Kensal Rise
London
NW10 5QU
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2009(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Maureen Ann Barker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1994) |
Role | Advice Worker |
Correspondence Address | Basement Flat 43 Chepstow Road London W2 5BP |
Director Name | Irene Theresa Sezer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 43 Chepstow Road London W2 5BP |
Secretary Name | Maureen Ann Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Basement Flat 43 Chepstow Road London W2 5BP |
Director Name | James Man Kit Tam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 August 1993) |
Role | Chartered Accountant Trainee |
Correspondence Address | Flat 2 43 Chepstow Road London W2 5BP |
Secretary Name | James Man Kit Tam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 August 1993) |
Role | Chartered Accountant Trainee |
Correspondence Address | Flat 2 43 Chepstow Road London W2 5BP |
Director Name | Sarah Janina Sherman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1996) |
Role | Pa/Manager |
Correspondence Address | Ground Floor 43 Chepstow Road London W2 5bp W2 5BP |
Director Name | Alice Fletcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 December 2008) |
Role | Trainee Legal Executive |
Correspondence Address | Basement Flat 43 Chepstow Road London W2 5BP |
Secretary Name | Sarah Janina Sherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | Ground Floor 43 Chepstow Road London W2 5bp W2 5BP |
Director Name | Rose Eleanor Cobbe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2001) |
Role | Literary Agent |
Correspondence Address | 43 Chepstow Road London W2 5BP |
Secretary Name | Alice Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 November 2008) |
Role | Legal Executive |
Correspondence Address | Basement Flat 43 Chepstow Road London W2 5BP |
Director Name | Thomas Alexander Michael Cobbe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 November 2008) |
Role | Admin |
Correspondence Address | 43 Chepstow Road London W2 5BP |
Director Name | Mr Henry Frederick Hugh Cobbe |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 August 2009) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Hatchlands Park East Clandon Guildford Surrey GU4 7RT |
Secretary Name | Loredana Albano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 294 King Street London W6 0RR |
Director Name | Miss Loredana Albano |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 August 2021) |
Role | Marketing |
Country of Residence | GB |
Correspondence Address | Flat 4 43 Chepstow Road London W2 5BP |
Telephone | 020 72293285 |
---|---|
Telephone region | London |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alice Fletcher 20.00% Ordinary |
---|---|
1 at £1 | David Yue 20.00% Ordinary |
1 at £1 | Edorado Lupi 20.00% Ordinary |
1 at £1 | Elena Risetti 20.00% Ordinary |
1 at £1 | Loredana Albano 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,720 |
Net Worth | £5 |
Cash | £2,819 |
Current Liabilities | £3,854 |
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 | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
19 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 October 2021 | Termination of appointment of Loredana Albano as a director on 2 August 2021 (1 page) |
20 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2016 (1 page) |
22 November 2016 | Registered office address changed from C/O Rmc Limited 294 King Street London W6 0RR to 296 King Street London W6 0RR on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from C/O Rmc Limited 294 King Street London W6 0RR to 296 King Street London W6 0RR on 22 November 2016 (1 page) |
22 November 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2016 (1 page) |
22 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Secretary's details changed for The Residents Management Co Ltd on 15 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for The Residents Management Co Ltd on 15 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Yue on 15 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Loredana Albano on 15 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Yue on 15 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Loredana Albano on 15 October 2009 (2 pages) |
6 October 2009 | Appointment of The Residents Management Co Ltd as a secretary (2 pages) |
6 October 2009 | Appointment of The Residents Management Co Ltd as a secretary (2 pages) |
5 October 2009 | Termination of appointment of Loredana Albano as a secretary (1 page) |
5 October 2009 | Appointment of Loredana Albano as a director (2 pages) |
5 October 2009 | Registered office address changed from C/O Elston Capital 26 Dover Street London W1S 4LY on 5 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Loredana Albano as a secretary (1 page) |
5 October 2009 | Appointment of Loredana Albano as a director (2 pages) |
5 October 2009 | Registered office address changed from C/O Elston Capital 26 Dover Street London W1S 4LY on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from C/O Elston Capital 26 Dover Street London W1S 4LY on 5 October 2009 (1 page) |
13 August 2009 | Appointment terminated director henry cobbe (1 page) |
13 August 2009 | Appointment terminated director henry cobbe (1 page) |
14 July 2009 | Director appointed david yue (2 pages) |
14 July 2009 | Director appointed david yue (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 December 2008 | Appointment terminated director alice fletcher (1 page) |
4 December 2008 | Appointment terminated director alice fletcher (1 page) |
18 November 2008 | Secretary appointed loredana albano (2 pages) |
18 November 2008 | Appointment terminated director thomas cobbe (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from basement flat 43 chepstow road london W2 5BP (1 page) |
18 November 2008 | Appointment terminated director thomas cobbe (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from basement flat 43 chepstow road london W2 5BP (1 page) |
18 November 2008 | Director appointed henry frederick hugh cobbe (2 pages) |
18 November 2008 | Director appointed henry frederick hugh cobbe (2 pages) |
18 November 2008 | Appointment terminated secretary alice fletcher (1 page) |
18 November 2008 | Appointment terminated secretary alice fletcher (1 page) |
18 November 2008 | Secretary appointed loredana albano (2 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
25 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
22 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
22 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
30 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
18 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
21 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned;director resigned (2 pages) |
15 July 1996 | Secretary resigned;director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (1 page) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |