Company Name25/27 Milner Street (Chelsea) Tenants Management Company Limited
Company StatusDissolved
Company Number01197046
CategoryPrivate Limited Company
Incorporation Date20 January 1975(49 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rosamund Hope Arvidsson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 21 October 2008)
RoleCompany Director
Correspondence AddressLoxdown Cottage
Loxdown
Guildford
Surrey
Director NamePeter White
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 1999(24 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 21 October 2008)
RoleCompany Director
Correspondence Address25 Milner Street
London
SW3 2QD
Director NameMrs Stephanie Elizabeth Fetiveau
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(29 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Warwick Gardens
London
W14 8PH
Director NameMr Antonio Giampaolo
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed31 January 2006(31 years after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2008)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
25 Milner Street
London
SW3 2QD
Director NameMr Andrew Long
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(31 years after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2008)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
25 Milner Street
London
SW3 2QD
Secretary NameMrs Caroline Marie Barker
NationalityBritish
StatusClosed
Appointed31 January 2006(31 years after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2008)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Campden Street
London
W8 7EP
Director NameJohn Gordon Craven Antcliffe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address14 Bloomfield Terrace
London
SW1W 8PG
Director NameMr Neil Hamilton Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 January 2006)
RoleCompany Director
Correspondence Address25 Milner Street
London
SW3 2QD
Secretary NameMr Neil Hamilton Sutherland
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 January 2006)
RoleCompany Director
Correspondence Address25 Milner Street
London
SW3 2QD
Director NameDr Nicholas James Hinde
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(24 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2006)
RoleIT Analyst
Correspondence Address25 Milner Street
London
SW3 2QD

Location

Registered Address8 Campden Street
London
W8 7EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Turnover£3,100
Net Worth-£1,459
Current Liabilities£2,377

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
23 May 2007Registered office changed on 23/05/07 from: 25 milner street london SW3 2QD (1 page)
23 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 March 2007Return made up to 31/12/06; full list of members (10 pages)
10 May 2006New director appointed (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (10 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 September 2004New director appointed (2 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (10 pages)
17 May 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
29 January 2003Return made up to 31/12/02; full list of members (10 pages)
28 June 2002Return made up to 31/12/01; full list of members (9 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 May 2001Full accounts made up to 30 June 2000 (8 pages)
16 February 2001Return made up to 31/12/00; full list of members (9 pages)
6 June 2000Full accounts made up to 30 June 1999 (9 pages)
11 February 2000Return made up to 31/12/99; full list of members (9 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
1 May 1999Full accounts made up to 30 June 1998 (8 pages)
26 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1997Full accounts made up to 30 June 1996 (9 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 May 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
17 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)