Company Name01522226 Limited
DirectorDaniel Charles Wyler
Company StatusActive
Company Number01522226
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1980(43 years, 6 months ago)
Previous NameElm Lodge Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Charles Wyler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed17 March 2014(33 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address7th Floor 3 Shortlands
London
W6 8DA
Secretary NameBeatrice Mary Edith Purcell Gilpin
NationalityBritish
StatusResigned
Appointed12 April 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressFlat 6
38-40 Elm Park
London
SW3 6AX
Director NameMr Thomas Blystad
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorway
StatusResigned
Appointed18 July 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1993)
RoleC/Director
Correspondence AddressFlat 8 40 Elm Park Road
London
SW3 6AX
Director NameDavid Hugh Seaton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1994)
RoleDesigner
Correspondence Address40 Elm Park Road
Chelsea
London
SW3 6AX
Director NameDavid Hugh Seaton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1994)
RoleDesigner
Correspondence Address40 Elm Park Road
Chelsea
London
SW3 6AX
Director NameJohn Lawrence Andreesen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1994(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 1999)
RoleRecruitment Assistant
Correspondence Address40 Elm Park Road
London
SW3 6AK
Director NameTrudy Cutts
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2000)
RolePersonal Assistant
Correspondence Address156 Glastonbury House
Abbots Manor
London
SW1V 4NT
Director NameBeatrice Mary Edith Purcell Gilpin
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2007)
RoleRetired
Correspondence AddressFlat 6
38-40 Elm Park
London
SW3 6AX
Secretary NameDarryl Anthony Fernandez
NationalityBritish
StatusResigned
Appointed20 October 2000(20 years after company formation)
Appointment Duration18 years, 5 months (resigned 28 March 2019)
RoleCompany Director
Correspondence Address38-40 Elm Park Road
London
SW3 6AX
Secretary NameEdith Coulson
NationalityAmerican
StatusResigned
Appointed01 September 2002(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 2003)
RoleAuthor
Correspondence Address40 Elm Park Road
London
SW3 6AX
Director NameMr George Houpis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 September 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 38-40 Elm Park Road
London
SW3 6AX
Director NameConstance Mary Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 38-40 Elm Park Road
London
SW3 6AX
Director NameMr Darryl Anthony Pascal Fernandez
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(31 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hammersmith Road
London
W14 0QG

Location

Registered Address7th Floor 3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,100

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

9 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
9 May 2023Director's details changed for Mr Daniel Charles Wyler on 10 April 2023 (2 pages)
16 March 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
9 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
14 September 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 September 2021Director's details changed for Mr Daniel Charles Wyler on 1 April 2021 (2 pages)
5 May 2021Total exemption full accounts made up to 31 March 2019 (4 pages)
5 May 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
5 May 2021Restoration by order of the court (3 pages)
5 May 2021Confirmation statement made on 12 April 2019 with no updates (2 pages)
5 May 2021Confirmation statement made on 12 April 2020 with no updates (2 pages)
24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2019Termination of appointment of Darryl Anthony Pascal Fernandez as a director on 29 March 2019 (1 page)
29 March 2019Termination of appointment of Darryl Anthony Fernandez as a secretary on 28 March 2019 (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 February 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 September 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
27 September 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
20 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
20 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
6 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 April 2015Annual return made up to 12 April 2015 no member list (3 pages)
13 April 2015Annual return made up to 12 April 2015 no member list (3 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
22 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
25 March 2014Appointment of Mr Daniel Charles Wyler as a director (2 pages)
25 March 2014Appointment of Mr Daniel Charles Wyler as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
12 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
25 September 2012Appointment of Mr Darryl Fernandez as a director (2 pages)
25 September 2012Termination of appointment of George Houpis as a director (1 page)
25 September 2012Appointment of Mr Darryl Fernandez as a director (2 pages)
25 September 2012Termination of appointment of Constance Hodgson as a director (1 page)
25 September 2012Termination of appointment of Constance Hodgson as a director (1 page)
25 September 2012Termination of appointment of George Houpis as a director (1 page)
21 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
21 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 May 2011Annual return made up to 12 April 2011 no member list (4 pages)
26 May 2011Annual return made up to 12 April 2011 no member list (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (10 pages)
17 December 2010Full accounts made up to 31 March 2010 (10 pages)
14 May 2010Director's details changed for Constance Mary Hodgson on 12 April 2010 (2 pages)
14 May 2010Director's details changed for Dr George Houpis on 12 April 2010 (2 pages)
14 May 2010Director's details changed for Dr George Houpis on 12 April 2010 (2 pages)
14 May 2010Director's details changed for Constance Mary Hodgson on 12 April 2010 (2 pages)
14 May 2010Annual return made up to 12 April 2010 no member list (3 pages)
14 May 2010Annual return made up to 12 April 2010 no member list (3 pages)
28 January 2010Full accounts made up to 31 March 2009 (9 pages)
28 January 2010Full accounts made up to 31 March 2009 (9 pages)
7 August 2009Registered office changed on 07/08/2009 from 12 tilton street london SW6 7LP (1 page)
7 August 2009Annual return made up to 12/04/09 (2 pages)
7 August 2009Annual return made up to 12/04/09 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 12 tilton street london SW6 7LP (1 page)
4 December 2008Full accounts made up to 31 March 2008 (9 pages)
4 December 2008Full accounts made up to 31 March 2008 (9 pages)
17 April 2008Annual return made up to 12/04/08 (2 pages)
17 April 2008Annual return made up to 12/04/08 (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (9 pages)
1 February 2008Full accounts made up to 31 March 2007 (9 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
2 May 2007Annual return made up to 12/04/07 (4 pages)
2 May 2007Annual return made up to 12/04/07 (4 pages)
10 January 2007Full accounts made up to 31 March 2006 (9 pages)
10 January 2007Full accounts made up to 31 March 2006 (9 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
26 April 2006Annual return made up to 12/04/06 (3 pages)
26 April 2006Annual return made up to 12/04/06 (3 pages)
11 November 2005Full accounts made up to 31 March 2005 (15 pages)
11 November 2005Full accounts made up to 31 March 2005 (15 pages)
10 May 2005Annual return made up to 12/04/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 May 2005Annual return made up to 12/04/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 October 2004Full accounts made up to 31 March 2004 (9 pages)
12 October 2004Full accounts made up to 31 March 2004 (9 pages)
31 August 2004Registered office changed on 31/08/04 from: 104A high street brentford middlesex TW8 8AT (1 page)
31 August 2004Registered office changed on 31/08/04 from: 104A high street brentford middlesex TW8 8AT (1 page)
21 July 2004Annual return made up to 12/04/04 (3 pages)
21 July 2004Annual return made up to 12/04/04 (3 pages)
21 November 2003Full accounts made up to 31 March 2003 (9 pages)
21 November 2003Full accounts made up to 31 March 2003 (9 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
31 October 2003Annual return made up to 12/04/03 (4 pages)
31 October 2003Annual return made up to 12/04/03 (4 pages)
2 November 2002Full accounts made up to 31 March 2001 (12 pages)
2 November 2002Full accounts made up to 31 March 2001 (12 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
23 May 2002Annual return made up to 12/04/02 (3 pages)
23 May 2002Annual return made up to 12/04/02 (3 pages)
10 May 2001Annual return made up to 12/04/01 (3 pages)
10 May 2001Annual return made up to 12/04/01 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (2 pages)
30 January 2001New director appointed (2 pages)
20 January 2001Director resigned (2 pages)
20 January 2001Director resigned (2 pages)
10 August 2000Annual return made up to 12/04/00 (4 pages)
10 August 2000Annual return made up to 12/04/00 (4 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 May 1999Annual return made up to 12/04/99 (4 pages)
16 May 1999Annual return made up to 12/04/99 (4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
14 May 1998Annual return made up to 12/04/98 (4 pages)
14 May 1998Annual return made up to 12/04/98 (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1997Annual return made up to 12/04/97 (4 pages)
6 May 1997Annual return made up to 12/04/97 (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 December 1996Registered office changed on 06/12/96 from: 162C high street hounslow middlesex TW3 1BJ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 162C high street hounslow middlesex TW3 1BJ (1 page)
15 May 1996Annual return made up to 12/04/96 (4 pages)
15 May 1996Annual return made up to 12/04/96 (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 April 1995Annual return made up to 12/04/95 (4 pages)
26 April 1995Annual return made up to 12/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 December 1980Memorandum and Articles of Association (15 pages)
8 December 1980Memorandum and Articles of Association (15 pages)