London
SW1X 9AQ
Secretary Name | Miles St Clair Baird |
---|---|
Status | Current |
Appointed | 13 December 2013(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 174 C/O S L Property Consultants Limited 174 Battersea Park Road London SW11 4ND |
Director Name | Mr Robert Morris Bicket |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lisle Court Farm House Lisle Court Road Lymington Hampshire SO41 5SH |
Director Name | Mr Ross MacDiarmid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(48 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 174 C/O S L Property Consultants Limited 174 Battersea Park Road London SW11 4ND |
Director Name | Eleanor Felicity Briant |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 4 Cadogan Court Gardens 1 D Oyley Street London SW1X 9AQ |
Director Name | Lewis Abbott Medlar |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(19 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 08 January 2010) |
Role | Consultant |
Correspondence Address | 3 Cadogan Court Gardens Doyley Street London SW1X 9AQ |
Secretary Name | Mr Gavin Maitland Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 2 Eleanor Grove Farness London SW13 0JN |
Secretary Name | Lewis Abbott Medlar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 January 2010) |
Role | Secretary |
Correspondence Address | 3 Cadogan Court Gardens Doyley Street London SW1X 9AQ |
Director Name | Claire Lorraine Denny |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 November 2016) |
Role | Director Or Hr |
Country of Residence | United Kingdom |
Correspondence Address | 1a Cadogan Court Gardens London SW1X 9AQ |
Secretary Name | Jeremy William Loudan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | 27b High Street Teddington TW11 8ET |
Director Name | Olga Levenets |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadogan Court Gardens 1 D'Oyley Street London SW1X 9AQ |
Director Name | Sarah Scott Medlar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 174 C/O S L Property Consultants Limited 174 Battersea Park Road London SW11 4ND |
Registered Address | 174 C/O S L Property Consultants Limited 174 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
1.9k at £0.1 | E. Walker 7.62% Ordinary |
---|---|
1.8k at £0.1 | B.b. Venning & M.g. Venning 6.96% Ordinary |
1.8k at £0.1 | Stanislas Syrewicz 6.96% Ordinary |
1.4k at £0.1 | Robert Morris Bicket & Katherine Phobe Bicket 5.40% Ordinary |
1000 at £0.1 | Claire Lorraine Denny 3.96% Ordinary |
771 at £0.1 | T. Wynn 3.05% Ordinary |
3.1k at £0.1 | Cavendish Trustees Limited 12.31% Ordinary |
2.9k at £0.1 | A.b. Pollen 11.36% Ordinary |
2.9k at £0.1 | Chc Limited 11.36% Ordinary |
2.6k at £0.1 | Ms Yuksel 10.38% Ordinary |
2.6k at £0.1 | Oyster Bay Management LTD 10.38% Ordinary |
2.6k at £0.1 | S.s. Medlar 10.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £12 |
Net Worth | £2,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
19 March 1973 | Delivered on: 9 April 1973 Persons entitled: First National Finance Corporation LTD. Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc 10 for details). Outstanding |
---|
3 March 2021 | Director's details changed for Miss Anne Bridget Pollen on 3 March 2021 (2 pages) |
---|---|
3 March 2021 | Termination of appointment of Sarah Scott Medlar as a director on 3 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
16 January 2019 | Registered office address changed from 3 Cadogan Court Gardens 1 D'oyley Street London SW1X 9AQ to 174 C/O S L Property Consultants Limited 174 Battersea Park Road London SW11 4nd on 16 January 2019 (1 page) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Termination of appointment of Claire Lorraine Denny as a director on 2 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Claire Lorraine Denny as a director on 2 November 2016 (1 page) |
23 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 December 2015 | Appointment of Mr Robert Morris Bicket as a director on 9 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Robert Morris Bicket as a director on 9 December 2015 (2 pages) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
14 January 2014 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
14 January 2014 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
14 January 2014 | Appointment of Miles St Clair Baird as a secretary (2 pages) |
14 January 2014 | Appointment of Miles St Clair Baird as a secretary (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
29 January 2012 | Termination of appointment of Olga Levenets as a director (1 page) |
29 January 2012 | Termination of appointment of Olga Levenets as a director (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Director's details changed for Olha Levenets on 11 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Olha Levenets on 11 January 2011 (2 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 January 2010 | Appointment of Sarah Scott Medlar as a director (3 pages) |
16 January 2010 | Appointment of Sarah Scott Medlar as a director (3 pages) |
15 January 2010 | Director's details changed for Miss Anne Bridget Pollen on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Termination of appointment of Lewis Medlar as a secretary (1 page) |
15 January 2010 | Termination of appointment of Lewis Medlar as a director (1 page) |
15 January 2010 | Director's details changed for Miss Anne Bridget Pollen on 15 January 2010 (2 pages) |
15 January 2010 | Termination of appointment of Lewis Medlar as a secretary (1 page) |
15 January 2010 | Director's details changed for Claire Lorraine Denny on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Claire Lorraine Denny on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Termination of appointment of Lewis Medlar as a director (1 page) |
7 January 2010 | Appointment of Olha Levenets as a director (3 pages) |
7 January 2010 | Appointment of Olha Levenets as a director (3 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 November 2009 | Appointment of Jeremy William Loudan as a secretary (2 pages) |
2 November 2009 | Appointment of Jeremy William Loudan as a secretary (2 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (8 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 January 2008 | Return made up to 11/01/08; no change of members (7 pages) |
31 January 2008 | Return made up to 11/01/08; no change of members (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 February 2007 | Return made up to 11/01/07; full list of members (11 pages) |
14 February 2007 | Return made up to 11/01/07; full list of members (11 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 cadogen court gardens 1 doyley street london SW1X 9AQ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 cadogen court gardens 1 doyley street london SW1X 9AQ (1 page) |
24 January 2006 | Return made up to 11/01/06; full list of members (11 pages) |
24 January 2006 | Return made up to 11/01/06; full list of members (11 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members
|
14 January 2005 | Return made up to 11/01/05; full list of members
|
18 February 2004 | Return made up to 11/01/04; full list of members (11 pages) |
18 February 2004 | Return made up to 11/01/04; full list of members (11 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members (12 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members (12 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 March 2002 | Return made up to 11/01/02; full list of members
|
12 March 2002 | Return made up to 11/01/02; full list of members
|
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 June 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 June 2001 | Full accounts made up to 31 March 2000 (5 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members (11 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members (11 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (11 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (11 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
30 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
16 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
16 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
16 February 1973 | Incorporation (24 pages) |
16 February 1973 | Incorporation (24 pages) |