Company Name72 Eccleston Square (Management) Limited
Company StatusActive
Company Number01906437
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Rachel Clare Godfrey Faussett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(14 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Secretary NameDr Rachel Clare Godfrey Faussett
NationalityBritish
StatusCurrent
Appointed10 May 2001(16 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameMr Robert John Griffiths
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(19 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameMrs Susan Joyce Ind
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(26 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleFloral Designer
Country of ResidenceEngland
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameDr Nicholas Charles Stacey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(27 years after company formation)
Appointment Duration11 years, 12 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameMr Robert Edward Morton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(27 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleStock Broker
Country of ResidenceEngland
Correspondence Address28 Cambridge Street
London
SW1V 4QH
Director NameGary Logan Mc Auliffe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 September 2000)
RoleAntique Dealer
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameMr Ronald Christopher Ind
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 10 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Front
72 Eccleston Square
London
SW1V 1PJ
Director NameIrvine Barber
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameMrs Gillian Margaret Davall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 1997)
RoleHousewife
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameRichard Anthony Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleAdministrator
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Secretary NameGary Logan Mc Auliffe
NationalityBritish
StatusResigned
Appointed30 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1993)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Secretary NameMrs Gillian Margaret Davall
NationalityBritish
StatusResigned
Appointed22 July 1993(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 1994)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Secretary NameSandra Dobney Brown
NationalityBritish
StatusResigned
Appointed06 July 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Secretary NameWalter Rookehurst Roberts
NationalityBritish
StatusResigned
Appointed05 June 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackstable House
Longridge, Sheepscombe
Stroud
Gloucestershire
GL6 7QX
Wales
Director NameCaroline Heather Roberts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2000)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Director NameFergus James McGregor Greer
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1997(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2001)
RolePhotographer
Correspondence Address8109 Elrita Drive
Los Angeles
California
90046
Secretary NameGary Logan Mc Auliffe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address72 Eccleston Square
London
SW1V 1PJ
Secretary NameMr Ronald Christopher Ind
NationalityBritish
StatusResigned
Appointed28 September 2000(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Front
72 Eccleston Square
London
SW1V 1PJ
Director NameMr Harry Piers Shaw Bond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Wold
Moreton
Gloucestershire
GL56 9TR
Wales
Director NameMr Ronald Christopher Ind
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(17 years after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Front
72 Eccleston Square
London
SW1V 1PJ
Director NameMr Charles Alexander Brennan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address72 Eccleston Square
London
SW1V 1PJ

Contact

Telephone020 78281391
Telephone regionLondon

Location

Registered Address72 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Stacey
20.00%
Ordinary
1 at £1Rachel Clare Godfrey-faussett
20.00%
Ordinary
1 at £1Robert John Griffiths
20.00%
Ordinary
1 at £1Robert Morton
20.00%
Ordinary
1 at £1Susie Ind
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 5
(9 pages)
19 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 5
(9 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(9 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(9 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(9 pages)
11 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(9 pages)
16 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 5
(8 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 5
(8 pages)
30 June 2013Appointment of Mr Robert Edward Morton as a director (2 pages)
30 June 2013Appointment of Mr Robert Edward Morton as a director (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 June 2012Appointment of Dr Nicholas Charles Stacey as a director (2 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
27 June 2012Appointment of Mrs Susan Joyce Ind as a director (2 pages)
27 June 2012Appointment of Dr Nicholas Charles Stacey as a director (2 pages)
27 June 2012Termination of appointment of Ronald Ind as a director (1 page)
27 June 2012Appointment of Mrs Susan Joyce Ind as a director (2 pages)
27 June 2012Termination of appointment of Ronald Ind as a director (1 page)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 August 2011Termination of appointment of Charles Brennan as a director (1 page)
9 August 2011Termination of appointment of Charles Brennan as a director (1 page)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
13 July 2011Termination of appointment of Irvine Barber as a director (1 page)
13 July 2011Termination of appointment of Irvine Barber as a director (1 page)
22 June 2011Termination of appointment of Irvine Barber as a director (1 page)
22 June 2011Termination of appointment of Irvine Barber as a director (1 page)
21 June 2010Director's details changed for Doctor Rachel Clare Godfrey Faussett on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Doctor Rachel Clare Godfrey Faussett on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Robert John Griffiths on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Irvine Barber on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Mr Charles Alexander Brennan on 31 March 2010 (2 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 June 2010Director's details changed for Mr Ronald Christopher Ind on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Irvine Barber on 31 March 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 June 2010Director's details changed for Mr Charles Alexander Brennan on 31 March 2010 (2 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Robert John Griffiths on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Mr Ronald Christopher Ind on 31 March 2010 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (5 pages)
12 June 2009Return made up to 30/05/09; full list of members (5 pages)
25 March 2009Director appointed mr charles alexander brennan (1 page)
25 March 2009Director appointed mr charles alexander brennan (1 page)
2 February 2009Return made up to 30/05/08; full list of members (8 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 February 2009Return made up to 30/05/08; full list of members (8 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 June 2007Return made up to 30/05/07; full list of members (4 pages)
15 June 2007Return made up to 30/05/07; full list of members (4 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 June 2006Return made up to 30/05/06; full list of members (4 pages)
1 June 2006Return made up to 30/05/06; full list of members (4 pages)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
26 July 2004Return made up to 30/05/04; full list of members (9 pages)
26 July 2004Return made up to 30/05/04; full list of members (9 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 June 2003Return made up to 30/05/03; full list of members (9 pages)
8 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 June 2003Return made up to 30/05/03; full list of members (9 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 May 2002New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 May 2001Director resigned (2 pages)
21 May 2001Director resigned (2 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1999Return made up to 30/05/99; no change of members (6 pages)
8 June 1999Return made up to 30/05/99; no change of members (6 pages)
17 August 1998Return made up to 30/05/98; no change of members (6 pages)
17 August 1998Return made up to 30/05/98; no change of members (6 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 September 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Return made up to 30/05/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Return made up to 30/05/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
13 June 1996Return made up to 30/05/96; no change of members (6 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Return made up to 30/05/96; no change of members (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 July 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 April 1985Incorporation (15 pages)
18 April 1985Incorporation (15 pages)