London
SW5 0QT
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2021(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Royston Frederick Fulljames |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Architect |
Correspondence Address | 69 Harrington Gardens Kensington London SW7 4JZ |
Director Name | Mr Martin Peach |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat6 69 Harrington Gardens London SW7 4JZ |
Secretary Name | Mr Martin Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat6 69 Harrington Gardens London SW7 4JZ |
Director Name | Mr Peter Ian Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1993) |
Role | Property Director |
Correspondence Address | 69 Harrington Gardens South Kensington London SW7 4JZ |
Director Name | Richard Lancelot Steel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1995) |
Role | Banker |
Correspondence Address | 69 Harrington Gardens London SW7 4JZ |
Secretary Name | Richard Lancelot Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1993) |
Role | Banker |
Correspondence Address | 69 Harrington Gardens London SW7 4JZ |
Director Name | Mr David Charles Gallagher |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 04 January 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mr David Charles Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 January 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 69 Harrington Gardens London SW7 4JZ |
Director Name | Ashley Unitt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2002) |
Role | Software Engineer |
Correspondence Address | Flat 4 69 Harrington Gardens London SW7 4JZ |
Director Name | Mr Martin Peach |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(23 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat6 69 Harrington Gardens London SW7 4JZ |
Director Name | Roman Matkiwsky |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 2003(24 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 March 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 69 Harrington Gardens London SW7 4JZ |
Director Name | Ashley Unitt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(42 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London Surrey SW5 0QT |
Secretary Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(30 years, 2 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(35 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 8 Hogarth Place London Surrey SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | -£12,629 |
Net Worth | £140 |
Cash | £13,130 |
Current Liabilities | £14,428 |
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 | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (5 pages) |
---|---|
27 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
8 February 2022 | Termination of appointment of Ashley Unitt as a director on 3 February 2022 (1 page) |
10 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 July 2021 | Appointment of Tlc Real Estate Services Limited as a secretary on 4 June 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
13 April 2021 | Appointment of Mr James Henchey as a director on 26 March 2021 (2 pages) |
9 April 2021 | Appointment of Ashley Unitt as a director on 26 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Roman Matkiwsky as a director on 26 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Martin Peach as a director on 26 March 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
12 June 2019 | Director's details changed for Mr Martin Peach on 12 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Real Estate Service Limited 8 Hogarth Place London Surrey SW5 0QT on 12 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 4 June 2019 (1 page) |
15 May 2019 | Termination of appointment of David Charles Gallagher as a director on 4 January 2019 (1 page) |
14 May 2019 | Director's details changed for Mr David Charles Gallagher on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of David Charles Gallagher as a secretary on 1 January 2014 (1 page) |
9 April 2019 | Appointment of Mr Martin Peach as a director on 4 January 2019 (2 pages) |
27 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
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 | 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 | 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) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
12 July 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 11 July 2011 (1 page) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Secretary's details changed for Lhh Residential Management Llp on 11 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David Charles Gallagher on 11 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David Charles Gallagher on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Secretary's details changed for Lhh Residential Management Llp on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
5 March 2009 | Appointment terminate, secretary belinda mcmicking logged form (1 page) |
5 March 2009 | Appointment terminate, secretary belinda mcmicking logged form (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
15 April 2008 | Return made up to 11/07/07; no change of members (7 pages) |
15 April 2008 | Return made up to 11/07/07; no change of members (7 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
13 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 69 harrington gardens london SW7 4JZ (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 69 harrington gardens london SW7 4JZ (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
8 November 2002 | Return made up to 11/07/02; full list of members
|
8 November 2002 | Return made up to 11/07/02; full list of members
|
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 11/07/00; full list of members (8 pages) |
12 February 2002 | Return made up to 11/07/00; full list of members (8 pages) |
11 December 2001 | Return made up to 11/07/01; full list of members (8 pages) |
11 December 2001 | Return made up to 11/07/01; full list of members (8 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
6 March 2000 | Return made up to 11/07/99; full list of members (8 pages) |
6 March 2000 | Return made up to 11/07/99; full list of members (8 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
4 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 September 1996 | Return made up to 11/07/96; full list of members (8 pages) |
26 September 1996 | Return made up to 11/07/96; full list of members (8 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 June 1995 | Return made up to 11/07/95; no change of members (4 pages) |
29 June 1995 | Return made up to 11/07/95; no change of members (4 pages) |
14 March 1988 | Full accounts made up to 31 March 1987 (3 pages) |
14 March 1988 | Accounts made up to 31 March 1987 (3 pages) |
2 January 1979 | Incorporation (15 pages) |
2 January 1979 | Incorporation (15 pages) |