Background WavePink WaveYellow Wave

ELIKO FOOD DISTRIBUTORS LIMITED (01311596)

ELIKO FOOD DISTRIBUTORS LIMITED (01311596) is an active UK company. incorporated on 29 April 1977. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. ELIKO FOOD DISTRIBUTORS LIMITED has been registered for 48 years. Current directors include KOHN, Eliezer Lodewijk, KOHN, Jacob Daniel.

Company Number
01311596
Status
active
Type
ltd
Incorporated
29 April 1977
Age
48 years
Address
First Floor Offices 94, London, N16 6XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
KOHN, Eliezer Lodewijk, KOHN, Jacob Daniel
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIKO FOOD DISTRIBUTORS LIMITED

ELIKO FOOD DISTRIBUTORS LIMITED is an active company incorporated on 29 April 1977 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. ELIKO FOOD DISTRIBUTORS LIMITED was registered 48 years ago.(SIC: 46390)

Status

active

Active since 48 years ago

Company No

01311596

LTD Company

Age

48 Years

Incorporated 29 April 1977

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

First Floor Offices 94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 29 April 1977To: 5 May 2019
Timeline

10 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Apr 77
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Secured
Dec 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Apr 20
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Dec 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KOHN, Jacob

Active
Stamford Hill, LondonN16 6XS
Secretary
Appointed 01 Jan 2010

KOHN, Eliezer Lodewijk

Active
24 Alba Gardens, LondonNW11 9NR
Born January 1943
Director
Appointed N/A

KOHN, Jacob Daniel

Active
The Grove, LondonNW11 9SH
Born May 1974
Director
Appointed 07 Dec 2022

HOLDER, Michael

Resigned
48 Boyne Avenue, LondonNW4 2JN
Secretary
Appointed 04 Sept 2003
Resigned 01 Jan 2010

JOHN, Jacob

Resigned
24 Alba Gardens, LondonNW11
Secretary
Appointed 01 Jan 2008
Resigned 01 Jan 2008

KOHN, Shalamit

Resigned
24 Alba Gardens, LondonNW11 9NR
Secretary
Appointed N/A
Resigned 15 Jul 2002

A.A. COMPANY SERVICES LIMITED

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate secretary
Appointed 15 Jul 2002
Resigned 04 Sept 2003

Persons with significant control

3

Mr Jacob Kohn

Active
Alba Gardens, LondonNW11 9NR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Mrs Shulamit Kohn

Active
Alba Gardens, LondonNW11 9NR
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022

Mr Eliezer Lodewijk Kohn

Active
Alba Gardens, LondonNW11 9NR
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Legacy
28 July 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
10 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
9 February 2006
244244
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
8 March 2005
244244
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
6 February 2004
244244
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
8 March 2003
244244
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
11 March 2002
244244
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
2 March 2001
244244
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
7 April 2000
244244
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
244244
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
14 March 1996
244244
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
31 March 1995
244244
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 February 1994
AAMDAAMD
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
244244
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
27 February 1992
225(1)225(1)
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
13 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
12 February 1990
363363
Legacy
16 March 1989
225(1)225(1)
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
225(1)225(1)
Legacy
9 May 1988
363363
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
363363
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 April 1977
NEWINCIncorporation