London
SW10 9JH
Director Name | John Arundel Mitchell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fair View Alresford Hants SO24 9PR |
Director Name | Ruth Lois Stanton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Director Of Public Relations |
Correspondence Address | Flat D 39 Redcliffe Gardens London SW10 9JH |
Director Name | Mr Paul Gerard Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(33 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Director Name | Sabina Rizzi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 August 2021(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Commercial Lead For Global Accounts At Atos It Ser |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2018(36 years after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Geoffrey Ronald Thomas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1984(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 1999) |
Role | Lecturer |
Correspondence Address | Flat F 39 Redcliffe Gardens London SW10 9JH |
Director Name | Jonathan Paul Oulton Knowles |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 1995) |
Role | Banker |
Correspondence Address | Flat B 39 Redcliffe Gardens London SW10 9JH |
Director Name | Terez Nelson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 May 2003) |
Role | Choreographer |
Correspondence Address | Flat A 37 Redcliffe Gardens London SW10 9JH |
Director Name | Raymond Scott |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 28 May 2013) |
Role | Financial Consultancy |
Correspondence Address | Flat G 37 Redcliffe Gardens London SW10 9JH |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Justus Oehler |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 1995(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2000) |
Role | Designer |
Correspondence Address | Flat B 39 Redclife Gardens London SW10 9JH |
Director Name | Trefor Beynon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(30 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2018) |
Role | Commercial Pilot |
Country of Residence | England |
Correspondence Address | Flat B 39 Redcliffe Gardens London SW10 9JH |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 July 2016) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Residential Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2018) |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £85 |
Current Liabilities | £105,147 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
14 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
11 October 2018 | Appointment of D&G Block Management Limited as a secretary on 3 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Residential Partners Limited as a secretary on 3 October 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 July 2018 | Termination of appointment of Trefor Beynon as a director on 6 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 July 2017 | Appointment of Residential Partners Limited as a secretary on 1 June 2017 (2 pages) |
27 July 2017 | Appointment of Residential Partners Limited as a secretary on 1 June 2017 (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Registered office address changed from C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 26 July 2017 (1 page) |
20 July 2017 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
20 July 2017 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to C/O D&G Block Management, 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX (1 page) |
20 July 2017 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to C/O D&G Block Management, 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX (1 page) |
20 January 2017 | Termination of appointment of Quadrant Property Management Limited as a secretary on 31 July 2016 (2 pages) |
20 January 2017 | Termination of appointment of Quadrant Property Management Limited as a secretary on 31 July 2016 (2 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 2 June 2016 no member list (8 pages) |
6 June 2016 | Annual return made up to 2 June 2016 no member list (8 pages) |
27 May 2016 | Appointment of Mr Paul Gerard Smith as a director on 12 October 2015 (2 pages) |
27 May 2016 | Appointment of Mr Paul Gerard Smith as a director on 12 October 2015 (2 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
3 June 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
3 June 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 2 June 2014 no member list (7 pages) |
6 June 2014 | Annual return made up to 2 June 2014 no member list (7 pages) |
6 June 2014 | Annual return made up to 2 June 2014 no member list (7 pages) |
1 July 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
1 July 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
1 July 2013 | Annual return made up to 2 June 2013 no member list (7 pages) |
26 June 2013 | Appointment of Trefor Beynon as a director (3 pages) |
26 June 2013 | Appointment of Trefor Beynon as a director (3 pages) |
13 June 2013 | Termination of appointment of Raymond Scott as a director (1 page) |
13 June 2013 | Termination of appointment of Raymond Scott as a director (1 page) |
15 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
12 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
12 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
3 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 July 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
13 July 2010 | Director's details changed for John Arundel Mitchell on 2 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John Arundel Mitchell on 2 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John Arundel Mitchell on 2 June 2010 (2 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 June 2009 | Annual return made up to 02/06/09 (3 pages) |
3 June 2009 | Annual return made up to 02/06/09 (3 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
2 June 2008 | Annual return made up to 02/06/08 (3 pages) |
2 June 2008 | Annual return made up to 02/06/08 (3 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Annual return made up to 02/06/07 (2 pages) |
4 June 2007 | Annual return made up to 02/06/07 (2 pages) |
6 June 2006 | Annual return made up to 02/06/06 (2 pages) |
6 June 2006 | Annual return made up to 02/06/06 (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
7 June 2005 | Annual return made up to 02/06/05 (2 pages) |
7 June 2005 | Annual return made up to 02/06/05 (2 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 June 2004 | Annual return made up to 02/06/04 (5 pages) |
9 June 2004 | Annual return made up to 02/06/04 (5 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 June 2003 | Annual return made up to 02/06/03
|
12 June 2003 | Annual return made up to 02/06/03
|
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 June 2002 | Annual return made up to 02/06/02 (5 pages) |
17 June 2002 | Annual return made up to 02/06/02 (5 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 June 2001 | Annual return made up to 02/06/01 (4 pages) |
14 June 2001 | Annual return made up to 02/06/01 (4 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
13 June 2000 | Annual return made up to 02/06/00
|
13 June 2000 | Annual return made up to 02/06/00
|
17 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
7 June 1999 | Annual return made up to 02/06/99 (6 pages) |
7 June 1999 | Annual return made up to 02/06/99 (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
19 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co(property man.LTD) 12 tilton street london SW6 7LP (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co(property man.LTD) 12 tilton street london SW6 7LP (1 page) |
12 June 1997 | Annual return made up to 02/06/97
|
12 June 1997 | Annual return made up to 02/06/97
|
22 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 June 1996 | Annual return made up to 02/06/96
|
24 June 1996 | Annual return made up to 02/06/96
|
18 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |