Company NameElbor Limited
Company StatusActive
Company Number02241607
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Tamara Prentice
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroad Acres Poyle Lane
Burnham
Slough
Berkshire
SL1 8LA
Secretary NameMrs Tamara Prentice
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Acres Poyle Lane
Burnham
Slough
Berkshire
SL1 8LA
Director NameMr Mark Eugine Prentice
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(5 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Poyle Lane
Burnham
Slough
SL1 8LA
Director NameMr Alexander Matthew Prentice
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(24 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarmony Cottage 2a, Amerden Lane
Taplow
Maidenhead
Berkshire
SL6 0EA
Director NameMr Michael Andreichikan
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySoviet
StatusResigned
Appointed31 August 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1991)
RoleCompany Director
Correspondence AddressUlpanernay Dom 12 Kors
Moscow 12348
Russia
Director NameMr Maciej Eugeniusz Przymenski
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1993)
RoleCompany Director
Correspondence AddressBroad Acres Poyle Lane
Burnham
Slough
Berkshire
SL1 8LA
Director NameMs Juliana Prentice
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 January 1994)
RoleCompany Director
Correspondence Address240 Windsor Road
Maidenhead
Berks
SL6 2DT

Contact

Telephone01628 668485
Telephone regionMaidenhead

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark Eugine Prentice
50.00%
Ordinary
50 at £1Mrs Tamara Prentice
50.00%
Ordinary

Financials

Year2014
Net Worth£889,737
Cash£147,487
Current Liabilities£19,371

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

28 December 2001Delivered on: 8 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 16 hunter court huntercombe lane north slough title number BK290110. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 August 2001Delivered on: 18 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 46 worcester gardens slough berkshire title number BK325502. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 August 2001Delivered on: 8 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 flamborough spur windsor meadow cippenham slough berkshire t/no BK273621. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 August 2001Delivered on: 8 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 manor court cippenham t/n-BK345979. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Satisfaction of charge 2 in full (2 pages)
30 May 2018Satisfaction of charge 1 in full (1 page)
30 May 2018Satisfaction of charge 4 in full (2 pages)
30 May 2018Satisfaction of charge 3 in full (2 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
8 March 2013Appointment of Mr Alexander Matthew Prentice as a director (2 pages)
8 March 2013Appointment of Mr Alexander Matthew Prentice as a director (2 pages)
25 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mrs Tamara Prentice on 31 August 2010 (2 pages)
11 October 2010Director's details changed for Mrs Tamara Prentice on 31 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2009Registered office changed on 20/09/2009 from 1/3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
20 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 September 2009Registered office changed on 20/09/2009 from 1/3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
20 September 2009Return made up to 31/08/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 November 2005Return made up to 31/08/05; full list of members (2 pages)
28 November 2005Return made up to 31/08/05; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 September 2004Return made up to 31/08/04; full list of members (7 pages)
24 September 2004Return made up to 31/08/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 September 2002Return made up to 31/08/02; full list of members (7 pages)
26 September 2002Return made up to 31/08/02; full list of members (7 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 October 2001Return made up to 31/08/01; full list of members (6 pages)
17 October 2001Return made up to 31/08/01; full list of members (6 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
6 October 1996Return made up to 31/08/96; full list of members (6 pages)
6 October 1996Return made up to 31/08/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
10 October 1995Return made up to 31/08/95; full list of members (6 pages)
10 October 1995Return made up to 31/08/95; full list of members (6 pages)
28 September 1988Company name changed acregrip LIMITED\certificate issued on 29/09/88 (3 pages)
28 September 1988Company name changed acregrip LIMITED\certificate issued on 29/09/88 (3 pages)
7 April 1988Incorporation (12 pages)
7 April 1988Incorporation (12 pages)