London
SW5 0QT
Director Name | Mr Caleb James Hayhoe |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 March 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mrs Ruth Cairns |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 14 Bramham Gardens London SW5 0JJ |
Director Name | Miss Sarah Keable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 17 May 1991) |
Role | Personal Assistant |
Correspondence Address | 14 Bramham Gardens London SW5 0JJ |
Director Name | Mrs Pauline Helen Sharpe |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 January 2003) |
Role | Teacher |
Correspondence Address | 14 Bramham Gardens London SW5 0JJ |
Director Name | Mr John Weir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1992) |
Role | Architect |
Correspondence Address | 14 Bramham Gardens London SW5 0JJ |
Director Name | Miss Rosanna Wilson Stephens |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 1995) |
Role | Art Dealer |
Correspondence Address | 14 Bramham Gardens London SW5 0JJ |
Secretary Name | Mr John Arthur Ronald Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 173 Old Brompton Road London SW5 0AN |
Director Name | Mrs Rowena Heather Annys Knights |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 June 1996) |
Role | Office Manager |
Correspondence Address | Flat 1a 14 Bramham Gardens London SW5 0JJ |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Mr Christopher Jean-Louis Gros |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 1999) |
Role | Crude Oil Trader |
Correspondence Address | Flat 4 14 Bramham Gardens London SW5 0JJ |
Secretary Name | Mrs Rowena Heather Annys Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | Flat 1a 14 Bramham Gardens London SW5 0JJ |
Director Name | Simon James Wilson Stephens |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 April 2001) |
Role | Tour Operator |
Correspondence Address | Bayford House Ashendene Road Bayford Hertford Hertfordshire SG13 8PX |
Director Name | Mrs Nicola Huber |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1999) |
Role | Model |
Correspondence Address | 14 Bramham Gardens London SW5 0JJ |
Director Name | Mr Roger John Butler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 1a 14 Bramham Gardens London SW5 0JJ |
Director Name | Mr Alexander Ivanov Batchvarov |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 September 2002(17 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 March 2021) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 1 14 Bramham Gardens Chelsea And South Kensington London SW5 0JJ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(11 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 17 May 2018) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Chelsea Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2021) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Telephone | 020 75847850 |
---|---|
Telephone region | London |
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 |
2 at £1 | Alexander Batchvarov 40.00% Ordinary |
---|---|
1 at £1 | Caleb James Hayhoe & Caleb James Hayhoe Iii 20.00% Ordinary |
1 at £1 | D.c. Price 20.00% Ordinary |
1 at £1 | Davinder Paul Singh Arora 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
15 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (5 pages) |
4 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 June 2021 | Termination of appointment of Alexander Ivanov Batchvarov as a director on 27 March 2021 (1 page) |
19 May 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
19 April 2021 | Appointment of Mr Caleb James Hayhoe as a director on 27 March 2021 (2 pages) |
19 April 2021 | Termination of appointment of Chelsea Residential Management Limited as a secretary on 25 March 2021 (1 page) |
19 April 2021 | Appointment of Ms Victoria Juliet May Price as a director on 27 March 2021 (2 pages) |
19 April 2021 | Registered office address changed from 30 Thurloe Street London SW7 2LT England to 8 Hogarth Place London SW5 0QT on 19 April 2021 (1 page) |
19 April 2021 | Appointment of Tlc Real Estate Services Limited as a secretary on 25 March 2021 (2 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 May 2018 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Chelsea Residential Management Limited as a secretary on 17 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 May 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 30 May 2017 (1 page) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Alexander Batchvarov on 15 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 15 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Alexander Batchvarov on 15 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Termination of appointment of Roger Butler as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Termination of appointment of Roger Butler as a director (1 page) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (6 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
26 May 2005 | Full accounts made up to 31 March 2004 (6 pages) |
26 May 2005 | Full accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members
|
27 May 2003 | Return made up to 15/05/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members
|
22 May 2002 | Return made up to 15/05/02; full list of members
|
28 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
8 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 15/05/00; full list of members
|
27 June 2000 | Return made up to 15/05/00; full list of members
|
30 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 15/05/99; no change of members
|
25 June 1999 | Return made up to 15/05/99; no change of members
|
11 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 May 1998 | Return made up to 15/05/98; full list of members (8 pages) |
18 May 1998 | Return made up to 15/05/98; full list of members (8 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 May 1997 | Return made up to 15/05/97; no change of members (6 pages) |
25 May 1997 | Return made up to 15/05/97; no change of members (6 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 15/05/96; no change of members (6 pages) |
11 May 1995 | Return made up to 15/05/95; full list of members (8 pages) |
11 May 1995 | Return made up to 15/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 September 1985 | Incorporation (18 pages) |