17 Elvaston Place Limited


17 Elvaston Place started in year 1989 as Private Limited Company with registration number 02344658. The 17 Elvaston Place company has been functioning successfully for 35 years now and its status is active. The firm's office is based in at 27 Palace Gate. Postal code: W8 5LS.

At present there are 2 directors in the the company, namely Juan M. and Neil D.. In addition one secretary - Charles L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Neil D. who worked with the the company until 26 January 1996.

17 Elvaston Place Limited Address / Contact

Office Address 27 Palace Gate
Office Address2 London
Town
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02344658
Date of Incorporation Wed, 8th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Juan M.

Position: Director

Appointed: 19 July 2008

Neil D.

Position: Director

Appointed: 22 October 1998

Charles L.

Position: Secretary

Appointed: 26 January 1996

William W.

Position: Director

Resigned: 22 October 2017

Samuel H.

Position: Director

Appointed: 22 October 2017

Resigned: 14 December 2020

Catja T.

Position: Director

Appointed: 25 January 2010

Resigned: 16 January 2012

Elena M.

Position: Director

Appointed: 26 August 2003

Resigned: 20 February 2010

Robin D.

Position: Director

Appointed: 16 February 1998

Resigned: 12 June 2012

Johannes V.

Position: Director

Appointed: 14 March 1997

Resigned: 15 January 1998

Diana W.

Position: Director

Appointed: 14 March 1997

Resigned: 29 June 1999

Peter K.

Position: Director

Appointed: 17 April 1994

Resigned: 14 March 1997

Jorg B.

Position: Director

Appointed: 05 March 1993

Resigned: 01 August 2002

Neil D.

Position: Secretary

Appointed: 24 April 1991

Resigned: 26 January 1996

Gillian B.

Position: Director

Appointed: 24 April 1991

Resigned: 17 April 1994

Helen H.

Position: Director

Appointed: 24 April 1991

Resigned: 14 March 1997

Jerry J.

Position: Director

Appointed: 24 April 1991

Resigned: 05 March 1993

Mohamed M.

Position: Director

Appointed: 24 April 1991

Resigned: 22 October 1998

Lucy S.

Position: Director

Appointed: 24 April 1991

Resigned: 04 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-312016-03-252017-03-312018-03-312019-03-252019-03-312020-03-252021-03-252022-03-252023-03-25
Net Worth138138138138       
Balance Sheet
Current Assets66666666666
Net Assets Liabilities   138138138138138138138 
Debtors66         
Net Assets Liabilities Including Pension Asset Liability138138138138       
Tangible Fixed Assets132132         
Reserves/Capital
Called Up Share Capital66         
Profit Loss Account Reserve132132         
Shareholder Funds138138138138       
Other
Average Number Employees During Period        33 
Fixed Assets132132132132132132132132132132132
Net Current Assets Liabilities6666666666 
Total Assets Less Current Liabilities138138138138138138138138138138 
Tangible Fixed Assets Cost Or Valuation132132         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements