Croydon
Surrey
CR0 1JB
Director Name | Mrs Xiaoye Gu |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 August 2022(37 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Pavlina Tavrioaki |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2022(37 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Louise Margaret Crean |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 1993) |
Role | Banker |
Correspondence Address | 34 Elgin Crescent London W11 2JR |
Director Name | Paul Raymond Fitzgerald Crean |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 1993) |
Role | Banker |
Correspondence Address | 34 Elgin Crescent London W11 2JR |
Director Name | Isabelle Frances Harvie-Watt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1998) |
Role | Public Relation Executive |
Correspondence Address | 34 Elgin Crescent London W11 2JR |
Director Name | Sir James Harvie-Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerset Square Addison Road London W14 8EE |
Director Name | Michael George Pfeifer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 1993) |
Role | Lawyer |
Correspondence Address | 34 Elgin Crescent London W11 2JR |
Director Name | Shirley McLane Pfeifer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 1993) |
Role | Secretary |
Correspondence Address | 34 Elgin Crescent London W11 2JR |
Secretary Name | Shirley McLane Pfeifer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 34 Elgin Crescent London W11 2JR |
Director Name | Ms Ailsa Carpenter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 May 2009) |
Role | Stockbroker |
Correspondence Address | 35 Mount Morris Park West Apt 2d New York Ny 10027 United States |
Director Name | Mr Arthur James Gordon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 May 1997) |
Role | Stockbroker |
Correspondence Address | Flat 1 34 Elgin Crescent London W11 2JR |
Secretary Name | Ms Ailsa Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 May 1997) |
Role | Stockbroker |
Correspondence Address | Flat 1 34 Elgin Crescent London W11 2JR |
Secretary Name | Mrs Belinda McMicking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 March 2009) |
Role | Property Managing |
Country of Residence | England |
Correspondence Address | 32 Peel Street London W8 7PD |
Director Name | Ms Valerie Hopkins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hopewell House Hollihurst Road Lodsworth West Sussex GU28 9BT |
Secretary Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2014) |
Correspondence Address | 13 Lexham Mews London W8 6JW |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Anna Agnelli 40.00% Ordinary |
---|---|
2 at £1 | The Honourable Emily Rothschild 40.00% Ordinary |
1 at £1 | Mrs V. Hopkins 20.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
20 July 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
18 October 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
24 July 2017 | Director's details changed for The Hon Emily Rothschild on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for The Hon Emily Rothschild on 24 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
15 May 2013 | Director's details changed for Ms Valerie Hopkins on 15 October 2012 (2 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Director's details changed for Ms Valerie Hopkins on 15 October 2012 (2 pages) |
14 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
14 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 June 2011 | Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 3 June 2011 (1 page) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 June 2010 | Director's details changed for The Hon Emily Rothschild on 13 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Lhh Residential Management Llp on 13 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Lhh Residential Management Llp on 13 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for The Hon Emily Rothschild on 13 May 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
5 June 2009 | Appointment terminated director ailsa carpenter (1 page) |
5 June 2009 | Appointment terminated director ailsa carpenter (1 page) |
18 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
18 February 2008 | Return made up to 13/05/07; no change of members (7 pages) |
18 February 2008 | Return made up to 13/05/07; no change of members (7 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members
|
24 May 2005 | Return made up to 13/05/05; full list of members
|
25 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
25 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
8 May 2003 | Return made up to 13/05/03; full list of members
|
8 May 2003 | Registered office changed on 08/05/03 from: 11 lexham mews london W8 6JW (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 11 lexham mews london W8 6JW (1 page) |
8 May 2003 | Return made up to 13/05/03; full list of members
|
14 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
14 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
1 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
16 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
15 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 13/05/99; full list of members
|
17 May 1999 | Return made up to 13/05/99; full list of members
|
14 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
24 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 June 1997 | Return made up to 13/05/97; change of members
|
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 13/05/97; change of members
|
12 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 October 1996 | Return made up to 13/05/96; full list of members (8 pages) |
17 October 1996 | Return made up to 13/05/96; full list of members (8 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
23 August 1995 | Return made up to 13/05/95; no change of members (6 pages) |
23 August 1995 | Return made up to 13/05/95; no change of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 May 1995 | Full accounts made up to 30 June 1993 (12 pages) |
1 May 1995 | Full accounts made up to 30 June 1993 (12 pages) |
16 August 1985 | Certificate of incorporation (1 page) |
16 August 1985 | Certificate of incorporation (1 page) |