Company Name10 Elvaston Place Limited
DirectorsYvonne Diaz and Eunho Lee
Company StatusActive
Company Number04446407
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 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 NameMrs Yvonne Diaz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Penzance Street
London
W11 4QX
Director NameMs Eunho Lee
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth Korean
StatusCurrent
Appointed28 August 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed07 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMicheile Antoinette Morais
Date of BirthDecember 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleArt Psychothgrapist
Correspondence AddressFlat 1
10 Elvaston Place
London
SW7 5QG
Director NameMrs Maria Thompson Grinter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
10 Elvaston Place
London
SW7 5QG
Director NameKaren Skinner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleSales Director
Correspondence Address1b
10 Elvaston Place
London
SW7 5QG
Director NameDr Talac Mahmud
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleDoctor
Correspondence Address10 Elvaston Place
London
SW7 5QG
Director NameMr Shaun Patrick Herron Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Elvaston Place
London
SW7 5QG
Director NameMr James Julian Blackwell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Elvaston Place
London
SW7 5QG
Secretary NameMrs Maria Thompson Grinter
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
10 Elvaston Place
London
SW7 5QG
Secretary NameDr Talac Mahmud
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleDoctor
Correspondence Address10 Elvaston Place
London
SW7 5QG
Secretary NameMr James Julian Blackwell
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Elvaston Place
London
SW7 5QG
Secretary NameMr Shaun Patrick Herron Drummond
NationalityIrish
StatusResigned
Appointed06 February 2006(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Elvaston Place
London
SW7 5QG
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed01 June 2015(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2016)
RoleCompany Director
Correspondence Address10 Gloucester Road
London
SW7 4RB
Director NameMr Mark Lomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2017)
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFront Basement 10a Elvaston Place
London
SW7 5QG
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed01 January 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2019)
Correspondence Address15 Young Street
(Second Floor)
London
W8 5EH

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Maria Thompson Grinter
16.67%
Ordinary
1 at £1Nicole Gates
16.67%
Ordinary
1 at £1Shaun Patrick Herron Drummond
16.67%
Ordinary
1 at £1Simon Benedict Spencer
16.67%
Ordinary
1 at £1Taher Mahmud
16.67%
Ordinary
1 at £1Yvonne Diaz
16.67%
Ordinary

Financials

Year2014
Net Worth£91,581
Cash£1,821
Current Liabilities£240

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

18 October 2023Secretary's details changed for Fry & Co on 27 April 2023 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
18 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 July 2021Appointment of Fry & Co as a secretary on 7 July 2021 (2 pages)
28 June 2021Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 52 Moreton Street London SW1V 2PB on 28 June 2021 (1 page)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 September 2019Registered office address changed from 15 Young Street (Second Floor) London W8 5EH United Kingdom to 5-7 Hillgate Street London W8 7SP on 16 September 2019 (1 page)
19 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
14 August 2019Termination of appointment of Blenheims Estate & Asset Management Limited as a secretary on 15 July 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
10 September 2018Appointment of Ms Eunho Lee as a director on 28 August 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 January 2018Appointment of Blenheims Estate & Asset Management Limited as a secretary on 1 January 2018 (2 pages)
8 January 2018Registered office address changed from 10 Elvaston Place London SW7 5QG England to 15 Young Street (Second Floor) London W8 5EH on 8 January 2018 (1 page)
5 December 2017Termination of appointment of Mark Lomas as a director on 30 November 2017 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
18 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to 10 Elvaston Place London SW7 5QG on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Maxine Nicola William as a secretary on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Maxine Nicola William as a secretary on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to 10 Elvaston Place London SW7 5QG on 19 October 2016 (1 page)
3 October 2016Appointment of Mr Mark Lomas as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Mark Lomas as a director on 30 September 2016 (2 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
21 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Yvonne Diaz 23 Penzance Street London W11 4QX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page)
1 June 2015Appointment of Ms Maxine Nicola William as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Maxine Nicola William as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Maxine Nicola William as a secretary on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Yvonne Diaz 23 Penzance Street London W11 4QX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(4 pages)
1 June 2015Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Yvonne Diaz 23 Penzance Street London W11 4QX to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB England to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 1 June 2015 (1 page)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(4 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 November 2013Registered office address changed from 10 Elvaston Place London SW7 5QG on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 10 Elvaston Place London SW7 5QG on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 10 Elvaston Place London SW7 5QG on 4 November 2013 (1 page)
28 October 2013Termination of appointment of Maria Thompson Grinter as a director (1 page)
28 October 2013Termination of appointment of Maria Thompson Grinter as a director (1 page)
28 October 2013Termination of appointment of Maria Thompson Grinter as a secretary (1 page)
28 October 2013Termination of appointment of Maria Thompson Grinter as a secretary (1 page)
15 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
15 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 February 2013Appointment of Mrs Yvonne Diaz as a director (2 pages)
6 February 2013Appointment of Mrs Yvonne Diaz as a director (2 pages)
1 February 2013Termination of appointment of Shaun Drummond as a director (1 page)
1 February 2013Termination of appointment of Shaun Drummond as a director (1 page)
1 February 2013Termination of appointment of Shaun Drummond as a secretary (1 page)
1 February 2013Termination of appointment of Shaun Drummond as a secretary (1 page)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
13 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Maria Thompson Grinter on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Maria Thompson Grinter on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Shaun Patrick Herron Drummond on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Shaun Patrick Herron Drummond on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Maria Thompson Grinter on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Shaun Patrick Herron Drummond on 1 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Return made up to 23/05/09; full list of members (5 pages)
4 August 2009Return made up to 23/05/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 July 2008Appointment terminated director talac mahmud (1 page)
8 July 2008Appointment terminated director talac mahmud (1 page)
8 July 2008Return made up to 23/05/08; full list of members (5 pages)
8 July 2008Return made up to 23/05/08; full list of members (5 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 23/05/07; full list of members (4 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Return made up to 23/05/07; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 January 2007Return made up to 23/05/06; full list of members (9 pages)
24 January 2007Return made up to 23/05/06; full list of members (9 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Return made up to 23/05/05; full list of members (9 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Return made up to 23/05/05; full list of members (9 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (1 page)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (1 page)
10 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
10 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
25 September 2003Return made up to 23/05/03; full list of members (10 pages)
25 September 2003Ad 17/09/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
25 September 2003Ad 17/09/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
25 September 2003Return made up to 23/05/03; full list of members (10 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)