Company Name39/40 Elvaston Place Limited
Company StatusActive
Company Number03357548
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years 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 John Arthur Fraser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed16 June 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleChairman And Cheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ubs Global Am 21 Lombard Street
London
EC3V 9AH
Director NameMr Peter Gerard Hill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleC.E.O
Country of ResidenceUnited Kingdom
Correspondence Address5 Charterhouse Square
London
EC1M 6PX
Director NameMrs Linda Egbe Oseragbaje
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fifthstreet Management Limited Kingston House
Princes Gate
London
SW7 1LN
Secretary NameFifthstree Management Limited (Corporation)
StatusCurrent
Appointed01 January 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressKingston House North Prince's Gate
London
SW1 1LN
Director NameRobin Lewis Lincoln
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleFinancier
Correspondence AddressBasement Flat 40b Elvaston Place
London
SW7 5NW
Secretary NameDesmond John Chamberlain
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat One 39 Elvaston Place
London
SW7 5NW
Director NameDr Miron Mushkat
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2005)
RoleBanking
Correspondence AddressFlat 40
39-40 Elvaston Place
London
SW7 5NW
Director NamePaul Frank Souber
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Elvaston Place
London
SW7 5NW
Director NameMs Amy Preston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 39-40 Elvaston Place
London
SW7 5NW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameDavenport & Co (Corporation)
StatusResigned
Appointed01 March 2003(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2012)
Correspondence Address60 Kensington Church Street
London
W8 4DB
Secretary NamePembertons Residential Limited (Corporation)
StatusResigned
Appointed01 April 2012(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2013)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Adam Luckwell
8.33%
Ordinary
1 at £10Elliott Grove & Suzanne Balantyne
8.33%
Ordinary
1 at £10Gillian Anne Wyman & Malcolm Ian Wyman
8.33%
Ordinary
1 at £10Julie Fraser & John Fraser
8.33%
Ordinary
1 at £10Loup LTD
8.33%
Ordinary
1 at £10Massak Investments LTD
8.33%
Ordinary
1 at £10Mrs Amy Chapman
8.33%
Ordinary
1 at £10Mrs L. Flaherty & Mr St J. Flaherty
8.33%
Ordinary
1 at £10Nuran Aliyev
8.33%
Ordinary
1 at £10Peter Gerard Hill
8.33%
Ordinary
1 at £10Priel Resources LTD
8.33%
Ordinary
1 at £10Verde Investments Inc
8.33%
Ordinary

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 12 December 2023 with updates (5 pages)
17 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 February 2021Appointment of Mrs Linda Egbe Oseragbaje as a director on 8 February 2021 (2 pages)
28 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2018Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF United Kingdom to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 14 December 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2018Appointment of Fifthstree Management Limited as a secretary on 1 January 2018 (2 pages)
15 December 2017Registered office address changed from Kingston House North Prince's Gate London SW7 1LN England to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 April 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Kingston House North Prince's Gate London SW7 1LN on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2016 (1 page)
4 April 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2016 (1 page)
4 April 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Kingston House North Prince's Gate London SW7 1LN on 4 April 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
2 February 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
2 February 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(6 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 120
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 120
(6 pages)
26 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 120
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 120
(6 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Secretary's details changed for Peveral Secretarial Limited on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Pembertons Residential Limited as a secretary (1 page)
17 January 2013Secretary's details changed for Peveral Secretarial Limited on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Pembertons Residential Limited as a secretary (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Appointment of Peveral Secretarial Limited as a secretary (2 pages)
11 January 2013Appointment of Peveral Secretarial Limited as a secretary (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 July 2012Termination of appointment of Amy Preston as a director (1 page)
3 July 2012Termination of appointment of Amy Preston as a director (1 page)
3 July 2012Appointment of Mr Peter Gerard Hill as a director (2 pages)
3 July 2012Appointment of Mr Peter Gerard Hill as a director (2 pages)
3 July 2012Appointment of Mr John Arthur Fraser as a director (2 pages)
3 July 2012Appointment of Mr John Arthur Fraser as a director (2 pages)
26 June 2012Registered office address changed from C/O Davenport & Co. 60 Kensington Church Street London London W8 4DB United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Davenport & Co. 60 Kensington Church Street London London W8 4DB United Kingdom on 26 June 2012 (1 page)
3 April 2012Appointment of Pembertons Residential Limited as a secretary (2 pages)
3 April 2012Appointment of Pembertons Residential Limited as a secretary (2 pages)
2 April 2012Termination of appointment of Davenport & Co as a secretary (1 page)
2 April 2012Termination of appointment of Davenport & Co as a secretary (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
26 January 2010Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Amy Preston on 25 January 2010 (2 pages)
26 January 2010Registered office address changed from 39-40 Elvaston Place London SW7 5NW on 26 January 2010 (1 page)
26 January 2010Director's details changed for Amy Preston on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Davenport & Co on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
26 January 2010Registered office address changed from 39-40 Elvaston Place London SW7 5NW on 26 January 2010 (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (8 pages)
19 January 2009Appointment terminated director paul souber (1 page)
19 January 2009Return made up to 31/12/08; full list of members (8 pages)
19 January 2009Appointment terminated director paul souber (1 page)
11 August 2008Director appointed amy preston (1 page)
11 August 2008Director appointed amy preston (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (5 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Director resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 January 2004Return made up to 31/12/03; full list of members (12 pages)
29 January 2004Return made up to 31/12/03; full list of members (12 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (2 pages)
21 March 2003Secretary resigned (2 pages)
21 March 2003New secretary appointed (2 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003Return made up to 31/12/02; full list of members (12 pages)
17 January 2003Return made up to 31/12/02; full list of members (12 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2002Return made up to 31/12/01; full list of members (12 pages)
17 January 2002Return made up to 31/12/01; full list of members (12 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 May 2001Return made up to 22/04/01; full list of members (12 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 May 2001Return made up to 22/04/01; full list of members (12 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 May 2000Return made up to 22/04/00; full list of members (11 pages)
18 May 2000Return made up to 22/04/00; full list of members (11 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
20 May 1999Return made up to 22/04/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Return made up to 22/04/99; full list of members (6 pages)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 June 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 June 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
12 May 1998Return made up to 22/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(6 pages)
12 May 1998Return made up to 22/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(6 pages)
29 September 1997Ad 21/07/97--------- £ si 10@10=100 £ ic 20/120 (2 pages)
29 September 1997Ad 21/07/97--------- £ si 10@10=100 £ ic 20/120 (2 pages)
18 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
22 April 1997Incorporation (14 pages)
22 April 1997Incorporation (14 pages)