UKBizDB.co.uk

ELVENDON RESTAURANTS LIMITED

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

This company is commonly known as Elvendon Restaurants Limited. The company was founded 19 years ago and was given the registration number 05352006. The firm's registered office is in LONDON. You can find them at 25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ELVENDON RESTAURANTS LIMITED
Company Number:05352006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, England, SE16 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 North Avenue, London, W13 8AP

Secretary03 February 2005Active
25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, England, SE16 4AW

Director24 May 2016Active
25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, England, SE16 4AW

Director03 February 2005Active
3a, Botolph Alley, London, United Kingdom, EC3R 8DR

Director10 May 2013Active
25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, England, SE16 4AW

Director29 April 2016Active
25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, England, SE16 4AW

Director20 April 2016Active

People with Significant Control

Mr Leslie Ronald Hurst
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, England, SE16 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Adam Hurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:25/26 Old Jamaica Road Business Estate, Old Jamaica Road, London, England, SE16 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Redington London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Insolvency

Liquidation voluntary arrangement completion.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Change account reference date company previous extended.

Download
2020-12-14Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.