ELLENBERN HOLDINGS LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9GG

Company number 00695422
Status Active
Incorporation Date 13 June 1961
Company Type Private Limited Company
Address JAMES COWPER LLP, 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of ELLENBERN HOLDINGS LIMITED are www.ellenbernholdings.co.uk, and www.ellenbern-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Ellenbern Holdings Limited is a Private Limited Company. The company registration number is 00695422. Ellenbern Holdings Limited has been working since 13 June 1961. The present status of the company is Active. The registered address of Ellenbern Holdings Limited is James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire Ox2 9gg. . PORRITT, Simon Denis Michael is a Director of the company. Secretary BAZYLKIEWICZ, Yvonne has been resigned. Secretary EARWAKER, John Edward has been resigned. Secretary PORRITT, Simon Denis Michael has been resigned. Secretary PORRITT, Simon Denis Michael has been resigned. Director PORRITT, Robert William Hadfield has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director

Resigned Directors

Secretary
BAZYLKIEWICZ, Yvonne
Resigned: 30 April 2009
Appointed Date: 17 April 2007

Secretary
EARWAKER, John Edward
Resigned: 14 May 1994
Appointed Date: 29 September 1992

Secretary
PORRITT, Simon Denis Michael
Resigned: 17 April 2007
Appointed Date: 14 May 1994

Secretary
PORRITT, Simon Denis Michael
Resigned: 29 September 1992

Director
PORRITT, Robert William Hadfield
Resigned: 01 December 2004
97 years old

Persons With Significant Control

Simon Denis Michael Porritt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ELLENBERN HOLDINGS LIMITED Events

14 Feb 2017
Full accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
18 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,500

31 Mar 2015
Full accounts made up to 30 June 2014
...
... and 80 more events
07 Sep 1987
Accounts for a small company made up to 30 June 1986

07 Sep 1987
Return made up to 03/06/87; no change of members

28 Nov 1986
Accounts for a small company made up to 30 June 1985

28 Nov 1986
Return made up to 12/11/86; full list of members

27 Nov 1972
Particulars of mortgage/charge

ELLENBERN HOLDINGS LIMITED Charges

20 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
An omnibus guarantee and set-off agreement
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 May 1995
Mortgage
Delivered: 9 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a brashfield house caversfield bicester…
13 February 1989
Memorandum of deposit
Delivered: 14 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Brashfield house, bicester, oxon.
8 July 1985
Legal charge
Delivered: 19 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Cherwood college, bicester oxon.
18 June 1975
Legal mortgage
Delivered: 30 June 1975
Status: Satisfied on 25 April 2007
Persons entitled: Lloyds Bank LTD
Description: Glendene caravan pk bashley cross rd new milton hants.
18 June 1975
Legal mortgage
Delivered: 30 June 1975
Status: Satisfied on 25 April 2007
Persons entitled: Lloyds Bank LTD
Description: "Glendene" bashley cross road new milton hants.
14 November 1972
Legal charge
Delivered: 28 November 1972
Status: Satisfied on 25 April 2007
Persons entitled: Kitty Payne A.H. Payne
Description: Approx 8.344 acres of land known as the wharf wharf lane…