London
SW7 4AA
Director Name | Ms Mary Lila Traynor |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(17 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 72a Kimberley Road Penylan Cardiff CF23 5DN Wales |
Director Name | Caroline Mary Joy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(18 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Wing Marelands Bentley GU10 5JR |
Director Name | Jane Anne Nelson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1999(23 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Director/Charity Organisation |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cornwall Gardens London SW7 4AA |
Director Name | Mr Henry St. George Treherne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fletching Street Mayfield E Sussex TN20 6TE |
Director Name | Ms Jeanne Hubbard |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 July 2002) |
Role | Retired |
Correspondence Address | 8 Carlton Crescent Tunbridge Wells Kent TN1 2JR |
Director Name | Hamish Gibb-Low |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 May 2019) |
Role | Hotel Management |
Country of Residence | England |
Correspondence Address | 432 Fulham Palace Road London SW6 6HX |
Director Name | Mr Michael Brett Weinstein |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Insurance Broker |
Correspondence Address | 38 Cornwall Gardens London SW7 4AA |
Director Name | Mr Christer Norblad |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 08 June 2018) |
Role | Development Consultant |
Country of Residence | United States |
Correspondence Address | 85 Croft Mattway Westport Connecticut 06880 |
Secretary Name | Mrs Belinda McMicking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Peel Street London W8 7PD |
Director Name | Mr Brian John Traynor |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 85 Westville Road Penylan Cardiff South Glamorgan CF2 5DF Wales |
Director Name | Mr John Murray Whyte |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2002) |
Role | Coy Director - Estate Agency |
Correspondence Address | Flat 5 38 Cornwall Gardens London SW7 4AA |
Director Name | Mr Anthony John Whittelle Hardy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 1993) |
Role | Commodity Trader |
Correspondence Address | 38 Cornwall Gardens London SW7 4AA |
Director Name | Henry St. George Treherne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(26 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 25 July 2019) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 38 Cornwall Gardens London SW7 4AA |
Director Name | Paribas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 June 1999) |
Correspondence Address | 33 Wigmore Street London W1H 0BN |
Director Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2010) |
Correspondence Address | 11 Lexham Mews London W8 6JW |
Secretary Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2014) |
Correspondence Address | 13 Lexham Mews London W8 6JW |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(38 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2016) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Website | bullochfab.com |
---|
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 July 2019 | Registered office address changed from Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Henry St. George Treherne as a director on 25 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Henry St. George Treherne as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Hamish Gibb-Low as a director on 1 May 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 June 2018 | Registered office address changed from 181 Kensington High Street London, Surrey W8 6SH United Kingdom to Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 8 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Christer Norblad as a director on 8 June 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 1 May 2016 no member list (8 pages) |
26 May 2016 | Annual return made up to 1 May 2016 no member list (8 pages) |
12 January 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 4 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 181 Kensington High Street London, Surrey W8 6SH on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 4 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 181 Kensington High Street London, Surrey W8 6SH on 12 January 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
5 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
5 May 2015 | Annual return made up to 1 May 2015 no member list (9 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 1 May 2014 no member list (9 pages) |
13 May 2014 | Director's details changed for Mr Christer Norblad on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Christer Norblad on 13 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 1 May 2014 no member list (9 pages) |
13 May 2014 | Annual return made up to 1 May 2014 no member list (9 pages) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
2 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
2 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
2 May 2013 | Annual return made up to 1 May 2013 no member list (9 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 14 May 2012 (1 page) |
4 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
4 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
4 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Hamish Gibb-Low on 1 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Caroline Mary Joy on 1 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
6 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
6 May 2011 | Director's details changed for Hamish Gibb-Low on 1 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Hamish Gibb-Low on 1 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
6 May 2011 | Director's details changed for Caroline Mary Joy on 1 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Caroline Mary Joy on 1 May 2011 (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 October 2010 | Termination of appointment of Lhh Residential Management Llp as a director (1 page) |
15 October 2010 | Termination of appointment of Lhh Residential Management Llp as a director (1 page) |
28 June 2010 | Director's details changed for Mr Christer Norblad on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Christer Norblad on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Mary Lila Traynor on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mary Lila Traynor on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Mr Christer Norblad on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
28 June 2010 | Director's details changed for Mary Lila Traynor on 1 May 2010 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Annual return made up to 01/05/09 (4 pages) |
6 May 2009 | Annual return made up to 01/05/09 (4 pages) |
6 May 2009 | Location of debenture register (1 page) |
17 March 2009 | Director and secretary appointed lhh residential management LLP (3 pages) |
17 March 2009 | Director and secretary appointed lhh residential management LLP (3 pages) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
15 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Annual return made up to 01/05/08 (4 pages) |
8 May 2008 | Annual return made up to 01/05/08 (4 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 May 2007 | Annual return made up to 01/05/07 (2 pages) |
3 May 2007 | Annual return made up to 01/05/07 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 May 2006 | Annual return made up to 01/05/06 (2 pages) |
3 May 2006 | Annual return made up to 01/05/06 (2 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 June 2005 | Annual return made up to 14/06/05
|
27 June 2005 | Annual return made up to 14/06/05
|
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Annual return made up to 14/06/04 (6 pages) |
24 June 2004 | Annual return made up to 14/06/04 (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 June 2003 | Annual return made up to 14/06/03 (6 pages) |
26 June 2003 | Annual return made up to 14/06/03 (6 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
25 June 2002 | Annual return made up to 14/06/02
|
25 June 2002 | Annual return made up to 14/06/02
|
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 August 2001 | Annual return made up to 14/06/01
|
28 August 2001 | Annual return made up to 14/06/01
|
20 July 2000 | Annual return made up to 14/06/00
|
20 July 2000 | Annual return made up to 14/06/00
|
30 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
29 June 1999 | Annual return made up to 14/06/99
|
29 June 1999 | Annual return made up to 14/06/99
|
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
8 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 June 1998 | Annual return made up to 14/06/98 (6 pages) |
18 June 1998 | Annual return made up to 14/06/98 (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 June 1997 | Annual return made up to 14/06/97 (6 pages) |
26 June 1997 | Annual return made up to 14/06/97 (6 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 June 1996 | Annual return made up to 14/06/96 (6 pages) |
19 June 1996 | Annual return made up to 14/06/96 (6 pages) |
27 June 1995 | Annual return made up to 14/06/95 (6 pages) |
27 June 1995 | Annual return made up to 14/06/95 (6 pages) |
16 October 1975 | Incorporation (18 pages) |
16 October 1975 | Incorporation (18 pages) |