UKBizDB.co.uk

ELLIOTT DAVI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elliott Davi Limited. The company was founded 10 years ago and was given the registration number 08956910. The firm's registered office is in ILFORD. You can find them at 344-348 High Road, , Ilford, Essex. This company's SIC code is 56290 - Other food services.

Company Information

Name:ELLIOTT DAVI LIMITED
Company Number:08956910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:344-348 High Road, Ilford, Essex, England, IG1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Mitcham Road, London, England, E6 3NG

Director01 May 2023Active
138, Cambridge Road, Ilford, England, IG3 8LZ

Secretary25 March 2014Active
344-348, High Road, Ilford, England, IG1 1QP

Secretary31 March 2014Active
83, Mitcham Road, London, England, E6 3NG

Secretary02 May 2020Active
344-348, High Road, Ilford, England, IG1 1QP

Secretary10 April 2017Active
83, Mitcham Road, London, England, E6 3NG

Director02 May 2022Active
186, Dawlish Drive, Ilford, England, IG3 9EQ

Director07 May 2022Active
138, Cambridge Road, Ilford, England, IG3 8LZ

Director25 March 2014Active
344-348, High Road, Ilford, England, IG1 1QP

Director31 March 2014Active
83, Mitcham Road, London, England, E6 3NG

Director02 May 2020Active
344-348, High Road, Ilford, England, IG1 1QP

Director10 April 2017Active

People with Significant Control

Mr Gul Sher Akbar Ali Shanza
Notified on:01 May 2023
Status:Active
Date of birth:December 2000
Nationality:Spanish
Country of residence:England
Address:83e, Mitcham Road, London, England, E6 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Munawar
Notified on:19 October 2022
Status:Active
Date of birth:November 1972
Nationality:Dutch
Country of residence:England
Address:83, Mitcham Road, London, England, E6 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gul Sher Akbar Ali Shanza
Notified on:07 May 2022
Status:Active
Date of birth:December 2000
Nationality:Spanish
Country of residence:England
Address:186, Dawlish Drive, Ilford, England, IG3 9EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hashim Ali Akbar
Notified on:02 May 2022
Status:Active
Date of birth:December 1969
Nationality:Belgian
Country of residence:England
Address:83a, Mitcham Road, London, England, E6 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Munawar
Notified on:02 May 2020
Status:Active
Date of birth:November 1972
Nationality:Dutch
Country of residence:England
Address:83, Mitcham Road, London, England, E6 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Address

Change registered office address company with date old address new address.

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-04-13Gazette

Gazette filings brought up to date.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Persons with significant control

Notification of a person with significant control.

Download
2022-10-29Persons with significant control

Cessation of a person with significant control.

Download
2022-10-29Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-21Officers

Change person director company with change date.

Download
2022-05-21Persons with significant control

Change to a person with significant control.

Download
2022-05-21Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.