ELVETHAM LTD
LONDON

Hellopages » Greater London » Westminster » W1W 5DS

Company number 04817215
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 152,630 ; Full accounts made up to 31 March 2015. The most likely internet sites of ELVETHAM LTD are www.elvetham.co.uk, and www.elvetham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Elvetham Ltd is a Private Limited Company. The company registration number is 04817215. Elvetham Ltd has been working since 01 July 2003. The present status of the company is Active. The registered address of Elvetham Ltd is 1 Devonshire Street London W1w 5ds. . LILLEY, Lindsay is a Secretary of the company. LILLEY, Mark Sidney is a Director of the company. TILLMAN, James Oliver is a Director of the company. ZIVKOVIC, Richard is a Director of the company. Secretary M G SECRETARIES LTD has been resigned. Director ZIVKOVIC, Richard has been resigned. Director M G DIRECTORS LTD has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
LILLEY, Lindsay
Appointed Date: 04 July 2003

Director
LILLEY, Mark Sidney
Appointed Date: 04 July 2003
52 years old

Director
TILLMAN, James Oliver
Appointed Date: 20 November 2009
45 years old

Director
ZIVKOVIC, Richard
Appointed Date: 26 June 2015
52 years old

Resigned Directors

Secretary
M G SECRETARIES LTD
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Director
ZIVKOVIC, Richard
Resigned: 23 March 2015
Appointed Date: 23 March 2015
52 years old

Director
M G DIRECTORS LTD
Resigned: 01 July 2003
Appointed Date: 01 July 2003

ELVETHAM LTD Events

12 Dec 2016
Full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 152,630

26 Aug 2015
Full accounts made up to 31 March 2015
29 Jun 2015
Appointment of Mr Richard Zivkovic as a director on 26 June 2015
05 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 152,630

...
... and 82 more events
13 Jul 2003
Registered office changed on 13/07/03 from: 12 montway heights, 2A montague road, wimbledon london SW19 1SA
13 Jul 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
02 Jul 2003
Director resigned
02 Jul 2003
Secretary resigned
01 Jul 2003
Incorporation

ELVETHAM LTD Charges

7 November 2013
Charge code 0481 7215 0014
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
4 January 2013
Rent deposit deed
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Success Investments Limited
Description: The monies held under the rent deposit deed see image for…
4 December 2012
Rent deposit deed
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Knollys House Limited and Knollys House (No.1) Limited
Description: First fixed charge all its interest in the account and the…
10 May 2012
Rent deposit deed
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Greycoat Collingwood House General Partner Limited
Description: £19,000 together with £3,800 in addition in respect of…
29 March 2012
Debenture
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2012
Rent deposit deed
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Capital & Counties Cg Limited, Capital & Counties Cg Nominee Limited
Description: The deposit see image for full details.
10 November 2011
Rent deposit deed
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Ninecourt Limited
Description: Lease of ground floor and basement 14 high holborn london.
2 September 2011
Rent deposit deed
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Gascoyne Holdings Limited
Description: The sum of £21375.
20 July 2011
Rent deposit deed
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cd Nominee 9 Limited
Description: The rent deposit and the deposit balance as security for…
2 February 2011
Rent deposit deed
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: St. Ermin's Property B.V.
Description: All interest in the account and the deposit balance, see…
16 April 2009
Rent deposit deed
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cg Nominee 9 Limited
Description: Rent deposit deed see image for full details.
16 April 2009
Rent deposit deed
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Capital & Counties Cg 9 Limited and Capital & Counties Cg Nominee 9 Limited
Description: £4,183 in a designated deposit account together with all…
29 September 2005
Rent deposit deed
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: First Choice Retail Limited
Description: All monies from time to time standing to the credit of the…
1 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 30 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…