Company NameElementvirtue Limited
Company StatusDissolved
Company Number05423035
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2005(19 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2022(16 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(10 years after company formation)
Appointment Duration7 years, 8 months (closed 03 January 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(2 months after company formation)
Appointment Duration1 year (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed17 June 2005(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
30 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 11 May 2017 (2 pages)
11 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
11 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Nigel Mark Webb on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Nigel Mark Webb on 11 May 2017 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (6 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (6 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
23 April 2015Annual return made up to 13 April 2015 no member list (7 pages)
23 April 2015Annual return made up to 13 April 2015 no member list (7 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
6 May 2014Annual return made up to 13 April 2014 no member list (9 pages)
6 May 2014Annual return made up to 13 April 2014 no member list (9 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
10 May 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
10 May 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
7 May 2013Annual return made up to 13 April 2013 (21 pages)
7 May 2013Annual return made up to 13 April 2013 (21 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
30 April 2012Annual return made up to 13 April 2012 (17 pages)
30 April 2012Annual return made up to 13 April 2012 (17 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 13 April 2011 no member list (6 pages)
17 May 2011Annual return made up to 13 April 2011 no member list (6 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
5 May 2010Annual return made up to 13 April 2010 no member list (5 pages)
5 May 2010Annual return made up to 13 April 2010 no member list (5 pages)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 June 2009Annual return made up to 13/04/09 (4 pages)
23 June 2009Annual return made up to 13/04/09 (4 pages)
3 November 2008Annual return made up to 01/10/08 (4 pages)
3 November 2008Annual return made up to 01/10/08 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 June 2007Annual return made up to 13/04/07 (7 pages)
12 June 2007Annual return made up to 13/04/07 (7 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
10 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 September 2006New director appointed (12 pages)
26 September 2006New director appointed (12 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
18 April 2006Annual return made up to 13/04/06 (2 pages)
18 April 2006Annual return made up to 13/04/06 (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 2005New director appointed (17 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New director appointed (18 pages)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (18 pages)
30 June 2005New director appointed (17 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
13 April 2005Incorporation (19 pages)
13 April 2005Incorporation (19 pages)