London
SW1V 2NE
Director Name | Nesche Yazgan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 July 2014(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Corportae Board Analyst |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Ms Li Po Ong |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 September 2017(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 75 Holland Park London W11 3SL |
Secretary Name | Fry Asset Management Ltd T/A Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2020(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Miss Elizabeth Adeane |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 December 2008) |
Role | Artist/Journalist |
Correspondence Address | 75 Holland Park London W11 3SL |
Director Name | Lady Adeline Ampthill |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 June 2003) |
Role | Retired |
Correspondence Address | 75 Holland Park London W11 3SL |
Director Name | Mrs Gloria Carol Barthen |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 July 2001) |
Role | Retired |
Correspondence Address | 75 Holland Park London W11 3SL |
Director Name | Mr John Bruce Legard |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 14 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Holland Park London W11 3SL |
Director Name | Mr Peter Lyras |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 08 July 2002) |
Role | Greek Police Officer Retired |
Correspondence Address | 75 Holland Park London W11 3SL |
Director Name | Mr Richard Miles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 1995) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanley Gardens London W11 2NE |
Director Name | Mrs Prudence Van Der Spuy |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Artist |
Correspondence Address | 75 Holland Park London W11 3SL |
Secretary Name | Mr Philip Andrew McCreadie Scott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 75 Holland Park London W11 3SL |
Secretary Name | Mr Philip Andrew McCreadie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 75 Holland Park London W11 3SL |
Director Name | Mark Paviour |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2001) |
Role | Management Consultant |
Correspondence Address | Flat 1 75 Holland Park London W11 3SL |
Director Name | Helen Jane Johnson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1997) |
Role | Osteopath |
Correspondence Address | Flat 9 75 Holland Park London W11 |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Director Name | Carmen Maria Couche |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 1997(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 2005) |
Role | Interior Design |
Correspondence Address | Flat 8 75 Holland Park London W11 3SL |
Director Name | Leo Benedict Michael Foster |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(34 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2004) |
Role | Solicitor |
Correspondence Address | Flat 9 75 Holland Park London W11 3SL |
Director Name | Benjamin Thomas Davies |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 75 Holland Park London W11 3SL |
Director Name | Simon James Schiess |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2007) |
Role | Investment Management |
Correspondence Address | Flat 2 75 Holland Park London W11 3SL |
Director Name | Linda Sinclair |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2006) |
Role | Housewife |
Correspondence Address | Flat 1 75 Holland Park London W11 3SL |
Director Name | Paolo Lucio Pascarelli |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2004(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 August 2014) |
Role | Banker |
Correspondence Address | Flat 9 75 Holland Park London W11 3SL |
Director Name | Mr Adam Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(51 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Maddox Street Mayfair Mayfair London W1S 2PE |
Director Name | Aijaz Hussain |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 April 2015(51 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Sherna Vazifdar |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(51 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Marie-Therese Roberts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(52 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sniperley Hall Cottage Sniperley Hall Durham City Durham DH1 5RA |
Director Name | Ms Marie-Therese Roberts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mr Malcolm Raymond Laverack |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(55 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | C/O Burlington Estates 45 Maddox Street London W1S 2PE |
Director Name | Mr Richard Frederick Coles Alliott |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Ms Grazia Giuliani Draper |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(56 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mr Balasaheb Jachak |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2021(57 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 May 2021) |
Role | Service |
Country of Residence | India |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(40 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 25 June 2015) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Farley Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2014(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 November 2023) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey Isle Of Man IM8 2LQ |
Secretary Name | Burlington Estates (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2015(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 2020) |
Correspondence Address | 45 Maddox Street London W1S 2PE |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
18 October 2023 | Secretary's details changed for Fry Asset Management Ltd T/a Fry & Co on 27 April 2023 (1 page) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
13 February 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Sherna Vazifdar as a director on 1 June 2022 (1 page) |
14 February 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
18 November 2021 | Termination of appointment of Balasaheb Jachak as a director on 28 May 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
29 April 2021 | Termination of appointment of Marie-Therese Roberts as a director on 29 April 2021 (1 page) |
26 March 2021 | Termination of appointment of Aijaz Hussain as a director on 27 February 2021 (1 page) |
26 March 2021 | Appointment of Mr Balasaheb Jachak as a director on 28 February 2021 (2 pages) |
23 March 2021 | Termination of appointment of Grazia Giuliani Draper as a director on 23 March 2021 (1 page) |
17 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
17 September 2020 | Appointment of Fry Asset Management Ltd T/a Fry & Co as a secretary on 24 August 2020 (2 pages) |
17 September 2020 | Registered office address changed from Flat 2 75 Holland Park London W11 3SL to 52 Moreton Street London SW1V 2PB on 17 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Burlington Estates (London) Limited as a secretary on 24 August 2020 (1 page) |
20 July 2020 | Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to Flat 2 75 Holland Park London W11 3SL on 20 July 2020 (2 pages) |
16 April 2020 | Termination of appointment of Adam Draper as a director on 5 November 2019 (1 page) |
16 April 2020 | Appointment of Ms Grazia Giuliani Draper as a director on 1 March 2020 (2 pages) |
13 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
15 January 2020 | Appointment of Mr Richard Frederick Coles Alliott as a director on 1 January 2020 (2 pages) |
7 November 2019 | Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page) |
25 October 2019 | Termination of appointment of Malcolm Raymond Laverack as a director on 18 October 2019 (1 page) |
19 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
6 February 2019 | Appointment of Mr Malcolm Raymond Laverack as a director on 30 January 2019 (2 pages) |
17 December 2018 | Secretary's details changed for Burlington Estates (London) Limited on 17 December 2018 (1 page) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
30 October 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page) |
23 October 2017 | Appointment of Ms Marie-Therese Roberts as a director on 18 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Marie-Therese Roberts as a director on 18 October 2017 (2 pages) |
28 September 2017 | Appointment of Ms Li Po Ong as a director on 20 September 2017 (2 pages) |
28 September 2017 | Appointment of Ms Li Po Ong as a director on 20 September 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 May 2017 | Director's details changed for Ms Juliette Janine Grimsley on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Sherna Vazifdar on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Ms Juliette Janine Grimsley on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Aijaz Hussain on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Sherna Vazifdar on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Nesche Yazgan on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Nesche Yazgan on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Aijaz Hussain on 28 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Adam Draper on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
3 May 2017 | Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page) |
3 May 2017 | Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page) |
3 May 2017 | Director's details changed for Mr Adam Draper on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of John Bruce Legard as a director on 14 January 2017 (1 page) |
3 May 2017 | Termination of appointment of John Bruce Legard as a director on 14 January 2017 (1 page) |
3 May 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
14 January 2016 | Termination of appointment of Marie-Therese Roberts as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Marie-Therese Roberts as a director on 14 January 2016 (1 page) |
4 October 2015 | Appointment of Marie-Therese Roberts as a director on 8 September 2015 (3 pages) |
4 October 2015 | Appointment of Marie-Therese Roberts as a director on 8 September 2015 (3 pages) |
4 October 2015 | Appointment of Marie-Therese Roberts as a director on 8 September 2015 (3 pages) |
15 September 2015 | Appointment of Burlington Estates (London) Limited as a secretary on 25 June 2015 (2 pages) |
15 September 2015 | Appointment of Burlington Estates (London) Limited as a secretary on 25 June 2015 (2 pages) |
30 July 2015 | Termination of appointment of Farrar Property Management Limited as a secretary on 25 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Farrar Property Management Limited as a secretary on 25 June 2015 (1 page) |
30 July 2015 | Director's details changed for Ms Juliette Janine Grimsley on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Ms Juliette Janine Grimsley on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr John Bruce Legard on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mr John Bruce Legard on 30 July 2015 (2 pages) |
30 July 2015 | Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH to C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page) |
30 July 2015 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page) |
30 July 2015 | Annual return made up to 5 July 2015 no member list (9 pages) |
30 July 2015 | Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH to C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page) |
30 July 2015 | Annual return made up to 5 July 2015 no member list (9 pages) |
30 July 2015 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page) |
30 July 2015 | Annual return made up to 5 July 2015 no member list (9 pages) |
16 May 2015 | Appointment of Sherna Vazifdar as a director on 20 April 2015 (3 pages) |
16 May 2015 | Appointment of Aijaz Hussain as a director on 20 April 2015 (3 pages) |
16 May 2015 | Appointment of Aijaz Hussain as a director on 20 April 2015 (3 pages) |
16 May 2015 | Appointment of Sherna Vazifdar as a director on 20 April 2015 (3 pages) |
23 March 2015 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
23 March 2015 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
4 December 2014 | Appointment of Adam Draper as a director on 28 October 2014 (3 pages) |
4 December 2014 | Appointment of Adam Draper as a director on 28 October 2014 (3 pages) |
5 September 2014 | Appointment of Nesche Yazgan as a director on 25 July 2014 (3 pages) |
5 September 2014 | Appointment of Nesche Yazgan as a director on 25 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Paolo Lucio Pascarelli as a director on 21 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paolo Lucio Pascarelli as a director on 21 August 2014 (1 page) |
5 August 2014 | Appointment of Farley Property Company Limited as a director on 24 June 2014 (3 pages) |
5 August 2014 | Appointment of Farley Property Company Limited as a director on 24 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
10 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
12 March 2014 | Accounts for a dormant company made up to 24 June 2013 (8 pages) |
12 March 2014 | Accounts for a dormant company made up to 24 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
14 November 2012 | Accounts for a dormant company made up to 24 June 2012 (8 pages) |
14 November 2012 | Accounts for a dormant company made up to 24 June 2012 (8 pages) |
7 August 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 5 July 2012 no member list (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 24 June 2011 (8 pages) |
2 March 2012 | Accounts for a dormant company made up to 24 June 2011 (8 pages) |
5 July 2011 | Annual return made up to 5 July 2011 no member list (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 no member list (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 no member list (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 24 June 2010 (7 pages) |
22 November 2010 | Accounts for a dormant company made up to 24 June 2010 (7 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 24 June 2009 (8 pages) |
26 January 2010 | Accounts for a dormant company made up to 24 June 2009 (8 pages) |
20 August 2009 | Annual return made up to 05/07/09 (3 pages) |
20 August 2009 | Annual return made up to 05/07/09 (3 pages) |
24 July 2009 | Appointment terminated director elizabeth adeane (1 page) |
24 July 2009 | Appointment terminated director elizabeth adeane (1 page) |
21 April 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
21 April 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
19 August 2008 | Annual return made up to 05/07/08 (5 pages) |
19 August 2008 | Annual return made up to 05/07/08 (5 pages) |
5 April 2008 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
5 April 2008 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
15 August 2007 | Annual return made up to 05/07/07 (5 pages) |
15 August 2007 | Annual return made up to 05/07/07 (5 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
4 August 2006 | Annual return made up to 05/07/06 (6 pages) |
4 August 2006 | Annual return made up to 05/07/06 (6 pages) |
2 March 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
2 March 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
2 August 2005 | Annual return made up to 05/07/05 (6 pages) |
2 August 2005 | Annual return made up to 05/07/05 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
3 August 2004 | Annual return made up to 05/07/04 (6 pages) |
3 August 2004 | Annual return made up to 05/07/04 (6 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
8 January 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
8 January 2004 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
26 July 2003 | Annual return made up to 05/07/03 (7 pages) |
26 July 2003 | Annual return made up to 05/07/03 (7 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
21 January 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
21 January 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
24 July 2002 | Annual return made up to 05/07/02 (8 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Annual return made up to 05/07/02 (8 pages) |
24 July 2002 | Director resigned (1 page) |
5 December 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
5 December 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
12 July 2001 | Annual return made up to 05/07/01 (6 pages) |
12 July 2001 | Annual return made up to 05/07/01 (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
11 December 2000 | Full accounts made up to 24 June 2000 (6 pages) |
11 December 2000 | Full accounts made up to 24 June 2000 (6 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 05/07/00 (6 pages) |
10 July 2000 | Annual return made up to 05/07/00 (6 pages) |
17 November 1999 | Full accounts made up to 24 June 1999 (6 pages) |
17 November 1999 | Full accounts made up to 24 June 1999 (6 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
12 July 1999 | Annual return made up to 05/07/99 (6 pages) |
12 July 1999 | Annual return made up to 05/07/99 (6 pages) |
3 December 1998 | Full accounts made up to 24 June 1998 (6 pages) |
3 December 1998 | Full accounts made up to 24 June 1998 (6 pages) |
23 November 1998 | New director appointed (1 page) |
23 November 1998 | New director appointed (1 page) |
27 February 1998 | Full accounts made up to 24 June 1997 (8 pages) |
27 February 1998 | Full accounts made up to 24 June 1997 (8 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Annual return made up to 05/07/97
|
13 July 1997 | Annual return made up to 05/07/97
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
27 February 1997 | Full accounts made up to 24 June 1996 (8 pages) |
27 February 1997 | Full accounts made up to 24 June 1996 (8 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
7 August 1996 | Annual return made up to 05/07/96
|
7 August 1996 | Annual return made up to 05/07/96
|
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Secretary resigned (1 page) |
20 February 1996 | Full accounts made up to 24 June 1995 (9 pages) |
20 February 1996 | Full accounts made up to 24 June 1995 (9 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (4 pages) |
17 July 1995 | Director resigned (4 pages) |
17 July 1995 | Annual return made up to 05/07/95 (8 pages) |
17 July 1995 | Secretary's particulars changed (2 pages) |
17 July 1995 | Secretary's particulars changed (2 pages) |
17 July 1995 | Annual return made up to 05/07/95 (8 pages) |
30 April 1995 | Accounts for a small company made up to 24 June 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 24 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 August 1989 | Annual return made up to 05/07/89 (5 pages) |
4 August 1989 | Annual return made up to 05/07/89 (5 pages) |
4 August 1989 | Annual return made up to 05/07/89 (5 pages) |
21 October 1988 | Annual return made up to 27/09/88 (6 pages) |
21 October 1988 | Annual return made up to 27/09/88 (6 pages) |
21 October 1988 | Annual return made up to 27/09/88 (6 pages) |
16 May 1980 | Memorandum and Articles of Association (17 pages) |
16 May 1980 | Memorandum and Articles of Association (17 pages) |