Company NameForty Six And Forty Eight Elm Park Road Management Company Limited
DirectorsMichael Alan Shaw Bond and Andrea Canavesio
Company StatusActive
Company Number01300657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1977(47 years, 2 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 Michael Alan Shaw Bond
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(24 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
46 Elm Park Road
London
SW3 6AX
Director NameMr Andrea Canavesio
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2012(35 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 46-48 Elm Park Road
London
SW3 6AX
Secretary NameMs Olivia Rennie
StatusCurrent
Appointed14 November 2023(46 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressRennie & Partners High Road
London
N2 9PJ
Director NameMr Connol Julian Coan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Fernhill Gardens
Kingston Upon Thames
Surrey
KT2 5DL
Director NameRobert William Campbell Horner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 1999)
RoleChartered Surveyor
Correspondence AddressGarden Cottage
Wintershall
Bramley
Surrey
GU5 0LR
Secretary NameMr Connol Julian Coan
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fernhill Gardens
Kingston Upon Thames
Surrey
KT2 5DL
Director NameWendy Lynne Feess
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2001)
RoleAccountant
Correspondence AddressFlat 4 46 Elm Park Road
London
SW3 6AX
Director NameMs Sally Louise Duckworth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(22 years, 9 months after company formation)
Appointment Duration10 years (resigned 19 November 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 46 Elm Park Road
London
SW3 6AX
Secretary NameMs Sally Louise Duckworth
NationalityBritish
StatusResigned
Appointed22 November 1999(22 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 46 Elm Park Road
London
SW3 6AX
Director NameSusan Carr
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressGround Floor Flat 1
46-48 Elm Park Road
London
SW3 6AX
Director NameMr James Richard Dawes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 2009)
RoleCo Director
Country of ResidenceAlgarve, Portugal
Correspondence AddressCoombe Farm
Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Director NameMrs Patricia Ann Dawes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed29 September 2009(32 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 February 2020)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed14 February 2020(42 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2023)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered AddressRennie & Partners
High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,996
Current Liabilities£31,098

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

20 December 2023Micro company accounts made up to 25 March 2023 (3 pages)
14 November 2023Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Rennie & Partners High Road London N2 9PJ on 14 November 2023 (1 page)
14 November 2023Appointment of Ms Olivia Rennie as a secretary on 14 November 2023 (2 pages)
14 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Q1 Professional Services Limited as a secretary on 24 March 2023 (1 page)
16 December 2022Micro company accounts made up to 25 March 2022 (3 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 25 March 2021 (3 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 25 March 2020 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 13 February 2020 (1 page)
14 February 2020Appointment of Q1 Professional Services Limited as a secretary on 14 February 2020 (2 pages)
13 February 2020Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 February 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
1 November 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
19 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
28 November 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
29 October 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
29 October 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
18 November 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
18 November 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
12 November 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
12 November 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
30 September 2013Annual return made up to 30 September 2013 no member list (5 pages)
30 September 2013Annual return made up to 30 September 2013 no member list (5 pages)
20 December 2012Termination of appointment of Patricia Dawes as a director (1 page)
20 December 2012Termination of appointment of Patricia Dawes as a director (1 page)
9 October 2012Appointment of Mr Andrea Canavesio as a director (3 pages)
9 October 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
9 October 2012Appointment of Mr Andrea Canavesio as a director (3 pages)
9 October 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
21 September 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
21 September 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
5 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
5 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
10 September 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
10 September 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
11 February 2010Appointment of Patricia Ann Dawes as a director (3 pages)
11 February 2010Termination of appointment of Sally Duckworth as a director (2 pages)
11 February 2010Termination of appointment of Sally Duckworth as a director (2 pages)
11 February 2010Appointment of Patricia Ann Dawes as a director (3 pages)
11 February 2010Termination of appointment of James Dawes as a director (2 pages)
11 February 2010Termination of appointment of James Dawes as a director (2 pages)
23 October 2009Appointment of Quadrant Property Management Limited as a secretary (2 pages)
23 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
23 October 2009Termination of appointment of Sally Duckworth as a secretary (1 page)
23 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
23 October 2009Appointment of Quadrant Property Management Limited as a secretary (2 pages)
23 October 2009Termination of appointment of Sally Duckworth as a secretary (1 page)
26 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
10 November 2008Director and secretary's change of particulars / sally leeson / 14/10/2008 (1 page)
10 November 2008Director and secretary's change of particulars / sally leeson / 14/10/2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
16 October 2008Annual return made up to 30/09/08 (3 pages)
16 October 2008Annual return made up to 30/09/08 (3 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 October 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
21 October 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
18 October 2007Annual return made up to 30/09/07 (2 pages)
18 October 2007Annual return made up to 30/09/07 (2 pages)
11 October 2006Annual return made up to 30/09/06 (2 pages)
11 October 2006Annual return made up to 30/09/06 (2 pages)
19 July 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
19 July 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
9 November 2005Annual return made up to 30/09/05 (2 pages)
9 November 2005Annual return made up to 30/09/05 (2 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
24 August 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
24 August 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
28 October 2004Annual return made up to 30/09/04 (4 pages)
28 October 2004Annual return made up to 30/09/04 (4 pages)
14 September 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
14 September 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
24 October 2003Annual return made up to 30/09/03 (4 pages)
24 October 2003Annual return made up to 30/09/03 (4 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
9 July 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
29 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 2002Total exemption full accounts made up to 25 March 2002 (6 pages)
23 September 2002Total exemption full accounts made up to 25 March 2002 (6 pages)
12 October 2001Total exemption full accounts made up to 25 March 2001 (6 pages)
12 October 2001Total exemption full accounts made up to 25 March 2001 (6 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/01
(4 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/01
(4 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 January 2001Full accounts made up to 25 March 2000 (6 pages)
8 January 2001Full accounts made up to 25 March 2000 (6 pages)
9 October 2000Annual return made up to 30/09/00
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 2000Annual return made up to 30/09/00
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 2000Registered office changed on 06/10/00 from: 108 fulham palace road london W6 9PL (1 page)
6 October 2000Registered office changed on 06/10/00 from: 108 fulham palace road london W6 9PL (1 page)
6 October 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
6 October 2000Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page)
14 March 2000New director appointed (1 page)
14 March 2000New director appointed (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Director resigned (1 page)
12 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 October 1999Full accounts made up to 31 July 1999 (9 pages)
12 October 1999Full accounts made up to 31 July 1999 (9 pages)
22 December 1998Annual return made up to 30/09/98 (4 pages)
22 December 1998Annual return made up to 30/09/98 (4 pages)
14 December 1998Full accounts made up to 31 July 1998 (9 pages)
14 December 1998Full accounts made up to 31 July 1998 (9 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
17 November 1997Annual return made up to 30/09/97 (4 pages)
17 November 1997Annual return made up to 30/09/97 (4 pages)
23 January 1997Annual return made up to 30/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Annual return made up to 30/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Full accounts made up to 31 July 1996 (9 pages)
2 January 1997Full accounts made up to 31 July 1996 (9 pages)
26 April 1996Full accounts made up to 31 July 1995 (9 pages)
26 April 1996Full accounts made up to 31 July 1995 (9 pages)
3 November 1995Annual return made up to 30/09/95 (4 pages)
3 November 1995Annual return made up to 30/09/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 March 1977Incorporation (24 pages)
1 March 1977Incorporation (24 pages)