About

Registered Number: 05291932
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 1 Rushmills, Northampton, NN4 7YB,

 

Established in 2004, Elavation Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". Brady, Kim Lorraine is listed as the only a director of the company. Currently we aren't aware of the number of employees at the Elavation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADY, Kim Lorraine 19 November 2004 01 June 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
RESOLUTIONS - N/A 01 September 2020
RESOLUTIONS - N/A 01 September 2020
MA - Memorandum and Articles 22 August 2020
SH08 - Notice of name or other designation of class of shares 20 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2020
PSC04 - N/A 20 August 2020
SH01 - Return of Allotment of shares 20 August 2020
SH01 - Return of Allotment of shares 19 August 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AAMD - Amended Accounts 17 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 29 October 2018
PSC04 - N/A 30 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 02 November 2017
TM02 - Termination of appointment of secretary 13 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 26 November 2015
MR04 - N/A 16 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 November 2014
MR04 - N/A 27 August 2014
MR01 - N/A 12 August 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH03 - Change of particulars for secretary 30 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2009
395 - Particulars of a mortgage or charge 21 January 2009
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 02 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 15 December 2006
395 - Particulars of a mortgage or charge 15 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
363s - Annual Return 04 May 2006
395 - Particulars of a mortgage or charge 21 May 2005
395 - Particulars of a mortgage or charge 21 May 2005
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Fully Satisfied

N/A

Debenture 14 January 2009 Outstanding

N/A

Debenture 01 August 2008 Fully Satisfied

N/A

Assignment of charge of sub-leasing agreements 31 March 2008 Fully Satisfied

N/A

Debenture 14 September 2006 Fully Satisfied

N/A

Book debts debenture 14 May 2005 Fully Satisfied

N/A

Fixed and qualifying floating charge 14 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.