London
SW7 4BE
Director Name | Mr Roger Howard Oldfield |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(28 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 10 55-56 Cornwall Gardens London SW7 4BE |
Director Name | Mr James Angus Forbes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2012(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2017(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Audrey Lee Millicent Forbes |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2000) |
Role | Secretary |
Correspondence Address | 55 Cornwall Gardens London SW7 4BE |
Director Name | Lilian Valborg Mitchell |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 1998) |
Role | Secretary |
Correspondence Address | 55-56 Cornwall Gardens London SW7 4BE |
Secretary Name | Lilian Valborg Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 55-56 Cornwall Gardens London SW7 4BE |
Director Name | Caroline De Mowbray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2004) |
Role | Corporate Finance Executive |
Correspondence Address | Flat 14 55-56 Cornwall Gardens London SW7 4BE |
Secretary Name | Nicholas John Carrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(26 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cornwall Gardens London SW7 4BE |
Director Name | Mr Christos Philippou |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(46 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-56 Cornwall Gardens Flat 13 Cornwall Gardens London SW7 4BE |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(28 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 March 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | A.w. Mitchell & L.v. Mitchell 7.14% Ordinary |
---|---|
2 at £1 | Anna Peroni 7.14% Ordinary |
2 at £1 | Cristos Philippou 7.14% Ordinary |
2 at £1 | David Charles Forbes & James Angus Forbes 7.14% Ordinary |
2 at £1 | Fontaine Properties LTD 7.14% Ordinary |
2 at £1 | M.n. Dux 7.14% Ordinary |
2 at £1 | Mrs L. Chu Fernando 7.14% Ordinary |
2 at £1 | N.j. Carrie 7.14% Ordinary |
2 at £1 | R. Oldfield & C. Oldfield 7.14% Ordinary |
2 at £1 | S2m Ventures LLP 7.14% Ordinary |
2 at £1 | Serena Phoenix 7.14% Ordinary |
2 at £1 | Thomas Cowley Clementi 7.14% Ordinary |
2 at £1 | Umar Bilal Ibne Hafeez & Jamil Amina 7.14% Ordinary |
2 at £1 | Warwick Brady & Paula Brady 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 February 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
29 January 2021 | Termination of appointment of Christos Philippou as a director on 28 January 2021 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
24 January 2019 | Appointment of Mr Christos Philippou as a director on 23 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Nicholas John Carrie as a secretary on 1 January 2019 (1 page) |
19 November 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
20 November 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
13 September 2016 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 November 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 November 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
2 January 2013 | Director's details changed for Mr James Angus Forbes on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Director's details changed for Mr James Angus Forbes on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Director's details changed for Mr James Angus Forbes on 2 January 2013 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
11 January 2012 | Appointment of Mr James Angus Forbes as a director (2 pages) |
11 January 2012 | Appointment of Mr James Angus Forbes as a director (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
8 January 2010 | Director's details changed for Roger Howard Oldfield on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Roger Howard Oldfield on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Secretary's details changed for Chelsea Property Management Ltd on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Chelsea Property Management Ltd on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nicholas John Carrie on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Nicholas John Carrie on 31 December 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
22 January 2008 | Total exemption full accounts made up to 25 March 2007 (4 pages) |
22 January 2008 | Total exemption full accounts made up to 25 March 2007 (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 January 2008 | Director resigned (1 page) |
7 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 25 March 2006 (4 pages) |
25 October 2006 | Total exemption full accounts made up to 25 March 2006 (4 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (14 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (14 pages) |
21 December 2005 | Total exemption full accounts made up to 25 March 2005 (4 pages) |
21 December 2005 | Total exemption full accounts made up to 25 March 2005 (4 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (13 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (13 pages) |
2 September 2004 | Total exemption full accounts made up to 25 March 2004 (4 pages) |
2 September 2004 | Total exemption full accounts made up to 25 March 2004 (4 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members
|
26 February 2004 | Return made up to 31/12/03; full list of members
|
17 November 2003 | Total exemption full accounts made up to 25 March 2003 (4 pages) |
17 November 2003 | Total exemption full accounts made up to 25 March 2003 (4 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
3 February 2003 | Total exemption full accounts made up to 25 March 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 25 March 2002 (12 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
8 January 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
10 May 2001 | Return made up to 31/12/00; full list of members
|
10 May 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Full accounts made up to 25 March 2000 (7 pages) |
6 February 2001 | Full accounts made up to 25 March 2000 (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 55 cornwall gdns london SW7 4BE (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 55 cornwall gdns london SW7 4BE (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
3 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
3 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
9 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
25 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
25 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
16 February 1998 | Full accounts made up to 25 March 1997 (13 pages) |
16 February 1998 | Full accounts made up to 25 March 1997 (13 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
23 January 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Full accounts made up to 25 March 1996 (14 pages) |
14 January 1997 | Full accounts made up to 25 March 1996 (14 pages) |
1 February 1996 | Return made up to 31/12/95; change of members
|
1 February 1996 | Return made up to 31/12/95; change of members
|
25 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
25 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
2 March 1972 | Incorporation (14 pages) |
2 March 1972 | Incorporation (14 pages) |