Company NameSixty Elm Park Road Management Company Limited
DirectorJean-Francois Rigaudy
Company StatusActive
Company Number01180480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1974(49 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jean-Francois Rigaudy
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed07 December 2019(45 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressThe Studio
16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed15 March 2004(29 years, 7 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameMr George Economou
Date of BirthApril 1956 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 07 February 2020)
RoleActor
Correspondence AddressFlat 2
60 Elm Park Road
London
SW3 6AU
Director NameMrs Joan Hilary Canning
Date of BirthJuly 1917 (Born 106 years ago)
NationalityN Z
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address60 Elm Park Road
London
SW3 6AU
Director NameMr William Louis Mountifort Conner
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 1995)
RoleRetired
Correspondence Address60 Elm Park Road
London
SW3 6AU
Director NameMrs Joan Gough
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address60 Elm Park Road
London
SW3 6AU
Director NameMr Bruce Oswald Bernard Williams
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 July 1998)
RoleConsultant
Correspondence Address60 Elm Park Road
London
SW3 6AU
Secretary NameMr William Louis Mountifort Conner
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address60 Elm Park Road
London
SW3 6AU
Director NameMadron Seligman
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2002)
RoleHonourary Membber Of Europ Par
Correspondence AddressFlat 3 60 Elm Park Road
London
SW3 6AU
Secretary NameIsobel Anne Hay
NationalityBritish
StatusResigned
Appointed10 February 1996(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressRawlings House 2a Milner Street
London
SW3 2PU
Director NameJames Max
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2002)
RoleInvestment Banker
Correspondence AddressFlat 5 60 Elm Park Road
London
SW3 6AU
Secretary NameJames Max
NationalityBritish
StatusResigned
Appointed30 June 1998(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressFlat 5 60 Elm Park Road
London
SW3 6AU
Director NameAndria Lennon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(25 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2009)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 Elm Park Road
London
SW3 6AU
Director NameJane Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(25 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 September 2014)
RoleInterior Designer
Correspondence AddressFlat 1 60 Elm Park Road
London
SW3 6AU
Director NameNancy Joan Seligman
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(28 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressFlat 3
60 Elm Park Road
London
SW3 6AU
Director NameMr Clive Darren Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(28 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
60 Elm Park Road
London
SW3 6AU
Secretary NameAndria Lennon
NationalityBritish
StatusResigned
Appointed15 October 2002(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 Elm Park Road
London
SW3 6AU
Director NameSwandale Ltd (Corporation)
StatusResigned
Appointed11 October 2007(33 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
Correspondence AddressThe Geneva Place
Third Floor PO Box 986
Road Town Tortola
British Virgin Islands

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 December 2021 (8 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 January 2022Secretary's details changed for Principia Estate & Asset Management Ltd on 26 January 2022 (1 page)
23 July 2021Micro company accounts made up to 31 December 2020 (8 pages)
8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 February 2020Termination of appointment of George Economou as a director on 7 February 2020 (1 page)
2 January 2020Appointment of Mr Jean-Francois Rigaudy as a director on 7 December 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
3 May 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
3 May 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
24 June 2016Termination of appointment of Clive Darren Black as a director on 20 June 2016 (1 page)
24 June 2016Termination of appointment of Clive Darren Black as a director on 20 June 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 1 March 2016 no member list (4 pages)
31 May 2016Annual return made up to 1 March 2016 no member list (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 1 March 2015 no member list (4 pages)
7 May 2015Annual return made up to 1 March 2015 no member list (4 pages)
7 May 2015Annual return made up to 1 March 2015 no member list (4 pages)
12 March 2015Termination of appointment of Jane Davies as a director on 3 September 2014 (1 page)
12 March 2015Termination of appointment of Jane Davies as a director on 3 September 2014 (1 page)
12 March 2015Termination of appointment of Jane Davies as a director on 3 September 2014 (1 page)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
3 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 1 March 2013 no member list (5 pages)
22 April 2013Annual return made up to 1 March 2013 no member list (5 pages)
22 April 2013Annual return made up to 1 March 2013 no member list (5 pages)
19 April 2013Termination of appointment of Swandale Ltd as a director (1 page)
19 April 2013Termination of appointment of Swandale Ltd as a director (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
1 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
1 March 2011Annual return made up to 1 March 2011 no member list (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
10 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
1 December 2009Termination of appointment of Andria Lennon as a director (2 pages)
1 December 2009Termination of appointment of Andria Lennon as a director (2 pages)
25 November 2009Termination of appointment of Andria Lennon as a director (1 page)
25 November 2009Termination of appointment of Andria Lennon as a director (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 March 2009Annual return made up to 01/03/09 (7 pages)
16 March 2009Annual return made up to 01/03/09 (7 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Annual return made up to 01/03/08 (6 pages)
29 July 2008Annual return made up to 01/03/08 (6 pages)
29 July 2008Location of register of members (1 page)
6 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
22 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 April 2007Annual return made up to 01/03/07 (5 pages)
5 April 2007Annual return made up to 01/03/07 (5 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 March 2006Annual return made up to 01/03/06 (5 pages)
14 March 2006Annual return made up to 01/03/06 (5 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 March 2005Annual return made up to 01/03/05 (5 pages)
17 March 2005Annual return made up to 01/03/05 (5 pages)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
17 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Annual return made up to 01/03/04 (6 pages)
26 April 2004Annual return made up to 01/03/04 (6 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
25 March 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
25 March 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
16 March 2004Registered office changed on 16/03/04 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page)
16 March 2004Registered office changed on 16/03/04 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page)
12 May 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
12 May 2003Annual return made up to 01/03/03
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 2003Annual return made up to 01/03/03
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
20 May 2002Annual return made up to 01/03/02 (4 pages)
20 May 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
20 May 2002Annual return made up to 01/03/02 (4 pages)
20 May 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
30 April 2001Full accounts made up to 28 February 2001 (5 pages)
30 April 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 2001Full accounts made up to 28 February 2001 (5 pages)
30 April 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 2000Full accounts made up to 28 February 2000 (5 pages)
22 December 2000Full accounts made up to 28 February 2000 (5 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Annual return made up to 01/03/00
  • 363(287) ‐ Registered office changed on 01/08/00
(4 pages)
1 August 2000Annual return made up to 01/03/00
  • 363(287) ‐ Registered office changed on 01/08/00
(4 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
14 January 2000Full accounts made up to 28 February 1999 (5 pages)
14 January 2000Full accounts made up to 28 February 1999 (5 pages)
29 November 1999Annual return made up to 01/03/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/99
(4 pages)
29 November 1999Annual return made up to 01/03/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/99
(4 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Full accounts made up to 28 February 1998 (7 pages)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Full accounts made up to 28 February 1998 (7 pages)
23 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director resigned
(4 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director resigned
(4 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 June 1997Full accounts made up to 28 February 1997 (7 pages)
23 June 1997Full accounts made up to 28 February 1997 (7 pages)
1 April 1997Annual return made up to 01/03/97 (4 pages)
1 April 1997Annual return made up to 01/03/97 (4 pages)
18 November 1996Registered office changed on 18/11/96 from: 60 elm park rd. London SW3 6AU (1 page)
18 November 1996Registered office changed on 18/11/96 from: 60 elm park rd. London SW3 6AU (1 page)
28 October 1996Full accounts made up to 28 February 1996 (7 pages)
28 October 1996Full accounts made up to 28 February 1996 (7 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Annual return made up to 01/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 March 1996Annual return made up to 01/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
13 June 1995Annual return made up to 01/03/95 (4 pages)
13 June 1995Annual return made up to 01/03/95 (4 pages)
8 August 1974Incorporation (20 pages)
8 August 1974Incorporation (20 pages)