London
SW10 9LJ
Director Name | Mrs Philipa Sarah Nurock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Little Boltons London SW10 9LJ |
Director Name | Mr Luca Mazzoni |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 February 2014(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 2nd & 3rd Floor Flat 21 The Little Boltons London SW10 9LJ |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2009(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Miss Elizabeth Banks |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | 21 The Little Boltons London SW10 9LJ |
Director Name | Mrs Deirdre Capron |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 21 The Little Boltons London SW10 9LJ |
Director Name | Mr Philip Richard Davis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 January 2011) |
Role | Barister |
Correspondence Address | 21 The Little Boltons London SW10 9LJ |
Director Name | Mrs Emma Lyttleton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 21 The Little Boltons London SW10 9LJ |
Secretary Name | Peter Michael Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 December 1992) |
Role | Company Director |
Correspondence Address | 61 Petty France Westminster London SW1H 9EZ |
Director Name | George John Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 1996) |
Role | Interior Designer |
Correspondence Address | Hinton House Ablington Cirencester Gloucestershire GL7 5NY Wales |
Secretary Name | Mr Allen Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 1997) |
Role | Estate Agent |
Correspondence Address | 50/51 Berwick Street London W1V 3RA |
Director Name | Mr Andrew Brendan McCourt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2010(41 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Gilston Road London SW10 9SJ |
Director Name | Ms Charlotte Justine Coe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tregunter Road London SW10 9LQ |
Director Name | Hormoz Verahramian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(43 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Shanaz Verahramian-Shaw |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(43 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2009) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Registered Address | C/O Farrar Property Management The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
2 at £25 | Janice Denzey 33.33% Ordinary |
---|---|
2 at £25 | Luca Mazzoni 33.33% Ordinary |
2 at £25 | Philippa Sarah Nurock 33.33% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
27 June 2023 | Micro company accounts made up to 25 December 2022 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 25 December 2021 (4 pages) |
24 May 2022 | Secretary's details changed for Principia Estate & Asset Management Ltd on 13 May 2022 (1 page) |
24 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
8 July 2021 | Change of details for Mr Luca Mazzoni as a person with significant control on 6 July 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 25 December 2020 (8 pages) |
18 August 2020 | Micro company accounts made up to 25 December 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 25 December 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 25 December 2017 (7 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
18 May 2017 | Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page) |
18 May 2017 | Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 25 December 2015 (8 pages) |
13 September 2016 | Accounts for a dormant company made up to 25 December 2015 (8 pages) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 September 2015 | Accounts for a dormant company made up to 25 December 2014 (8 pages) |
14 September 2015 | Accounts for a dormant company made up to 25 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 August 2014 | Accounts for a dormant company made up to 25 December 2013 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 25 December 2013 (8 pages) |
4 August 2014 | Termination of appointment of Shanaz Verahramian-Shaw as a director on 30 May 2013 (1 page) |
4 August 2014 | Termination of appointment of Hormoz Verahramian as a director on 30 May 2013 (1 page) |
4 August 2014 | Termination of appointment of Hormoz Verahramian as a director on 30 May 2013 (1 page) |
4 August 2014 | Termination of appointment of Shanaz Verahramian-Shaw as a director on 30 May 2013 (1 page) |
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 April 2014 | Appointment of Luca Mazzoni as a director (3 pages) |
17 April 2014 | Appointment of Luca Mazzoni as a director (3 pages) |
9 July 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
9 July 2013 | Total exemption full accounts made up to 25 December 2012 (9 pages) |
21 June 2013 | Appointment of Philipa Sarah Nurock as a director (3 pages) |
21 June 2013 | Appointment of Philipa Sarah Nurock as a director (3 pages) |
17 June 2013 | Termination of appointment of Philip Davis as a director (1 page) |
17 June 2013 | Termination of appointment of Philip Davis as a director (1 page) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Termination of appointment of Andrew Mccourt as a director (1 page) |
21 February 2013 | Termination of appointment of Andrew Mccourt as a director (1 page) |
21 February 2013 | Termination of appointment of Charlotte Coe as a director (1 page) |
21 February 2013 | Termination of appointment of Charlotte Coe as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
14 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
29 June 2012 | Appointment of Shanaz Verahramian-Shaw as a director (3 pages) |
29 June 2012 | Appointment of Shanaz Verahramian-Shaw as a director (3 pages) |
29 June 2012 | Appointment of Hormoz Verahramian as a director (2 pages) |
29 June 2012 | Appointment of Hormoz Verahramian as a director (2 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
9 August 2011 | Accounts for a dormant company made up to 25 December 2010 (7 pages) |
9 August 2011 | Accounts for a dormant company made up to 25 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Director's details changed for Mr Andrew Brendan Mccourt on 15 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Andrew Brendan Mccourt on 15 May 2011 (2 pages) |
16 August 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
16 August 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
22 July 2010 | Appointment of Ms Charlotte Justine Coe as a director (3 pages) |
22 July 2010 | Appointment of Ms Charlotte Justine Coe as a director (3 pages) |
16 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Appointment of Andrew Brendan Mccourt as a director (3 pages) |
10 February 2010 | Appointment of Andrew Brendan Mccourt as a director (3 pages) |
5 February 2010 | Termination of appointment of Elizabeth Banks as a director (1 page) |
5 February 2010 | Termination of appointment of Elizabeth Banks as a director (1 page) |
27 October 2009 | Accounts for a dormant company made up to 25 December 2008 (9 pages) |
27 October 2009 | Accounts for a dormant company made up to 25 December 2008 (9 pages) |
31 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
31 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
27 July 2009 | Appointment terminated secretary e l services LIMITED (2 pages) |
27 July 2009 | Appointment terminated secretary e l services LIMITED (2 pages) |
27 July 2009 | Secretary appointed farrar property management (1 page) |
27 July 2009 | Secretary appointed farrar property management (1 page) |
20 May 2009 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
20 May 2009 | Total exemption full accounts made up to 25 December 2007 (9 pages) |
29 January 2009 | Appointment terminate, director patricia murphy logged form (1 page) |
29 January 2009 | Appointment terminate, director patricia murphy logged form (1 page) |
28 January 2009 | Return made up to 16/05/08; full list of members (5 pages) |
28 January 2009 | Return made up to 16/05/07; full list of members (5 pages) |
28 January 2009 | Return made up to 16/05/08; full list of members (5 pages) |
28 January 2009 | Return made up to 16/05/07; full list of members (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 21 the little boltons london SW10 9LJ (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 21 the little boltons london SW10 9LJ (1 page) |
26 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 25 December 2006 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 25 December 2005 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 25 December 2005 (9 pages) |
20 June 2006 | Return made up to 16/05/06; full list of members
|
20 June 2006 | Return made up to 16/05/06; full list of members
|
25 May 2006 | Total exemption full accounts made up to 25 December 2004 (9 pages) |
25 May 2006 | Total exemption full accounts made up to 25 December 2004 (9 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 79 new cavendish street london W1W 6XB (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 79 new cavendish street london W1W 6XB (1 page) |
19 July 2005 | Return made up to 16/05/05; full list of members
|
19 July 2005 | Return made up to 16/05/05; full list of members
|
28 October 2004 | Total exemption full accounts made up to 25 December 2003 (9 pages) |
28 October 2004 | Total exemption full accounts made up to 25 December 2003 (9 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 25 December 2002 (9 pages) |
6 August 2003 | Full accounts made up to 25 December 2002 (9 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 25 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 25 December 2001 (10 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 16/05/02; full list of members (9 pages) |
6 September 2002 | Return made up to 16/05/02; full list of members (9 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 21 the little boltons london SW10 9LJ (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 21 the little boltons london SW10 9LJ (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Full accounts made up to 25 December 2000 (9 pages) |
11 June 2001 | Full accounts made up to 25 December 2000 (9 pages) |
5 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 25 December 1999 (9 pages) |
8 September 2000 | Full accounts made up to 25 December 1999 (9 pages) |
11 July 2000 | Return made up to 16/05/00; full list of members
|
11 July 2000 | Return made up to 16/05/00; full list of members
|
29 June 2000 | Secretary's particulars changed (1 page) |
29 June 2000 | Secretary's particulars changed (1 page) |
15 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 25 December 1998 (10 pages) |
13 May 1999 | Full accounts made up to 25 December 1998 (10 pages) |
7 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
7 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 25 December 1997 (9 pages) |
11 May 1998 | Full accounts made up to 25 December 1997 (9 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: allen bates & co 39 foley street london W1P 7CB (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: allen bates & co 39 foley street london W1P 7CB (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 25 December 1996 (9 pages) |
23 September 1997 | Full accounts made up to 25 December 1996 (9 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary's particulars changed (1 page) |
4 June 1997 | Secretary's particulars changed (1 page) |
30 May 1997 | Return made up to 16/05/97; full list of members (7 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (7 pages) |
13 September 1996 | Full accounts made up to 25 December 1995 (9 pages) |
13 September 1996 | Full accounts made up to 25 December 1995 (9 pages) |
15 July 1996 | Return made up to 16/05/96; full list of members (7 pages) |
15 July 1996 | Return made up to 16/05/96; full list of members (7 pages) |
30 November 1995 | Return made up to 16/05/95; full list of members (14 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Return made up to 16/05/95; full list of members (14 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
19 September 1995 | Full accounts made up to 25 December 1994 (9 pages) |
19 September 1995 | Full accounts made up to 25 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 December 1988 | Incorporation (17 pages) |
20 December 1988 | Incorporation (17 pages) |