About

Registered Number: 02241607
Date of Incorporation: 07/04/1988 (36 years ago)
Company Status: Active
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Elbor Ltd was established in 1988, it's status is listed as "Active". The company has 5 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Alexander Matthew 22 February 2013 - 1
PRENTICE, Tamara N/A - 1
ANDREICHIKAN, Michael N/A 10 December 1991 1
PRENTICE, Juliana 02 January 1993 14 January 1994 1
PRZYMENSKI, Maciej Eugeniusz N/A 02 January 1993 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 24 March 2019
CS01 - N/A 09 August 2018
MR04 - N/A 30 May 2018
MR04 - N/A 30 May 2018
MR04 - N/A 30 May 2018
MR04 - N/A 30 May 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 20 September 2009
287 - Change in situation or address of Registered Office 20 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 26 September 2002
395 - Particulars of a mortgage or charge 08 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 17 October 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 08 August 2001
395 - Particulars of a mortgage or charge 08 August 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 13 October 1994
288 - N/A 13 October 1994
363s - Annual Return 20 September 1994
288 - N/A 21 February 1994
288 - N/A 21 December 1993
RESOLUTIONS - N/A 20 December 1993
AA - Annual Accounts 26 October 1993
363s - Annual Return 23 September 1993
288 - N/A 19 February 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 24 August 1992
288 - N/A 15 January 1992
363b - Annual Return 01 October 1991
AA - Annual Accounts 01 August 1991
363 - Annual Return 01 August 1991
AA - Annual Accounts 04 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 11 May 1990
288 - N/A 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1988
RESOLUTIONS - N/A 25 October 1988
288 - N/A 21 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
PUC 2 - N/A 21 October 1988
CERTNM - Change of name certificate 28 September 1988
NEWINC - New incorporation documents 07 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 December 2001 Fully Satisfied

N/A

Legal mortgage 31 August 2001 Fully Satisfied

N/A

Legal mortgage 01 August 2001 Fully Satisfied

N/A

Legal mortgage 01 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.