46 Elm Park Road
London
SW3 6AX
Director Name | Mr Andrea Canavesio |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 October 2012(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 46-48 Elm Park Road London SW3 6AX |
Secretary Name | Ms Olivia Rennie |
---|---|
Status | Current |
Appointed | 14 November 2023(46 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Rennie & Partners High Road London N2 9PJ |
Director Name | Mr Connol Julian Coan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fernhill Gardens Kingston Upon Thames Surrey KT2 5DL |
Director Name | Robert William Campbell Horner |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 1999) |
Role | Chartered Surveyor |
Correspondence Address | Garden Cottage Wintershall Bramley Surrey GU5 0LR |
Secretary Name | Mr Connol Julian Coan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fernhill Gardens Kingston Upon Thames Surrey KT2 5DL |
Director Name | Wendy Lynne Feess |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2001) |
Role | Accountant |
Correspondence Address | Flat 4 46 Elm Park Road London SW3 6AX |
Director Name | Ms Sally Louise Duckworth |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(22 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 19 November 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 46 Elm Park Road London SW3 6AX |
Secretary Name | Ms Sally Louise Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 September 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 46 Elm Park Road London SW3 6AX |
Director Name | Susan Carr |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 1 46-48 Elm Park Road London SW3 6AX |
Director Name | Mr James Richard Dawes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 November 2009) |
Role | Co Director |
Country of Residence | Algarve, Portugal |
Correspondence Address | Coombe Farm Coombe Lane, Brighstone Newport Isle Of Wight PO30 4AY |
Director Name | Mrs Patricia Ann Dawes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 February 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2020(42 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2023) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | Rennie & Partners High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,996 |
Current Liabilities | £31,098 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
20 December 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
---|---|
14 November 2023 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Rennie & Partners High Road London N2 9PJ on 14 November 2023 (1 page) |
14 November 2023 | Appointment of Ms Olivia Rennie as a secretary on 14 November 2023 (2 pages) |
14 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Q1 Professional Services Limited as a secretary on 24 March 2023 (1 page) |
16 December 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 13 February 2020 (1 page) |
14 February 2020 | Appointment of Q1 Professional Services Limited as a secretary on 14 February 2020 (2 pages) |
13 February 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 February 2020 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
28 November 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
29 October 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
29 October 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
18 November 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
18 November 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
1 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
12 November 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
12 November 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
30 September 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
20 December 2012 | Termination of appointment of Patricia Dawes as a director (1 page) |
20 December 2012 | Termination of appointment of Patricia Dawes as a director (1 page) |
9 October 2012 | Appointment of Mr Andrea Canavesio as a director (3 pages) |
9 October 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
9 October 2012 | Appointment of Mr Andrea Canavesio as a director (3 pages) |
9 October 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
21 September 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
21 September 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
5 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
10 September 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
11 February 2010 | Appointment of Patricia Ann Dawes as a director (3 pages) |
11 February 2010 | Termination of appointment of Sally Duckworth as a director (2 pages) |
11 February 2010 | Termination of appointment of Sally Duckworth as a director (2 pages) |
11 February 2010 | Appointment of Patricia Ann Dawes as a director (3 pages) |
11 February 2010 | Termination of appointment of James Dawes as a director (2 pages) |
11 February 2010 | Termination of appointment of James Dawes as a director (2 pages) |
23 October 2009 | Appointment of Quadrant Property Management Limited as a secretary (2 pages) |
23 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
23 October 2009 | Termination of appointment of Sally Duckworth as a secretary (1 page) |
23 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
23 October 2009 | Appointment of Quadrant Property Management Limited as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Sally Duckworth as a secretary (1 page) |
26 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
10 November 2008 | Director and secretary's change of particulars / sally leeson / 14/10/2008 (1 page) |
10 November 2008 | Director and secretary's change of particulars / sally leeson / 14/10/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
16 October 2008 | Annual return made up to 30/09/08 (3 pages) |
16 October 2008 | Annual return made up to 30/09/08 (3 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 October 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
21 October 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
18 October 2007 | Annual return made up to 30/09/07 (2 pages) |
18 October 2007 | Annual return made up to 30/09/07 (2 pages) |
11 October 2006 | Annual return made up to 30/09/06 (2 pages) |
11 October 2006 | Annual return made up to 30/09/06 (2 pages) |
19 July 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
9 November 2005 | Annual return made up to 30/09/05 (2 pages) |
9 November 2005 | Annual return made up to 30/09/05 (2 pages) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | New director appointed (3 pages) |
24 August 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
24 August 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
28 October 2004 | Annual return made up to 30/09/04 (4 pages) |
28 October 2004 | Annual return made up to 30/09/04 (4 pages) |
14 September 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
14 September 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
24 October 2003 | Annual return made up to 30/09/03 (4 pages) |
24 October 2003 | Annual return made up to 30/09/03 (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
9 July 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
29 October 2002 | Annual return made up to 30/09/02
|
29 October 2002 | Annual return made up to 30/09/02
|
23 September 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
23 September 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
12 October 2001 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
12 October 2001 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
4 October 2001 | Annual return made up to 30/09/01
|
4 October 2001 | Annual return made up to 30/09/01
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 January 2001 | Full accounts made up to 25 March 2000 (6 pages) |
8 January 2001 | Full accounts made up to 25 March 2000 (6 pages) |
9 October 2000 | Annual return made up to 30/09/00
|
9 October 2000 | Annual return made up to 30/09/00
|
6 October 2000 | Registered office changed on 06/10/00 from: 108 fulham palace road london W6 9PL (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 108 fulham palace road london W6 9PL (1 page) |
6 October 2000 | Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page) |
6 October 2000 | Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page) |
14 March 2000 | New director appointed (1 page) |
14 March 2000 | New director appointed (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
12 October 1999 | Annual return made up to 30/09/99
|
12 October 1999 | Annual return made up to 30/09/99
|
12 October 1999 | Full accounts made up to 31 July 1999 (9 pages) |
12 October 1999 | Full accounts made up to 31 July 1999 (9 pages) |
22 December 1998 | Annual return made up to 30/09/98 (4 pages) |
22 December 1998 | Annual return made up to 30/09/98 (4 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
17 November 1997 | Annual return made up to 30/09/97 (4 pages) |
17 November 1997 | Annual return made up to 30/09/97 (4 pages) |
23 January 1997 | Annual return made up to 30/09/96
|
23 January 1997 | Annual return made up to 30/09/96
|
2 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
2 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
26 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
26 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
3 November 1995 | Annual return made up to 30/09/95 (4 pages) |
3 November 1995 | Annual return made up to 30/09/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 March 1977 | Incorporation (24 pages) |
1 March 1977 | Incorporation (24 pages) |