Active
Company Information for ELBORNE MITCHELL LLP
TOKEN HOUSE, 11-12 TOKEN HOUSE YARD, LONDON, EC2R 7AS,
|
Company Registration Number
OC359822
Limited Liability Partnership
Active |
Company Name | |
---|---|
ELBORNE MITCHELL LLP | |
Legal Registered Office | |
TOKEN HOUSE 11-12 TOKEN HOUSE YARD LONDON EC2R 7AS Other companies in EC3N | |
Company Number | OC359822 | |
---|---|---|
Company ID Number | OC359822 | |
Date formed | 2010-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:37:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY WILLIAM BOYRE BRENTNALL |
||
MATTHEW DUDLEY FERGUS CLARK |
||
KATHARINE CLARE PAYNE |
||
TIMOTHY JOHN GOODGER |
||
ROSALIND HOWARD JONES |
||
DAVID PAUL MURPHY |
||
ANDREW CHARLES STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMUND ANTHONY EADSFORTH STANLEY |
Limited Liability Partnership (LLP) Member | ||
SIMON RICHARD LAMBETH |
Limited Liability Partnership (LLP) Member | ||
EDWARD JOSEPH SWAN |
Limited Liability Partnership (LLP) Member | ||
PETER JOHN TRIBE |
Limited Liability Partnership (LLP) Designated Member | ||
TIMOTHY ALAN AKEROYD |
Limited Liability Partnership (LLP) Member | ||
RUSSELL THOMAS CARMEDY |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Rosalind Howard Jones on 2022-11-25 | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Confirmation statement with no updates made up to 2021-11-17 | ||
Confirmation statement with no updates made up to 2021-11-17 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-11-17 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-17 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-14 | |
LLPSC07 | LLP Cessation of Matthew Dudley Regus Clark as a person with significant control on 2019-04-30 | |
LLTM01 | Limited liability partnership termination of member Matthew Dudley Fergus Clark on 2019-04-30 | |
LLAD01 | Change of registered office address for limited liability partnership from Level 4, 88 Leadenhall Street London EC3A 3BP England to 60 Gresham Street London EC2V 7BB | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-17 | |
LLPSC07 | CESSATION OF ROSALIND HOWARD JONES AS A PSC | |
LLPSC07 | CESSATION OF TIMOTHY JOHN GOODGER AS A PSC | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS ROSALIND HOWARD JONES / 01/05/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODGER / 01/05/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DUDLEY FERGUS CLARK / 01/05/2018 | |
LLTM01 | Limited liability partnership termination of member Edmund Anthony Eadsforth Stanley on 2018-03-31 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATHARINE CLARE PAYNE / 22/12/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM BOYRE BRENTNALL / 22/12/2017 | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-17 | |
LLTM01 | Limited liability partnership termination of member Simon Richard Lambeth on 2017-05-03 | |
LLAP01 | Limited liability partnership appointment of Mr David Paul Murphy on 2017-06-22 as member | |
LLAP01 | Limited liability partnership appointment of Mr Simon Richard Lambeth on 2017-05-03 as member | |
LLTM01 | Limited liability partnership termination of member Edward Joseph Swan on 2017-03-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-25 | |
LLTM01 | Limited liability partnership termination of member Peter John Tribe on 2016-04-30 | |
LLAD01 | Change of registered office address for limited liability partnership from One America Square Crosswall London EC3N 2PR to Level 4, 88 Leadenhall Street London EC3A 3BP | |
LLTM01 | Limited liability partnership termination of member Timothy Alan Akeroyd on 2016-02-12 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RUSSELL CARMEDY | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/11/15 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/11/14 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3598220004 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3598220003 | |
LLAP01 | LLP MEMBER APPOINTED RUSSELL CARMEDY | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/11/13 | |
LLAP01 | LLP MEMBER APPOINTED EDWARD JOSEPH SWAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/11/12 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/11/11 | |
LLAP01 | LLP MEMBER APPOINTED ANDREW CHARLES STEVENSON | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW FERGUS DUDLEY CLARK | |
LLAP01 | LLP MEMBER APPOINTED TIMOTHY ALAN AKEROYD | |
LLAA01 | CURREXT FROM 30/11/2011 TO 30/04/2012 | |
LLAP01 | LLP MEMBER APPOINTED EDMUND ANTHONY EADSFORTH STANLEY | |
LLAP01 | LLP MEMBER APPOINTED TIMOTHY JOHN GOODGER | |
LLAP01 | LLP MEMBER APPOINTED PETER JOHN TRIBE | |
LLAP01 | LLP MEMBER APPOINTED ROSALIND HOWARD JONES | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | COUTTS & COMPANY | |
CHARGE OF DEPOSIT | Satisfied | COUTTS & COMPANY |
|
|
|
|
|
|
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 ELBORNE MITCHELL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ELBORNE MITCHELL LLP are:
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. |