London
SW1X 0JL
Director Name | Nigel Anthony Knighton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1998(19 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Commercial Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Cadogan Square London SW1X 0JL |
Director Name | Kathryn Anna Christine Allen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2006(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 40 Cadogan Square London SW1X 0JZ |
Director Name | Mr Pieter Joop Olthof |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2013(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Curacao |
Correspondence Address | Schottegatweg Oost 28 PO Box 3700 Curacao Dutch Caribbean |
Secretary Name | Mr Miles Baird |
---|---|
Status | Current |
Appointed | 03 December 2014(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Johan Bengt Yngve Beckman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 February 2007) |
Role | Management Consult |
Correspondence Address | 40 Cadogan Square London SW1X 0JL |
Director Name | Audrey Joyce Hovenden |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 1995) |
Role | Secretary |
Correspondence Address | 40 Cadogan Square London Sw1 |
Director Name | Anthony Charles Garton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1996) |
Role | Property Manager |
Correspondence Address | Trimcourt 44 Fulham Road London SW3 6HH |
Secretary Name | Anthony Charles Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Trimcourt 44 Fulham Road London SW3 6HH |
Director Name | Mark Douglas Warner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2000) |
Role | Banker |
Correspondence Address | Flat 3 40 Cadogan Square London Sw1 |
Director Name | Mr Anthony Gavin Charles Garton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 9 North Terrace London SW3 2BA |
Director Name | Carlo Battaglia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1996(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1999) |
Role | Banker |
Correspondence Address | Flat 4 40 Cadogan Square London SW1X 0JL |
Director Name | John Dolby |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | Deanyers Cottage Hall Lane Farringdon Alton Hants GU34 3EA |
Director Name | Giulio Lorenzo Rasetta |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2000(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 2006) |
Role | Banker |
Correspondence Address | Flat 4,40 Cadogan Square London SW1X 0JL |
Director Name | Ms Melanie Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 July 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 3 40 Cadogan Square London SW1X 0JL |
Secretary Name | Ms Melanie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 40 Cadogan Square London SW1X 0JL |
Director Name | Monica Busse |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2007(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Chemin Calandrini Conches Geneva Ch-1231 Foreign |
Director Name | Norlis Investments Sa Limited (Corporation) |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Status | Resigned |
Appointed | 30 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 May 1998) |
Correspondence Address | Comoso Building Samuel Lewis Avenue Panama Republic Of Panama |
Director Name | Atlantis Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1996) |
Correspondence Address | PO Box 707 Grand Cayman Cayman Island West Indies |
Secretary Name | Douglas & Gordon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2001) |
Correspondence Address | 21 Milner Street London SW3 2QD |
Registered Address | 174 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,260 |
Current Liabilities | £34,382 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
29 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
20 February 2023 | Appointment of Helen Jackson as a director on 20 February 2023 (2 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 June 2022 | Termination of appointment of Pieter Joop Olthof as a director on 31 December 2021 (1 page) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 July 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
11 July 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
17 June 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
17 June 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
3 December 2014 | Appointment of Mr Miles Baird as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Miles Baird as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Miles Baird as a secretary on 3 December 2014 (2 pages) |
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Termination of appointment of a director (2 pages) |
29 July 2014 | Termination of appointment of a secretary (2 pages) |
29 July 2014 | Termination of appointment of a secretary (2 pages) |
29 July 2014 | Termination of appointment of a director (2 pages) |
22 July 2014 | Termination of appointment of Melanie Brown as a director on 17 July 2014 (1 page) |
22 July 2014 | Annual return made up to 30 May 2014 no member list (7 pages) |
22 July 2014 | Annual return made up to 30 May 2014 no member list (7 pages) |
22 July 2014 | Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Melanie Brown as a director on 17 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
28 June 2013 | Appointment of Mr Pieter Joop Olthof as a director (2 pages) |
28 June 2013 | Appointment of Mr Pieter Joop Olthof as a director (2 pages) |
28 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
27 June 2013 | Termination of appointment of Monica Busse as a director (1 page) |
27 June 2013 | Termination of appointment of Monica Busse as a director (1 page) |
21 March 2013 | Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL on 21 March 2013 (1 page) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Annual return made up to 30 May 2012 no member list (7 pages) |
20 June 2012 | Annual return made up to 30 May 2012 no member list (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 no member list (7 pages) |
1 June 2011 | Annual return made up to 30 May 2011 no member list (7 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Director's details changed for Frederic Christian Delouche on 30 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 May 2010 no member list (5 pages) |
9 June 2010 | Director's details changed for Nigel Anthony Knighton on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Monica Busse on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Frederic Christian Delouche on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Monica Busse on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Melanie Brown on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Melanie Brown on 30 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 May 2010 no member list (5 pages) |
9 June 2010 | Director's details changed for Nigel Anthony Knighton on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Kathryn Anna Christine Allen on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Kathryn Anna Christine Allen on 30 May 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 June 2009 | Annual return made up to 30/05/09 (3 pages) |
6 June 2009 | Annual return made up to 30/05/09 (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Annual return made up to 30/05/08 (3 pages) |
30 May 2008 | Annual return made up to 30/05/08 (3 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Annual return made up to 30/05/07 (5 pages) |
4 July 2007 | Annual return made up to 30/05/07 (5 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
21 July 2006 | Annual return made up to 30/05/06
|
21 July 2006 | Annual return made up to 30/05/06
|
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
23 July 2005 | Annual return made up to 30/05/05 (5 pages) |
23 July 2005 | Annual return made up to 30/05/05 (5 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
21 June 2004 | Annual return made up to 30/05/04 (5 pages) |
21 June 2004 | Annual return made up to 30/05/04 (5 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
9 June 2003 | Annual return made up to 30/05/03 (5 pages) |
9 June 2003 | Annual return made up to 30/05/03 (5 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
13 June 2002 | Annual return made up to 30/05/02 (5 pages) |
13 June 2002 | Annual return made up to 30/05/02 (5 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Annual return made up to 30/05/01
|
8 July 2001 | Annual return made up to 30/05/01
|
26 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Annual return made up to 30/05/00
|
11 July 2000 | Annual return made up to 30/05/00
|
11 July 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
12 July 1999 | Annual return made up to 30/05/99
|
12 July 1999 | Annual return made up to 30/05/99
|
21 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
29 June 1998 | Annual return made up to 30/05/98
|
29 June 1998 | Annual return made up to 30/05/98
|
24 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (4 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (4 pages) |
23 June 1997 | Annual return made up to 30/05/97 (6 pages) |
23 June 1997 | Annual return made up to 30/05/97 (6 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
9 October 1996 | Memorandum and Articles of Association (10 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Memorandum and Articles of Association (10 pages) |
17 June 1996 | Annual return made up to 30/05/96
|
17 June 1996 | Annual return made up to 30/05/96
|
30 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
19 September 1978 | Incorporation (19 pages) |
19 September 1978 | Incorporation (19 pages) |