London
W5 5HT
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2014(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Ian Martin Brett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 17 Alpine Court Basingstoke Hampshire RG22 5EF |
Director Name | Miss Pauline Ann Garratt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 1999) |
Role | Resourcing And Development Manager |
Correspondence Address | 19 Alpine Court Basingstoke Hampshire RG22 5EF |
Director Name | Paul Jellis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 June 2009) |
Role | Lighthouse Keeper |
Correspondence Address | Flat 14 Alpine Court Basingstoke Hampshire RG22 5EF |
Director Name | Michael Arthur Porter |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 1993) |
Role | Motor Engineer |
Correspondence Address | 12 Rookcliff Park Lane Milford-On-Sea Lymington Hampshire So41 |
Secretary Name | Mr Ian Martin Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 17 Alpine Court Basingstoke Hampshire RG22 5EF |
Director Name | Pauline Maria Mahoney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1994) |
Role | Company Housekeeper |
Correspondence Address | 16 Alpine Court Chiltern Way Basingstone Hampshire RG22 5EF |
Secretary Name | Mr David John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ |
Director Name | Kelly Scott Elliot |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2002) |
Role | Telecom Engineer |
Correspondence Address | Flat 12 Alpine Court Basingstoke Hampshire RG22 5EF |
Director Name | Tansy Louise Harley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2009) |
Role | Accounts Manager |
Correspondence Address | Flat 17 Alpine Court Basingstoke Hampshire RG22 5EF |
Director Name | Mr Shing Lung Steven Wong |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(27 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2014) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Alpine Court Basingstoke Hampshire RG22 5EF |
Secretary Name | Property Accounting And Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 August 2005) |
Correspondence Address | 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ |
Secretary Name | DMA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2014) |
Correspondence Address | 46 Leigh Road Eastleigh Hampshire SO50 9DT |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £5 | A.j. Morgan 4.17% Ordinary |
---|---|
1 at £5 | Andrew Golding 4.17% Ordinary |
1 at £5 | Anne Katherine Russell 4.17% Ordinary |
1 at £5 | David Alan Romaine 4.17% Ordinary |
1 at £5 | David Owen Roberts & Pamela Margaret Roberts 4.17% Ordinary |
1 at £5 | Elizabeth Ann Mcilroy & Jon Allan Ruckwood 4.17% Ordinary |
1 at £5 | Gary Rolfe & Jane Caroline Rolfe 4.17% Ordinary |
1 at £5 | Halcyon Property Services 4.17% Ordinary |
1 at £5 | James Butcher Housing Association 4.17% Ordinary |
1 at £5 | John Joseph Kiely 4.17% Ordinary |
1 at £5 | Miss Deanna Mecham & Mr Sharif Al-om 4.17% Ordinary |
1 at £5 | Mr Adrian Lee Morton 4.17% Ordinary |
1 at £5 | N. Titcombe 4.17% Ordinary |
1 at £5 | Owen Paul Henwood 4.17% Ordinary |
1 at £5 | Paul John Cairney & Heather Josephine Duncan 4.17% Ordinary |
1 at £5 | Rajdeep Kaur Sandu 4.17% Ordinary |
1 at £5 | Shana Consultants LTD 4.17% Ordinary |
1 at £5 | Shing Lung Steven Wong 4.17% Ordinary |
1 at £5 | Sidney Wilmer Gibson 4.17% Ordinary |
1 at £5 | Stephen John Rice 4.17% Ordinary |
1 at £5 | Stuart Richard Jones & Tiffany Lee Morris 4.17% Ordinary |
1 at £5 | Terrance Bernard Hesketh & Linda Louise Hesketh 4.17% Ordinary |
1 at £5 | Thomas Luke Baugh & Alexa Kirsty Reed 4.17% Ordinary |
1 at £5 | Victoria Anne Hamilton 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
7 December 2023 | Micro company accounts made up to 23 June 2023 (3 pages) |
---|---|
29 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
19 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
16 December 2020 | Confirmation statement made on 30 September 2020 with updates (7 pages) |
4 September 2020 | Micro company accounts made up to 23 June 2020 (3 pages) |
26 May 2020 | Micro company accounts made up to 23 June 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 April 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
11 November 2015 | Director's details changed for Mrs Michele O'sullivan on 18 July 2015 (2 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mrs Michele O'sullivan on 18 July 2015 (2 pages) |
11 November 2014 | Registered office address changed from , C/O Dma Chartered Surveyors, 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England to 19 Sunnyside Road London W5 5HT on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Dma Chartered Surveyors as a secretary on 1 June 2014 (1 page) |
11 November 2014 | Termination of appointment of Shing Lung Steven Wong as a director on 2 June 2014 (1 page) |
11 November 2014 | Termination of appointment of Shing Lung Steven Wong as a director on 2 June 2014 (1 page) |
11 November 2014 | Termination of appointment of Shing Lung Steven Wong as a director on 2 June 2014 (1 page) |
11 November 2014 | Appointment of Green Estate Management as a secretary on 1 June 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from , C/O Dma Chartered Surveyors, 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England to 19 Sunnyside Road London W5 5HT on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT England to 19 Sunnyside Road London W5 5HT on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Dma Chartered Surveyors as a secretary on 1 June 2014 (1 page) |
11 November 2014 | Appointment of Green Estate Management as a secretary on 1 June 2014 (2 pages) |
11 November 2014 | Termination of appointment of Dma Chartered Surveyors as a secretary on 1 June 2014 (1 page) |
11 November 2014 | Appointment of Green Estate Management as a secretary on 1 June 2014 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (7 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
25 June 2012 | Appointment of Mrs Michele O'sullivan as a director (2 pages) |
25 June 2012 | Appointment of Mrs Michele O'sullivan as a director (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Registered office address changed from , Dma Chartered Surveyors 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Registered office address changed from , Dma Chartered Surveyors 46 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom on 5 September 2011 (1 page) |
23 November 2010 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
23 November 2010 | Total exemption full accounts made up to 23 June 2010 (6 pages) |
27 September 2010 | Director's details changed for Mr Shing Lung Steven Wong on 24 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mr Shing Lung Steven Wong on 24 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Dma Chartered Surveyors on 24 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Secretary's details changed for Dma Chartered Surveyors on 24 August 2010 (2 pages) |
24 November 2009 | Termination of appointment of Tansy Harley as a director (1 page) |
24 November 2009 | Termination of appointment of Tansy Harley as a director (1 page) |
9 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Appointment of Mr Shing Lung Steven Wong as a director (1 page) |
9 November 2009 | Appointment of Mr Shing Lung Steven Wong as a director (1 page) |
9 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
2 November 2009 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
20 August 2009 | Appointment terminated director paul jellis (1 page) |
20 August 2009 | Appointment terminated director paul jellis (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from, dma chartered surveryors, 46 leigh road, eastleigh, hampshire, SO50 9DT (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from dma chartered surveryors 46 leigh road eastleigh hampshire SO50 9DT (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 24/08/08; full list of members (15 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from, dma chartered surveryors, 46 leigh road, eastleigh, hampshire, SO50 9DT (1 page) |
21 January 2009 | Return made up to 24/08/08; full list of members (15 pages) |
21 January 2009 | Location of debenture register (1 page) |
17 October 2008 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
17 October 2008 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: dma chartered surveyors 46 leigh road eastleigh hampshire SO50 9DT (1 page) |
11 September 2007 | Return made up to 24/08/07; full list of members (10 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: dma chartered surveyors, 46 leigh road, eastleigh, hampshire SO50 9DT (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Return made up to 24/08/07; full list of members (10 pages) |
11 September 2007 | Location of register of members (1 page) |
6 September 2007 | Total exemption full accounts made up to 23 June 2007 (7 pages) |
6 September 2007 | Total exemption full accounts made up to 23 June 2007 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
24 October 2006 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
27 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
6 October 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
6 October 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
2 September 2005 | Return made up to 24/08/05; change of members
|
2 September 2005 | Return made up to 24/08/05; change of members
|
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 24/08/04; change of members (6 pages) |
13 October 2004 | Return made up to 24/08/04; change of members (6 pages) |
2 September 2004 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
2 September 2004 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
7 October 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
7 October 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members
|
2 September 2003 | Return made up to 24/08/03; full list of members
|
26 September 2002 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
26 September 2002 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 24/08/02; full list of members (12 pages) |
10 September 2002 | Return made up to 24/08/02; full list of members (12 pages) |
3 December 2001 | Return made up to 24/08/01; change of members (6 pages) |
3 December 2001 | Return made up to 24/08/01; change of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
1 October 2001 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
4 January 2001 | Full accounts made up to 23 June 2000 (7 pages) |
4 January 2001 | Full accounts made up to 23 June 2000 (7 pages) |
17 November 2000 | Return made up to 24/08/00; change of members (8 pages) |
17 November 2000 | Return made up to 24/08/00; change of members (8 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: oakleigh property services, 2A belmore hill court, morestead road owlesbury, winchester hants SO21 1JW (1 page) |
16 March 2000 | Full accounts made up to 23 June 1999 (6 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: oakleigh property services 2A belmore hill court morestead road owlesbury winchester hants SO21 1JW (1 page) |
16 March 2000 | Full accounts made up to 23 June 1999 (6 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Location of register of members (1 page) |
13 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
13 September 1999 | Location of register of members (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
16 March 1999 | Full accounts made up to 23 June 1998 (6 pages) |
16 March 1999 | Full accounts made up to 23 June 1998 (6 pages) |
22 January 1999 | Return made up to 24/08/98; change of members (6 pages) |
22 January 1999 | Return made up to 24/08/98; change of members (6 pages) |
10 November 1997 | Full accounts made up to 23 June 1997 (6 pages) |
10 November 1997 | Full accounts made up to 23 June 1997 (6 pages) |
27 August 1997 | Return made up to 24/08/97; change of members (6 pages) |
27 August 1997 | Return made up to 24/08/97; change of members (6 pages) |
4 February 1997 | Return made up to 24/08/96; full list of members (8 pages) |
4 February 1997 | Return made up to 24/08/96; full list of members (8 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
17 October 1996 | Full accounts made up to 23 June 1996 (7 pages) |
17 October 1996 | Full accounts made up to 23 June 1996 (7 pages) |
29 August 1996 | Return made up to 24/08/95; full list of members
|
29 August 1996 | Return made up to 24/08/95; full list of members
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 23 June 1995 (7 pages) |
18 June 1996 | Full accounts made up to 23 June 1995 (7 pages) |
25 August 1995 | Full accounts made up to 23 June 1994 (7 pages) |
25 August 1995 | Full accounts made up to 23 June 1994 (7 pages) |
2 April 1982 | Incorporation (16 pages) |
2 April 1982 | Incorporation (16 pages) |