6 Collingham Gardens
London
SW5 0HW
Director Name | Mr Philip Hercules Serfaty |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British, |
Status | Current |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Importer/Exporter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 6 Collingham Gardens London SW5 0HW |
Director Name | Mr Mujeer Mohammed Khan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 23 Caithness Road London W14 0JA |
Director Name | Miss Hilary Jane Farrell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 2 17 Wetherby Gardens London SW5 0JP |
Director Name | Stefano Lonoce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 April 1993(30 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Banker |
Correspondence Address | Flat 8 6 Collingham Gardens London SW5 0HW |
Director Name | Mr Donald Antony Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(44 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 11 7 Collingham Gardens London SW5 0HW |
Director Name | Mr Riccaedo Orcel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 June 2010(47 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 6 Collingham Gardens London SW5 0HW |
Director Name | Guoquan Zhu |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 January 2017(54 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 7 Collingham Gardens London SW5 0HW |
Director Name | Nicola Joanne Mathew |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Trainee Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whittaker Street London SW1W 8JQ |
Director Name | Pia Descamps |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 02 February 2022(59 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 7 Collingham Gardens London SW5 0HW |
Director Name | Sherin Serfaty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(61 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 6 Collingham Gardens London SW5 0HW |
Director Name | Miss Aphra Patricia Mary Maunsell |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 May 2002) |
Role | Retired |
Correspondence Address | 6 Collingham Gardens London SW5 0HW |
Director Name | Mr Olivier Descamps |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 25 November 2017) |
Role | Banker |
Correspondence Address | Flat 9 7 Collingham Gardens London SW5 0HW |
Director Name | Mr David Maxwell Bentheim |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 13 January 2017) |
Role | Designer |
Country of Residence | London |
Correspondence Address | Flat 10 7 Collingham Gardens London SW5 0HW |
Director Name | Alison Shaw |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 April 2004) |
Role | Student |
Correspondence Address | Flat 6 6 Collingham Gardens London SW5 0HW |
Director Name | Mr Peter Kohn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1993) |
Role | Film Production Manager |
Correspondence Address | 6 Collingham Gardens London SW5 0HW |
Director Name | Mr Simon Denniston |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 May 1992) |
Role | Insurance Broker |
Correspondence Address | 6 Collingham Gardens London SW5 0HW |
Director Name | Mr John Coleby |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 1996) |
Role | Freelance Manager |
Correspondence Address | 6 Collingham Gardens London SW5 0HW |
Secretary Name | Rhona Marie Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 3 6 Collingham Gardens London SW5 0HW |
Director Name | Christopher Piers Denniston |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 1997) |
Role | Insurance |
Correspondence Address | Flat 1 6 Collingham Gardens London SW5 0HW |
Director Name | Marcus Timothy Jackson Orchard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(34 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 February 2020) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Andrew Hill Lane Hedgerley Bucks SL2 3UW |
Secretary Name | Alison Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(37 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Flat 6 6 Collingham Gardens London SW5 0HW |
Secretary Name | Rhona Marie Lake |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 June 2012) |
Role | Retired |
Correspondence Address | Flat 3 6 Collingham Gardens London SW5 0HW |
Director Name | Naheed Akhtar Hanif |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2006) |
Role | IT Consultant |
Correspondence Address | Flat 7 6 Collingham Gardens London SW5 0HW |
Director Name | Oliver Geoffrey Heggs |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2006) |
Role | Businessman |
Correspondence Address | Flat 6 6 Collingham Gardens London SW5 0HW |
Director Name | Woodlane Anstalt Of Vaduz Liechenstein (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2002) |
Correspondence Address | 7 Collingham Gardens London SW5 0HW |
Director Name | Laroke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 05 June 2019) |
Correspondence Address | C/O Mrs I Mathew Beech Lodge Rogate Petersfield Hants GU31 5DL |
Director Name | Green Almond Stiftung (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2002(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 2006) |
Correspondence Address | Flat 11 7 Collingham Gardens London SW5 0HW |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 June 2023) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2022(59 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 24 June 2022) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16 |
Cash | £41,308 |
Current Liabilities | £83,327 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 February 2021 | Amended accounts for a small company made up to 24 June 2019 (12 pages) |
---|---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Marcus Timothy Jackson Orchard as a director on 15 February 2020 (1 page) |
19 March 2020 | Accounts for a small company made up to 24 June 2019 (13 pages) |
24 January 2020 | Appointment of Nicola Joanne Mathew as a director on 15 November 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Laroke Limited as a director on 5 June 2019 (1 page) |
7 March 2019 | Accounts for a small company made up to 24 June 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 24 June 2017 (6 pages) |
9 January 2018 | Termination of appointment of Olivier Descamps as a director on 25 November 2017 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 24 June 2016 (6 pages) |
27 March 2017 | Full accounts made up to 24 June 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
25 January 2017 | Appointment of Guoquan Zhu as a director on 13 January 2017 (2 pages) |
25 January 2017 | Appointment of Guoquan Zhu as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of David Maxwell Bentheim as a director on 13 January 2017 (1 page) |
20 January 2017 | Termination of appointment of David Maxwell Bentheim as a director on 13 January 2017 (1 page) |
1 April 2016 | Full accounts made up to 24 June 2015 (6 pages) |
1 April 2016 | Full accounts made up to 24 June 2015 (6 pages) |
3 February 2016 | Director's details changed for Mr Mujeer Mohammed Khan on 15 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Mujeer Mohammed Khan on 15 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 31 December 2015 no member list (14 pages) |
18 January 2016 | Annual return made up to 31 December 2015 no member list (14 pages) |
8 April 2015 | Full accounts made up to 24 June 2014 (6 pages) |
8 April 2015 | Full accounts made up to 24 June 2014 (6 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (14 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (14 pages) |
24 March 2014 | Full accounts made up to 24 June 2013 (6 pages) |
24 March 2014 | Full accounts made up to 24 June 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (14 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (14 pages) |
13 March 2013 | Full accounts made up to 24 June 2012 (8 pages) |
13 March 2013 | Full accounts made up to 24 June 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (14 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (14 pages) |
9 July 2012 | Appointment of Quadrant Property Management Limited as a secretary (3 pages) |
9 July 2012 | Appointment of Quadrant Property Management Limited as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Rhona Lake as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Rhona Lake as a secretary (2 pages) |
27 March 2012 | Full accounts made up to 24 June 2011 (6 pages) |
27 March 2012 | Full accounts made up to 24 June 2011 (6 pages) |
23 March 2012 | Register inspection address has been changed (1 page) |
23 March 2012 | Register inspection address has been changed (1 page) |
3 February 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
3 February 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
1 February 2012 | Director's details changed for Marcus Timothy Jackson Orchard on 27 May 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Olivier Descamp on 30 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr David Bentheim on 30 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Philip Serfaty on 30 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Marcus Timothy Jackson Orchard on 27 May 2011 (2 pages) |
1 February 2012 | Director's details changed for Laroke Limited on 27 May 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr David Bentheim on 30 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Philip Serfaty on 30 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Olivier Descamp on 30 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Laroke Limited on 27 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 31 December 2010 (22 pages) |
5 May 2011 | Registered office address changed from 12 Tilton Street London SW6 7LP on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 31 December 2010 (22 pages) |
5 May 2011 | Registered office address changed from 12 Tilton Street London SW6 7LP on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 12 Tilton Street London SW6 7LP on 5 May 2011 (2 pages) |
12 April 2011 | Appointment of Mr Riccaedo Orcel as a director (3 pages) |
12 April 2011 | Appointment of Mr Riccaedo Orcel as a director (3 pages) |
23 March 2011 | Full accounts made up to 24 June 2010 (6 pages) |
23 March 2011 | Full accounts made up to 24 June 2010 (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 (21 pages) |
2 February 2010 | Annual return made up to 31 December 2009 (21 pages) |
9 December 2009 | Full accounts made up to 24 June 2009 (6 pages) |
9 December 2009 | Full accounts made up to 24 June 2009 (6 pages) |
6 April 2009 | Full accounts made up to 24 June 2008 (6 pages) |
6 April 2009 | Full accounts made up to 24 June 2008 (6 pages) |
1 February 2009 | Annual return made up to 31/12/08 (8 pages) |
1 February 2009 | Annual return made up to 31/12/08 (8 pages) |
21 January 2008 | Full accounts made up to 24 June 2007 (6 pages) |
21 January 2008 | Full accounts made up to 24 June 2007 (6 pages) |
4 January 2008 | Annual return made up to 31/12/07 (3 pages) |
4 January 2008 | Annual return made up to 31/12/07 (3 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
9 March 2007 | Annual return made up to 31/12/06
|
9 March 2007 | Annual return made up to 31/12/06
|
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
21 December 2006 | Full accounts made up to 24 June 2006 (7 pages) |
21 December 2006 | Full accounts made up to 24 June 2006 (7 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
6 April 2006 | Full accounts made up to 24 June 2005 (8 pages) |
6 April 2006 | Full accounts made up to 24 June 2005 (8 pages) |
17 January 2006 | Annual return made up to 31/12/05 (8 pages) |
17 January 2006 | Annual return made up to 31/12/05 (8 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
8 February 2005 | Full accounts made up to 24 June 2004 (8 pages) |
8 February 2005 | Full accounts made up to 24 June 2004 (8 pages) |
11 January 2005 | Annual return made up to 31/12/04
|
11 January 2005 | Annual return made up to 31/12/04
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
31 March 2004 | Full accounts made up to 24 June 2003 (6 pages) |
31 March 2004 | Full accounts made up to 24 June 2003 (6 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
17 January 2004 | Annual return made up to 31/12/03 (8 pages) |
17 January 2004 | Annual return made up to 31/12/03 (8 pages) |
19 March 2003 | Full accounts made up to 24 June 2002 (6 pages) |
19 March 2003 | Full accounts made up to 24 June 2002 (6 pages) |
31 January 2003 | Annual return made up to 31/12/02
|
31 January 2003 | Annual return made up to 31/12/02
|
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
29 April 2002 | Full accounts made up to 24 June 2001 (7 pages) |
29 April 2002 | Full accounts made up to 24 June 2001 (7 pages) |
14 January 2002 | Annual return made up to 31/12/01 (7 pages) |
14 January 2002 | Annual return made up to 31/12/01 (7 pages) |
26 February 2001 | Full accounts made up to 24 June 2000 (7 pages) |
26 February 2001 | Full accounts made up to 24 June 2000 (7 pages) |
19 January 2001 | Annual return made up to 31/12/00
|
19 January 2001 | Annual return made up to 31/12/00
|
14 March 2000 | Full accounts made up to 24 June 1999 (7 pages) |
14 March 2000 | Full accounts made up to 24 June 1999 (7 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
7 January 2000 | Annual return made up to 31/12/99 (7 pages) |
7 January 2000 | Annual return made up to 31/12/99 (7 pages) |
10 March 1999 | Full accounts made up to 24 June 1998 (7 pages) |
10 March 1999 | Full accounts made up to 24 June 1998 (7 pages) |
23 February 1999 | Annual return made up to 31/12/98 (8 pages) |
23 February 1999 | Annual return made up to 31/12/98 (8 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: c/o boyle & co 173 old brompton road london SW5 0AN (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: c/o boyle & co 173 old brompton road london SW5 0AN (1 page) |
28 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
28 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
12 January 1998 | Annual return made up to 31/12/97
|
12 January 1998 | Annual return made up to 31/12/97
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
10 March 1997 | Full accounts made up to 24 June 1996 (8 pages) |
10 March 1997 | Full accounts made up to 24 June 1996 (8 pages) |
3 January 1997 | Annual return made up to 31/12/96 (8 pages) |
3 January 1997 | Annual return made up to 31/12/96 (8 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
2 March 1996 | Full accounts made up to 24 June 1995 (8 pages) |
2 March 1996 | Full accounts made up to 24 June 1995 (8 pages) |
17 January 1996 | Annual return made up to 31/12/95
|
17 January 1996 | Annual return made up to 31/12/95
|
24 January 1963 | Incorporation (15 pages) |
24 January 1963 | Incorporation (15 pages) |