Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELVETHAM LTD
Company Information for

ELVETHAM LTD

DUFF & PHELPS LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE19 SG,
Company Registration Number
04817215
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Elvetham Ltd
ELVETHAM LTD was founded on 2003-07-01 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Elvetham Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELVETHAM LTD
 
Legal Registered Office
DUFF & PHELPS LTD THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE19 SG
Other companies in WC2E
 
Filing Information
Company Number 04817215
Company ID Number 04817215
Date formed 2003-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB820281267  
Last Datalog update: 2021-11-07 07:01:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELVETHAM LTD
The following companies were found which have the same name as ELVETHAM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELVETHAM BUSINESS SOLUTIONS LIMITED 45 KINGSLEY SQUARE FLEET FLEET HAMPSHIRE GU51 1AH Dissolved Company formed on the 2006-07-26
ELVETHAM CONSULTING LIMITED 4 HUGH DE PORT LANE FLEET HAMPSHIRE GU51 1HT Active - Proposal to Strike off Company formed on the 2007-06-04
ELVETHAM EXECUTIVE CARS LIMITED TURNERS GREEN COTTAGE TURNERS GREEN LANE ELVETHAM HOOK RG27 8BE Active Company formed on the 2020-01-16
ELVETHAM HALL (BUILDINGS) LIMITED THE PETERSHAM NIGHTINGALE LANE RICHMOND SURREY TW10 6UZ Active - Proposal to Strike off Company formed on the 1952-12-02
ELVETHAM HALL (PROPERTY) LIMITED THE ELVETHAM HOTEL FLEET ROAD HARTLEY WINTNEY HOOK RG27 8AS Active Company formed on the 2001-03-12
ELVETHAM HEATH UNITED LTD. 5 LYNDHURST ROAD FLEET GU51 1EH Active Company formed on the 2017-05-30
ELVETHAM HEATH LEP Active Company formed on the 2022-03-04
ELVETHAM LIMITED THE GRAND HOTEL MALAHIDE LIMITED MALAHIDE CO. DUBLIN. Dissolved Company formed on the 1989-09-11
ELVETHAM LEGAL SERVICES LTD 6 SELSDON CLOSE WYTHALL WORCESTERSHIRE B47 6HP Active - Proposal to Strike off Company formed on the 2020-12-02
ELVETHAM LAW LIMITED ELVETHAM LAW 1 THE WHARF 16 BRIDGE STREET BIRMINGHAM B1 2JS Active - Proposal to Strike off Company formed on the 2020-12-08
ELVETHAM LAND LIMITED C/O WSM SOLICITORS LLP, WOODCOCK HOUSE, GIBBARD MEWS 38-38 HIGH STREET WIMBLEDON VILLAGE SW19 5BY Active Company formed on the 2022-02-03
ELVETHAM NEST LTD WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN Active Company formed on the 2023-11-21
ELVETHAM PTY LTD Active Company formed on the 2007-11-08
ELVETHAM PROPERTY SERVICES LTD 1 THE WHARF 16 BRIDGE STREET BIRMINGHAM B1 2JS Active - Proposal to Strike off Company formed on the 2020-12-02
ELVETHAM RESIDENTIAL LETTINGS LIMITED FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ Active - Proposal to Strike off Company formed on the 2004-05-06
ELVETHAM SUPER PTY. LTD. Active Company formed on the 2017-07-06

Company Officers of ELVETHAM LTD

Current Directors
Officer Role Date Appointed
LINDSAY LILLEY
Company Secretary 2003-07-04
MARK SIDNEY LILLEY
Director 2003-07-04
JAMES OLIVER TILLMAN
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ZIVKOVIC
Director 2015-06-26 2018-03-23
RICHARD ZIVKOVIC
Director 2015-03-23 2015-03-23
M G SECRETARIES LTD
Company Secretary 2003-07-01 2003-07-01
M G DIRECTORS LTD
Director 2003-07-01 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SIDNEY LILLEY CHIKTOPIA LIMITED Director 2018-06-01 CURRENT 2018-05-15 Liquidation
MARK SIDNEY LILLEY ABOKADO LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-15Final Gazette dissolved via compulsory strike-off
2021-10-15AM23Liquidation. Administration move to dissolve company
2021-05-17AM10Administrator's progress report
2020-12-03AM03Statement of administrator's proposal
2020-11-30CVA4Notice of completion of voluntary arrangement
2020-11-30CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-23
2020-11-28AM03Statement of administrator's proposal
2020-11-24AM06Notice of deemed approval of proposals
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM Abokado 102 Great Portland Street London W1W 6PD England
2020-10-29AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-10-29AM01Appointment of an administrator
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KARA ALDERIN
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-10-08CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MRS KARA ALDERIN
2019-03-26AP01DIRECTOR APPOINTED MRS KARA ALDERIN
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 102 Abokado 102 Great Portland Street London W1W 6PD England
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 102 Abokado 102 Great Portland Street London W1W 6PD England
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 120 Abokado 120 Great Portland Street London W1W 6PE England
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 120 Abokado 120 Great Portland Street London W1W 6PE England
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 6 Snow Hill London EC1A 2AY England
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 6 Snow Hill London EC1A 2AY England
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048172150016
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048172150014
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048172150015
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ZIVKOVIC
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM 1 Devonshire Street London W1W 5DS
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 152630
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 152630
2016-05-24AR0105/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29AP01DIRECTOR APPOINTED MR RICHARD ZIVKOVIC
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 152630
2015-05-05AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-09AUDAUDITOR'S RESIGNATION
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 44 Maiden Lane London Greater London WC2E 7LN
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ZIVKOVIC
2015-03-23AP01DIRECTOR APPOINTED MR RICHARD ZIVKOVIC
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 152630
2014-05-21AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Mark Sidney Lilley on 2014-01-01
2014-05-21CH03SECRETARY'S DETAILS CHNAGED FOR LINDSAY LILLEY on 2014-01-01
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048172150014
2013-06-24AR0105/05/13 FULL LIST
2013-06-17RES13DELTE MEM 23/05/2013
2013-06-17RES01ADOPT ARTICLES 23/05/2013
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AR0105/05/12 FULL LIST
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 1ST FLOOR 15 KING STREET LONDON WC2E 8HN UNITED KINGDOM
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-01RES01ADOPT ARTICLES 18/10/2011
2011-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-27SH0104/10/11 STATEMENT OF CAPITAL GBP 152630
2011-10-27SH0104/10/11 STATEMENT OF CAPITAL GBP 132841
2011-10-21ANNOTATIONClarification
2011-10-21RP04SECOND FILING FOR FORM SH01
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-28SH0122/06/11 STATEMENT OF CAPITAL GBP 115890
2011-06-02AR0105/05/11 FULL LIST
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-24SH0118/11/10 STATEMENT OF CAPITAL GBP 98915.00
2010-06-03AR0105/05/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04AP01DIRECTOR APPOINTED JAMES OLIVER TILLMAN
2010-01-04SH0103/12/09 STATEMENT OF CAPITAL GBP 82290
2009-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-08RES01ADOPT ARTICLES 19/11/2009
2009-05-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-05-0888(2)AD 05/05/09 GBP SI 3196@1=3196 GBP IC 69656/72852
2009-05-06363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE RAILWAY ARCH 190 CARLISLE LANE LONDON SE1 7LH
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-29RES13APPLICATION FOR/ALLOTMENT OF SHARES AND NOTIFICATION OF REGISTRATIONS AT COMPANIES HOUSE 22/12/2008
2008-12-2988(2)AD 22/12/08-22/12/08 GBP SI 3498@1=3498 GBP IC 62962/66460
2008-07-07363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-27123NC INC ALREADY ADJUSTED 10/03/08
2008-03-27RES04GBP NC 55555/100000 10/03/2008
2008-03-2788(2)AD 10/03/08-10/03/08 GBP SI 7407@1=7407 GBP IC 55555/62962
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-2588(2)OAD 15/03/07--------- £ SI 5555@1
2007-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/07
2007-07-16363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-03-27RES13ALLOT 5555 SHA DOCS FIL 15/03/07
2007-03-27123NC INC ALREADY ADJUSTED 11/03/07
2007-03-27RES04£ NC 50000/55555 11/03/
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-05363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: THE RAILWAY ARCH 190 CARLISLE LANE LONDON SE1 7LA
2006-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/06
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 160 DRURY LANE COVENT GARDEN LONDON WC2B 5PN
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-25123NC INC ALREADY ADJUSTED 31/03/05
2005-05-25RES04£ NC 100/50000 31/03/
2005-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to ELVETHAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-16
Fines / Sanctions
No fines or sanctions have been issued against ELVETHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-13 Outstanding LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2013-01-17 Outstanding SUCCESS INVESTMENTS LIMITED
RENT DEPOSIT DEED 2012-12-11 Outstanding KNOLLYS HOUSE LIMITED AND KNOLLYS HOUSE (NO.1) LIMITED
RENT DEPOSIT DEED 2012-05-17 Outstanding GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED
DEBENTURE 2012-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-03-29 Outstanding CAPITAL & COUNTIES CG LIMITED, CAPITAL & COUNTIES CG NOMINEE LIMITED
RENT DEPOSIT DEED 2011-11-23 Outstanding NINECOURT LIMITED
RENT DEPOSIT DEED 2011-09-07 Outstanding GASCOYNE HOLDINGS LIMITED
RENT DEPOSIT DEED 2011-07-22 Outstanding CAPITAL & COUNTIES CG 9 LIMITED AND CAPITAL & COUNTIES CD NOMINEE 9 LIMITED
RENT DEPOSIT DEED 2011-02-15 Outstanding ST. ERMIN'S PROPERTY B.V.
RENT DEPOSIT DEED 2009-04-30 Outstanding CAPITAL & COUNTIES CG 9 LIMITED AND CAPITAL & COUNTIES CG NOMINEE 9 LIMITED
RENT DEPOSIT DEED 2009-04-18 Outstanding CAPITAL & COUNTIES CG 9 LIMITED AND CAPITAL & COUNTIES CG NOMINEE 9 LIMITED
RENT DEPOSIT DEED 2005-10-01 Outstanding FIRST CHOICE RETAIL LIMITED
DEBENTURE 2005-09-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 706,467
Creditors Due Within One Year 2013-03-31 £ 911,314
Creditors Due Within One Year 2012-03-31 £ 618,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELVETHAM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 152,630
Called Up Share Capital 2012-03-31 £ 152,630
Cash Bank In Hand 2013-03-31 £ 385,726
Cash Bank In Hand 2012-03-31 £ 59,744
Current Assets 2013-03-31 £ 807,260
Current Assets 2012-03-31 £ 428,352
Debtors 2013-03-31 £ 348,561
Debtors 2012-03-31 £ 280,953
Fixed Assets 2013-03-31 £ 1,568,021
Fixed Assets 2012-03-31 £ 1,129,729
Shareholder Funds 2013-03-31 £ 757,500
Shareholder Funds 2012-03-31 £ 939,641
Stocks Inventory 2013-03-31 £ 72,973
Stocks Inventory 2012-03-31 £ 87,655
Tangible Fixed Assets 2013-03-31 £ 1,562,453
Tangible Fixed Assets 2012-03-31 £ 1,123,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELVETHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELVETHAM LTD
Trademarks
We have not found any records of ELVETHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELVETHAM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as ELVETHAM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ELVETHAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ELVETHAM LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-12-0185094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor
2013-11-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-10-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-09-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-07-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-06-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-03-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-01-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-11-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2012-05-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-02-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-12-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-08-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-07-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyELVETHAM LTDEvent Date2020-10-16
In the Royal Courts of Justice Court Number: CR-2020-003845 ELVETHAM LTD (Company Number 04817215 ) Nature of Business: Foods to go - Restaurants/cafes Registered office: 102 Greatland Portland Street…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELVETHAM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELVETHAM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.