Company Name49/56 Elgin Mansions (Management) Limited
DirectorsJanet Moira and Carol O'Connor
Company StatusActive
Company Number01588881
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 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 NameMs Janet Moira
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleWardrobe Assistant
Country of ResidenceEngland
Correspondence Address54 Elgin Mansions
London
W9 1JQ
Secretary NameMs Janet Moira
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Elgin Mansions
London
W9 1JQ
Director NameMrs Carol O'Connor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(19 years, 6 months after company formation)
Appointment Duration23 years
RoleInvestment Bank
Country of ResidenceEngland
Correspondence Address50 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameMs Marie Robson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleFinancial Exec
Correspondence Address56 Elgin Mansions
London
W9 1JQ
Director NameIyassu Kenneth Sebhat
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1996)
RoleStudent
Correspondence Address52 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameMrs Barbara Eileen Jacquesson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 April 2001)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address6 Connaught Court
Connaught Street
London
W21 2AJ

Location

Registered AddressFlat 54, Elgin Mansions
Elgin Avenue
London
W9 1JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Carol O'connor & Russel Carl Mcclintock
12.50%
Ordinary
1 at £1Elspeth Rees
12.50%
Ordinary
1 at £1Lisa De Sousa Macedo & Stefan Augustin
12.50%
Ordinary
1 at £1Monica Marin-spicher
12.50%
Ordinary
1 at £1Mrs A. Amsari & Mr A. Amsari
12.50%
Ordinary
1 at £1Ms Janet Moira
12.50%
Ordinary
1 at £1Nishita Narain Chanrai & Ravi Gulab Assomull
12.50%
Ordinary
1 at £1Sebastian Ramin Kuenne & Laura Gonzalez Florez
12.50%
Ordinary

Financials

Year2014
Net Worth£8,940
Cash£6,048
Current Liabilities£108

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

6 June 1982Delivered on: 18 June 1982
Persons entitled: I.H.W.B.Best

Classification: Legal charge
Secured details: £1,000.
Particulars: 49/56 elgin mausions elgin avenue london W9 title no ngl 380841.
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 December 2022Termination of appointment of Carol O'connor as a director on 8 December 2022 (1 page)
12 December 2022Director's details changed for Mr Mark Robert John Ayres on 9 December 2022 (2 pages)
12 December 2022Director's details changed for Mr Alexander Lowther Moira on 9 December 2022 (2 pages)
12 December 2022Cessation of Carol O'connor as a person with significant control on 9 December 2022 (1 page)
12 December 2022Notification of Janet Christian Moira as a person with significant control on 9 December 2022 (2 pages)
12 December 2022Registered office address changed from 14 Angus Close Chessington KT9 2BP England to Flat 54, Elgin Mansions Elgin Avenue London W9 1JQ on 12 December 2022 (1 page)
9 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
26 October 2022Appointment of Mr Mark Robert John Ayres as a director on 25 October 2022 (2 pages)
26 October 2022Appointment of Mr Alexander Lowther Moira as a director on 25 October 2022 (2 pages)
21 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 September 2019Registered office address changed from C/O M.E. Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
22 March 2018Change of details for Mrs Carol O'connor as a person with significant control on 21 March 2018 (2 pages)
22 March 2018Satisfaction of charge 1 in full (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8
(6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Carol O'connor on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Carol O'connor on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Ms Janet Moira on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Ms Janet Moira on 31 March 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 31/03/09; full list of members (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 October 2008Return made up to 31/03/08; change of members (7 pages)
2 October 2008Return made up to 31/03/08; change of members (7 pages)
15 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 June 2007Return made up to 31/03/07; full list of members (10 pages)
11 June 2007Return made up to 31/03/07; full list of members (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 July 2006Return made up to 31/03/06; full list of members (10 pages)
19 July 2006Return made up to 31/03/06; full list of members (10 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road london SW19 4DZ (1 page)
23 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 June 2005Return made up to 31/03/05; full list of members (10 pages)
10 June 2005Return made up to 31/03/05; full list of members (10 pages)
5 April 2004Return made up to 31/03/04; full list of members (10 pages)
5 April 2004Return made up to 31/03/04; full list of members (10 pages)
6 October 2003Return made up to 31/03/03; full list of members (10 pages)
6 October 2003Return made up to 31/03/03; full list of members (10 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (9 pages)
4 April 2002Return made up to 31/03/02; full list of members (9 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
13 April 2001Return made up to 31/03/01; full list of members (9 pages)
13 April 2001Return made up to 31/03/01; full list of members (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 April 2000Return made up to 31/03/00; full list of members (9 pages)
3 April 2000Return made up to 31/03/00; full list of members (9 pages)
9 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 February 2000Full accounts made up to 31 March 1999 (8 pages)
7 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 January 1998Full accounts made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 October 1996Registered office changed on 14/10/96 from: c/o 54 elgin mansions elgin ave maida vale london W9 1JQ (1 page)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 October 1996Registered office changed on 14/10/96 from: c/o 54 elgin mansions elgin ave maida vale london W9 1JQ (1 page)
17 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)