A.ELFES LIMITED

Register to unlock more data on OkredoRegister

A.ELFES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00496798

Incorporation date

23/06/1951

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 London Road Aveley, South Ockendon, Essex RM15 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1951)
dot icon25/09/2025
Registration of charge 004967980018, created on 2025-09-25
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon06/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/10/2024
Satisfaction of charge 004967980013 in full
dot icon30/10/2024
Satisfaction of charge 004967980012 in full
dot icon30/10/2024
Satisfaction of charge 004967980011 in full
dot icon24/09/2024
Satisfaction of charge 004967980014 in full
dot icon24/09/2024
Satisfaction of charge 004967980015 in full
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2023
Registration of charge 004967980016, created on 2023-12-14
dot icon16/12/2023
Registration of charge 004967980017, created on 2023-12-14
dot icon15/12/2023
Termination of appointment of John Edward Linley as a director on 2023-12-14
dot icon15/12/2023
Termination of appointment of Janet Linley as a director on 2023-12-14
dot icon15/12/2023
Notification of Robert Edward Linley as a person with significant control on 2023-12-14
dot icon15/12/2023
Cessation of John Edward Linley as a person with significant control on 2023-12-14
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon06/07/2023
Director's details changed for Mr Robert Edward Linley on 2023-07-06
dot icon28/06/2023
Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to 12 London Road Aveley South Ockendon Essex RM15 4XS on 2023-06-28
dot icon28/06/2023
Director's details changed for Mr Robert Edward Linley on 2023-06-28
dot icon28/04/2023
Director's details changed for Mr Robert Edward Linley on 2023-04-28
dot icon27/04/2023
Registered office address changed from 12 London Road Aveley South Ockendon Essex RM15 4XS England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2023-04-27
dot icon28/03/2023
Appointment of Mr Robert Edward Linley as a director on 2023-03-24
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2022
Memorandum and Articles of Association
dot icon16/02/2022
Change of share class name or designation
dot icon16/02/2022
Resolutions
dot icon15/02/2022
Particulars of variation of rights attached to shares
dot icon14/02/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon06/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon12/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon23/02/2021
Appointment of Mrs Janet Linley as a director on 2021-02-21
dot icon29/01/2021
Registered office address changed from London Road, Aveley South Ockendon Essex RM15 4XS to 12 London Road Aveley South Ockendon Essex RM15 4XS on 2021-01-29
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/07/2018
Cancellation of shares. Statement of capital on 2018-06-05
dot icon10/07/2018
Purchase of own shares.
dot icon04/07/2018
Change of details for Mr John Edward Linley as a person with significant control on 2018-06-05
dot icon04/07/2018
Satisfaction of charge 1 in full
dot icon04/07/2018
Satisfaction of charge 2 in full
dot icon04/07/2018
Satisfaction of charge 3 in full
dot icon04/07/2018
Satisfaction of charge 7 in full
dot icon04/07/2018
Satisfaction of charge 5 in full
dot icon04/07/2018
Satisfaction of charge 10 in full
dot icon19/06/2018
Termination of appointment of David Overton as a secretary on 2018-06-05
dot icon19/06/2018
Termination of appointment of David Overton as a director on 2018-06-05
dot icon19/06/2018
Cessation of David Overton as a person with significant control on 2018-06-05
dot icon14/06/2018
Termination of appointment of Neill Martin Vickerstaff as a director on 2018-05-31
dot icon15/05/2018
Resolutions
dot icon24/04/2018
Registration of charge 004967980015, created on 2018-04-12
dot icon14/04/2018
Registration of charge 004967980014, created on 2018-04-12
dot icon06/04/2018
Registration of charge 004967980013, created on 2018-03-29
dot icon27/02/2018
Registration of charge 004967980011, created on 2018-02-16
dot icon27/02/2018
Registration of charge 004967980012, created on 2018-02-16
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/01/2010
Director's details changed for Neill Martin Vickerstaff on 2010-01-16
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 16/01/09; full list of members
dot icon09/01/2009
Amended accounts made up to 2007-12-31
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 16/01/08; full list of members
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 17 osborn street london E1 6TD
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 16/01/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 16/01/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 16/01/05; full list of members
dot icon08/06/2004
New director appointed
dot icon07/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/05/2004
Return made up to 16/01/04; full list of members; amend
dot icon19/04/2004
Return made up to 16/01/04; full list of members
dot icon11/08/2003
Accounts for a small company made up to 2002-12-31
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon30/05/2003
Resolutions
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Secretary resigned;director resigned
dot icon22/01/2003
Return made up to 16/01/03; no change of members
dot icon04/07/2002
Accounts for a small company made up to 2001-12-31
dot icon16/01/2002
Return made up to 16/01/02; no change of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon28/09/2001
Particulars of mortgage/charge
dot icon12/04/2001
Return made up to 16/01/01; full list of members
dot icon21/09/2000
Amended accounts made up to 1999-12-31
dot icon04/07/2000
Particulars of mortgage/charge
dot icon28/03/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
Return made up to 16/01/00; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon21/01/1999
Return made up to 16/01/99; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1997-12-31
dot icon13/01/1998
Return made up to 16/01/98; no change of members
dot icon04/12/1997
Particulars of mortgage/charge
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/02/1997
Return made up to 16/01/97; full list of members
dot icon23/01/1997
Director's particulars changed
dot icon04/07/1996
Accounts for a small company made up to 1995-12-31
dot icon01/02/1996
Return made up to 16/01/96; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-12-31
dot icon10/07/1995
Auditor's resignation
dot icon13/01/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon11/01/1994
Return made up to 16/01/94; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
£ sr 1333@1 14/12/92
dot icon25/01/1993
Resolutions
dot icon22/01/1993
Accounts for a small company made up to 1992-04-05
dot icon20/01/1993
Return made up to 16/01/93; full list of members
dot icon10/11/1992
Accounting reference date shortened from 05/04 to 31/12
dot icon29/06/1992
£ ic 4744/4558 01/06/92 £ sr 186@1=186
dot icon08/06/1992
Resolutions
dot icon05/06/1992
Director resigned
dot icon16/03/1992
Particulars of mortgage/charge
dot icon16/03/1992
Particulars of mortgage/charge
dot icon09/01/1992
Accounts for a small company made up to 1991-04-05
dot icon09/01/1992
Return made up to 16/01/92; full list of members
dot icon06/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/08/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Director resigned
dot icon04/02/1991
Accounts for a small company made up to 1990-04-05
dot icon04/02/1991
Return made up to 16/01/91; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-04-05
dot icon17/01/1990
Return made up to 16/01/90; full list of members
dot icon10/05/1989
Return made up to 01/04/89; full list of members
dot icon19/10/1988
Accounts for a small company made up to 1988-04-05
dot icon25/01/1988
Accounts for a small company made up to 1987-04-05
dot icon25/01/1988
Return made up to 18/01/88; full list of members
dot icon29/01/1987
Accounts for a small company made up to 1986-04-05
dot icon29/01/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/11/1982
Accounts made up to 1981-04-05
dot icon24/10/1981
Accounts made up to 1980-04-05
dot icon23/06/1951
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon-78.72 % *

* during past year

Cash in Bank

£1,693.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
200.95K
-
0.00
7.96K
-
2022
24
1.54M
-
0.00
1.69K
-
2022
24
1.54M
-
0.00
1.69K
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

1.54M £Ascended666.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69K £Descended-78.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickerstaff, Neill Martin
Director
24/05/2004 - 31/05/2018
2
Linley, Robert Edward
Director
24/03/2023 - Present
6
Linley, Janet
Director
21/02/2021 - 14/12/2023
1
Overton, David
Secretary
21/05/2003 - 05/06/2018
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.ELFES LIMITED

A.ELFES LIMITED is an(a) Active company incorporated on 23/06/1951 with the registered office located at 12 London Road Aveley, South Ockendon, Essex RM15 4XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of A.ELFES LIMITED?

toggle

A.ELFES LIMITED is currently Active. It was registered on 23/06/1951 .

Where is A.ELFES LIMITED located?

toggle

A.ELFES LIMITED is registered at 12 London Road Aveley, South Ockendon, Essex RM15 4XS.

What does A.ELFES LIMITED do?

toggle

A.ELFES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does A.ELFES LIMITED have?

toggle

A.ELFES LIMITED had 24 employees in 2022.

What is the latest filing for A.ELFES LIMITED?

toggle

The latest filing was on 25/09/2025: Registration of charge 004967980018, created on 2025-09-25.