Background WavePink WaveYellow Wave

FORTYSEVEN PARK STREET LIMITED (01523117)

FORTYSEVEN PARK STREET LIMITED (01523117) is an active UK company. incorporated on 17 October 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FORTYSEVEN PARK STREET LIMITED has been registered for 45 years. Current directors include DOWLING, Lee Antony, PEREZ JENSEN-BROBY, Christian-Nicolas.

Company Number
01523117
Status
active
Type
ltd
Incorporated
17 October 1980
Age
45 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOWLING, Lee Antony, PEREZ JENSEN-BROBY, Christian-Nicolas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTYSEVEN PARK STREET LIMITED

FORTYSEVEN PARK STREET LIMITED is an active company incorporated on 17 October 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FORTYSEVEN PARK STREET LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01523117

LTD Company

Age

45 Years

Incorporated 17 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SHELLCRUST LIMITED
From: 17 October 1980To: 31 December 1981
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Oct 15
Director Left
Jun 21
Director Joined
Aug 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 19 May 2003

DOWLING, Lee Antony

Active
Albemarle Street, LondonW1S 4HQ
Born September 1973
Director
Appointed 15 Sept 2003

PEREZ JENSEN-BROBY, Christian-Nicolas

Active
Albemarle Street, LondonW1S 4HQ
Born August 1969
Director
Appointed 01 Jun 2021

COLE, Jonathan Daniel

Resigned
Flat 5, LondonSW7 5QE
Secretary
Appointed 10 Apr 2002
Resigned 19 May 2003

DUNKLING, Stephen

Resigned
37 Connaught Road, New MaldenKT3 3PZ
Secretary
Appointed 19 Jul 1996
Resigned 08 Dec 1999

POIROT, Olivier

Resigned
9 Stonor Road, LondonW14 8RZ
Secretary
Appointed 17 Dec 1999
Resigned 15 Jun 2001

RIGBY, Victoria Hilda

Resigned
Flat 2, 69 Princes Gate, LondonSW7 2PA
Secretary
Appointed 08 Dec 1999
Resigned 17 Dec 1999

ROUSSEAU, Christian Pascal Robert

Resigned
43 Bolingbroke Road, LondonW14 0AJ
Secretary
Appointed 15 Jun 2001
Resigned 10 Apr 2002

GOODWILLE CORPORATE SERVICES LIMITED

Resigned
29 Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed N/A
Resigned 19 Jul 1996

AGNOLI, Mark Eduardo

Resigned
The Paddock Woodhill Avenue, Gerrards CrossSL9 8DR
Born December 1949
Director
Appointed 18 Feb 1994
Resigned 20 Jun 1996

BARBION, Olivier

Resigned
52 Bis Rue Jacques Dulud, Neuilly Sur Seine92200
Born March 1970
Director
Appointed 18 Feb 1994
Resigned 01 Jul 1998

BATES, Edward Irving

Resigned
26 Bis Rue Charles, Paris
Born May 1970
Director
Appointed 10 Apr 2002
Resigned 24 Apr 2003

BAZIN, Sebastien

Resigned
6 Rue Christophe Colomb, Paris75008
Born November 1961
Director
Appointed 17 Dec 1999
Resigned 10 Apr 2002

BOSSOM, Bruce Charles

Resigned
34 Princedale Road, LondonW11 4NJ
Born August 1952
Director
Appointed 10 Apr 2002
Resigned 24 Apr 2003

BOURGUIGNON, Agnes

Resigned
76 Rue De Tocqueville, Paris75017
Born December 1951
Director
Appointed 28 Jan 1994
Resigned 14 Dec 1999

BRADFORD, Keith Richard

Resigned
Appledore Cottage Dover House Road, LondonSW15 5BJ
Born May 1952
Director
Appointed N/A
Resigned 22 Jan 1993

CERIALE, John

Resigned
345 Park Avenue, New York10154
Born October 1951
Director
Appointed 17 Dec 1999
Resigned 10 Apr 2002

DUNKLING, Stephen

Resigned
37 Connaught Road, New MaldenKT3 3PZ
Born November 1964
Director
Appointed 19 Jul 1996
Resigned 17 Dec 1999

FITZGERALD, John David

Resigned
19 Abbotsbury Road, LondonW14 8EJ
Born January 1968
Director
Appointed 19 Apr 2004
Resigned 30 Jun 2005

FLAXMAN, Michael John

Resigned
Blackbirds Manor Way, LeatherheadKT22 0HU
Born June 1954
Director
Appointed 17 Dec 1999
Resigned 10 Apr 2002

GROENINGER, Thomas Martin

Resigned
38 Queensdale Road, LondonW11 4SA
Born June 1969
Director
Appointed 24 Apr 2003
Resigned 20 Mar 2004

GRUNDBERG, Anders Olof Victor

Resigned
53 Black Lion Lane, LondonW6 9BG
Born June 1942
Director
Appointed N/A
Resigned 21 Mar 1997

HERRLIN, Carl Ola Kjell

Resigned
31 Lennox Gardens, LondonSW1X 0DE
Born October 1942
Director
Appointed 06 Jan 1994
Resigned 20 Jun 1996

HERRLIN, Carl Ola Kjell

Resigned
31 Lennox Gardens, LondonSW1X 0DE
Born October 1942
Director
Appointed N/A
Resigned 31 Jul 1993

HUGHES DEMCHAK, Hazel Marie

Resigned
19 Ennismore Gardens, LondonSW7 1AA
Born September 1965
Director
Appointed 25 Apr 2003
Resigned 15 Sept 2003

JENSEN BROBY, Christian

Resigned
Cottage 9 10-14 Old Church Street, LondonSW3 5DQ
Born August 1969
Director
Appointed 24 Nov 2004
Resigned 04 Apr 2007

LAHHAM, Aref Hisham

Resigned
80 Banbury Road, OxfordOX2 6LQ
Born February 1965
Director
Appointed 10 Apr 2002
Resigned 24 Apr 2003

MAMET, Catherine

Resigned
10 Rue Du General Foy, 75008 ParisFOREIGN
Born March 1947
Director
Appointed N/A
Resigned 28 Dec 1993

MAYDON, Gary

Resigned
23 Rye Street, Bishops StortfordCM23 2HA
Born February 1957
Director
Appointed 19 Jul 1996
Resigned 30 May 1997

MOCATTA, Bernard Simon

Resigned
7f Connaught House, LondonW9 1AL
Born March 1945
Director
Appointed 20 Jun 1996
Resigned 23 Jun 1997

OLLIVIER, Gerard

Resigned
10 Rue De General Foy, 75008 ParisFOREIGN
Born January 1951
Director
Appointed N/A
Resigned 28 Dec 1993

OURY, Jean-Marc Paul

Resigned
10 Rue Du General Foy, 75008 ParisFOREIGN
Born April 1952
Director
Appointed N/A
Resigned 28 Dec 1993

PEREZY JENSEN BROBY, Christian-Nicolas

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1969
Director
Appointed 22 Nov 2008
Resigned 01 Feb 2015

PHILLIPS, William

Resigned
6019 Greaterwater Drive, Windermere
Born November 1956
Director
Appointed 10 Apr 2002
Resigned 19 May 2003

ROUX, Albert Henri

Resigned
38 Sydney Street, LondonSW3 6AH
Born October 1935
Director
Appointed N/A
Resigned 30 Nov 1999

Persons with significant control

1

Palm Parkway, OrlandoFL 32836

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Resolution
30 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
4 March 2009
190190
Legacy
3 March 2009
288cChange of Particulars
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 July 2008
AAMDAAMD
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
21 June 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
11 January 2007
AUDAUD
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
7 July 2006
287Change of Registered Office
Legacy
14 February 2006
363aAnnual Return
Legacy
23 May 2005
288cChange of Particulars
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
13 February 2004
363aAnnual Return
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Resolution
8 June 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
403aParticulars of Charge Subject to s859A
Legacy
15 May 2003
288aAppointment of Director or Secretary
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
353353
Legacy
19 December 2002
288cChange of Particulars
Legacy
19 December 2002
287Change of Registered Office
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288cChange of Particulars
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
4 September 2001
288cChange of Particulars
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363aAnnual Return
Legacy
13 April 2001
190190
Legacy
20 February 2001
353353
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Memorandum Articles
7 March 2000
MEM/ARTSMEM/ARTS
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
403aParticulars of Charge Subject to s859A
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
88(2)R88(2)R
Miscellaneous
30 December 1998
MISCMISC
Miscellaneous
30 December 1998
MISCMISC
Legacy
14 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
9 July 1998
AUDAUD
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
88(2)R88(2)R
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
123Notice of Increase in Nominal Capital
Legacy
15 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
363aAnnual Return
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
27 June 1996
403aParticulars of Charge Subject to s859A
Legacy
19 January 1996
363x363x
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
20 January 1995
363x363x
Accounts With Accounts Type Full Group
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
244244
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
363x363x
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
17 February 1993
288288
Legacy
15 January 1993
363x363x
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
26 February 1992
363x363x
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Resolution
30 January 1992
RESOLUTIONSResolutions
Resolution
30 January 1992
RESOLUTIONSResolutions
Resolution
30 January 1992
RESOLUTIONSResolutions
Resolution
30 January 1992
RESOLUTIONSResolutions
Legacy
7 June 1991
225(1)225(1)
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
22 March 1991
288288
Legacy
7 March 1991
403aParticulars of Charge Subject to s859A
Legacy
7 March 1991
288288
Legacy
31 January 1991
363x363x
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
15 November 1989
395Particulars of Mortgage or Charge
Legacy
7 February 1989
363363
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
5 January 1989
288288
Legacy
19 November 1988
395Particulars of Mortgage or Charge
Legacy
4 October 1988
288288
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
30 March 1988
288288
Legacy
16 February 1988
353353
Legacy
16 February 1988
288288
Legacy
15 February 1988
363363
Legacy
23 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
13 June 1983
47b47b
Certificate Change Of Name Company
27 April 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 October 1980
MISCMISC