London
SW7 4AG
Director Name | Linda Caroline Kapila |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(61 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Samuel Nathan Kapila |
---|---|
Status | Current |
Appointed | 29 March 2021(61 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Bethany Fleur Kapila |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Harold Lines Fairley |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(31 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 04 January 2002) |
Role | Estate Agent |
Correspondence Address | 51 Webster Gardens Ealing London W5 5NB |
Secretary Name | Mrs Sylvia Rose Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Webster Gardens Ealing London W5 5NB |
Director Name | Mrs Sylvia Rose Fairley |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(42 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Michael John Vincent Guillem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(42 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Michael John Vincent Guillem |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(42 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.2k at £1 | Sylvia Rose Fairley & Michael John Vincent Guillem 54.00% Ordinary |
---|---|
640 at £1 | Sylvia Rose Fairley 16.00% Ordinary |
600 at £1 | Rennie Kamal Kapila 15.00% Ordinary |
600 at £1 | Rennie Kamal Kapila & Sylvia Rose Fairley & Michael John Vincent Guillem 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,192 |
Cash | £103,692 |
Current Liabilities | £24,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 August 2021 | Appointment of Ms Bethany Fleur Kapila as a director on 22 July 2021 (2 pages) |
16 August 2021 | Termination of appointment of Sylvia Rose Fairley as a director on 22 July 2021 (1 page) |
16 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
9 August 2021 | Notification of Rennie Kamal Kapila as a person with significant control on 3 May 2021 (2 pages) |
9 August 2021 | Cessation of Michael John Vincent Guillem as a person with significant control on 3 May 2021 (1 page) |
27 April 2021 | Termination of appointment of Michael John Vincent Guillem as a secretary on 29 March 2021 (1 page) |
27 April 2021 | Appointment of Mr Samuel Nathan Kapila as a secretary on 29 March 2021 (2 pages) |
31 March 2021 | Appointment of Linda Caroline Kapila as a director on 29 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of Michael John Vincent Guillem as a director on 22 March 2021 (1 page) |
9 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2018 | Director's details changed for Mr Rennie Kamal Kapila on 4 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Michael John Vincent Guillem on 4 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mrs Sylvia Rose Fairley on 4 November 2018 (2 pages) |
7 November 2018 | Secretary's details changed for Michael John Vincent Guillem on 4 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 December 2010 | Registered office address changed from Grosvenor Gardens House, 35/37 Grosvenor Gardens, London SW1W 0BY on 6 December 2010 (1 page) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Registered office address changed from Grosvenor Gardens House, 35/37 Grosvenor Gardens, London SW1W 0BY on 6 December 2010 (1 page) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Registered office address changed from Grosvenor Gardens House, 35/37 Grosvenor Gardens, London SW1W 0BY on 6 December 2010 (1 page) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 November 2009 | Director's details changed for Rennie Kamal Kapila on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Sylvia Rose Fairley on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sylvia Rose Fairley on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rennie Kamal Kapila on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Rennie Kamal Kapila on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Vincent Guillem on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Vincent Guillem on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Sylvia Rose Fairley on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Michael John Vincent Guillem on 4 November 2009 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
7 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (9 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
6 July 2002 | New director appointed (1 page) |
6 July 2002 | New director appointed (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
2 February 2002 | New secretary appointed (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed (1 page) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
5 September 2001 | New director appointed (1 page) |
5 September 2001 | New director appointed (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
8 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (5 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (5 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 February 1997 | Return made up to 15/12/96; no change of members (5 pages) |
7 February 1997 | Return made up to 15/12/96; no change of members (5 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 January 1996 | Return made up to 15/12/95; full list of members (7 pages) |
19 January 1996 | Return made up to 15/12/95; full list of members (7 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |