Company NameElborne Mitchell Llp
Company StatusActive
Company NumberOC359822
CategoryLimited Liability Partnership
Incorporation Date25 November 2010(13 years, 5 months ago)

Directors

LLP Designated Member NameTimothy William Boyre Brentnall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToken House 11-12 Token House Yard
London
EC2R 7AS
LLP Designated Member NameMrs Katharine Clare Payne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToken House 11-12 Token House Yard
London
EC2R 7AS
LLP Member NameMr Timothy John Goodger
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToken House 11-12 Token House Yard
London
EC2R 7AS
LLP Member NameAndrew Charles Stevenson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(10 months, 1 week after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToken House 11-12 Token House Yard
London
EC2R 7AS
LLP Member NameMr David Paul Murphy
Date of BirthOctober 1963 (Born 60 years ago)
StatusCurrent
Appointed22 June 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToken House 11-12 Token House Yard
London
EC2R 7AS
LLP Designated Member NameMr Peter John Tribe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4, 88 Leadenhall Street
London
EC3A 3BP
LLP Member NameMrs Rosalind Howard Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
LLP Member NameTimothy Alan Akeroyd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2PR
LLP Member NameEdmund Anthony Eadsforth Stanley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 months after company formation)
Appointment Duration7 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, 88 Leadenhall Street
London
EC3A 3BP
LLP Designated Member NameMr Matthew Dudley Fergus Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(7 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
LLP Member NameEdward Joseph Swan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, 88 Leadenhall Street
London
EC3A 3BP
LLP Member NameMr Russell Thomas Carmedy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2PR
LLP Member NameMr Simon Richard Lambeth
Date of BirthMay 1974 (Born 50 years ago)
StatusResigned
Appointed03 May 2017(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4, 88 Leadenhall Street
London
EC3A 3BP

Contact

Websitewww.elbornes.com
Telephone020 73209000
Telephone regionLondon

Location

Registered AddressToken House
11-12 Token House Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,817,271
Net Worth£6,326,694
Cash£5,783,592
Current Liabilities£2,813,152

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

20 November 2014Delivered on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2011Delivered 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 2011Delivered 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

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
16 November 2023Registered 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 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
28 December 2022Termination of appointment of Rosalind Howard Jones as a member on 25 November 2022 (1 page)
1 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
16 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
1 May 2019Registered 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 2019Cessation of Matthew Dudley Regus Clark as a person with significant control on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Matthew Dudley Fergus Clark as a member on 30 April 2019 (1 page)
4 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 May 2018Cessation of Timothy John Goodger as a person with significant control on 1 May 2018 (1 page)
21 May 2018Cessation of Rosalind Howard Jones as a person with significant control on 1 May 2018 (1 page)
16 May 2018Member's details changed for Mrs Rosalind Howard Jones on 1 May 2018 (2 pages)
16 May 2018Member's details changed for Mr Matthew Dudley Fergus Clark on 1 May 2018 (2 pages)
16 May 2018Member's details changed for Mr Timothy John Goodger on 1 May 2018 (2 pages)
13 April 2018Termination of appointment of Edmund Anthony Eadsforth Stanley as a member on 31 March 2018 (1 page)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
27 December 2017Member's details changed for Mrs Katharine Clare Payne on 22 December 2017 (2 pages)
27 December 2017Member's details changed for Timothy William Boyre Brentnall on 22 December 2017 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Simon Richard Lambeth as a member on 3 May 2017 (1 page)
6 July 2017Termination of appointment of Simon Richard Lambeth as a member on 3 May 2017 (1 page)
26 June 2017Appointment of Mr David Paul Murphy as a member on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr David Paul Murphy as a member on 22 June 2017 (2 pages)
8 May 2017Appointment of Mr Simon Richard Lambeth as a member on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Simon Richard Lambeth as a member on 3 May 2017 (2 pages)
6 March 2017Termination of appointment of Edward Joseph Swan as a member on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Edward Joseph Swan as a member on 6 March 2017 (1 page)
30 November 2016Full accounts made up to 30 April 2016 (6 pages)
30 November 2016Full accounts made up to 30 April 2016 (6 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
10 May 2016Termination of appointment of Peter John Tribe as a member on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Peter John Tribe as a member on 30 April 2016 (1 page)
7 March 2016Registered 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 2016Registered 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 2016Termination of appointment of Timothy Alan Akeroyd as a member on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Timothy Alan Akeroyd as a member on 12 February 2016 (1 page)
2 February 2016Satisfaction of charge 2 in full (1 page)
2 February 2016Satisfaction of charge 1 in full (1 page)
2 February 2016Satisfaction of charge 2 in full (1 page)
2 February 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Full accounts made up to 30 April 2015 (16 pages)
22 January 2016Full accounts made up to 30 April 2015 (16 pages)
20 January 2016Termination of appointment of Russell Thomas Carmedy as a member on 4 January 2016 (1 page)
20 January 2016Termination of appointment of Russell Thomas Carmedy as a member on 4 January 2016 (1 page)
26 November 2015Annual return made up to 25 November 2015 (9 pages)
26 November 2015Annual return made up to 25 November 2015 (9 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 December 2014Annual return made up to 25 November 2014 (9 pages)
3 December 2014Annual return made up to 25 November 2014 (9 pages)
25 November 2014Registration of charge OC3598220003, created on 18 November 2014 (18 pages)
25 November 2014Registration of charge OC3598220004, created on 20 November 2014 (5 pages)
25 November 2014Registration of charge OC3598220003, created on 18 November 2014 (18 pages)
25 November 2014Registration of charge OC3598220004, created on 20 November 2014 (5 pages)
5 June 2014Appointment of Russell Carmedy as a member (3 pages)
5 June 2014Appointment of Russell Carmedy as a member (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 December 2013Annual return made up to 25 November 2013 (9 pages)
3 December 2013Annual return made up to 25 November 2013 (9 pages)
22 November 2013Appointment of Edward Joseph Swan as a member (3 pages)
22 November 2013Appointment of Edward Joseph Swan as a member (3 pages)
11 December 2012Annual return made up to 25 November 2012 (8 pages)
11 December 2012Annual return made up to 25 November 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 December 2011Annual return made up to 25 November 2011 (8 pages)
2 December 2011Annual return made up to 25 November 2011 (8 pages)
3 October 2011Appointment of Andrew Charles Stevenson as a member (3 pages)
3 October 2011Appointment of Andrew Charles Stevenson as a member (3 pages)
24 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
24 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 July 2011Appointment of Timothy Alan Akeroyd as a member (3 pages)
27 July 2011Appointment of Timothy Alan Akeroyd as a member (3 pages)
27 July 2011Appointment of Matthew Fergus Dudley Clark as a member (3 pages)
27 July 2011Appointment of Matthew Fergus Dudley Clark as a member (3 pages)
21 June 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
21 June 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
12 April 2011Appointment of Edmund Anthony Eadsforth Stanley as a member (3 pages)
12 April 2011Appointment of Edmund Anthony Eadsforth Stanley as a member (3 pages)
14 March 2011Appointment of Rosalind Howard Jones as a member (3 pages)
14 March 2011Appointment of Peter John Tribe as a member (3 pages)
14 March 2011Appointment of Timothy John Goodger as a member (3 pages)
14 March 2011Appointment of Timothy John Goodger as a member (3 pages)
14 March 2011Appointment of Peter John Tribe as a member (3 pages)
14 March 2011Appointment of Rosalind Howard Jones as a member (3 pages)
25 November 2010Incorporation of a limited liability partnership (9 pages)
25 November 2010Incorporation of a limited liability partnership (9 pages)