Company Name28 Elvaston Place Limited
DirectorJustyn Trevor Bailey
Company StatusActive
Company Number03162520
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 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 NameJustyn Trevor Bailey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Blacks Road
London
W6 9EU
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusCurrent
Appointed13 April 2000(4 years, 1 month after company formation)
Appointment Duration24 years
Correspondence AddressWillmotts House 12 Blacks Road
London
W6 9EU
Director NameJanet Wentworth Ashworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 28 Elvaston Place
London
SW7 5NL
Secretary NameJustyn Trevor Bailey
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherlea
36 Roehampton Gate
London
SW15 5JH
Director NameCaroline Ann Rolls
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 17 November 2008)
RoleHousewife
Correspondence Address28 Elvaston Place
London
SW7 5NL
Secretary NameDavid Cook-Abbott
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address16 Duggers Lane
Braintree
Essex
CM7 1BA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A. Rebille & B. Rebille
20.00%
Ordinary
1 at £1Daffodil Enterprises LTD
20.00%
Ordinary
1 at £1Miss C. Rolls
20.00%
Ordinary
1 at £1Mrs L. Bailey
20.00%
Ordinary
1 at £1Ms Eva M. Braun
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
6 September 2022Director's details changed for Justyn Trevor Bailey on 6 September 2022 (2 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Director's details changed for Justyn Trevor Bailey on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Justyn Trevor Bailey on 12 March 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
(5 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 April 2011Full accounts made up to 31 December 2010 (12 pages)
20 April 2011Full accounts made up to 31 December 2010 (12 pages)
25 February 2011Secretary's details changed for Willmotts (Ealing) Limited on 21 February 2011 (2 pages)
25 February 2011Secretary's details changed for Willmotts (Ealing) Limited on 21 February 2011 (2 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 31 December 2009 (11 pages)
7 June 2010Full accounts made up to 31 December 2009 (11 pages)
30 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Justyn Trevor Bailey on 21 February 2010 (2 pages)
29 April 2010Director's details changed for Justyn Trevor Bailey on 21 February 2010 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 November 2008Appointment terminated director caroline rolls (1 page)
19 November 2008Appointment terminated director caroline rolls (1 page)
4 November 2008Full accounts made up to 31 December 2007 (7 pages)
4 November 2008Full accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 21/02/08; no change of members (7 pages)
5 March 2008Return made up to 21/02/08; no change of members (7 pages)
23 September 2007Full accounts made up to 31 December 2006 (7 pages)
23 September 2007Full accounts made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 21/02/07; full list of members (8 pages)
13 March 2007Return made up to 21/02/07; full list of members (8 pages)
18 July 2006Full accounts made up to 31 December 2005 (7 pages)
18 July 2006Full accounts made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 21/02/06; full list of members (8 pages)
1 March 2006Return made up to 21/02/06; full list of members (8 pages)
5 July 2005Full accounts made up to 31 December 2004 (7 pages)
5 July 2005Full accounts made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 21/02/05; full list of members (8 pages)
20 May 2005Return made up to 21/02/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 21/02/04; full list of members (8 pages)
17 March 2004Return made up to 21/02/04; full list of members (8 pages)
11 November 2003Full accounts made up to 31 December 2002 (7 pages)
11 November 2003Full accounts made up to 31 December 2002 (7 pages)
27 March 2003Return made up to 21/02/03; full list of members (8 pages)
27 March 2003Return made up to 21/02/03; full list of members (8 pages)
21 June 2002Full accounts made up to 31 December 2001 (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
1 March 2001Return made up to 21/02/01; full list of members (7 pages)
1 March 2001Return made up to 21/02/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2000New secretary appointed (2 pages)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 21/02/99; no change of members (4 pages)
19 April 1999Return made up to 21/02/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 December 1997 (6 pages)
10 November 1998Full accounts made up to 31 December 1997 (6 pages)
28 September 1998Registered office changed on 28/09/98 from: 15-17 the broadway west ealing london W13 9DA (1 page)
28 September 1998Registered office changed on 28/09/98 from: 15-17 the broadway west ealing london W13 9DA (1 page)
4 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
4 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
19 January 1998Registered office changed on 19/01/98 from: 15-17 the broadway west ealing london W13 9DA (1 page)
19 January 1998Registered office changed on 19/01/98 from: 15-17 the broadway west ealing london W13 9DA (1 page)
4 December 1997Registered office changed on 04/12/97 from: 28 elvaston place london SW7 5NL (1 page)
4 December 1997Registered office changed on 04/12/97 from: 28 elvaston place london SW7 5NL (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
7 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1996Accounting reference date notified as 31/12 (1 page)
22 November 1996Accounting reference date notified as 31/12 (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Secretary resigned;director resigned (1 page)
9 April 1996Secretary resigned;director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
9 April 1996Director resigned (1 page)
21 February 1996Incorporation (14 pages)
21 February 1996Incorporation (14 pages)