London
EC2R 7AS
LLP Designated Member Name | Mrs Katharine Clare Payne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Token House 11-12 Token House Yard London EC2R 7AS |
LLP Member Name | Mr Timothy John Goodger |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Token House 11-12 Token House Yard London EC2R 7AS |
LLP Member Name | Andrew Charles Stevenson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Token House 11-12 Token House Yard London EC2R 7AS |
LLP Member Name | Mr David Paul Murphy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Status | Current |
Appointed | 22 June 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Token House 11-12 Token House Yard London EC2R 7AS |
LLP Designated Member Name | Mr Peter John Tribe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4, 88 Leadenhall Street London EC3A 3BP |
LLP Member Name | Mrs Rosalind Howard Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
LLP Member Name | Timothy Alan Akeroyd |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2PR |
LLP Member Name | Edmund Anthony Eadsforth Stanley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, 88 Leadenhall Street London EC3A 3BP |
LLP Designated Member Name | Mr Matthew Dudley Fergus Clark |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
LLP Member Name | Edward Joseph Swan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, 88 Leadenhall Street London EC3A 3BP |
LLP Member Name | Mr Russell Thomas Carmedy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2PR |
LLP Member Name | Mr Simon Richard Lambeth |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 03 May 2017(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4, 88 Leadenhall Street London EC3A 3BP |
Website | www.elbornes.com |
---|---|
Telephone | 020 73209000 |
Telephone region | London |
Registered Address | Token House 11-12 Token House Yard London EC2R 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,817,271 |
Net Worth | £6,326,694 |
Cash | £5,783,592 |
Current Liabilities | £2,813,152 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 November 2014 | Delivered on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2014 | Delivered on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 August 2011 | Delivered on: 24 August 2011 Satisfied on: 2 February 2016 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
22 August 2011 | Delivered on: 24 August 2011 Satisfied on: 2 February 2016 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
16 November 2023 | Registered office address changed from 60 Gresham Street London EC2V 7BB England to Token House 11-12 Token House Yard London EC2R 7AS on 16 November 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
28 December 2022 | Termination of appointment of Rosalind Howard Jones as a member on 25 November 2022 (1 page) |
1 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
19 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from Level 4, 88 Leadenhall Street London EC3A 3BP England to 60 Gresham Street London EC2V 7BB on 1 May 2019 (1 page) |
1 May 2019 | Cessation of Matthew Dudley Regus Clark as a person with significant control on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Matthew Dudley Fergus Clark as a member on 30 April 2019 (1 page) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 May 2018 | Cessation of Timothy John Goodger as a person with significant control on 1 May 2018 (1 page) |
21 May 2018 | Cessation of Rosalind Howard Jones as a person with significant control on 1 May 2018 (1 page) |
16 May 2018 | Member's details changed for Mrs Rosalind Howard Jones on 1 May 2018 (2 pages) |
16 May 2018 | Member's details changed for Mr Matthew Dudley Fergus Clark on 1 May 2018 (2 pages) |
16 May 2018 | Member's details changed for Mr Timothy John Goodger on 1 May 2018 (2 pages) |
13 April 2018 | Termination of appointment of Edmund Anthony Eadsforth Stanley as a member on 31 March 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 December 2017 | Member's details changed for Mrs Katharine Clare Payne on 22 December 2017 (2 pages) |
27 December 2017 | Member's details changed for Timothy William Boyre Brentnall on 22 December 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Simon Richard Lambeth as a member on 3 May 2017 (1 page) |
6 July 2017 | Termination of appointment of Simon Richard Lambeth as a member on 3 May 2017 (1 page) |
26 June 2017 | Appointment of Mr David Paul Murphy as a member on 22 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr David Paul Murphy as a member on 22 June 2017 (2 pages) |
8 May 2017 | Appointment of Mr Simon Richard Lambeth as a member on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Simon Richard Lambeth as a member on 3 May 2017 (2 pages) |
6 March 2017 | Termination of appointment of Edward Joseph Swan as a member on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Edward Joseph Swan as a member on 6 March 2017 (1 page) |
30 November 2016 | Full accounts made up to 30 April 2016 (6 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
10 May 2016 | Termination of appointment of Peter John Tribe as a member on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Peter John Tribe as a member on 30 April 2016 (1 page) |
7 March 2016 | Registered office address changed from One America Square Crosswall London EC3N 2PR to Level 4, 88 Leadenhall Street London EC3A 3BP on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from One America Square Crosswall London EC3N 2PR to Level 4, 88 Leadenhall Street London EC3A 3BP on 7 March 2016 (1 page) |
24 February 2016 | Termination of appointment of Timothy Alan Akeroyd as a member on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Timothy Alan Akeroyd as a member on 12 February 2016 (1 page) |
2 February 2016 | Satisfaction of charge 2 in full (1 page) |
2 February 2016 | Satisfaction of charge 1 in full (1 page) |
2 February 2016 | Satisfaction of charge 2 in full (1 page) |
2 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
22 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
20 January 2016 | Termination of appointment of Russell Thomas Carmedy as a member on 4 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Russell Thomas Carmedy as a member on 4 January 2016 (1 page) |
26 November 2015 | Annual return made up to 25 November 2015 (9 pages) |
26 November 2015 | Annual return made up to 25 November 2015 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 December 2014 | Annual return made up to 25 November 2014 (9 pages) |
3 December 2014 | Annual return made up to 25 November 2014 (9 pages) |
25 November 2014 | Registration of charge OC3598220003, created on 18 November 2014 (18 pages) |
25 November 2014 | Registration of charge OC3598220004, created on 20 November 2014 (5 pages) |
25 November 2014 | Registration of charge OC3598220003, created on 18 November 2014 (18 pages) |
25 November 2014 | Registration of charge OC3598220004, created on 20 November 2014 (5 pages) |
5 June 2014 | Appointment of Russell Carmedy as a member (3 pages) |
5 June 2014 | Appointment of Russell Carmedy as a member (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 December 2013 | Annual return made up to 25 November 2013 (9 pages) |
3 December 2013 | Annual return made up to 25 November 2013 (9 pages) |
22 November 2013 | Appointment of Edward Joseph Swan as a member (3 pages) |
22 November 2013 | Appointment of Edward Joseph Swan as a member (3 pages) |
11 December 2012 | Annual return made up to 25 November 2012 (8 pages) |
11 December 2012 | Annual return made up to 25 November 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 December 2011 | Annual return made up to 25 November 2011 (8 pages) |
2 December 2011 | Annual return made up to 25 November 2011 (8 pages) |
3 October 2011 | Appointment of Andrew Charles Stevenson as a member (3 pages) |
3 October 2011 | Appointment of Andrew Charles Stevenson as a member (3 pages) |
24 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 July 2011 | Appointment of Timothy Alan Akeroyd as a member (3 pages) |
27 July 2011 | Appointment of Timothy Alan Akeroyd as a member (3 pages) |
27 July 2011 | Appointment of Matthew Fergus Dudley Clark as a member (3 pages) |
27 July 2011 | Appointment of Matthew Fergus Dudley Clark as a member (3 pages) |
21 June 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
21 June 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
12 April 2011 | Appointment of Edmund Anthony Eadsforth Stanley as a member (3 pages) |
12 April 2011 | Appointment of Edmund Anthony Eadsforth Stanley as a member (3 pages) |
14 March 2011 | Appointment of Rosalind Howard Jones as a member (3 pages) |
14 March 2011 | Appointment of Peter John Tribe as a member (3 pages) |
14 March 2011 | Appointment of Timothy John Goodger as a member (3 pages) |
14 March 2011 | Appointment of Timothy John Goodger as a member (3 pages) |
14 March 2011 | Appointment of Peter John Tribe as a member (3 pages) |
14 March 2011 | Appointment of Rosalind Howard Jones as a member (3 pages) |
25 November 2010 | Incorporation of a limited liability partnership (9 pages) |
25 November 2010 | Incorporation of a limited liability partnership (9 pages) |