 03:23:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELBENJI LIMITED

Current Directors
Officer Role Date Appointed
ANTONIE CHRISTOFFEL LOMBARD BOUWER
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EWART DUNSTAN
Company Secretary 2011-03-04 2018-02-01
ANDRIES CHRISTOFFEL STRICKER
Director 2013-04-23 2015-09-09
RICHARD EWART DUNSTAN
Director 2012-11-30 2013-04-23
ANTONIE CHRISTOFFEL LOMBARD BOUWER
Director 2011-03-04 2012-12-30
ALFEUS CHRISTO SCHOLTZ
Director 2011-03-04 2012-12-03
ETIENNE JACQUES NAUDE
Director 2011-03-04 2012-11-30
ELANDRI STRICKER-TIMMERMANS
Director 2011-03-04 2012-11-30
ANNE PATRICIA DUNSTAN
Company Secretary 2008-09-10 2011-03-04
RICHARD EWART DUNSTAN
Director 2008-09-10 2011-03-04
PREMIER SECRETARIES LIMITED
Company Secretary 2008-09-10 2008-09-10
PREMIER DIRECTORS LIMITED
Director 2008-09-10 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIE CHRISTOFFEL LOMBARD BOUWER 37 BRIDGE STREET LTD Director 2015-09-09 CURRENT 2013-02-28 Active - Proposal to Strike off
ANTONIE CHRISTOFFEL LOMBARD BOUWER ELGODIN LIMITED Director 2015-09-09 CURRENT 2008-07-14 Dissolved 2018-05-15
ANTONIE CHRISTOFFEL LOMBARD BOUWER 60 DOWNS ROAD LTD Director 2015-09-09 CURRENT 2012-01-26 Active - Proposal to Strike off
ANTONIE CHRISTOFFEL LOMBARD BOUWER HS EPSOM LIMITED Director 2015-09-09 CURRENT 2014-11-25 Active - Proposal to Strike off
ANTONIE CHRISTOFFEL LOMBARD BOUWER TRIBOU INVESTMENTS LIMITED Director 2015-09-09 CURRENT 2010-11-19 Active - Proposal to Strike off
ANTONIE CHRISTOFFEL LOMBARD BOUWER TRICON INVESTMENTS LIMITED Director 2015-09-09 CURRENT 2014-02-19 Active - Proposal to Strike off
ANTONIE CHRISTOFFEL LOMBARD BOUWER SOUTH HATCH SURREY LTD Director 2015-09-09 CURRENT 2014-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-20DS01APPLICATION FOR STRIKING-OFF
2018-02-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DUNSTAN
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066937410004
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0109/09/15 FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIES STRICKER
2015-09-09AP01DIRECTOR APPOINTED MR ANTONIE CHRISTOFFEL LOMBARD BOUWER
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0110/09/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-07AR0110/09/13 FULL LIST
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066937410004
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24AR0112/03/13 FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR ANDRIES CHRISTOFFEL STRICKER
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSTAN
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALFEUS SCHOLTZ
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ELANDRI STRICKER-TIMMERMANS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE BOUWER
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE NAUDE
2013-03-12AP01DIRECTOR APPOINTED MR RICHARD EWART DUNSTAN
2012-09-14AR0110/09/12 FULL LIST
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-15AR0110/09/11 FULL LIST
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-05AA01PREVSHO FROM 30/09/2011 TO 30/06/2011
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM FIRST FLOOR 4 ASHLEY ROAD EPSOM SURREY KT18 5AX ENGLAND
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 4 FIRST FLOOR ASHLEY ROAD EPSOM SURREY KT18 5AX ENGLAND
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSTAN
2011-03-10AP01DIRECTOR APPOINTED MRS ELANDRI STRICKER-TIMMERMANS
2011-03-10AP01DIRECTOR APPOINTED MR ANTONIE CHRISTOFFEL LOMBARD BOUWER
2011-03-07AP01DIRECTOR APPOINTED MR ALFEUS CHRISTO SCHOLTZ
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 14 BERGER CLOSE ORPINGTON KENT BR5 1HR UNITED KINGDOM
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY ANNE DUNSTAN
2011-03-04AP03SECRETARY APPOINTED MR RICHARD EWART DUNSTAN
2011-03-04AP01DIRECTOR APPOINTED MR ETIENNE JACQUES NAUDE
2010-11-01SH0129/10/10 STATEMENT OF CAPITAL GBP 1000
2010-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-13AR0110/09/10 FULL LIST
2010-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-09-15190LOCATION OF DEBENTURE REGISTER
2008-10-0688(2)AD 26/09/08 GBP SI 1@1=1 GBP IC 1/2
2008-09-11288aSECRETARY APPOINTED MRS ANNE PATRICIA DUNSTAN
2008-09-11288aDIRECTOR APPOINTED MR RICHARD EWART DUNSTAN
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED
2008-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ELBENJI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELBENJI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Outstanding BRIDGECO LIMITED
LEGAL CHARGE 2012-02-28 Satisfied FROSOULA STAVROS CHRISTODOULIDES, CONSTANTINOS STAVROS CHRISTODOULIDES AND MARIOS STAVROS CHRISTODOULIDES
DEBENTURE 2011-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-09-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 3,547,458
Creditors Due After One Year 2011-07-01 £ 2,424,000
Creditors Due Within One Year 2012-07-01 £ 2,836
Creditors Due Within One Year 2011-07-01 £ 696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELBENJI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 418
Cash Bank In Hand 2011-07-01 £ 740
Current Assets 2012-07-01 £ 96,775
Current Assets 2011-07-01 £ 85,240
Debtors 2012-07-01 £ 12,813
Debtors 2011-07-01 £ 1,000
Fixed Assets 2012-07-01 £ 3,463,214
Fixed Assets 2011-07-01 £ 2,340,500
Shareholder Funds 2012-07-01 £ 9,695
Shareholder Funds 2011-07-01 £ 1,044
Tangible Fixed Assets 2012-07-01 £ 2,172,714
Tangible Fixed Assets 2011-07-01 £ 1,050,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELBENJI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELBENJI LIMITED
Trademarks
We have not found any records of ELBENJI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELBENJI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ELBENJI LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ELBENJI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELBENJI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELBENJI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.