London
W6 8NR
Director Name | Mr Sebastien Bourillion |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 September 2018(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
Director Name | Ms Anna Taleni Uukelo |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
Director Name | Mr Freddie Mark Buxton |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(49 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Kirtlington Park Kirtlington Park Kirtlington Kidlington OX5 3JN |
Secretary Name | Akkorgroup Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2022(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 17 Musard Road London W6 8NR |
Director Name | Mrs Jean Neville |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 04 January 2007) |
Role | Retired |
Correspondence Address | 24 Wetherby Gardens London SW5 0JR |
Director Name | Mr Stephen Browne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 28 September 2022) |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wetherby Gardens London SW5 0JR |
Director Name | Mr Robert Leach |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 1999) |
Role | Sales Director |
Correspondence Address | 24 Wetherby Gardens London SW5 0JR |
Director Name | Christine Daniela Ibing |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 20 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 24 Wetherby Gardens London SW5 0IR |
Director Name | Mrs Belinda Edwards |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Zoologist |
Correspondence Address | Flat 2/3 24 Wetherby Gardens London SW8 0JR |
Director Name | Stephen Conway Henderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 February 2006) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 24 Wetherby Gardens London SW5 0JR |
Director Name | Mr Frank Bough |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 January 2000) |
Role | Broadcaster |
Correspondence Address | Flat 8 24 Wetherby Gardens London SW2 0JR |
Secretary Name | Stephen Conway Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 24 Wetherby Gardens London SW5 0JR |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Nigel Graham Wells |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(25 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wetherby Gardens London SW5 0JR |
Director Name | Ravinderseet Singh Mudan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Petersham Place London SW7 5PU |
Secretary Name | Nikolas Bertelsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 September 2006(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | Flat 7 24 Wetherby Gardens London SW5 0JR |
Director Name | Ms Isabelle Sylvie Veronique Pagnotta |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2018) |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | Flat 2 24 Wetherby Gardens London SW5 0JR |
Secretary Name | Heinz-Peter Stohl |
---|---|
Status | Resigned |
Appointed | 25 January 2012(37 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Flat 8 Wetherby Gardens London SW5 0JR |
Secretary Name | Dexters Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 September 2022) |
Correspondence Address | Swan House, 203 Swan Road Feltham Middlesex TW13 6LL |
Registered Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Director's details changed for Mr Heinz Peter Stohl on 28 September 2022 (2 pages) |
28 September 2022 | Appointment of Ms Anna Taleni Uukelo as a director on 28 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Stephen Browne as a director on 28 September 2022 (1 page) |
28 September 2022 | Appointment of Akkorgroup Ltd as a secretary on 15 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Dexters Block Management as a secretary on 15 September 2022 (1 page) |
28 September 2022 | Director's details changed for Mr Sebastien Bourillion on 28 September 2022 (2 pages) |
28 September 2022 | Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 28 September 2022 (1 page) |
18 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
26 September 2018 | Appointment of Mr Sebastien Bourillion as a director on 21 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 21 September 2018 (1 page) |
26 July 2018 | Termination of appointment of Ravinderseet Singh Mudan as a director on 26 July 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
11 January 2017 | Secretary's details changed for Thamesview Estate Agents Ltd on 11 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Secretary's details changed for Thamesview Estate Agents Ltd on 11 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 January 2016 | Secretary's details changed for Thamesview Block Management on 4 January 2016 (1 page) |
7 January 2016 | Secretary's details changed for Thamesview Block Management on 4 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Thamesview Estate Agents Ltd on 5 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Thamesview Block Management on 5 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Thamesview Estate Agents Ltd on 5 January 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
6 January 2016 | Secretary's details changed for Thamesview Block Management on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL England to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL England to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 5 January 2016 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (15 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (15 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 March 2013 | Appointment of Thamesview Estate Agents Ltd as a secretary (2 pages) |
21 March 2013 | Termination of appointment of Heinz-Peter Stohl as a secretary (1 page) |
21 March 2013 | Appointment of Thamesview Estate Agents Ltd as a secretary (2 pages) |
21 March 2013 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Heinz-Peter Stohl as a secretary (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
28 January 2013 | Termination of appointment of a director (2 pages) |
28 January 2013 | Termination of appointment of Christine Ibing as a director (1 page) |
28 January 2013 | Termination of appointment of Christine Ibing as a director (1 page) |
28 January 2013 | Termination of appointment of a director (2 pages) |
24 January 2013 | Appointment of Isabelle Pagnotta as a director (3 pages) |
24 January 2013 | Appointment of Isabelle Pagnotta as a director (3 pages) |
21 January 2013 | Termination of appointment of Christine Ibing as a director (1 page) |
21 January 2013 | Termination of appointment of Christine Ibing as a director (1 page) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 January 2012 | Termination of appointment of Nikolas Bertelsen as a secretary (1 page) |
31 January 2012 | Termination of appointment of Michael Heathcoat Amory as a director (1 page) |
31 January 2012 | Appointment of Heinz-Peter Stohl as a secretary (2 pages) |
31 January 2012 | Appointment of Heinz-Peter Stohl as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Michael Heathcoat Amory as a director (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
31 January 2012 | Termination of appointment of Nikolas Bertelsen as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Director's details changed for Heinz Peter Stohl on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Stephen Browne on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Heinz Peter Stohl on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ravinderseet Singh Mudan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ravinderseet Singh Mudan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Stephen Browne on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christine Daniela Ibing on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Heinz Peter Stohl on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ravinderseet Singh Mudan on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
9 February 2010 | Director's details changed for Mr Stephen Browne on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christine Daniela Ibing on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
9 February 2010 | Director's details changed for Christine Daniela Ibing on 9 February 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 February 2009 | Annual return made up to 31/12/08 (3 pages) |
9 February 2009 | Annual return made up to 31/12/08 (3 pages) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Annual return made up to 31/12/06 (6 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Annual return made up to 31/12/06 (6 pages) |
13 February 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Annual return made up to 31/12/05 (6 pages) |
24 January 2006 | Annual return made up to 31/12/05 (6 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
10 February 2005 | Annual return made up to 31/12/04 (6 pages) |
10 February 2005 | Annual return made up to 31/12/04 (6 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
10 February 2004 | Annual return made up to 31/12/03 (6 pages) |
10 February 2004 | Annual return made up to 31/12/03 (6 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
27 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Annual return made up to 31/12/02 (6 pages) |
5 February 2003 | Annual return made up to 31/12/02 (6 pages) |
29 March 2002 | Annual return made up to 31/12/01 (5 pages) |
29 March 2002 | Annual return made up to 31/12/01 (5 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 March 2001 | Annual return made up to 31/12/00 (5 pages) |
8 March 2001 | Annual return made up to 31/12/00 (5 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 May 2000 | Annual return made up to 31/12/99
|
16 May 2000 | Annual return made up to 31/12/99
|
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Annual return made up to 31/12/98 (6 pages) |
23 March 1999 | Annual return made up to 31/12/98 (6 pages) |
23 March 1999 | Director resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: allenby house 24 wetherby gardens london SW5 0JR (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: allenby house 24 wetherby gardens london SW5 0JR (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1998 | Annual return made up to 31/12/97 (6 pages) |
3 February 1998 | Annual return made up to 31/12/97 (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
20 January 1997 | Annual return made up to 31/12/96 (6 pages) |
20 January 1997 | Annual return made up to 31/12/96 (6 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 January 1996 | Annual return made up to 31/12/95 (6 pages) |
19 January 1996 | Annual return made up to 31/12/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 January 1975 | Incorporation (17 pages) |
17 January 1975 | Incorporation (17 pages) |
17 January 1975 | Incorporation (18 pages) |
17 January 1975 | Incorporation (18 pages) |