London
SW5 0AL
Director Name | Mrs Brigitte Caroline McAlinden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 Bolton Gardens London SW5 0AL |
Director Name | Mr Michele Lorenzo Santambrogio |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 July 2021(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(54 years after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(54 years after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Mr Stephen Patrick Vincent Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 15 Thornton Road Wimbledon London SW19 4NG |
Director Name | Mrs Lucy Elizabeth Edsell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 April 1998) |
Role | Company Executive |
Correspondence Address | 13 Bolton Gardens London SW5 0AL |
Director Name | David Cameron MacDonald |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1993) |
Role | Banker |
Correspondence Address | Lovel House Upton Noble Shepton Mallet Somerset BA4 6BA |
Director Name | Cynthia Van Vlaanderen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(33 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 13 Bolton Gardens London SW5 0AL |
Secretary Name | Margaret Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(39 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 2002) |
Role | Company Director |
Correspondence Address | 13 Bolton Gardens London SW5 0AL |
Director Name | Mrs Brigitte Caroline McAlinden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 Bolton Gardens London SW5 0AL |
Director Name | Margaret Miller |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2002) |
Role | Housewife |
Correspondence Address | 13 Bolton Gardens London SW5 0AL |
Secretary Name | Mrs Belinda McMicking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 March 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 32 Peel Street London W8 7PD |
Director Name | Mr Jonathan Richard Elkington |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Oxford Gardens London W10 5UJ |
Director Name | Mr Guislain Marie Antoine Pastre |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2005(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 13 Bolton Gardens London SW5 0AL |
Director Name | Growing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2003) |
Correspondence Address | 13th Floor Grand Building 18 Connaught Road Central Hong Kong Foreign |
Secretary Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2014) |
Correspondence Address | 13 Lexham Mews London W8 6JW |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
20 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Appointment of Mrs Maria Sarafidou as a director on 11 October 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 October 2022 | Secretary's details changed for Hml Company Secretarial Services Ltd on 20 October 2022 (1 page) |
10 October 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
13 June 2022 | Termination of appointment of Guislain Marie Antoine Pastre as a director on 13 June 2022 (1 page) |
13 June 2022 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page) |
30 November 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
1 November 2021 | Appointment of Mr Michele Lorenzo Santambrogio as a director on 7 July 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
10 November 2015 | Annual return made up to 28 October 2015 no member list (5 pages) |
10 November 2015 | Annual return made up to 28 October 2015 no member list (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
4 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
4 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
25 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
28 October 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
28 October 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
28 October 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2013 (2 pages) |
29 October 2012 | Annual return made up to 28 October 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 28 October 2012 no member list (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
14 November 2011 | Annual return made up to 28 October 2011 no member list (5 pages) |
14 November 2011 | Annual return made up to 28 October 2011 no member list (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
17 November 2010 | Annual return made up to 28 October 2010 no member list (5 pages) |
17 November 2010 | Annual return made up to 28 October 2010 no member list (5 pages) |
5 October 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
3 November 2009 | Annual return made up to 28 October 2009 no member list (4 pages) |
3 November 2009 | Secretary's details changed for Lhh Residential Management Llp on 2 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Lhh Residential Management Llp on 2 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Lhh Residential Management Llp on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 no member list (4 pages) |
2 November 2009 | Director's details changed for Guislain Marie Antoine Pastre on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Guislain Marie Antoine Pastre on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Brigitte Caroline Mcalinden on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Guislain Marie Antoine Pastre on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Brigitte Caroline Mcalinden on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Brigitte Caroline Mcalinden on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Richard Cubbon on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Richard Cubbon on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Richard Cubbon on 2 November 2009 (2 pages) |
17 September 2009 | Director appointed mrs brigitte caroline mcalinden (1 page) |
17 September 2009 | Director appointed mrs brigitte caroline mcalinden (1 page) |
14 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
5 November 2008 | Annual return made up to 28/10/08 (2 pages) |
5 November 2008 | Appointment terminated director brigitte mcalinden (1 page) |
5 November 2008 | Annual return made up to 28/10/08 (2 pages) |
5 November 2008 | Appointment terminated director brigitte mcalinden (1 page) |
15 September 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
4 January 2008 | Annual return made up to 28/10/07 (2 pages) |
4 January 2008 | Annual return made up to 28/10/07 (2 pages) |
18 July 2007 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
18 July 2007 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
21 November 2006 | Annual return made up to 28/10/06 (2 pages) |
21 November 2006 | Annual return made up to 28/10/06 (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption small company accounts made up to 25 March 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 25 March 2005 (8 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Annual return made up to 28/10/05 (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Annual return made up to 28/10/05 (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
23 December 2004 | Registered office changed on 23/12/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page) |
29 November 2004 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
12 November 2004 | Annual return made up to 28/10/04 (5 pages) |
12 November 2004 | Annual return made up to 28/10/04 (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
7 November 2003 | Annual return made up to 28/10/03 (4 pages) |
7 November 2003 | Annual return made up to 28/10/03 (4 pages) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
31 October 2002 | Annual return made up to 28/10/02 (5 pages) |
31 October 2002 | Annual return made up to 28/10/02 (5 pages) |
18 August 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
18 August 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
9 November 2001 | Annual return made up to 28/10/01 (4 pages) |
9 November 2001 | Annual return made up to 28/10/01 (4 pages) |
25 October 2001 | Full accounts made up to 25 March 2001 (9 pages) |
25 October 2001 | Full accounts made up to 25 March 2001 (9 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 44/46 old brompton rd london SW7 3DY (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 44/46 old brompton rd london SW7 3DY (1 page) |
2 January 2001 | Annual return made up to 28/10/00 (3 pages) |
2 January 2001 | Annual return made up to 28/10/00 (3 pages) |
22 November 2000 | Full accounts made up to 25 March 2000 (9 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Full accounts made up to 25 March 2000 (9 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
28 March 2000 | Annual return made up to 28/10/99 (3 pages) |
28 March 2000 | Annual return made up to 28/10/99 (3 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
30 November 1999 | Full accounts made up to 25 March 1999 (9 pages) |
23 March 1999 | Annual return made up to 28/10/98 (4 pages) |
23 March 1999 | Annual return made up to 28/10/98 (4 pages) |
30 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
30 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
11 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
11 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
29 October 1997 | Annual return made up to 28/10/97 (4 pages) |
29 October 1997 | Annual return made up to 28/10/97 (4 pages) |
23 December 1996 | Annual return made up to 28/10/96 (4 pages) |
23 December 1996 | Annual return made up to 28/10/96 (4 pages) |
13 November 1996 | Full accounts made up to 25 March 1996 (9 pages) |
13 November 1996 | Full accounts made up to 25 March 1996 (9 pages) |
16 November 1995 | Annual return made up to 28/10/95 (4 pages) |
16 November 1995 | Annual return made up to 28/10/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |