ELVENDON RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

ELVENDON RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05352006

Incorporation date

03/02/2005

Size

Full

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon05/01/2026
Full accounts made up to 2024-09-30
dot icon25/11/2025
Director's details changed for Mr Matt Thomas on 2025-11-25
dot icon18/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon27/06/2025
Termination of appointment of Stephen David Lewis Rushton as a director on 2025-06-27
dot icon06/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Resolutions
dot icon02/08/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon02/08/2024
Cessation of Samuel Adam Hurst as a person with significant control on 2024-07-31
dot icon02/08/2024
Cessation of Redington London Limited as a person with significant control on 2024-07-31
dot icon02/08/2024
Termination of appointment of Margret Ann Cole as a secretary on 2024-07-31
dot icon02/08/2024
Notification of Compass Group, Uk and Ireland Limited as a person with significant control on 2024-07-31
dot icon02/08/2024
Termination of appointment of Martin Gordon as a director on 2024-07-31
dot icon02/08/2024
Appointment of Mr Stephen David Lewis Rushton as a director on 2024-07-31
dot icon02/08/2024
Appointment of Mr Matt Thomas as a director on 2024-07-31
dot icon02/08/2024
Registered office address changed from , 25/26 Old Jamaica Road Business Estate Old Jamaica Road, London, SE16 4AW, England to Parklands Court 24 Parklands Birmingham Great Park, Rubery Birmingham West Midlands B45 9PZ on 2024-08-02
dot icon02/08/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Notice of completion of voluntary arrangement
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon23/01/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-23
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon17/01/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-23
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon04/01/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon14/12/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/10/2020
Satisfaction of charge 053520060008 in full
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/12/2019
Termination of appointment of Robert Lorraine as a director on 2019-12-03
dot icon14/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon19/06/2019
Satisfaction of charge 053520060007 in full
dot icon12/06/2019
Registration of charge 053520060008, created on 2019-06-12
dot icon22/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon01/05/2018
Satisfaction of charge 053520060006 in full
dot icon05/04/2018
Termination of appointment of Leslie Ronald Hurst as a director on 2018-04-04
dot icon19/02/2018
Registration of charge 053520060007, created on 2018-02-09
dot icon09/02/2018
Change of details for Mr Samuel Adam Hurst as a person with significant control on 2018-02-09
dot icon09/02/2018
Cessation of Leslie Ronald Hurst as a person with significant control on 2018-02-09
dot icon05/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/09/2017
Director's details changed for Mr Robbie Lorraine on 2017-09-19
dot icon08/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon19/07/2016
Registration of charge 053520060006, created on 2016-07-15
dot icon09/06/2016
Satisfaction of charge 053520060005 in full
dot icon24/05/2016
Appointment of Mr Martin Gordon as a director on 2016-05-24
dot icon23/05/2016
Satisfaction of charge 1 in full
dot icon29/04/2016
Appointment of Mr Leslie Ronald Hurst as a director on 2016-04-29
dot icon20/04/2016
Appointment of Mr Robbie Lorraine as a director on 2016-04-20
dot icon17/03/2016
Resolutions
dot icon17/03/2016
Resolutions
dot icon09/02/2016
Registered office address changed from , 3a Botolph Alley, London, EC3R 8DR to Parklands Court 24 Parklands Birmingham Great Park, Rubery Birmingham West Midlands B45 9PZ on 2016-02-09
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon12/07/2015
Termination of appointment of Robert Dorey as a director on 2015-05-28
dot icon12/07/2015
Termination of appointment of Robert Dorey as a director on 2015-05-28
dot icon01/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon01/03/2015
Satisfaction of charge 3 in full
dot icon01/03/2015
Satisfaction of charge 2 in full
dot icon01/03/2015
Satisfaction of charge 4 in full
dot icon08/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon21/02/2014
Director's details changed for Samuel Adam Hurst on 2014-02-02
dot icon15/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon31/07/2013
Registration of charge 053520060005
dot icon18/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon11/05/2013
Appointment of Mr Robert Dorey as a director
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon05/10/2012
Registered office address changed from , 33 Elvendon Road,, Goring-on-Thames, Reading, Berks, RG8 0DP on 2012-10-05
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Statement of capital following an allotment of shares on 2009-11-06
dot icon11/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for Samuel Adam Hurst on 2010-02-08
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/02/2009
Return made up to 03/02/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/03/2008
Return made up to 03/02/08; full list of members
dot icon01/06/2007
Ad 28/02/07--------- £ si [email protected]=6750 £ ic 2125/8875
dot icon01/06/2007
Ad 28/02/07--------- £ si [email protected]=1125 £ ic 1000/2125
dot icon01/06/2007
Ad 30/11/06--------- £ si [email protected]
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
£ nc 1000/22500 30/11/06
dot icon28/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 03/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/10/2006
Particulars of mortgage/charge
dot icon31/08/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon10/02/2006
Return made up to 03/02/06; full list of members
dot icon03/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

39
2023
change arrow icon+76.85 % *

* during past year

Cash in Bank

£490,594.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
39.88K
-
0.00
170.28K
-
2022
29
338.18K
-
0.00
277.40K
-
2023
39
687.79K
-
0.00
490.59K
-
2023
39
687.79K
-
0.00
490.59K
-

Employees

2023

Employees

39 Ascended34 % *

Net Assets(GBP)

687.79K £Ascended103.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

490.59K £Ascended76.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPASS SECRETARIES LIMITED
Corporate Secretary
31/07/2024 - Present
61
Lorraine, Robert
Director
20/04/2016 - 03/12/2019
-
Hurst, Leslie Ronald
Director
29/04/2016 - 04/04/2018
29
Hurst, Samuel Adam
Director
03/02/2005 - Present
-
Gordon, Martin
Director
24/05/2016 - 31/07/2024
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ELVENDON RESTAURANTS LIMITED

ELVENDON RESTAURANTS LIMITED is an(a) Active company incorporated on 03/02/2005 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands B45 9PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ELVENDON RESTAURANTS LIMITED?

toggle

ELVENDON RESTAURANTS LIMITED is currently Active. It was registered on 03/02/2005 .

Where is ELVENDON RESTAURANTS LIMITED located?

toggle

ELVENDON RESTAURANTS LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands B45 9PZ.

What does ELVENDON RESTAURANTS LIMITED do?

toggle

ELVENDON RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ELVENDON RESTAURANTS LIMITED have?

toggle

ELVENDON RESTAURANTS LIMITED had 39 employees in 2023.

What is the latest filing for ELVENDON RESTAURANTS LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-09-30.