London
SW1Y 5JG
Director Name | Michael John Baxter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 March 2011) |
Role | Technician |
Correspondence Address | 103 Gloucester Place London W1H 3PH |
Director Name | Piera Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 March 2011) |
Role | Civil Servant Retired |
Correspondence Address | 103 Gloucester Place London W1H 3PH |
Secretary Name | Piera Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 103 Gloucester Place London W1H 3PH |
Director Name | Mr Andrew Paul Russell Garwood Watkins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2011(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Secretary Name | Residential Facilities Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2020) |
Correspondence Address | 112 Boundary Road London NW8 0RH |
Secretary Name | Residential Facilities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2020(36 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2020) |
Correspondence Address | 83 Boundary Road London NW8 0RH |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael John Baxter 50.00% Ordinary |
---|---|
1 at £1 | Piera Smith 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
3 June 2016 | Delivered on: 15 June 2016 Persons entitled: London International Group Limited Classification: A registered charge Particulars: 103 gloucester place, london W1U 6JN as registered at land registry under title number LN114443. Outstanding |
---|
5 October 2023 | Director's details changed for Mrs Sharon Kamkhagi on 25 May 2021 (2 pages) |
---|---|
5 October 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
28 April 2023 | Notification of White Knight International Ltd as a person with significant control on 1 September 2022 (2 pages) |
21 April 2023 | Withdrawal of a person with significant control statement on 21 April 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Registered office address changed from 83 Boundary Road London NW8 0RG England to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 April 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Residential Facilities Management Ltd as a secretary on 25 June 2020 (1 page) |
6 August 2020 | Termination of appointment of Residential Facilities Management Limited as a secretary on 25 June 2020 (1 page) |
6 August 2020 | Appointment of Residential Facilities Management Limited as a secretary on 25 June 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Sharon Kamkhagi as a director on 25 June 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew Paul Russell Garwood Watkins as a director on 25 June 2020 (1 page) |
19 February 2020 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 October 2019 | Registered office address changed from C/O Rfm 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 8 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 June 2018 | Satisfaction of charge 017401140001 in full (4 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Registration of charge 017401140001, created on 3 June 2016 (4 pages) |
15 June 2016 | Registration of charge 017401140001, created on 3 June 2016 (4 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page) |
27 November 2015 | Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page) |
27 November 2015 | Director's details changed for Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Registered office address changed from Residential Facilities Management Limited 258 Belsize Road London NW6 4BT to C/O Rfm 112 Boundary Road London NW8 0RH on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Residential Facilities Management Limited 258 Belsize Road London NW6 4BT to C/O Rfm 112 Boundary Road London NW8 0RH on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Residential Facilities Management Limited 258 Belsize Road London NW6 4BT to C/O Rfm 112 Boundary Road London NW8 0RH on 5 November 2014 (1 page) |
9 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Appointment of Residential Facilities Management Ltd as a secretary (5 pages) |
9 March 2012 | Appointment of Andrew Paul Russell Garwood Watkins as a director (7 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (26 pages) |
9 March 2012 | Appointment of Andrew Paul Russell Garwood Watkins as a director (7 pages) |
9 March 2012 | Appointment of Residential Facilities Management Ltd as a secretary (5 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (26 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 23 November 2011 (2 pages) |
29 March 2011 | Termination of appointment of Piera Smith as a director (1 page) |
29 March 2011 | Termination of appointment of Piera Smith as a director (1 page) |
29 March 2011 | Termination of appointment of Michael Baxter as a director (1 page) |
29 March 2011 | Termination of appointment of Piera Smith as a secretary (1 page) |
29 March 2011 | Termination of appointment of Michael Baxter as a director (1 page) |
29 March 2011 | Termination of appointment of Piera Smith as a secretary (1 page) |
26 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
9 January 2006 | Return made up to 14/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 14/11/05; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2004 | Return made up to 14/11/04; full list of members (5 pages) |
13 December 2004 | Return made up to 14/11/04; full list of members (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
18 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 January 2002 | Return made up to 14/11/01; full list of members (5 pages) |
25 January 2002 | Return made up to 14/11/01; full list of members (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Return made up to 14/11/00; no change of members (5 pages) |
31 January 2001 | Return made up to 14/11/00; no change of members (5 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 May 2000 | Return made up to 14/11/99; full list of members (5 pages) |
9 May 2000 | Return made up to 14/11/99; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 December 1998 | Return made up to 14/11/98; full list of members (5 pages) |
21 December 1998 | Return made up to 14/11/98; full list of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 January 1998 | Return made up to 14/11/97; full list of members (5 pages) |
22 January 1998 | Return made up to 14/11/97; full list of members (5 pages) |
17 April 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 April 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 November 1996 | Return made up to 14/11/96; full list of members (5 pages) |
29 November 1996 | Return made up to 14/11/96; full list of members (5 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members (10 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
8 February 1994 | Accounts made up to 31 March 1993 (8 pages) |
8 February 1994 | Accounts made up to 31 March 1993 (8 pages) |
18 July 1983 | Incorporation (17 pages) |
18 July 1983 | Incorporation (17 pages) |