ELVINO COMPANY,LIMITED

Register to unlock more data on OkredoRegister

ELVINO COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00194383

Incorporation date

13/12/1923

Size

Small

Contacts

Registered address

Registered address

161-165 Greenwich High Road, London SE10 8JACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1923)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon17/12/2025
Accounts for a small company made up to 2025-03-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon20/12/2024
Resolutions
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Accounts for a small company made up to 2023-04-02
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon06/01/2023
Accounts for a small company made up to 2022-04-03
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-27
dot icon18/03/2021
Accounts for a small company made up to 2020-03-28
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/12/2020
Appointment of Mr Mark Carrick as a director on 2020-11-16
dot icon30/11/2020
Termination of appointment of Noel Ramsden as a secretary on 2020-11-30
dot icon30/11/2020
Termination of appointment of Noel Ramsden as a director on 2020-11-30
dot icon11/11/2020
Termination of appointment of Bruce Caird Edwards as a director on 2020-10-31
dot icon07/04/2020
Satisfaction of charge 2 in full
dot icon03/02/2020
Director's details changed for Mr Bruce Caird Edwards on 2020-02-03
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-30
dot icon30/08/2019
Registration of charge 001943830003, created on 2019-08-27
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/11/2018
Accounts for a small company made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/12/2017
Accounts for a small company made up to 2017-04-01
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Accounts for a small company made up to 2016-03-26
dot icon20/01/2016
Appointment of Mr Noel Ramsden as a secretary on 2015-08-05
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon04/09/2015
Appointment of Mr Noel Ramsden as a director on 2015-08-05
dot icon01/09/2015
Appointment of James Richard John Davy as a director on 2015-08-05
dot icon01/09/2015
Appointment of Bruce Caird Edwards as a director on 2015-08-05
dot icon01/09/2015
Termination of appointment of Christopher Robert Mitchell as a secretary on 2015-08-05
dot icon01/09/2015
Termination of appointment of Michael Robert Mitchell as a director on 2015-08-05
dot icon01/09/2015
Termination of appointment of Anthony Robert Mitchell as a director on 2015-08-05
dot icon01/09/2015
Termination of appointment of Christopher Robert Mitchell as a director on 2015-08-05
dot icon26/08/2015
Registered office address changed from 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 2015-08-26
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2012-02-29
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/10/2011
Full accounts made up to 2011-02-28
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-02-28
dot icon24/08/2010
Director's details changed for Mr Christopher Robert Mitchell on 2010-08-06
dot icon24/08/2010
Secretary's details changed for Mr Christopher Robert Mitchell on 2010-08-06
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/10/2009
Full accounts made up to 2009-02-28
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Full accounts made up to 2008-02-29
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon12/10/2007
Full accounts made up to 2007-02-28
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon21/08/2006
Full accounts made up to 2006-02-28
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Full accounts made up to 2005-02-28
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon27/09/2004
Full accounts made up to 2004-02-29
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon20/11/2003
Full accounts made up to 2003-02-28
dot icon18/07/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/10/2002
Full accounts made up to 2002-02-28
dot icon14/02/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
New secretary appointed
dot icon05/11/2001
Full accounts made up to 2001-02-28
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Secretary resigned;director resigned
dot icon23/07/2001
Director resigned
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Full accounts made up to 2000-02-29
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-02-28
dot icon18/12/1998
Return made up to 31/12/98; no change of members
dot icon17/12/1998
Full accounts made up to 1998-02-28
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon20/10/1997
Full accounts made up to 1997-02-28
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon15/11/1996
Full accounts made up to 1996-02-29
dot icon19/12/1995
Return made up to 31/12/95; no change of members
dot icon12/12/1995
Full accounts made up to 1995-02-28
dot icon27/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; full list of members
dot icon18/11/1994
Full accounts made up to 1994-02-28
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon25/11/1993
Full accounts made up to 1993-02-28
dot icon21/12/1992
Return made up to 31/12/92; no change of members
dot icon08/12/1992
Full accounts made up to 1992-02-29
dot icon04/01/1992
Full accounts made up to 1991-02-28
dot icon18/12/1991
Return made up to 31/12/91; full list of members
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon18/03/1991
Full accounts made up to 1990-02-28
dot icon17/03/1991
Return made up to 31/12/89; full list of members; amend
dot icon18/12/1990
Return made up to 31/12/90; no change of members
dot icon15/01/1990
Full accounts made up to 1989-02-28
dot icon15/01/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1989
Full accounts made up to 1988-02-29
dot icon19/01/1989
Return made up to 31/12/88; full list of members
dot icon29/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1988
Full accounts made up to 1987-02-28
dot icon12/01/1988
Return made up to 31/12/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-02-28
dot icon14/01/1987
Return made up to 31/12/86; full list of members
dot icon13/12/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrick, Mark
Director
16/11/2020 - Present
20
Davy, James Richard John
Director
05/08/2015 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELVINO COMPANY,LIMITED

ELVINO COMPANY,LIMITED is an(a) Active company incorporated on 13/12/1923 with the registered office located at 161-165 Greenwich High Road, London SE10 8JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELVINO COMPANY,LIMITED?

toggle

ELVINO COMPANY,LIMITED is currently Active. It was registered on 13/12/1923 .

Where is ELVINO COMPANY,LIMITED located?

toggle

ELVINO COMPANY,LIMITED is registered at 161-165 Greenwich High Road, London SE10 8JA.

What does ELVINO COMPANY,LIMITED do?

toggle

ELVINO COMPANY,LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ELVINO COMPANY,LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.