Company Name30/32 Elm Park Road Limited
Company StatusDissolved
Company Number02060492
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Dissolution Date29 September 2020 (3 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 NameMr Anthony David Nettleon Balme
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(24 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Street
Alresford
Hampshire
SO24 9AR
Secretary NameMr James Patrick Reed
StatusClosed
Appointed20 December 2018(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address8 Milner Street Stanley Chelsea
8 Milner Street
Chelsea
London
SW3 2PU
Director NameCatherine Elia
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 May 2007)
RoleHomemaker
Correspondence Address30 Elm Park Road
London
SW3 6AX
Director NameMrs Rosemary Alison Paice
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 April 1996)
RoleNutritionist
Correspondence Address32 Elm Park Road
London
SW3 6AX
Director NameMr Jean Michel Reynaud
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 1997)
RoleBanker
Correspondence Address30 Elm Park Road
London
SW3 6AX
Secretary NameMr Jean Michel Reynaud
NationalityFrench
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address30 Elm Park Road
London
SW3 6AX
Director NameJohn Fleming
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1997)
RoleBroker
Correspondence Address48 Beltran Road
London
SW6 3AJ
Secretary NameMr Anthony David Nettleon Balme
NationalityBritish
StatusResigned
Appointed17 February 1997(10 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 November 2010)
RoleWppl Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Street
Alresford
Hampshire
SO24 9AR
Director NameMr Alec Drew
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2004)
RoleDirector Retired
Country of ResidenceEngland
Correspondence AddressFlat 37 93 Elm Park Gardens
London
SW10 9QW
Director NameDirk Schlademann
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed02 May 2003(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 May 2007)
RoleInvestment Banker
Correspondence AddressFlat 1
30-32 Elm Park Road
London
SW3 6AX
Director NameAndrew Wolton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2010)
RoleDevelopment Consultant
Correspondence AddressFlat1
30-32 Elm Park
London
SW3 6AY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2016(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2018)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address8 Milner Street Stanley Chelsea
8 Milner Street
Chelsea
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Fulvia Astofli
11.11%
Ordinary
1 at £1Jane Houston
11.11%
Ordinary
1 at £1Mr A. Balmes & Mrs C. Balmes
11.11%
Ordinary
1 at £1Mr M.j. Sullivan & Mrs B. Brown
11.11%
Ordinary
1 at £1Mr S. Backran
11.11%
Ordinary
1 at £1Mrs Ilaria Branca Du Romanico
11.11%
Ordinary
1 at £1Mrs Kate Macey
11.11%
Ordinary
1 at £1Mrs Mellissa Edwards
11.11%
Ordinary
1 at £1York Estate LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£16,229
Current Liabilities£19,220

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Appointment of Mr James Patrick Reed as a secretary on 20 December 2018 (2 pages)
20 December 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 8 Milner Street Stanley Chelsea 8 Milner Street Chelsea London SW3 2PU on 20 December 2018 (1 page)
19 December 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 19 July 2018 (1 page)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
24 April 2017Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to 94 Park Lane Croydon Surrey CR0 1JB on 24 April 2017 (1 page)
24 April 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (2 pages)
24 April 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2016 (2 pages)
24 April 2017Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to 94 Park Lane Croydon Surrey CR0 1JB on 24 April 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9
(4 pages)
3 October 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9
(4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9
(4 pages)
24 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9
(4 pages)
23 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
18 February 2011Director's details changed for Mr Anthony David Nettleon Balme on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Anthony David Nettleon Balme on 18 February 2011 (2 pages)
24 November 2010Appointment of Mr Anthony David Nettleon Balme as a director (2 pages)
24 November 2010Appointment of Mr Anthony David Nettleon Balme as a director (2 pages)
16 November 2010Termination of appointment of Andrew Wolton as a director (1 page)
16 November 2010Termination of appointment of Anthony Balme as a secretary (1 page)
16 November 2010Termination of appointment of Anthony Balme as a secretary (1 page)
16 November 2010Termination of appointment of Andrew Wolton as a director (1 page)
3 August 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
1 May 2008Return made up to 31/03/08; full list of members (6 pages)
1 May 2008Return made up to 31/03/08; full list of members (6 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
25 April 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
25 April 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
24 April 2007Return made up to 31/03/07; full list of members (4 pages)
24 April 2007Return made up to 31/03/07; full list of members (4 pages)
21 July 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
21 July 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
7 October 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
7 October 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2005Total exemption full accounts made up to 24 December 2003 (9 pages)
4 January 2005Total exemption full accounts made up to 24 December 2003 (9 pages)
8 May 2004Return made up to 31/03/04; full list of members (10 pages)
8 May 2004Return made up to 31/03/04; full list of members (10 pages)
28 October 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
28 October 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
23 May 2003Return made up to 31/03/03; full list of members (10 pages)
23 May 2003Return made up to 31/03/03; full list of members (10 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
3 May 2001Return made up to 31/03/01; full list of members (9 pages)
3 May 2001Return made up to 31/03/01; full list of members (9 pages)
23 March 2001Full accounts made up to 24 December 2000 (9 pages)
23 March 2001Full accounts made up to 24 December 2000 (9 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 April 2000Full accounts made up to 24 December 1999 (9 pages)
6 April 2000Full accounts made up to 24 December 1999 (9 pages)
9 July 1999Full accounts made up to 24 December 1998 (10 pages)
9 July 1999Full accounts made up to 24 December 1998 (10 pages)
20 April 1999Return made up to 31/03/99; no change of members (4 pages)
20 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 July 1998Full accounts made up to 24 December 1997 (9 pages)
6 July 1998Full accounts made up to 24 December 1997 (9 pages)
20 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 101 fulham palace road london W6 8JA (1 page)
25 September 1997Registered office changed on 25/09/97 from: 101 fulham palace road london W6 8JA (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
3 May 1996Full accounts made up to 24 December 1995 (9 pages)
3 May 1996Full accounts made up to 24 December 1995 (9 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 November 1995Return made up to 31/03/95; no change of members (4 pages)
3 November 1995Return made up to 31/03/95; no change of members (4 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 32 elm park road london SW3 6AX (1 page)
24 August 1995Registered office changed on 24/08/95 from: 32 elm park road london SW3 6AX (1 page)
23 May 1995Accounts for a small company made up to 24 December 1994 (10 pages)
23 May 1995Accounts for a small company made up to 24 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 April 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/02/94
(1 page)
19 April 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/02/94
(1 page)
1 October 1986Incorporation (19 pages)
1 October 1986Incorporation (19 pages)