Elvendon Restaurants Limited

DataGardener
live
Small

Elvendon Restaurants Limited

05352006Private Limited With Share Capital

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B459PZ
Incorporated

03/02/2005

Company Age

21 years

Directors

4

Employees

47

SIC Code

56101

Risk

low risk

Company Overview

Registration, classification & business activity

Elvendon Restaurants Limited (05352006) is a private limited with share capital incorporated on 03/02/2005 (21 years old) and registered in birmingham, B459PZ. The company operates under SIC code 56101 and is classified as Small.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 03/02/2005
B459PZ
47 employees

Financial Overview

Total Assets

£1.48M

Liabilities

£469.1K

Net Assets

£1.01M

Turnover

£3.51M

Cash

£618.8K

Key Metrics

47

Employees

4

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2025
Resolution
Category:Resolution
Date:06-08-2024
Memorandum Articles
Category:Incorporation
Date:06-08-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-01-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Resolution
Category:Resolution
Date:17-03-2016
Resolution
Category:Resolution
Date:17-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2014
Capital Allotment Shares
Category:Capital
Date:26-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-07-2013
Resolution
Category:Resolution
Date:18-06-2013
Resolution
Category:Resolution
Date:18-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Legacy
Category:Mortgage
Date:20-05-2010
Resolution
Category:Resolution
Date:22-04-2010
Capital Allotment Shares
Category:Capital
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Move Registers To Sail Company
Category:Address
Date:08-02-2010
Change Sail Address Company
Category:Address
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Legacy
Category:Mortgage
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2009
Legacy
Category:Annual Return
Date:16-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2008
Legacy
Category:Annual Return
Date:01-03-2008
Legacy
Category:Capital
Date:01-06-2007
Legacy
Category:Capital
Date:01-06-2007
Legacy
Category:Capital
Date:01-06-2007
Resolution
Category:Resolution
Date:01-06-2007
Resolution
Category:Resolution
Date:01-06-2007

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date24/12/2025
Latest Accounts30/09/2024

Trading Addresses

Parklands Court, 24 Parklands, Rednal, Birmingham, B459PZRegistered
Unit 25-26, Old Jamaica Business Estate, 24 Old Jamaica Road, London, SE164AW

Contact

02072832412
events@grazingfood.cominfo@grazingfood.comorders@grazingfood.com
grazingfood.com
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B459PZ