About

Registered Number: 03542007
Date of Incorporation: 07/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 5-7 Hillgate Street, London, W8 7SP,

 

Having been setup in 1998, 41 Elvaston Place Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dawton, Anthony Bernard Charles, Dagnall, Brian, Fernandez De Gamboa, Francisco, Hoong, Cheong Thard, Huddy, John Michael, James, Robert Lewis, Law, Hing Chung, Dr, Newham, Alan, Oldreive, Peik Wan at Companies House. Currently we aren't aware of the number of employees at the 41 Elvaston Place Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWTON, Anthony Bernard Charles 29 June 2001 - 1
DAGNALL, Brian 08 May 2001 10 April 2003 1
FERNANDEZ DE GAMBOA, Francisco 10 April 2003 29 April 2014 1
HOONG, Cheong Thard 07 April 1998 07 October 2003 1
HUDDY, John Michael 07 October 2003 21 December 2006 1
JAMES, Robert Lewis 07 April 1998 04 April 2018 1
LAW, Hing Chung, Dr 15 May 1999 09 May 2003 1
NEWHAM, Alan 08 February 2001 21 July 2010 1
OLDREIVE, Peik Wan 07 April 1998 29 June 2001 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 12 April 2017
CH04 - Change of particulars for corporate secretary 22 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP04 - Appointment of corporate secretary 21 March 2017
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 September 2011
AP04 - Appointment of corporate secretary 05 September 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 07 November 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 09 May 2000
RESOLUTIONS - N/A 21 January 2000
AA - Annual Accounts 21 January 2000
MEM/ARTS - N/A 21 January 2000
225 - Change of Accounting Reference Date 12 November 1999
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.