Company Name31 Elvaston Place Freehold Limited
DirectorsSteven Myhill Good and Camillo Greco
Company StatusActive
Company Number07715446
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 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 NameSteven Myhill Good
Date of BirthMay 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed15 November 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleAttorney
Country of ResidenceSouth Africa
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameCamillo Greco
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed22 July 2011(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameClement Joutard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameChristian Pape
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2014)
RoleProducer
Country of ResidenceGermany
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameBishop & Sewell Directors Limited (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Camillo Greco
25.00%
Ordinary
1 at £1Christopher Piggot & William Gregg
25.00%
Ordinary
1 at £1Gan Chee Yen & Sim Siam Khim & Gan Zi Jie
25.00%
Ordinary
1 at £1Steven Good & Bruce Good
25.00%
Ordinary

Financials

Year2014
Net Worth£414
Cash£191
Current Liabilities£77,129

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

2 September 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
28 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(5 pages)
2 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(5 pages)
10 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(5 pages)
10 September 2014Termination of appointment of Clement Joutard as a director on 30 November 2013 (1 page)
10 September 2014Termination of appointment of Christian Pape as a director on 14 February 2014 (1 page)
10 September 2014Termination of appointment of Clement Joutard as a director on 30 November 2013 (1 page)
10 September 2014Termination of appointment of Christian Pape as a director on 14 February 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Director's details changed for Christian Pape on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(6 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(6 pages)
19 August 2013Director's details changed for Christian Pape on 19 August 2013 (2 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
1 December 2011Termination of appointment of Bishop & Sewell Directors Limited as a director (2 pages)
1 December 2011Termination of appointment of Bishop & Sewell Directors Limited as a director (2 pages)
23 November 2011Appointment of Camillo Greco as a director (3 pages)
23 November 2011Appointment of Christian Pape as a director (3 pages)
23 November 2011Appointment of Christian Pape as a director (3 pages)
23 November 2011Appointment of Steven Myhill Good as a director (3 pages)
23 November 2011Appointment of Steven Myhill Good as a director (3 pages)
23 November 2011Appointment of Camillo Greco as a director (3 pages)
22 July 2011Incorporation (32 pages)
22 July 2011Incorporation (32 pages)