Background WavePink WaveYellow Wave

ELIKAN COMPANY LIMITED (00600701)

ELIKAN COMPANY LIMITED (00600701) is an active UK company. incorporated on 17 March 1958. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELIKAN COMPANY LIMITED has been registered for 68 years. Current directors include FELDMAN, Dwora, FELDMAN, Shulom.

Company Number
00600701
Status
active
Type
ltd
Incorporated
17 March 1958
Age
68 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Dwora, FELDMAN, Shulom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIKAN COMPANY LIMITED

ELIKAN COMPANY LIMITED is an active company incorporated on 17 March 1958 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELIKAN COMPANY LIMITED was registered 68 years ago.(SIC: 68209)

Status

active

Active since 68 years ago

Company No

00600701

LTD Company

Age

68 Years

Incorporated 17 March 1958

Size

N/A

Accounts

ARD: 3/4

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 April 2026
Period: 1 April 2024 - 3 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

12 key events • 1958 - 2022

Funding Officers Ownership
Company Founded
Mar 58
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 14 Aug 1996

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Born May 1937
Director
Appointed 14 Aug 1996

FELDMAN, Shulom

Active
Hallswelle House, LondonNW11 0DH
Born January 1957
Director
Appointed 01 Jul 2022

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Secretary
Appointed N/A
Resigned 08 Jun 1992

HAYLLAR, Stuart David

Resigned
4 Evelyn Road, BarnetEN4 9JT
Secretary
Appointed 08 Jun 1992
Resigned 14 Aug 1996

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Secretary
Appointed N/A
Resigned 18 May 1992

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A
Resigned 29 May 1992

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed N/A
Resigned 29 May 1992

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed N/A
Resigned 18 May 1992

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 14 Aug 1996
Resigned 22 Mar 2022

HAYLLAR, Stuart David

Resigned
4 Evelyn Road, BarnetEN4 9JT
Born June 1931
Director
Appointed 23 Nov 1994
Resigned 14 Aug 1996

HAYLLAR, Stuart David

Resigned
4 Evelyn Road, BarnetEN4 9JT
Born June 1931
Director
Appointed 29 May 1992
Resigned 14 Dec 1992

KLEIN, Sarah Rachel

Resigned
25 Craven Walk, LondonN16 6BS
Born April 1963
Director
Appointed N/A
Resigned 18 May 1992

STERNLICHT, Zelda

Resigned
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed N/A
Resigned 18 May 1992

WILLIS, David Christopher

Resigned
18 Westmoreland Road, LondonSW13 9RY
Born October 1945
Director
Appointed 29 May 1992
Resigned 12 Jul 1993

WILLIS, David Christopher

Resigned
18 Westmoreland Road, LondonSW13 9RY
Born October 1945
Director
Appointed N/A
Resigned 14 Aug 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Heinrich Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born November 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mrs Dwora Feldman

Active
Hallswelle House, LondonNW11 0DH
Born May 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Second Filing Of Confirmation Statement With Made Up Date
26 February 2026
RP04CS01RP04CS01
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
28 December 2009
AA01Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
363aAnnual Return
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
17 May 2004
287Change of Registered Office
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
29 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
10 February 2000
363aAnnual Return
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
8 February 1999
363aAnnual Return
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 January 1998
363aAnnual Return
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
18 March 1997
363aAnnual Return
Resolution
31 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
17 January 1997
122122
Legacy
2 January 1997
88(2)R88(2)R
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
287Change of Registered Office
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
6 April 1994
363b363b
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
17 June 1992
287Change of Registered Office
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
31 January 1992
363x363x
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
23 March 1989
288288
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Small
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Legacy
7 October 1987
288288
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 March 1958
NEWINCIncorporation
Miscellaneous
17 March 1958
MISCMISC