THE ELVASTON GROUP LIMITED
LONDON BRACKENBURY DESIGNS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5EP

Company number 02887284
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address GROUND FLOOR, 2 KENSINGTON SQUARE, LONDON, UNITED KINGDOM, W8 5EP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Mark Leslie Vivian Esiri as a director on 10 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE ELVASTON GROUP LIMITED are www.theelvastongroup.co.uk, and www.the-elvaston-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Elvaston Group Limited is a Private Limited Company. The company registration number is 02887284. The Elvaston Group Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of The Elvaston Group Limited is Ground Floor 2 Kensington Square London United Kingdom W8 5ep. . FLEMING, Thomas Mungo is a Secretary of the company. FLEMING, Thomas Mungo is a Director of the company. Secretary GORE, Toby Clements, Major has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ESIRI, Mark Leslie Vivian has been resigned. Director GORE, Toby Clements, Major has been resigned. Director MATHEWSON, Mark William Victor has been resigned. Director SIMPSON, Juliet has been resigned. Director SMITH, Catherine Blanche has been resigned. Director WHITTOME, Timothy Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FLEMING, Thomas Mungo
Appointed Date: 03 August 2007

Director
FLEMING, Thomas Mungo
Appointed Date: 03 August 2007
54 years old

Resigned Directors

Secretary
GORE, Toby Clements, Major
Resigned: 02 August 2007
Appointed Date: 26 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1994
Appointed Date: 13 January 1994

Director
ESIRI, Mark Leslie Vivian
Resigned: 10 January 2017
Appointed Date: 03 August 2007
60 years old

Director
GORE, Toby Clements, Major
Resigned: 02 August 2007
Appointed Date: 17 September 1999
97 years old

Director
MATHEWSON, Mark William Victor
Resigned: 02 August 2007
Appointed Date: 17 September 1999
66 years old

Director
SIMPSON, Juliet
Resigned: 02 August 2007
Appointed Date: 26 January 1994
63 years old

Director
SMITH, Catherine Blanche
Resigned: 02 August 2007
Appointed Date: 17 September 1999
68 years old

Director
WHITTOME, Timothy Mark
Resigned: 02 August 2007
Appointed Date: 17 September 1999
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 1994
Appointed Date: 13 January 1994

Persons With Significant Control

Noble Macmillan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ELVASTON GROUP LIMITED Events

24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
16 Jan 2017
Termination of appointment of Mark Leslie Vivian Esiri as a director on 10 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Registered office address changed from Suite 303 Regus High Street Kensington 239 Kensington High Street London W8 6SN United Kingdom to Ground Floor 2 Kensington Square London W8 5EP on 14 April 2016
01 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,521

...
... and 89 more events
14 Mar 1994
Company name changed areamail projects LIMITED\certificate issued on 15/03/94
21 Feb 1994
Secretary resigned;new secretary appointed

21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Registered office changed on 21/02/94 from: 1 mitchell lane bristol BS1 6BU

13 Jan 1994
Incorporation