London
SW11 4ND
Director Name | Mrs Gabriella Piccinni |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 17 February 2021(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 174 Battersea Park Road London SW11 4ND |
Director Name | Mrs Patricia Reay Douglas |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 126 Beaufort Mansions London SW3 5AE |
Director Name | Mr Evan Douglas Graham |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 122 Beaufort Mansions London SW3 5AE |
Director Name | Jill Mary Virgin |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 124 Beaufort Mansions Beaufort Street London SW3 5AE |
Secretary Name | Jill Mary Virgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 124 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Mrs Rose Mylene Colvin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 122 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Anthony Reay Douglas |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 November 2012) |
Role | Civil Engineer |
Correspondence Address | 126 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Mrs Anne Lesley Oscroft |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Konstantinos Dimitris Vougiouklis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 September 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 126 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | George Roger Oscroft |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Beaufort Mansions Beaufort Street London SW3 5AE |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2016) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | S L Property Consultants Limited 174 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
1 at £1 | Baytix LTD 16.67% Ordinary |
---|---|
1 at £1 | Delphine Deborah Malka 16.67% Ordinary |
1 at £1 | George Roger Oscroft & Anne Lesley Oscroft 16.67% Ordinary |
1 at £1 | Janko Mrsic-flogel 16.67% Ordinary |
1 at £1 | Jorge Juan Marti Moreno 16.67% Ordinary |
1 at £1 | Konstantinos Dimitrios Vougiouklis & Tugce Zabitci 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,900 |
Net Worth | £820 |
Cash | £3,090 |
Current Liabilities | £2,276 |
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 | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Mrs Gabriella Piccinni as a director on 17 February 2021 (2 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 June 2020 | Termination of appointment of George Roger Oscroft as a director on 4 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
19 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 July 2016 | Termination of appointment of Farrar Property Management Limited as a secretary on 1 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Farrar Property Management Limited as a secretary on 1 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Miles St Clair Baird as a secretary on 1 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Miles St Clair Baird as a secretary on 1 June 2016 (2 pages) |
27 May 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 174 Battersea Park Road London SW11 4nd on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 174 Battersea Park Road London SW11 4nd on 27 May 2016 (2 pages) |
19 December 2015 | Appointment of George Roger Oscroft as a director on 4 December 2015 (3 pages) |
19 December 2015 | Termination of appointment of Anne Lesley Oscroft as a director on 7 December 2015 (2 pages) |
19 December 2015 | Appointment of George Roger Oscroft as a director on 4 December 2015 (3 pages) |
19 December 2015 | Termination of appointment of Anne Lesley Oscroft as a director on 7 December 2015 (2 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 October 2013 | Appointment of Konstantinos Dimitris Vougiouklis as a director (3 pages) |
24 October 2013 | Appointment of Konstantinos Dimitris Vougiouklis as a director (3 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Termination of appointment of Anthony Douglas as a director (1 page) |
6 August 2013 | Termination of appointment of Anthony Douglas as a director (1 page) |
10 May 2013 | Appointment of Mrs Anne Lesley Oscroft as a director (3 pages) |
10 May 2013 | Appointment of Mrs Anne Lesley Oscroft as a director (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Termination of appointment of Rose Colvin as a director (1 page) |
19 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Termination of appointment of Rose Colvin as a director (1 page) |
19 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (6 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (6 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 August 2005 | Secretary resigned (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
7 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 152 fulham road london SW20 9PR (1 page) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 152 fulham road london SW20 9PR (1 page) |
28 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 July 1997 | Return made up to 01/06/97; full list of members (3 pages) |
25 July 1997 | Director resigned (2 pages) |
25 July 1997 | Return made up to 01/06/97; full list of members (3 pages) |
25 July 1997 | Director resigned (2 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 March 1997 | New director appointed (1 page) |
13 March 1997 | New director appointed (1 page) |
30 October 1996 | New director appointed (1 page) |
30 October 1996 | New director appointed (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1995 | Return made up to 01/06/95; full list of members (12 pages) |
8 August 1995 | Return made up to 01/06/95; full list of members (12 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 January 1983 | Memorandum and Articles of Association (22 pages) |
11 January 1983 | Memorandum and Articles of Association (22 pages) |