Elvino Company,limited LONDON


Elvino Company started in year 1923 as Private Limited Company with registration number 00194383. The Elvino Company company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in London at 161-165 Greenwich High Road. Postal code: SE10 8JA.

The firm has 2 directors, namely Mark C., James D.. Of them, James D. has been with the company the longest, being appointed on 5 August 2015 and Mark C. has been with the company for the least time - from 16 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SE10 8JA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1011412 . It is located at Unit 12, Caker Stream Road, Alton with a total of 1 cars.

Elvino Company,limited Address / Contact

Office Address 161-165 Greenwich High Road
Town London
Post code SE10 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00194383
Date of Incorporation Thu, 13th Dec 1923
Industry Licensed restaurants
End of financial Year 31st March
Company age 101 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark C.

Position: Director

Appointed: 16 November 2020

James D.

Position: Director

Appointed: 05 August 2015

Noel R.

Position: Director

Appointed: 05 August 2015

Resigned: 30 November 2020

Noel R.

Position: Secretary

Appointed: 05 August 2015

Resigned: 30 November 2020

Bruce E.

Position: Director

Appointed: 05 August 2015

Resigned: 31 October 2020

Christopher M.

Position: Secretary

Appointed: 21 June 2001

Resigned: 05 August 2015

Graham M.

Position: Director

Appointed: 22 February 1995

Resigned: 04 July 2001

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 05 August 2015

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 04 July 2001

Anthony M.

Position: Director

Appointed: 31 December 1991

Resigned: 05 August 2015

Christopher M.

Position: Director

Appointed: 31 December 1991

Resigned: 05 August 2015

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Davys' Of London (Wine Merchants) Ltd from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Davys' Of London (Wine Merchants) Ltd

161-165 Greenwich High Road, London, SE10 8JA, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00963147
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-032023-04-02
Balance Sheet
Cash Bank On Hand229 149444 990
Current Assets653 361901 018
Debtors379 456413 112
Other Debtors99 818133 474
Property Plant Equipment350 174298 181
Other
Accumulated Depreciation Impairment Property Plant Equipment381 826445 028
Additions Other Than Through Business Combinations Property Plant Equipment 11 209
Amounts Owed By Related Parties276 761276 761
Amounts Owed To Group Undertakings1 640 7371 763 900
Average Number Employees During Period1620
Creditors2 226 4122 303 547
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 309 0932 469 975
Increase From Depreciation Charge For Year Property Plant Equipment 63 202
Net Current Assets Liabilities-1 573 051-1 402 529
Other Creditors132 006295 190
Other Taxation Social Security Payable35 56054 845
Property Plant Equipment Gross Cost732 000743 209
Total Assets Less Current Liabilities-1 222 877-1 104 348
Trade Creditors Trade Payables418 109189 612
Trade Debtors Trade Receivables2 8772 877

Transport Operator Data

Unit 12
Address Caker Stream Road , Mill Lane Ind. Estate
City Alton
Post code GU34 2QA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2nd April 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements