Company NameElverbill Limited
Company StatusDissolved
Company Number02290584
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Henry Anthony Togna
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(19 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 27 January 2015)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Shelly Court
Tite Street
London
SW3 4JB
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed18 February 2010(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 27 January 2015)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 November 2007)
RoleSolicitor
Correspondence AddressLa Marjolaine
Route De Tahiti
Ramatuelle
83350
Foreign
Director NameMrs Bruna Amhurst
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 10 months after company formation)
Appointment Duration18 years (resigned 31 July 2009)
RoleRestauranteur
Correspondence Address2 Oxford & Cambridge Mansions
London
NW1 5EB
Director NameMr Francesco Julius Romeo Amhurst
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2002)
RoleRestauranteur
Correspondence Address2 Oxford & Cambridge Mansions
London
NW1 5EB
Secretary NameMrs Bruna Amhurst
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 10 months after company formation)
Appointment Duration18 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address2 Oxford & Cambridge Mansions
London
NW1 5EB
Director NameOliver Amhurst
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2012)
RoleFashion Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 6 Leamington Road Villas
London
W11 1HS

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

560.1k at £1Cressida Investments Llc
99.98%
Preference
100 at £1Cressida Investments Llc
0.02%
Ordinary

Financials

Year2014
Net Worth-£514,744
Cash£463
Current Liabilities£913,492

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Voluntary strike-off action has been suspended (1 page)
27 March 2014Voluntary strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 560,200
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 560,200
(5 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Oliver Amhurst as a director on 10 February 2012 (1 page)
14 February 2012Termination of appointment of Oliver Amhurst as a director on 10 February 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Secretary's details changed for M & N Secretaries Limited on 18 February 2010 (2 pages)
18 October 2011Secretary's details changed for M & N Secretaries Limited on 18 February 2010 (2 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 July 2011Secretary's details changed for M & N Secretaries Limited on 19 July 2011 (2 pages)
26 July 2011Secretary's details changed for M & N Secretaries Limited on 19 July 2011 (2 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 March 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 600,100
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 600,100
(4 pages)
1 March 2010Resolutions
  • RES13 ‐ Re company loan 12/01/2010
(1 page)
1 March 2010Resolutions
  • RES13 ‐ Re company loan 12/01/2010
(1 page)
26 February 2010Termination of appointment of Bruna Amhurst as a director (2 pages)
26 February 2010Termination of appointment of Bruna Amhurst as a director (2 pages)
26 February 2010Termination of appointment of Bruna Amhurst as a secretary (2 pages)
26 February 2010Termination of appointment of Bruna Amhurst as a secretary (2 pages)
25 February 2010Secretary's details changed (3 pages)
25 February 2010Secretary's details changed (3 pages)
19 February 2010Appointment of a secretary (2 pages)
19 February 2010Director's details changed for Oliver Amhurst on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Bruna Amhurst as a director (1 page)
19 February 2010Appointment of a secretary (2 pages)
19 February 2010Termination of appointment of Bruna Amhurst as a secretary (1 page)
19 February 2010Appointment of Oliver Amhurst as a director (2 pages)
19 February 2010Appointment of M & N Secretaries Limited as a secretary (1 page)
19 February 2010Termination of appointment of Bruna Amhurst as a director (1 page)
19 February 2010Appointment of Oliver Amhurst as a director (2 pages)
19 February 2010Termination of appointment of Bruna Amhurst as a secretary (1 page)
19 February 2010Appointment of M & N Secretaries Limited as a secretary (1 page)
19 February 2010Director's details changed for Oliver Amhurst on 19 February 2010 (2 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Return made up to 19/07/08; no change of members (7 pages)
24 October 2008Return made up to 19/07/08; no change of members (7 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
3 November 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Return made up to 19/07/06; full list of members (7 pages)
19 December 2006Return made up to 19/07/06; full list of members (7 pages)
14 October 2005Return made up to 19/07/05; full list of members (8 pages)
14 October 2005Return made up to 19/07/05; full list of members (8 pages)
3 October 2005Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
3 October 2005Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
22 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 August 2004Return made up to 19/07/04; full list of members (8 pages)
2 August 2004Return made up to 19/07/04; full list of members (8 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (7 pages)
15 August 2003Particulars of mortgage/charge (7 pages)
1 August 2003Return made up to 19/07/03; full list of members (8 pages)
1 August 2003Return made up to 19/07/03; full list of members (8 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Return made up to 19/07/02; full list of members (8 pages)
24 July 2002Return made up to 19/07/02; full list of members (8 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 August 2001Return made up to 19/07/01; full list of members (8 pages)
17 August 2001Return made up to 19/07/01; full list of members (8 pages)
17 October 2000Full accounts made up to 31 March 2000 (12 pages)
17 October 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 19/07/00; full list of members (8 pages)
8 August 2000Return made up to 19/07/00; full list of members (8 pages)
12 August 1999Return made up to 19/07/99; full list of members (6 pages)
12 August 1999Return made up to 19/07/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Full accounts made up to 31 March 1999 (12 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 August 1998Return made up to 19/07/98; full list of members (6 pages)
10 August 1998Return made up to 19/07/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
12 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
12 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
12 May 1997Ad 29/04/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
12 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 May 1997Ad 29/04/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 May 1997Nc inc already adjusted 29/04/97 (1 page)
12 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
12 May 1997Nc inc already adjusted 29/04/97 (1 page)
3 January 1997Full accounts made up to 31 March 1996 (13 pages)
3 January 1997Full accounts made up to 31 March 1996 (13 pages)
9 August 1996Return made up to 19/07/96; full list of members (6 pages)
9 August 1996Return made up to 19/07/96; full list of members (6 pages)
17 August 1995 (13 pages)
17 August 1995 (13 pages)
21 July 1995Return made up to 19/07/95; full list of members (6 pages)
21 July 1995Return made up to 19/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 September 1994 (13 pages)
1 September 1994 (13 pages)
8 September 1993 (11 pages)
8 September 1993 (11 pages)
2 August 1991Full accounts made up to 31 March 1991 (7 pages)
2 August 1991Full accounts made up to 31 March 1991 (7 pages)
15 May 1991Full accounts made up to 12 February 1990 (1 page)
15 May 1991Full accounts made up to 12 February 1990 (1 page)
31 October 1990New director appointed (3 pages)
31 October 1990New director appointed (3 pages)
23 October 1990Ad 04/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1990Ad 04/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 November 1989Return made up to 25/10/89; full list of members (3 pages)
30 November 1989Full accounts made up to 31 March 1989 (1 page)
30 November 1989Return made up to 25/10/89; full list of members (3 pages)
30 November 1989Full accounts made up to 31 March 1989 (1 page)
18 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 August 1988Incorporation (13 pages)
26 August 1988Incorporation (13 pages)