London
N1 0EL
Director Name | Mr Kamal Hassan Fadli |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2022(50 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 02 August 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2006(34 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 02 August 2022) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Amanda Hamilton Pryce |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1995) |
Role | Pa/Secretary |
Correspondence Address | 64 Goldhurst Terrace Hampstead London NW6 3HT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1994) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Secretary Name | Jennifer Eileen Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Carol Ann Lashmar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2001) |
Role | Financial Director |
Correspondence Address | Flat 3 37 Edith Grove London SW10 0LB |
Secretary Name | Carol Ann Lashmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2001) |
Role | Financial Director |
Correspondence Address | Flat 3 37 Edith Grove London SW10 0LB |
Director Name | John Douglas Alexander Walton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1995(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1997) |
Role | Estate Agent |
Correspondence Address | Flat 2 37 Edith Grove Chelsea London SW10 0LB |
Director Name | Oscar Valle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 1998(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2003) |
Role | Consultant |
Correspondence Address | Flat 2 112 Drakefield Road Tooting Bec London SW17 8RR |
Director Name | Mr Colin David Neil |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Forest Drive Kinggswood KT20 6LP |
Secretary Name | Oscar Valle |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 02 February 2001(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2003) |
Role | Consultant |
Correspondence Address | Flat 2 112 Drakefield Road Tooting Bec London SW17 8RR |
Director Name | Mr Peter John Mabane Plant |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bower Lodge Well Lane Repton Derby Derbyshire DE65 6EY |
Director Name | Lucy Elizabeth White |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(30 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 37 Edith Grove London SW10 0LB |
Secretary Name | Leanne Bugner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 4-37 Edith Grove London SW10 0LB |
Director Name | Mark Charles Penna |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 March 2010) |
Role | Stockbroker |
Correspondence Address | Flat 4 37 Edith Grove London SW10 0LB |
Director Name | Mr Robert William James Bruce |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 5 37 Edith Grove London SW10 0LB |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 February 2021 | Termination of appointment of Lucy Elizabeth White as a director on 17 February 2021 (1 page) |
---|---|
6 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
2 April 2020 | Withdrawal of a person with significant control statement on 2 April 2020 (2 pages) |
31 March 2020 | Cessation of Robert William James Bruce as a person with significant control on 17 March 2018 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 October 2019 | Withdrawal of a person with significant control statement on 28 October 2019 (2 pages) |
23 October 2019 | Withdrawal of a person with significant control statement on 23 October 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
15 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 May 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
5 May 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 May 2014 | Termination of appointment of Robert Bruce as a director (1 page) |
1 May 2014 | Termination of appointment of Robert Bruce as a director (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 July 2011 | Appointment of Dr Mark Christopher Mcgaw as a director (3 pages) |
4 July 2011 | Appointment of Dr Mark Christopher Mcgaw as a director (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
3 June 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
27 April 2011 | Termination of appointment of Mark Penna as a director (1 page) |
27 April 2011 | Termination of appointment of Mark Penna as a director (1 page) |
21 April 2011 | Termination of appointment of Mark Penna as a director (1 page) |
21 April 2011 | Termination of appointment of Mark Penna as a director (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 July 2010 | Director's details changed for Lucy Elizabeth Plant on 8 December 2007 (2 pages) |
21 July 2010 | Director's details changed for Lucy Elizabeth Plant on 8 December 2007 (2 pages) |
10 June 2010 | Appointment of Robert William James Bruce as a director (3 pages) |
10 June 2010 | Appointment of Robert William James Bruce as a director (3 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
16 September 2009 | Director appointed mark charles penna (2 pages) |
16 September 2009 | Director appointed mark charles penna (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 June 2009 | Annual return made up to 31/03/09 (2 pages) |
4 June 2009 | Annual return made up to 31/03/09 (2 pages) |
11 February 2009 | Director appointed peter john mabane plant logged form (1 page) |
11 February 2009 | Director appointed peter john mabane plant logged form (1 page) |
19 January 2009 | Appointment terminated director peter plant (1 page) |
19 January 2009 | Appointment terminated director peter plant (1 page) |
28 May 2008 | Annual return made up to 31/03/08 (4 pages) |
28 May 2008 | Annual return made up to 31/03/08 (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 June 2007 | Annual return made up to 31/03/07 (4 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Annual return made up to 31/03/07 (4 pages) |
6 June 2007 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 37 edith grove chelsea london SW10 0LB (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 37 edith grove chelsea london SW10 0LB (1 page) |
9 May 2006 | Annual return made up to 31/03/06 (4 pages) |
9 May 2006 | Annual return made up to 31/03/06 (4 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | Annual return made up to 31/03/05 (4 pages) |
17 May 2005 | Annual return made up to 31/03/05 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2004 | Annual return made up to 31/03/04 (4 pages) |
15 April 2004 | Annual return made up to 31/03/04 (4 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Annual return made up to 31/03/03
|
11 May 2003 | Annual return made up to 31/03/03
|
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Annual return made up to 31/03/02 (3 pages) |
15 April 2002 | Annual return made up to 31/03/02 (3 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Annual return made up to 31/03/01
|
29 January 2002 | Annual return made up to 31/03/01
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
26 April 2000 | Annual return made up to 31/03/00 (3 pages) |
26 April 2000 | Annual return made up to 31/03/00 (3 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
10 April 1999 | Annual return made up to 31/03/99 (4 pages) |
10 April 1999 | Annual return made up to 31/03/99 (4 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
11 April 1998 | Annual return made up to 31/03/98
|
11 April 1998 | Annual return made up to 31/03/98
|
22 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
7 April 1997 | Annual return made up to 31/03/97 (4 pages) |
7 April 1997 | Annual return made up to 31/03/97 (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 April 1996 | Annual return made up to 31/03/96
|
4 April 1996 | Annual return made up to 31/03/96
|
30 November 1995 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 April 1995 | Annual return made up to 31/03/95
|
20 April 1995 | Annual return made up to 31/03/95
|
20 October 1971 | Certificate of incorporation (2 pages) |
20 October 1971 | Incorporation (17 pages) |
20 October 1971 | Incorporation (17 pages) |
20 October 1971 | Certificate of incorporation (2 pages) |