Company NameA.Elfes Limited
DirectorRobert Edward Linley
Company StatusActive
Company Number00496798
CategoryPrivate Limited Company
Incorporation Date23 June 1951(72 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Edward Linley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(71 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr John Overton
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 1992(40 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address17a Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JD
Director NameIan Henry Webb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(40 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address3 Hopkirk Close
Danbury
Essex
CM3 4PP
Director NameMr David Overton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(40 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMr John Edward Linley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishponds
30 Parkway Gidea Park
Romford
Essex
RM2 5NT
Secretary NameMr John Overton
NationalityEnglish
StatusResigned
Appointed16 January 1992(40 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address17a Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JD
Secretary NameMr David Overton
NationalityBritish
StatusResigned
Appointed21 May 2003(51 years, 11 months after company formation)
Appointment Duration15 years (resigned 05 June 2018)
RoleMonumental Mason
Country of ResidenceEngland
Correspondence Address117 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameNeill Martin Vickerstaff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(52 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 May 2018)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Balmoral Avenue
Corringham
Essex
SS17 7PB
Director NameMrs Janet Linley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parkway
Gidea Park
Romford
Essex
RM2 5NT

Contact

Websitememorialgroup.co.uk
Telephone020 77883290
Telephone regionLondon

Location

Registered Address12 London Road
Aveley
South Ockendon
Essex
RM15 4XS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches2 other UK companies use this postal address

Shareholders

186 at £1John Edward Linley
8.65%
Ordinary
186 at £1Mr David Overton
8.65%
Ordinary
889 at £1John Edward Linley
41.35%
Cumulative Preference
889 at £1Mr David Overton
41.35%
Cumulative Preference

Financials

Year2014
Net Worth£956,504
Cash£14,211
Current Liabilities£779,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

9 June 2006Delivered on: 23 June 2006
Satisfied on: 23 September 2011
Persons entitled: Findplot Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 155-157 green lane, ilford, essex t/n EGL53276.
Fully Satisfied
1 July 2003Delivered on: 4 July 2003
Satisfied on: 23 September 2011
Persons entitled: Galliard Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 640 commercial road london E1.
Fully Satisfied
17 December 2001Delivered on: 22 December 2001
Satisfied on: 23 September 2011
Persons entitled: Galliand Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 640 commercial road london E14 and tunnel nurseries london road south ockendon essex.
Fully Satisfied
1 July 2003Delivered on: 4 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as tunnel nurseries london road aveley purfleet essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 September 2001Delivered on: 28 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tunnel nurseries london road south ockendon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 June 2000Delivered on: 4 July 2000
Persons entitled: Alonaville Limited

Classification: Deed of rent deposit
Secured details: £1750.00 due from the company to the chargee.
Particulars: £1750 to be held over premises at 12 beehive lane ilford essex. See the mortgage charge document for full details.
Outstanding
24 November 1997Delivered on: 4 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 March 1992Delivered on: 16 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating over the patents and patent applications. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
12 April 2018Delivered on: 24 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 175A oldchurch road romford.
Outstanding
12 April 2018Delivered on: 14 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: London road, aveley, south ockendon, essex.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2018Delivered on: 27 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2018Delivered on: 27 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 175A oldchurch road romford essex t/no. EGL272450 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 March 1992Delivered on: 16 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being:-norway wharf commercial road now k/a 640 commercial road london E.14 with all fixtures and fittings the benefits of all rights licneces and goodwill (see form 395 for full details).
Outstanding

Filing History

23 February 2021Appointment of Mrs Janet Linley as a director on 21 February 2021 (2 pages)
29 January 2021Registered office address changed from London Road, Aveley South Ockendon Essex RM15 4XS to 12 London Road Aveley South Ockendon Essex RM15 4XS on 29 January 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
10 July 2018Cancellation of shares. Statement of capital on 5 June 2018
  • GBP 1,075
(6 pages)
10 July 2018Purchase of own shares. (3 pages)
4 July 2018Satisfaction of charge 3 in full (1 page)
4 July 2018Satisfaction of charge 10 in full (2 pages)
4 July 2018Satisfaction of charge 7 in full (2 pages)
4 July 2018Change of details for Mr John Edward Linley as a person with significant control on 5 June 2018 (2 pages)
4 July 2018Satisfaction of charge 1 in full (1 page)
4 July 2018Satisfaction of charge 2 in full (1 page)
4 July 2018Satisfaction of charge 5 in full (2 pages)
19 June 2018Cessation of David Overton as a person with significant control on 5 June 2018 (1 page)
19 June 2018Termination of appointment of David Overton as a director on 5 June 2018 (1 page)
19 June 2018Termination of appointment of David Overton as a secretary on 5 June 2018 (1 page)
14 June 2018Termination of appointment of Neill Martin Vickerstaff as a director on 31 May 2018 (1 page)
15 May 2018Resolutions
  • RES13 ‐ Terms of agreement for purchase of shares 01/05/2018
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 April 2018Registration of charge 004967980015, created on 12 April 2018 (31 pages)
14 April 2018Registration of charge 004967980014, created on 12 April 2018 (30 pages)
6 April 2018Registration of charge 004967980013, created on 29 March 2018 (42 pages)
27 February 2018Registration of charge 004967980011, created on 16 February 2018 (42 pages)
27 February 2018Registration of charge 004967980012, created on 16 February 2018 (30 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,150
(7 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,150
(7 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,150
(7 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,150
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,150
(7 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,150
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 January 2010Director's details changed for Neill Martin Vickerstaff on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Neill Martin Vickerstaff on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
9 January 2009Amended accounts made up to 31 December 2007 (7 pages)
9 January 2009Amended accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 January 2008Registered office changed on 25/01/08 from: 17 osborn street london E1 6TD (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Registered office changed on 25/01/08 from: 17 osborn street london E1 6TD (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 16/01/07; full list of members (3 pages)
29 January 2007Return made up to 16/01/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 16/01/06; full list of members (3 pages)
25 January 2006Return made up to 16/01/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 January 2005Return made up to 16/01/05; full list of members (3 pages)
25 January 2005Return made up to 16/01/05; full list of members (3 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 May 2004Return made up to 16/01/04; full list of members; amend (7 pages)
10 May 2004Return made up to 16/01/04; full list of members; amend (7 pages)
19 April 2004Return made up to 16/01/04; full list of members (7 pages)
19 April 2004Return made up to 16/01/04; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
22 January 2003Return made up to 16/01/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2003Return made up to 16/01/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 16/01/02; no change of members (7 pages)
16 January 2002Return made up to 16/01/02; no change of members (7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
12 April 2001Return made up to 16/01/01; full list of members (7 pages)
12 April 2001Return made up to 16/01/01; full list of members (7 pages)
21 September 2000Amended accounts made up to 31 December 1999 (6 pages)
21 September 2000Amended accounts made up to 31 December 1999 (6 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 16/01/00; full list of members (7 pages)
19 January 2000Return made up to 16/01/00; full list of members (7 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 16/01/99; no change of members (4 pages)
21 January 1999Return made up to 16/01/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
4 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 February 1996Return made up to 16/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996Return made up to 16/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
10 July 1995Auditor's resignation (2 pages)
10 July 1995Auditor's resignation (2 pages)
9 November 1982Accounts made up to 5 April 1981 (5 pages)
9 November 1982Accounts made up to 5 April 1981 (5 pages)
9 November 1982Accounts made up to 5 April 1981 (5 pages)
24 October 1981Accounts made up to 5 April 1980 (5 pages)
24 October 1981Accounts made up to 5 April 1980 (5 pages)
24 October 1981Accounts made up to 5 April 1980 (5 pages)
23 June 1951Incorporation (15 pages)
23 June 1951Incorporation (15 pages)