Sutton
Surrey
SM2 6LE
Director Name | Ms Christina Odelstierna |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 March 2021(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Sweden |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Ms Alexandra Maria Cotes Coughlan |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Wealth Management |
Country of Residence | England |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Secretary Name | Miss Sandra Bernadette Fernandes |
---|---|
Status | Current |
Appointed | 28 January 2022(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Ms Adriana Micheli |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 September 2022(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Surgeon |
Country of Residence | Italy |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Less Stress Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2022(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Flat 12, Barton Court Barons Court Road London W14 9EH |
Director Name | Mr Ralph Radclyffe David Griffin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 March 2012) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 5 Ifield Road London SW10 9AZ |
Director Name | Dr John Michael Holder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Flat 4 5 Ifield Road London SW10 9AZ |
Secretary Name | Anthony John Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | Flat 1 5 Ifield Road London SW10 9AZ |
Director Name | Anthony John Osborne |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2004) |
Role | Retired |
Correspondence Address | Flat 1 5 Ifield Road London SW10 9AZ |
Director Name | Mr Gregory Kendrich Pilkington |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2004(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 May 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Secretary Name | Mr Gregory Kendrich Pilkington |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 July 2004(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 May 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Dipen Dinesh Patel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2021) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Flat 2 32 Molyneux Park Road Tunbridge Wells TN4 8DY |
Director Name | Ms Sandra Bernadette Fernandes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2019(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2022) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | ABK Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2021(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2022) |
Correspondence Address | 175a Hoe Street Hoe Street London E17 3AP |
Registered Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £5 | Concordia LTD 33.33% Ordinary |
---|---|
1 at £5 | Dipen Dinesh Patel 16.67% Ordinary |
1 at £5 | Lessees 16.67% Ordinary |
1 at £5 | Ralph R.d Griffin 16.67% Ordinary |
1 at £5 | Trustee Of Gregory K. Pilkington 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 October 2022 | Appointment of Ms Adriana Micheli as a director on 26 September 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
25 October 2022 | Termination of appointment of Abk Properties Limited as a director on 26 September 2022 (1 page) |
25 October 2022 | Cessation of Abk Properties Limited as a person with significant control on 26 September 2022 (1 page) |
25 October 2022 | Notification of Adriana Micheli as a person with significant control on 26 September 2022 (2 pages) |
28 February 2022 | Change of details for Abk Properties Limited as a person with significant control on 21 May 2021 (2 pages) |
25 February 2022 | Notification of Less Stress Properties Limited as a person with significant control on 28 January 2022 (2 pages) |
25 February 2022 | Appointment of Less Stress Properties Limited as a director on 28 January 2022 (2 pages) |
25 February 2022 | Appointment of Miss Sandra Bernadette Fernandes as a secretary on 28 January 2022 (2 pages) |
25 February 2022 | Appointment of Abk Properties Limited as a director on 21 May 2021 (2 pages) |
25 February 2022 | Cessation of Executors of the Estate of Gregory K Pilkington as a person with significant control on 28 January 2022 (1 page) |
25 February 2022 | Termination of appointment of Sandra Bernadette Fernandes as a director on 28 January 2022 (1 page) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
28 October 2021 | Notification of Abk Properties Limited as a person with significant control on 21 May 2021 (2 pages) |
28 October 2021 | Cessation of Dipen Dinesh Patel as a person with significant control on 19 March 2021 (1 page) |
28 October 2021 | Appointment of Ms Alexandra Maria Cotes Coughlan as a director on 31 March 2021 (2 pages) |
28 October 2021 | Termination of appointment of Dipen Dinesh Patel as a director on 19 March 2021 (1 page) |
28 October 2021 | Notification of Alexandra Maria Cotes Coughlan as a person with significant control on 31 March 2021 (2 pages) |
28 October 2021 | Change of details for Ms Christina Odelstierna as a person with significant control on 19 March 2021 (2 pages) |
28 October 2021 | Appointment of Ms Christina Odelstierna as a director on 19 March 2021 (2 pages) |
28 October 2021 | Notification of Christina Odelstierna as a person with significant control on 19 March 2021 (2 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 November 2020 | Cessation of Gregory Kendrich Pilkington as a person with significant control on 18 May 2019 (1 page) |
2 November 2020 | Termination of appointment of Gregory Kendrich Pilkington as a director on 18 May 2019 (1 page) |
2 November 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
2 November 2020 | Appointment of Ms Sandra Bernadette Fernandes as a director on 18 May 2019 (2 pages) |
2 November 2020 | Notification of Executors of the Estate of Gregory K Pilkington as a person with significant control on 18 May 2019 (2 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 October 2019 | Termination of appointment of Gregory Kendrich Pilkington as a secretary on 18 May 2019 (1 page) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 October 2018 | Registered office address changed from City Tower Level Four 40 Basinghall Street London EC2V 5DE to 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 18 October 2018 (1 page) |
18 October 2018 | Registered office address changed from 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE United Kingdom to 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 18 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Dipen Dinesh Patel on 26 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Dipen Dinesh Patel on 26 October 2017 (2 pages) |
2 November 2017 | Secretary's details changed for Mr Gregory Kendrich Pilkington on 15 October 2017 (1 page) |
2 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 November 2017 | Director's details changed for Mr Gregory Kendrich Pilkington on 26 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 November 2017 | Secretary's details changed for Mr Gregory Kendrich Pilkington on 15 October 2017 (1 page) |
27 October 2017 | Secretary's details changed for Mr Gregory Kendrich Pilkington on 20 October 2017 (1 page) |
27 October 2017 | Secretary's details changed for Mr Gregory Kendrich Pilkington on 20 October 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
5 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages) |
18 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Gregory Kendrich Pilkington on 18 October 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 June 2012 | Appointment of Ms Louise Griffin as a director (2 pages) |
8 June 2012 | Appointment of Ms Louise Griffin as a director (2 pages) |
2 June 2012 | Termination of appointment of Ralph Griffin as a director (1 page) |
2 June 2012 | Termination of appointment of Ralph Griffin as a director (1 page) |
30 March 2012 | Appointment of Mr Dipen Dinesh Patel as a director (2 pages) |
30 March 2012 | Appointment of Mr Dipen Dinesh Patel as a director (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Mr Ralph Radclyffe David Griffin on 18 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Ralph Radclyffe David Griffin on 18 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Gregory Kendrich Pilkington on 18 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Gregory Kendrich Pilkington on 18 October 2009 (2 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Return made up to 18/10/08; full list of members (6 pages) |
22 January 2009 | Return made up to 18/10/08; full list of members (6 pages) |
27 May 2008 | Return made up to 18/10/07; full list of members (6 pages) |
27 May 2008 | Return made up to 18/10/07; full list of members (6 pages) |
21 January 2008 | Return made up to 18/10/06; full list of members (4 pages) |
21 January 2008 | Return made up to 18/10/06; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 April 2006 | Return made up to 18/10/05; full list of members (9 pages) |
25 April 2006 | Return made up to 18/10/05; full list of members (9 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 February 2005 | Return made up to 18/10/04; full list of members (10 pages) |
18 February 2005 | Return made up to 18/10/04; full list of members (10 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: flat 1 5 ifield rd london SW10 9AZ (1 page) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: flat 1 5 ifield rd london SW10 9AZ (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 October 2003 | Return made up to 18/10/03; full list of members (10 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (10 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (10 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (10 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 October 2001 | Return made up to 18/10/01; full list of members (9 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 October 2001 | Return made up to 18/10/01; full list of members (9 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 October 2000 | Return made up to 18/10/00; full list of members
|
23 October 2000 | Return made up to 18/10/00; full list of members
|
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 October 1999 | Return made up to 18/10/99; full list of members (8 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 October 1999 | Return made up to 18/10/99; full list of members (8 pages) |
21 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Return made up to 18/10/97; change of members
|
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 October 1997 | Return made up to 18/10/97; change of members
|
23 October 1997 | Director resigned (1 page) |
23 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 August 1980 | Certificate of incorporation (1 page) |
29 August 1980 | Certificate of incorporation (1 page) |