London
SW5 0QT
Director Name | Miss Holly Cushing |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sp Property Group 202 Fulham Road London SW10 9PJ |
Director Name | Mr Giacomo Greggio |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Spanish,Italian |
Status | Current |
Appointed | 24 November 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Flat B, 79 Oxford Gardens London W10 5UL |
Director Name | Miss Marsha Marie Abegg |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 21 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | JMW Barnard Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Cezary Bednarski |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 January 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 79 Oxford Gardens London W10 5UL |
Director Name | Ivy May Hall |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 79 Oxford Gardens London W10 5UL |
Director Name | Ms Jayne Ann Irving |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 79 Oxford Gardens London W10 5UL |
Director Name | Ann Jolliffe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1996) |
Role | Film Cartoonist |
Correspondence Address | 79 Oxford Gardens London W10 5UL |
Secretary Name | Mr Cezary Bednarski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Oxford Gardens London W10 5UL |
Director Name | Adrian Lyttelton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 May 2013) |
Role | Professor |
Country of Residence | Italy |
Correspondence Address | Via Pandolfini 27 50122 Florence Foreign |
Secretary Name | Hon Margaret Ann Lyttleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1996) |
Role | Housewife |
Correspondence Address | 79b Oxford Gardens London W10 5UL |
Director Name | Ned Jolliffe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 December 2011) |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | 79d Oxford Gardens London W10 5UL |
Secretary Name | Ned Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 August 2012) |
Role | Graphic Design |
Correspondence Address | 79 Oxford Gardens London W10 5UL |
Director Name | Nicholas Jonathan Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2003) |
Role | Solicitor |
Correspondence Address | 79a Oxford Gardens London W10 5UL |
Director Name | Alison Jane Karran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2003) |
Role | Solicitor |
Correspondence Address | 79a Oxford Gardens London W10 5UL |
Director Name | Dmitri Alexandrovich Hvorostovsky |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 July 2018) |
Role | Opera Singer |
Country of Residence | United Kingdom |
Correspondence Address | 79a Oxford Gardens London W10 5UL |
Director Name | Ms Amy Gadney |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 October 2021) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Lady Elizabeth Ashcombe |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 April 2021) |
Role | Owner Of Sudeley Castle |
Country of Residence | England |
Correspondence Address | Sp Property Group 202 Fulham Road London SW10 9PJ |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 19 September 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2020(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2022) |
Correspondence Address | 17 Abingdon Road London W8 6AH |
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 |
55 at £5 | Amy Gadney 25.00% Ordinary |
---|---|
55 at £5 | Dimitri Alexandrovich Hvorostovsky 25.00% Ordinary |
55 at £5 | Elizabeth Lady Ashcombe 25.00% Ordinary |
55 at £5 | Miranda Karamanlis 25.00% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
24 November 2020 | Appointment of Mr Giacomo Greggio as a director on 24 November 2020 (2 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 25 December 2019 (6 pages) |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
9 September 2020 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to 17 Abingdon Road London W8 6AH on 9 September 2020 (1 page) |
9 September 2020 | Appointment of Jmw Barnard Management Ltd. as a secretary on 1 April 2020 (2 pages) |
24 September 2019 | Micro company accounts made up to 25 December 2018 (6 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Miss Holly Cushing on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Lady Elizabeth Ashcombe on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Miss Holly Cushing on 12 June 2019 (2 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
13 August 2018 | Appointment of Miss Holly Cushing as a director on 13 August 2018 (2 pages) |
1 August 2018 | Micro company accounts made up to 25 December 2017 (6 pages) |
17 July 2018 | Termination of appointment of Pankaj Adatia as a secretary on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Dmitri Alexandrovich Hvorostovsky as a director on 17 July 2018 (1 page) |
9 January 2018 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 202 Fulham Road London SW10 9PJ on 9 January 2018 (1 page) |
9 January 2018 | Previous accounting period shortened from 31 March 2018 to 25 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 September 2014 | Appointment of Mr Pankaj Adatia as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Pankaj Adatia as a secretary on 19 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from 25 Pembridge Crescent Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 25 Pembridge Crescent Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 17 September 2014 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Registered office address changed from C/O Oxford Gardens (No.79) Residents Limited 79 Oxford Gardens London W10 5UL United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Oxford Gardens (No.79) Residents Limited 79 Oxford Gardens London W10 5UL United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Oxford Gardens (No.79) Residents Limited 79 Oxford Gardens London W10 5UL United Kingdom on 9 December 2013 (1 page) |
18 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Appointment of Lady Elizabeth Ashcombe as a director (2 pages) |
18 September 2013 | Appointment of Lady Elizabeth Ashcombe as a director (2 pages) |
17 September 2013 | Termination of appointment of Adrian Lyttelton as a director (1 page) |
17 September 2013 | Termination of appointment of Adrian Lyttelton as a director (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Termination of appointment of Ned Jolliffe as a secretary (1 page) |
18 September 2012 | Appointment of Miranda Karamanlis as a director (2 pages) |
18 September 2012 | Appointment of Miranda Karamanlis as a director (2 pages) |
18 September 2012 | Termination of appointment of Ned Jolliffe as a secretary (1 page) |
20 December 2011 | Registered office address changed from , 6 Southmoor Road, Oxford, Oxfordshire, OX2 6RD on 20 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Ned Jolliffe as a director (1 page) |
20 December 2011 | Registered office address changed from , 6 Southmoor Road, Oxford, Oxfordshire, OX2 6RD on 20 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Ned Jolliffe as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
2 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Adrian Lyttelton on 27 August 2010 (2 pages) |
12 January 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Ned Jolliffe on 27 August 2010 (2 pages) |
12 January 2011 | Director's details changed for Adrian Lyttelton on 27 August 2010 (2 pages) |
12 January 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Ned Jolliffe on 27 August 2010 (2 pages) |
12 January 2011 | Director's details changed for Dmitri Alexandrovich Hvorostovsky on 27 August 2010 (2 pages) |
12 January 2011 | Director's details changed for Dmitri Alexandrovich Hvorostovsky on 27 August 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 March 2010 | Appointment of Ms Amy Gadney as a director (2 pages) |
31 March 2010 | Appointment of Ms Amy Gadney as a director (2 pages) |
18 March 2010 | Termination of appointment of Cezary Bednarski as a director (1 page) |
18 March 2010 | Secretary's details changed for Ned Jolliffe on 18 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Ned Jolliffe on 18 March 2010 (1 page) |
18 March 2010 | Termination of appointment of Cezary Bednarski as a director (1 page) |
11 February 2010 | Registered office address changed from , 79 Oxford Gardens, London, W10 5UL on 11 February 2010 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 February 2010 | Registered office address changed from , 79 Oxford Gardens, London, W10 5UL on 11 February 2010 (2 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
29 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 October 2007 | Return made up to 27/08/07; no change of members
|
17 October 2007 | Return made up to 27/08/07; no change of members
|
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 September 2006 | Return made up to 27/08/06; full list of members (9 pages) |
7 September 2006 | Return made up to 27/08/06; full list of members (9 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2005 | Return made up to 27/08/05; full list of members (9 pages) |
3 November 2005 | Return made up to 27/08/05; full list of members (9 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 October 2004 | Return made up to 27/08/04; full list of members (9 pages) |
29 October 2004 | Return made up to 27/08/04; full list of members (9 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 March 2004 | Return made up to 27/08/03; full list of members
|
12 March 2004 | Return made up to 27/08/03; full list of members
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
17 January 2003 | Return made up to 27/08/02; full list of members (9 pages) |
17 January 2003 | Return made up to 27/08/02; full list of members (9 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 May 2002 | Return made up to 27/08/01; full list of members (8 pages) |
29 May 2002 | Return made up to 27/08/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 27/08/00; full list of members
|
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 27/08/00; full list of members
|
26 January 2001 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
24 September 1998 | Return made up to 27/08/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 October 1997 | Return made up to 27/08/97; no change of members
|
7 October 1997 | Return made up to 27/08/97; no change of members
|
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 November 1996 | Return made up to 27/08/96; no change of members
|
5 November 1996 | Return made up to 27/08/96; no change of members
|
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Director resigned (2 pages) |
17 June 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 June 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | Return made up to 27/08/95; full list of members (6 pages) |
1 November 1995 | Return made up to 27/08/95; full list of members (6 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 3 erncroft way, twickenham, middlesex, TW1 1DA (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: 3 erncroft way, twickenham, middlesex, TW1 1DA (1 page) |
29 March 1995 | Return made up to 27/08/94; no change of members
|
29 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
29 March 1995 | Return made up to 27/08/94; no change of members
|
19 February 1985 | Incorporation (11 pages) |
19 February 1985 | Incorporation (11 pages) |