Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NO 20 ELVASTON PLACE LIMITED
Company Information for

NO 20 ELVASTON PLACE LIMITED

10 HOLLYWOOD ROAD, LONDON, SW10 9HY,
Company Registration Number
00865448
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About No 20 Elvaston Place Ltd
NO 20 ELVASTON PLACE LIMITED was founded on 1965-12-01 and has its registered office in London. The organisation's status is listed as "Active". No 20 Elvaston Place Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NO 20 ELVASTON PLACE LIMITED
 
Legal Registered Office
10 HOLLYWOOD ROAD
LONDON
SW10 9HY
Other companies in N14
 
Filing Information
Company Number 00865448
Company ID Number 00865448
Date formed 1965-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NO 20 ELVASTON PLACE LIMITED
Is this data useful to you?
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.

Company Officers of NO 20 ELVASTON PLACE LIMITED

Current Directors
Officer Role Date Appointed
SIMON O'CONNOR
Company Secretary 2011-06-28
JAN PETER ONSTWEDDER
Director 1996-07-24
JEAN POWNER
Director 2009-03-02
COLIN EDWARD GILCHRIST RIACH
Director 1993-10-29
ANTHONY EDWARD MICHAEL SIMLER
Director 2009-03-02
CONSTANTINE HARILOUS VARVATSOULIS
Director 1994-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL COLLINSON
Director 2009-02-20 2015-12-30
PEMBERTONS SECRETARIES LIMITED
Company Secretary 2010-07-27 2011-04-12
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2010-07-27
JOHN POWNER
Director 1991-10-11 2009-03-24
SABINA MARGULIES
Director 1997-06-02 2006-09-29
CHRISTOPHER LAURENCE BURBRIDGE
Company Secretary 2000-12-01 2005-08-02
DAVID COOK-ABBOTT
Company Secretary 1994-08-25 2000-05-15
ALEXANDRA MARIA MACKECHNIE
Director 1991-10-11 1996-11-28
ALISTAIR JOHN MACKECHNIE
Director 1991-10-11 1996-11-28
ALISTAIR JOHN MACKECHNIE
Company Secretary 1991-10-11 1994-08-25
ANTONY HENRY CONSTANTINE WARDELL
Director 1991-10-11 1990-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDWARD MICHAEL SIMLER DOMINUS ALDGATE HOLDINGS UK LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
ANTHONY EDWARD MICHAEL SIMLER PICCADILLY (YORK) DEVELOPMENTS LTD Director 2018-04-05 CURRENT 2018-04-05 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS SHOULDHAM STREET LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS PROJECT COMPANY 11 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS GLASGOW LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
ANTHONY EDWARD MICHAEL SIMLER KEY INTERIORS & DESIGN LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ANTHONY EDWARD MICHAEL SIMLER DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Director 2017-11-08 CURRENT 1988-09-15 Active
ANTHONY EDWARD MICHAEL SIMLER DIGRAPH TRANSPORT SUPPLIES LIMITED Director 2017-11-08 CURRENT 1976-11-24 Active
ANTHONY EDWARD MICHAEL SIMLER COMMERCIAL PARTS UK HOLDCO LTD Director 2017-09-07 CURRENT 2017-06-23 Active
ANTHONY EDWARD MICHAEL SIMLER SAINT MARYLEBONE LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS MILTON KEYNES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINVS PROJECT COMPANY 4 LIMITED Director 2015-07-06 CURRENT 2014-08-29 Dissolved 2017-07-21
ANTHONY EDWARD MICHAEL SIMLER AHLUWALIA FAMILY OFFICE LIMITED Director 2015-07-06 CURRENT 2012-04-24 Active - Proposal to Strike off
ANTHONY EDWARD MICHAEL SIMLER DOMINUS PROPERTY DEVELOPMENTS LIMITED Director 2015-07-06 CURRENT 1988-05-04 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS NEATH LIMITED Director 2015-07-06 CURRENT 2005-11-07 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS ST. PAULS HOTEL LIMITED Director 2015-07-06 CURRENT 2012-07-24 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS HOSPITALITY MANAGEMENT LIMITED Director 2015-07-06 CURRENT 2013-09-19 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS EMPLOYEES LIMITED Director 2015-07-06 CURRENT 2013-09-19 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS DIXON HOLDCO LIMITED Director 2015-07-06 CURRENT 2013-11-25 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS PROPERTY TRADING LIMITED Director 2015-07-06 CURRENT 2014-05-20 Active
ANTHONY EDWARD MICHAEL SIMLER DOMINUS OXFORD HOTEL LIMITED Director 2015-07-06 CURRENT 2014-06-16 Active
ANTHONY EDWARD MICHAEL SIMLER HPJ 6 DEVELOPMENT LIMITED Director 2015-07-06 CURRENT 2014-11-06 Liquidation
ANTHONY EDWARD MICHAEL SIMLER DOMINUS UK HOLDINGS LIMITED Director 2015-07-06 CURRENT 2011-08-19 Active
ANTHONY EDWARD MICHAEL SIMLER EWART ABERDEEN PROPERTIES LIMITED Director 2015-07-06 CURRENT 2013-03-19 Active
ANTHONY EDWARD MICHAEL SIMLER OHY COMMUNITY PROJECT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2016-01-19
ANTHONY EDWARD MICHAEL SIMLER VOUVRAY PROPERTIES LIMITED Director 2005-01-09 CURRENT 1962-09-14 Liquidation
ANTHONY EDWARD MICHAEL SIMLER PADCO LIMITED Director 2005-01-09 CURRENT 1962-12-11 Active
CONSTANTINE HARILOUS VARVATSOULIS NEO OPERATIONS LIMITED Director 2013-09-03 CURRENT 2013-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 25/12/23
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM Susan Metcalfe Residential Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY United Kingdom
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MRS ROSEMARY SARAH BENTLEY RIACH
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARD GILCHRIST RIACH
2020-12-03AP03Appointment of Susan Metcalfe Residential Property Management as company secretary on 2020-12-03
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 2 Old Court Mews 311a Chase Road London N14 6JS
2020-12-03TM02Termination of appointment of Simon O'connor on 2020-12-03
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/16
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-20AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL COLLINSON
2015-10-28AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-07AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA25/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 318 Kensal Road London W10 5BZ
2013-10-22AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA25/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0111/10/12 ANNUAL RETURN FULL LIST
2011-11-02AR0111/10/11 ANNUAL RETURN FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD GILCHRIST RIACH / 01/11/2010
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE VARVATSOULIS / 01/11/2010
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MICHAEL SIMLER / 01/11/2010
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN POWNER / 01/11/2010
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PETER ONSTWEDDER / 01/11/2010
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL COLLINSON / 01/11/2010
2011-10-04AA24/12/10 TOTAL EXEMPTION SMALL
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX UNITED KINGDOM
2011-06-28AP03SECRETARY APPOINTED SIMON O'CONNOR
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM PO BOX ` STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED
2010-10-19AR0111/10/10 NO MEMBER LIST
2010-09-23AA24/12/09 TOTAL EXEMPTION SMALL
2010-07-27AP04CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2009-10-20AR0111/10/09 NO MEMBER LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE VARVATSOULIS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MICHAEL SIMLER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD GILCHRIST RIACH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN POWNER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PETER ONSTWEDDER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL COLLINSON / 01/10/2009
2009-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-10-07AA24/12/08 TOTAL EXEMPTION SMALL
2009-06-02288aDIRECTOR APPOINTED IAN MICHAEL COLLINSON
2009-03-30288aDIRECTOR APPOINTED JEAN POWNER
2009-03-30288aDIRECTOR APPOINTED ANTHONY EDWARD MICHAEL SIMLER
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN POWNER
2009-03-16AA24/12/07 TOTAL EXEMPTION SMALL
2008-11-05363aANNUAL RETURN MADE UP TO 11/10/08
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-10-16363aANNUAL RETURN MADE UP TO 11/10/07
2006-11-10363aANNUAL RETURN MADE UP TO 11/10/06
2006-10-10288bDIRECTOR RESIGNED
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-11-18363aANNUAL RETURN MADE UP TO 11/10/05
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 9 HARLEY STREET LONDON W1N 1DA
2004-10-27363sANNUAL RETURN MADE UP TO 11/10/04
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2003-11-11363sANNUAL RETURN MADE UP TO 11/10/03
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2002-10-31363sANNUAL RETURN MADE UP TO 11/10/02
2002-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2002-02-11363sANNUAL RETURN MADE UP TO 11/10/01
2001-04-24AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-01-05363sANNUAL RETURN MADE UP TO 11/10/00
2001-01-05288aNEW SECRETARY APPOINTED
2000-11-14AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 12 BLACKS ROAD HAMMERSMITH LONDON W6 9EU
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NO 20 ELVASTON PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NO 20 ELVASTON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NO 20 ELVASTON PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-12-25 £ 3,563

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-25
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 NO 20 ELVASTON PLACE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-25 £ 1,140
Current Assets 2011-12-25 £ 3,562
Debtors 2011-12-25 £ 2,422
Fixed Assets 2011-12-25 £ 1
Tangible Fixed Assets 2011-12-25 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NO 20 ELVASTON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NO 20 ELVASTON PLACE LIMITED
Trademarks
We have not found any records of NO 20 ELVASTON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NO 20 ELVASTON PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NO 20 ELVASTON PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NO 20 ELVASTON PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NO 20 ELVASTON PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NO 20 ELVASTON PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.