JOHN ELKINGTON LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3BY

Company number 03176562
Status Active
Incorporation Date 22 March 1996
Company Type Private Limited Company
Address PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of JOHN ELKINGTON LIMITED are www.johnelkington.co.uk, and www.john-elkington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Elkington Limited is a Private Limited Company. The company registration number is 03176562. John Elkington Limited has been working since 22 March 1996. The present status of the company is Active. The registered address of John Elkington Limited is Penhurst House 352 356 Battersea Park Road London Sw11 3by. . PAGE, Stuart is a Secretary of the company. ELKINGTON, John Croft is a Director of the company. PARKER, Michael is a Director of the company. Secretary BROOKS, Lee Michael has been resigned. Secretary FARLEY, Mark William has been resigned. Secretary HICKIE, Richard Ashley has been resigned. Secretary LAWRENCE, Minna-Liisa has been resigned. Secretary NICHOLSON, Toby Ian Royds Gordon has been resigned. Secretary RADLEY, Robert Joseph has been resigned. Secretary SINCLAIR, Colin Stewart has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director BROOKS, Lee Michael has been resigned. Director NEWTON, Charles James Hamilton has been resigned. Director NICHOLSON, Toby Ian Royds Gordon has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAGE, Stuart
Appointed Date: 02 August 2015

Director
ELKINGTON, John Croft
Appointed Date: 25 March 1996
62 years old

Director
PARKER, Michael
Appointed Date: 02 August 2015
69 years old

Resigned Directors

Secretary
BROOKS, Lee Michael
Resigned: 30 September 2014
Appointed Date: 11 September 2007

Secretary
FARLEY, Mark William
Resigned: 01 August 2015
Appointed Date: 20 March 2015

Secretary
HICKIE, Richard Ashley
Resigned: 01 July 1999
Appointed Date: 25 March 1996

Secretary
LAWRENCE, Minna-Liisa
Resigned: 20 March 2015
Appointed Date: 30 September 2014

Secretary
NICHOLSON, Toby Ian Royds Gordon
Resigned: 03 April 2009
Appointed Date: 11 March 2009

Secretary
RADLEY, Robert Joseph
Resigned: 11 September 2007
Appointed Date: 04 September 2003

Secretary
SINCLAIR, Colin Stewart
Resigned: 17 September 2003
Appointed Date: 01 July 1999

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 25 March 1996
Appointed Date: 22 March 1996

Director
BROOKS, Lee Michael
Resigned: 13 November 2014
Appointed Date: 01 May 2010
52 years old

Director
NEWTON, Charles James Hamilton
Resigned: 11 March 2009
Appointed Date: 25 March 1996
60 years old

Director
NICHOLSON, Toby Ian Royds Gordon
Resigned: 01 May 2010
Appointed Date: 11 March 2009
44 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 25 March 1996
Appointed Date: 22 March 1996

JOHN ELKINGTON LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 30 April 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

04 Dec 2015
Accounts for a dormant company made up to 30 April 2015
08 Oct 2015
Appointment of Mr Michael Parker as a director on 2 August 2015
08 Oct 2015
Appointment of Mr Stuart Page as a secretary on 2 August 2015
...
... and 111 more events
16 Apr 1996
New director appointed
01 Apr 1996
Secretary resigned
01 Apr 1996
Director resigned
01 Apr 1996
Registered office changed on 01/04/96 from: 88 kingsway holborn london WC2B 6AW
22 Mar 1996
Incorporation

JOHN ELKINGTON LIMITED Charges

20 June 2000
Legal charge
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Principality Building Society
Description: (I) 312 cavendish rd,clapham,london SW12 opj; (ii) 114…
7 January 2000
Legal charge
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a 24 battersea park road london SW11 4HY…
17 June 1998
Legal charge
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Principality Building Society
Description: 260 battersea park road london-SGL24239 and the goodwill of…
20 April 1998
Legal charge
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 133 lansdowne way london t/n SGL438640. Fixed…
20 March 1998
Legal charge
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Principality Building Society
Description: 22 radbourne road london t/n SGL364688 fixed equitable…
19 March 1998
Legal charge
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 260 battersea park road together with a right of way over…
13 March 1998
Legal charge
Delivered: 23 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First and second floor maisonette 133 landsdowne way london…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Principality Building Society
Description: 26 taybridge road SW11 5PS t/n-TGL82605. By way of fixed…
21 November 1997
Legal charge
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 taybridge road,london borough of wandsworth.t/no.tgl…
15 May 1997
Legal charge
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: All the l/h property k/a 11 the shrubbery 2 lavender…
11 March 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 11 the shrubbery 2 lavender gardens l/b of wandsworth…
15 November 1996
Legal charge
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: 11 salisbury place camberwell with the goodwill of…
8 November 1996
Legal charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: 213 munster road london ngl 409302 with buildings &…
6 November 1996
Legal charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H land and buildings at 2ND floor flat 24 trevelyan…
29 October 1996
Legal charge
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property k/a :- first floor flat 165-167 lavender hill…
17 October 1996
Legal charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Leasehold property k/a H48 du cane court balham high road…
17 October 1996
Legal charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Leasehold property k/a 2ND floor flat 165-167 lavender hill…
19 September 1996
Legal charge
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat, 23 salisbury square, camberwell and…
16 September 1996
Legal charge
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Second floor, 165/167 lavender hill l/b of wandsworth.
16 September 1996
Legal charge
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor 165/167 lavender hill l/b of wandsworth.
13 September 1996
Legal charge
Delivered: 24 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 marcus street wandsworth l/b of wandsworth.
11 September 1996
Legal charge
Delivered: 17 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat H48 du cane court, balham high road (4TH floor flat)…
6 September 1996
Legal charge
Delivered: 18 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2ND floor flat at 24 trevelyan road tooting london borough…
5 September 1996
Legal charge
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a 31 ravenswood road wandsworth greater london…
3 September 1996
Legal charge
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a 7 maxwell court northbourne road lambeth…
27 August 1996
Legal charge
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 213 munster road, fulham, l/b of hemmersmith and fulham…
15 August 1996
Legal charge
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a 20E veronica road, tooting, greater london…
9 August 1996
Legal charge
Delivered: 15 August 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land and buildings at 132D cavendish road london SW12 with…
31 July 1996
Legal charge
Delivered: 15 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 maxwell court northbourne road london borough of lambeth…
23 July 1996
Legal charge
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property k/a flat 247 south lambeth road together with…
15 July 1996
Legal charge
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 ravenswood rd,london borough of wandsworth; 219550.
11 July 1996
Legal charge
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: 73A charlmont road tooting london together with all…
10 July 1996
Legal charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Second floor flat, 20E veronica road, l/b of wandsworth…
8 July 1996
Legal charge
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132D cavendish road balham, L.B. of lambeth t/n-SGL265446.
11 June 1996
Legal charge
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: 115 pullman court streatham hill lambeth greater london…
31 May 1996
Legal charge
Delivered: 11 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 165 & 167 lavender hill (1ST and 2ND floors together with…
22 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Flat b 305 queenstown road wandsworth london t/n SGL189487…
22 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: Flat 8 denmark lodge crescent grove lambeth t/n TGL118636…
22 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: 74B battersea rise london borough of wandsworth t/n…
19 April 1996
Floating charge
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: All assets being all the undertaking property and assets of…
19 April 1996
Legal charge
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Principality Building Society
Description: 40 amies street, battersea, wandsworth t/no: SGL395520. See…