Company Name50/51 Elm Park Gardens Limited
DirectorsBaroness Warwick Of Undercliffe and Nicholas John Rowe
Company StatusActive
Company Number02039811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 1986(37 years, 8 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 NameBaroness Warwick Of Undercliffe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleTbc
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameNicholas John Rowe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(13 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Quantity Syrveyor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameBurlington Estates (Corporation)
StatusCurrent
Appointed01 April 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMrs Anne Bealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat B 51 Elm Park Gardens
London
SW10 9PA
Director NameMiss Paula Hornby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 1998)
RolePersonnel Officer
Correspondence AddressFlat 1 52 Onslow Gardens
London
SW7 3QA
Director NameMiss Emma Henrietta Lempriere-Robin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RolePersonal Assistant
Correspondence AddressFlat East 51 Elm Park Gardens
London
SW10 9PA
Director NameMr Gerald Ohara
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 January 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Susanna Baer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1997)
RoleShop Owner
Correspondence Address51 Elm Park Gardens
London
SW10 9PA
Director NameMiss Natalia Bulgakova
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2020)
RoleNgo
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 March 2020)
Correspondence Address5 Compton Road
London
SW19 7QA

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£56,460
Net Worth£70,662
Current Liabilities£11,198

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Appointment of Burlington Estates as a secretary on 1 April 2020 (2 pages)
21 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 January 2021Termination of appointment of Kinleigh Limited as a secretary on 31 March 2020 (1 page)
21 January 2021Termination of appointment of Gerald Ohara as a director on 1 January 2019 (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
2 October 2020Registered office address changed from Burlington Estate 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
29 July 2020Registered office address changed from Kfh House 5 Compton Road London SW19 7QA United Kingdom to Burlington Estate 45 Maddox Street London W1S 2PE on 29 July 2020 (1 page)
1 June 2020Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Kfh House 5 Compton Road London SW19 7QA on 1 June 2020 (1 page)
1 June 2020Director's details changed for Mr Gerald Ohara on 1 June 2020 (2 pages)
1 June 2020Director's details changed for Nicholas John Rowe on 1 June 2020 (2 pages)
1 June 2020Director's details changed for Baroness Warwick of Undercliffe on 1 June 2020 (2 pages)
8 January 2020Termination of appointment of Natalia Bulgakova as a director on 1 January 2020 (1 page)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
11 October 2016Appointment of Miss Natalia Bulgakova as a director on 6 June 2016 (2 pages)
11 October 2016Appointment of Miss Natalia Bulgakova as a director on 6 June 2016 (2 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 October 2014Annual return made up to 5 October 2014 no member list (3 pages)
14 October 2014Annual return made up to 5 October 2014 no member list (3 pages)
14 October 2014Annual return made up to 5 October 2014 no member list (3 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
9 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
9 October 2013Annual return made up to 5 October 2013 no member list (3 pages)
2 September 2013Director's details changed for Mr Gerald Ohara on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Gerald Ohara on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Baroness Warwick of Undercliffe on 1 September 2013 (2 pages)
2 September 2013Director's details changed for Nicholas John Rowe on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Nicholas John Rowe on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Baroness Warwick of Undercliffe on 1 September 2013 (2 pages)
9 November 2012Annual return made up to 5 October 2012 no member list (5 pages)
9 November 2012Annual return made up to 5 October 2012 no member list (5 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 November 2012Annual return made up to 5 October 2012 no member list (5 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
18 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
18 October 2011Annual return made up to 5 October 2011 no member list (5 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 October 2010Annual return made up to 5 October 2010 no member list (5 pages)
7 October 2010Annual return made up to 5 October 2010 no member list (5 pages)
7 October 2010Annual return made up to 5 October 2010 no member list (5 pages)
9 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
9 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
9 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
8 December 2009Director's details changed for Baroness Warwick of Undercliffe on 5 October 2009 (2 pages)
8 December 2009Director's details changed for Nicholas John Rowe on 5 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Gerald Ohara on 5 October 2009 (2 pages)
8 December 2009Director's details changed for Baroness Warwick of Undercliffe on 5 October 2009 (2 pages)
8 December 2009Director's details changed for Nicholas John Rowe on 5 October 2009 (2 pages)
8 December 2009Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Gerald Ohara on 5 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Gerald Ohara on 5 October 2009 (2 pages)
8 December 2009Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nicholas John Rowe on 5 October 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 October 2008Annual return made up to 05/10/08 (3 pages)
21 October 2008Annual return made up to 05/10/08 (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
8 January 2008Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
7 November 2007Annual return made up to 05/10/07 (4 pages)
7 November 2007Annual return made up to 05/10/07 (4 pages)
2 November 2006Annual return made up to 05/10/06 (4 pages)
2 November 2006Annual return made up to 05/10/06 (4 pages)
19 July 2006Full accounts made up to 31 March 2006 (9 pages)
19 July 2006Full accounts made up to 31 March 2006 (9 pages)
20 October 2005Annual return made up to 05/10/05 (4 pages)
20 October 2005Annual return made up to 05/10/05 (4 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
8 September 2005Full accounts made up to 31 March 2005 (9 pages)
8 September 2005Full accounts made up to 31 March 2005 (9 pages)
8 November 2004Annual return made up to 05/10/04 (4 pages)
8 November 2004Annual return made up to 05/10/04 (4 pages)
2 August 2004Full accounts made up to 31 March 2004 (9 pages)
2 August 2004Full accounts made up to 31 March 2004 (9 pages)
28 July 2004Registered office changed on 28/07/04 from: kinleigh folkard & hayward kfh house, norstead place roehampton london SW15 3SA (1 page)
28 July 2004Registered office changed on 28/07/04 from: kinleigh folkard & hayward kfh house, norstead place roehampton london SW15 3SA (1 page)
8 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 2003Full accounts made up to 31 March 2003 (9 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
7 August 2003Full accounts made up to 31 March 2003 (9 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page)
28 November 2002Full accounts made up to 31 March 2002 (9 pages)
28 November 2002Full accounts made up to 31 March 2002 (9 pages)
15 October 2002Annual return made up to 05/10/02 (4 pages)
15 October 2002Annual return made up to 05/10/02 (4 pages)
12 October 2001Annual return made up to 05/10/01 (4 pages)
12 October 2001Annual return made up to 05/10/01 (4 pages)
18 September 2001Full accounts made up to 31 March 2001 (7 pages)
18 September 2001Full accounts made up to 31 March 2001 (7 pages)
29 November 2000Full accounts made up to 31 March 2000 (7 pages)
29 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 October 2000Annual return made up to 05/10/00 (10 pages)
22 October 2000Annual return made up to 05/10/00 (10 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 October 1999Return made up to 05/10/99; full list of members (10 pages)
4 October 1999Return made up to 05/10/99; full list of members (10 pages)
29 July 1999Full accounts made up to 31 March 1999 (7 pages)
29 July 1999Full accounts made up to 31 March 1999 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Return made up to 05/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Return made up to 05/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
24 October 1997Return made up to 05/10/97; full list of members (6 pages)
24 October 1997Return made up to 05/10/97; full list of members (6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
21 October 1996Return made up to 05/10/96; no change of members (10 pages)
21 October 1996Return made up to 05/10/96; no change of members (10 pages)
19 June 1996Registered office changed on 19/06/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
19 June 1996Registered office changed on 19/06/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
3 November 1995Return made up to 05/10/95; change of members (8 pages)
3 November 1995Return made up to 05/10/95; change of members (8 pages)
22 September 1995Full accounts made up to 31 March 1995 (7 pages)
22 September 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)