London
SW5 0QT
Director Name | Mrs Marie-Christine Paulette Meurice |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2015(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mrs Asaya Kongsiri-Timblick |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American,Thai |
Status | Current |
Appointed | 14 July 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(39 years after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Adrian Desmond Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Property Developer |
Correspondence Address | 48 Harrington Gardens London SW7 4LT |
Secretary Name | Hans Runesten |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 17-19 Courtfield Road London Sw7 |
Director Name | Georg Robert Briner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 January 2016) |
Role | International Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Bo Carl Einar Ramfors |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 2004(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 May 2008) |
Role | Retired Banker |
Correspondence Address | Flat 10 17-19 Courtfield Road London SW7 4DA |
Director Name | Katharine Jane Howe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2007) |
Role | Art Consultant |
Correspondence Address | 32 Sumner Place London SW7 3NT |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2022) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 8 Hogarth Place London 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 |
1 at £10 | Amy Angela Folkes 5.88% Ordinary |
---|---|
1 at £10 | Anne-laure Cecila Riou 5.88% Ordinary |
1 at £10 | Elena Volpato 5.88% Ordinary |
1 at £10 | Hans Erik Runesten 5.88% Ordinary |
1 at £10 | Harud Rashid 5.88% Ordinary |
1 at £10 | Lady Helen Trafford 5.88% Ordinary |
1 at £10 | Michele Thorel & Oliver Gerard Roger Thorel 5.88% Ordinary |
1 at £10 | Mrs Achariya Kongsiri & Mr Aswin Kongsiri 5.88% Ordinary |
1 at £10 | Richard Alexander Rankin 5.88% Ordinary |
1 at £10 | Robert Gay Hooker 5.88% Ordinary |
1 at £10 | Rosalind Hickman & Anthony Mark Hickman 5.88% Ordinary |
1 at £10 | Sao Vincente International Sa 5.88% Ordinary |
1 at £10 | Tina Hung & Sheng Chen 5.88% Ordinary |
1 at £10 | Wendy Angela Briner & Georg Robert Briner 5.88% Ordinary |
1 at £10 | Zhara Beigi & Venus Adeli 5.88% Ordinary |
2 at £10 | Marie-christine Paulette Meurice & Eric Meurice 11.76% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (6 pages) |
---|---|
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with updates (6 pages) |
16 September 2022 | Termination of appointment of Hans Runesten as a director on 16 September 2022 (1 page) |
9 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 January 2022 | Appointment of Tlc Real Estate Services Limited as a secretary on 1 January 2022 (2 pages) |
4 January 2022 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 8 Hogarth Place London SW5 0QT on 4 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2022 (1 page) |
20 December 2021 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
17 December 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
15 July 2021 | Appointment of Mrs Asaya Kongsiri-Timblick as a director on 14 July 2021 (2 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
25 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 March 2016 | Termination of appointment of Georg Robert Briner as a director on 1 January 2016 (1 page) |
23 March 2016 | Termination of appointment of Georg Robert Briner as a director on 1 January 2016 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 June 2015 | Appointment of Mrs Marie-Christine Paulette Meurice as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Marie-Christine Paulette Meurice as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Marie-Christine Paulette Meurice as a director on 1 June 2015 (2 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 February 2014 | Director's details changed for Hans Erik Runesten on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Hans Erik Runesten on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Hans Erik Runesten on 6 February 2014 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Hans Erik Runesten on 15 March 2012 (2 pages) |
15 March 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
15 March 2012 | Director's details changed for Georg Robert Briner on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Georg Robert Briner on 15 March 2012 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 March 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
15 March 2012 | Director's details changed for Hans Erik Runesten on 15 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Registered office address changed from 196 New Kings Road C/O Urang Property Mgt London SW6 4NF on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 196 New Kings Road C/O Urang Property Mgt London SW6 4NF on 13 March 2012 (1 page) |
1 February 2012 | Registered office address changed from Urang Property Mgt 196 New Kings Road London SW6 4NF on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Urang Property Mgt 196 New Kings Road London SW6 4NF on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Urang Property Mgt 196 New Kings Road London SW6 4NF on 1 February 2012 (1 page) |
8 January 2012 | Registered office address changed from C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 8 January 2012 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
30 November 2009 | Termination of appointment of Hans Runesten as a secretary (2 pages) |
30 November 2009 | Termination of appointment of Hans Runesten as a secretary (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from the studio 16 cavaye place london SW10 9PT (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from the studio 16 cavaye place london SW10 9PT (1 page) |
29 April 2009 | Return made up to 09/03/09; full list of members (10 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (10 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 July 2008 | Appointment terminated director bo ramfors (1 page) |
1 July 2008 | Appointment terminated director bo ramfors (1 page) |
15 April 2008 | Return made up to 09/03/08; full list of members (10 pages) |
15 April 2008 | Return made up to 09/03/08; full list of members (10 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
24 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
13 December 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 December 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Return made up to 09/03/06; full list of members (10 pages) |
27 April 2006 | Return made up to 09/03/06; full list of members (10 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Return made up to 09/03/05; full list of members (10 pages) |
10 May 2005 | Return made up to 09/03/05; full list of members (10 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 304A fulham road london SW10 9ER (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 304A fulham road london SW10 9ER (1 page) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 April 2004 | Return made up to 09/03/04; full list of members (9 pages) |
15 April 2004 | Return made up to 09/03/04; full list of members (9 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Return made up to 09/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 09/03/03; full list of members (9 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (9 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (9 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 152 fulham road london SW10 9PR (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 152 fulham road london SW10 9PR (1 page) |
17 April 2001 | Return made up to 09/03/01; full list of members (10 pages) |
17 April 2001 | Return made up to 09/03/01; full list of members (10 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 April 1999 | Return made up to 09/03/99; full list of members (9 pages) |
3 April 1999 | Return made up to 09/03/99; full list of members (9 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
26 March 1996 | Return made up to 09/03/96; full list of members (7 pages) |
26 March 1996 | Return made up to 09/03/96; full list of members (7 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 April 1995 | Return made up to 09/03/95; full list of members (12 pages) |
28 April 1995 | Return made up to 09/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |