Company Name38 Elvaston Place Limited
Company StatusActive
Company Number01281963
CategoryPrivate Limited Company
Incorporation Date15 October 1976(47 years, 6 months ago)
Previous NameNOIL Limited

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 Richard Francis Stone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Elvaston Place
London
SW7 5NW
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed24 December 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameStephen Jeffery Ambrose Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(23 years after company formation)
Appointment Duration24 years, 6 months
RoleInternational Trader
Country of ResidenceEngland
Correspondence AddressFlat 5
38 Elvaston Place
London
SW7 5NW
Director NameRoberta Ventura
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2000(24 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 2 38 Elvaston Place
London
SW7 5NW
Director NameMs Jane Parry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(38 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Ilias Benhima
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2015(39 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Mark Drysdale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1993)
RoleCompany Director
Correspondence Address38 Elvaston Place
London
SW7 5NW
Director NameMr Michael Stuart McKinlay
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1995)
RoleAss Group Treasurer
Correspondence Address38 Elvaston Place
London
SW7 5NW
Director NameMrs Margaret Veron Parry
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 July 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address38 Elvaston Place
London
SW7 5NW
Director NameMr Guy Hugo Southern
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1994)
RoleSolicitor
Correspondence Address38 Elvaston Place
London
SW7 5NW
Director NameMr Oliver James Cartwright Wagg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 April 1992)
RoleJournalist
Correspondence Address38 Elvaston Place
London
SW7 5NW
Director NameMr Jonathan Samuel Lewis Cohen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 1997)
RoleChartered Accountant
Correspondence Address38 Elvaston Place
London
SW7 5NW
Director NameEva Maria Ristl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1993(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 October 1999)
RoleGerman Embassy Employee
Correspondence AddressFlat 5
38 Elvaston Place
London
SW7 5NW
Director NameAlasdair McWhirter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1997)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Gate
London
SW7 5JP
Director NameDouglas Hansen Luke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2000)
RoleStockbroker
Correspondence AddressFlat 6
38 Elvaston Place
London
Sw7
Director NameSusan Finzel
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(20 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 December 2011)
RolePhysio Therapist
Country of ResidenceEngland
Correspondence AddressFlat 1 38 Elvaston Place
London
SW7 5NW
Director NameAngelika Coronini-Cronberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed27 October 1997(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressFlat 2
38 Elvaston Place
London
Sw7
Director NameWendy Werth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 2000)
RoleShop Proprietor
Correspondence Address63a Harcourt Terrace
London
SW10 9JP
Director NameSam Mackover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(24 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 2008)
RoleBanking
Correspondence AddressFlat 6
38 Elvaston Place
London
SW7 5NW

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1R. Ventura
33.33%
Ordinary
1 at £1Ilias Benhima & Evelyn Dzu Trinh Chow
16.67%
Ordinary
1 at £1Jane Muir Parry & Rosemary Leigh Swayne
16.67%
Ordinary
1 at £1R.f.p. Stone
16.67%
Ordinary
1 at £1S.j.a. Edwards
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
4 October 2023Termination of appointment of Jane Parry as a director on 30 September 2023 (1 page)
14 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Termination of appointment of Stephen Jeffery Ambrose Edwards as a director on 18 April 2023 (1 page)
2 May 2023Termination of appointment of Richard Francis Stone as a director on 18 April 2023 (1 page)
1 April 2023Appointment of Dr Geoffrey Li as a director on 29 March 2023 (2 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2015Appointment of Mr Ilias Benhima as a director on 8 December 2015 (2 pages)
15 December 2015Appointment of Mr Ilias Benhima as a director on 8 December 2015 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(8 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(8 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 February 2015Appointment of Ms Jane Parry as a director on 1 December 2014 (2 pages)
25 February 2015Appointment of Ms Jane Parry as a director on 1 December 2014 (2 pages)
25 February 2015Appointment of Ms Jane Parry as a director on 1 December 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6
(7 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6
(7 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
(7 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
(7 pages)
27 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 October 2012Termination of appointment of Susan Finzel as a director (1 page)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
30 October 2012Termination of appointment of Susan Finzel as a director (1 page)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
19 October 2010Termination of appointment of Margaret Parry as a director (1 page)
19 October 2010Termination of appointment of Margaret Parry as a director (1 page)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 November 2009Director's details changed for Mrs Margaret Veron Parry on 13 October 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mrs Margaret Veron Parry on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Susan Finzel on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Roberta Ventura on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Susan Finzel on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Jeffery Ambrose Edwards on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Francis Stone on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Jeffery Ambrose Edwards on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Roberta Ventura on 13 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Francis Stone on 13 October 2009 (2 pages)
1 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 14/10/08; full list of members (7 pages)
21 October 2008Return made up to 14/10/08; full list of members (7 pages)
5 June 2008Appointment terminated director sam mackover (1 page)
5 June 2008Appointment terminated director sam mackover (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 14/10/07; full list of members (4 pages)
17 October 2007Return made up to 14/10/07; full list of members (4 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 14/10/06; full list of members (4 pages)
30 November 2006Return made up to 14/10/06; full list of members (4 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 14/10/05; full list of members (11 pages)
29 November 2005Return made up to 14/10/05; full list of members (11 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 October 2004Return made up to 14/10/04; full list of members (11 pages)
28 October 2004Return made up to 14/10/04; full list of members (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 November 2003Return made up to 14/10/03; full list of members (11 pages)
3 November 2003Return made up to 14/10/03; full list of members (11 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (11 pages)
18 October 2002Return made up to 14/10/02; full list of members (11 pages)
3 December 2001Return made up to 28/10/01; full list of members (10 pages)
3 December 2001Return made up to 28/10/01; full list of members (10 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2000Full accounts made up to 31 March 2000 (7 pages)
24 August 2000Full accounts made up to 31 March 2000 (7 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 28/10/99; full list of members (10 pages)
22 October 1999Return made up to 28/10/99; full list of members (10 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (7 pages)
7 October 1999Full accounts made up to 31 March 1999 (7 pages)
9 November 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Full accounts made up to 31 March 1998 (6 pages)
10 September 1998Full accounts made up to 31 March 1998 (6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Return made up to 13/11/97; full list of members (8 pages)
14 January 1998Return made up to 13/11/97; full list of members (8 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
28 November 1996Return made up to 13/11/96; no change of members (6 pages)
28 November 1996Return made up to 13/11/96; no change of members (6 pages)
30 August 1996Full accounts made up to 31 March 1996 (5 pages)
30 August 1996Full accounts made up to 31 March 1996 (5 pages)
15 November 1995Return made up to 13/11/95; full list of members (8 pages)
15 November 1995Return made up to 13/11/95; full list of members (8 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 May 1995Director's particulars changed (2 pages)
23 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)