5 Roland Gardens
London
SW7 3PE
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2023(48 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 6 Roland Gardens Roland Gardens London SW7 3PH |
Director Name | Mrs Paula Carter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 May 1995) |
Role | Company Secretary Advertising & PR Consultant |
Correspondence Address | 5 Roland Gardens London SW7 3PE |
Director Name | Mr Jeremy Mainwaring-Burton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1993) |
Role | Geologist |
Correspondence Address | 5 Roland Gardens London SW7 3PE |
Secretary Name | Mr Stephen Patrick Vincent Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 15 Thornton Road Wimbledon London SW19 4NG |
Director Name | Charles Mactaggart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Flat 1 5 Roland Gardens London SW7 3PE |
Director Name | Ila Venetia Campbell Mactaggart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2002) |
Role | School Organizer |
Correspondence Address | Flat 1 5 Roland Gardens London SW7 3PE |
Secretary Name | Douglas Charles Iden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 18 Broom Water West Teddington Middlesex TW11 9QH |
Secretary Name | Mr Bryan Eyre Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Coach House Grayswood Copse Grayswood Haslemere Surrey GU27 2DE |
Director Name | Hugo Pierre Madigou |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2022(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2023) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Secretary Name | Q-Fox Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1990(15 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 December 1990) |
Correspondence Address | 60 George Street Richmond Surrey TW9 1HE |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 December 2023) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 6 Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | C. Youssfi 14.29% Ordinary |
---|---|
1 at £1 | Dr P. Bini 14.29% Ordinary |
1 at £1 | M. Farley 14.29% Ordinary |
1 at £1 | Mr P. Castellon & Ms D.v. Diessl 14.29% Ordinary |
1 at £1 | N.c. Gourdin & A.c. Poulos-stratis 14.29% Ordinary |
1 at £1 | P. Castellon & Ms D.v. Diessel 14.29% Ordinary |
1 at £1 | Somerset Properties LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44 |
Current Liabilities | £3,032 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
20 January 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
---|---|
13 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 25 August 2020 (1 page) |
23 April 2020 | Micro company accounts made up to 28 September 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 January 2017 | Secretary's details changed for Farrar Property Management Limited on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 January 2017 | Secretary's details changed for Farrar Property Management Limited on 24 January 2017 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 May 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 July 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
2 July 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
1 July 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
1 July 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
21 June 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
1 February 2012 | Secretary's details changed for Farrar Property Management Limited on 19 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Farrar Property Management Limited on 19 December 2011 (2 pages) |
1 April 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
17 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
3 March 2010 | Secretary's details changed for Farrar Property Management Limited on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Farrar Property Management Limited on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Farrar Property Management Limited on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dagmar Von Diessl on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Dagmar Von Diessl on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Dagmar Von Diessl on 3 March 2010 (2 pages) |
22 July 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
26 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
1 October 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 28 September 2006 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 28 September 2006 (8 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
22 February 2007 | Return made up to 19/12/06; full list of members (9 pages) |
22 February 2007 | Return made up to 19/12/06; full list of members (9 pages) |
23 October 2006 | Total exemption full accounts made up to 28 September 2005 (8 pages) |
23 October 2006 | Total exemption full accounts made up to 28 September 2005 (8 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 44-48 old brompton road london SW7 3DY (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 44-48 old brompton road london SW7 3DY (1 page) |
20 July 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
20 July 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
27 January 2005 | Return made up to 19/12/04; full list of members
|
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Return made up to 19/12/04; full list of members
|
20 December 2004 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
23 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
23 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 18 broom water west teddington middlesex TW11 9QH (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 18 broom water west teddington middlesex TW11 9QH (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 April 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
12 April 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
20 December 2002 | Return made up to 19/12/02; full list of members (10 pages) |
20 December 2002 | Return made up to 19/12/02; full list of members (10 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (2 pages) |
27 February 2002 | Total exemption full accounts made up to 28 September 2001 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 28 September 2001 (7 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (9 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (9 pages) |
21 February 2001 | Return made up to 19/12/00; full list of members (10 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 44-48 old brompton road london SW7 3DY (1 page) |
21 February 2001 | Return made up to 19/12/00; full list of members (10 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 44-48 old brompton road london SW7 3DY (1 page) |
17 January 2001 | Full accounts made up to 28 September 2000 (9 pages) |
17 January 2001 | Full accounts made up to 28 September 2000 (9 pages) |
5 January 2000 | Full accounts made up to 28 September 1999 (9 pages) |
5 January 2000 | Full accounts made up to 28 September 1999 (9 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 19/12/98; full list of members
|
1 March 1999 | Return made up to 19/12/98; full list of members
|
23 February 1999 | Full accounts made up to 28 September 1998 (9 pages) |
23 February 1999 | Full accounts made up to 28 September 1998 (9 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
4 February 1998 | Full accounts made up to 28 September 1997 (9 pages) |
4 February 1998 | Full accounts made up to 28 September 1997 (9 pages) |
2 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 28 September 1996 (9 pages) |
12 February 1997 | Return made up to 19/12/96; full list of members (4 pages) |
12 February 1997 | Return made up to 19/12/96; full list of members (4 pages) |
12 February 1997 | Full accounts made up to 28 September 1996 (9 pages) |
5 February 1996 | Full accounts made up to 28 September 1995 (9 pages) |
5 February 1996 | Full accounts made up to 28 September 1995 (9 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 1 - 3 halford road richmond surrey TW10 6AW. (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 1 - 3 halford road richmond surrey TW10 6AW. (1 page) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
2 May 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
8 October 1975 | Incorporation (11 pages) |
8 October 1975 | Incorporation (12 pages) |
8 October 1975 | Incorporation (12 pages) |
8 October 1975 | Incorporation (11 pages) |