General information

Name:

Ela Kendro Limited

Office Address:

84 Watling Street ME7 2YS Gillingham

Number: 07962614

Incorporation date: 2012-02-23

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ela Kendro has been on the market for twelve years. Established under company registration number 07962614, it is listed as a Private Limited Company. You may visit the main office of the company during office hours under the following address: 84 Watling Street, ME7 2YS Gillingham. It currently known as Ela Kendro Ltd, was previously known as Subway Kent. The transformation has taken place in 2013-11-13. The firm's Standard Industrial Classification Code is 56101 and their NACE code stands for Licensed restaurants. 2022-02-28 is the last time when company accounts were reported.

From the data we have, this particular company was built in 2012-02-23 and has so far been supervised by three directors.

Executives with significant control over this firm are: Ioannis Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lenis Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ela Kendro Ltd 2013-11-13
  • Subway Kent Ltd 2012-02-23

Financial data based on annual reports

Company staff

Ioannis Y.

Role: Director

Appointed: 23 February 2012

Latest update: 18 April 2024

Lenis Y.

Role: Director

Appointed: 23 February 2012

Latest update: 18 April 2024

Michael Y.

Role: Director

Appointed: 23 February 2012

Latest update: 18 April 2024

People with significant control

Ioannis Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lenis Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 17 October 2013
Start Date For Period Covered By Report 2012-02-23
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 17 October 2013
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 August 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 November 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates December 9, 2023 (CS01)
filed on: 12th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

210 Fairview Avenue

Post code:

ME8 0PX

City / Town:

Gillingham

HQ address,
2015

Address:

210 Fairview Avenue

Post code:

ME8 0PX

City / Town:

Gillingham

HQ address,
2016

Address:

210 Fairview Avenue

Post code:

ME8 0PX

City / Town:

Gillingham

Accountant/Auditor,
2015

Name:

Chris Skarparis & Co Ltd

Address:

2nd Floor 10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Accountant/Auditor,
2014

Name:

Chris Skarparis & Co Ltd

Address:

10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Accountant/Auditor,
2016

Name:

Chris Skarparis & Co Ltd

Address:

2nd Floor 10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Similar companies nearby

Closest companies