London
NW3 2TN
Director Name | Monica Echauarria Ybarra |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 July 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Paseo Conde De Los Gaitanes 93 Alcobendas Madrid 28109 |
Secretary Name | Monica Echauarria Ybarra |
---|---|
Status | Current |
Appointed | 13 July 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Paseo Conde De Los Gaitanes 93 Alcobendas Madrid 28109 |
Director Name | Flavio Cereda |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 1993) |
Role | Investment Manager |
Correspondence Address | 47e Harrington Gardens London SW7 4JU |
Director Name | Mr Mark Edmond Rogers |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | 47 Harrington Gardens London SW7 4JU |
Secretary Name | Mr Mark Edmond Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 47 Harrington Gardens London SW7 4JU |
Director Name | Mary Elizabeth Keatinge |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 February 2002) |
Role | Teacher |
Correspondence Address | 47a Harrington Gardens London SW7 4JU |
Director Name | Pietro (Peter) Quaglia |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2000) |
Role | Management Consultant |
Correspondence Address | 47c Harrington Gardens London SW7 4JU |
Director Name | Manuel Scolamiero |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 2002) |
Role | Stockbroker |
Correspondence Address | 47f Harrington Gardens London SW7 4JU |
Director Name | Shi Liu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2001(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 2004) |
Role | Film Maker |
Correspondence Address | 47d Harrington Gardens London SW7 4JU |
Director Name | James Baille Gibb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 2002(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 December 2016) |
Role | Finance Director |
Correspondence Address | 47d Harrington Gardens London SW7 4JU |
Director Name | Mr John Maynard Hardy Ellison |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Nada Akhrass |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2017) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 47c Harrington Gardens London SW7 4JU |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 May 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Telephone | 020 73707510 |
---|---|
Telephone region | London |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Cregeen 14.29% Ordinary |
---|---|
1 at £1 | Fabiana Fedeli 14.29% Ordinary |
1 at £1 | Francisco Rodriguez Alegria Rey & Monica Echauarria Ybarra 14.29% Ordinary |
1 at £1 | Global Heights Group Properties LTD 14.29% Ordinary |
1 at £1 | James Baillie Gibb & Linda Hamady 14.29% Ordinary |
1 at £1 | Magenta Developments Limited 14.29% Ordinary |
1 at £1 | Nada Akhrass 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £20 |
Net Worth | £4,700 |
Current Liabilities | £32,218 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
6 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 June 2022 | Director's details changed for Fabiana Fedeli on 14 March 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 June 2021 | Appointment of Monica Echauarria Ybarra as a secretary on 13 July 2020 (2 pages) |
9 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 30 May 2020 (1 page) |
1 June 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 1 June 2020 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Appointment of Monica Echauarria Ybarra as a director on 26 July 2017 (2 pages) |
23 August 2017 | Appointment of Monica Echauarria Ybarra as a director on 26 July 2017 (2 pages) |
12 June 2017 | Termination of appointment of Nada Akhrass as a director on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Nada Akhrass as a director on 31 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Termination of appointment of James Baille Gibb as a director on 15 December 2016 (1 page) |
20 December 2016 | Termination of appointment of James Baille Gibb as a director on 15 December 2016 (1 page) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Director's details changed for Fabiana Fedeli on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Fabiana Fedeli on 23 May 2016 (2 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
12 February 2015 | Resolutions
|
12 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
14 October 2014 | Appointment of Fabiana Fedeli as a director on 14 September 2014 (3 pages) |
14 October 2014 | Appointment of Fabiana Fedeli as a director on 14 September 2014 (3 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
20 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
3 June 2005 | Return made up to 20/05/05; full list of members (4 pages) |
3 June 2005 | Return made up to 20/05/05; full list of members (4 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (9 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 May 2003 | Return made up to 20/05/03; full list of members
|
28 May 2003 | Return made up to 20/05/03; full list of members
|
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
12 February 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
12 February 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 20/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 20/05/02; full list of members (9 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members
|
1 June 2001 | Return made up to 20/05/01; full list of members
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 May 2000 | Return made up to 20/05/00; full list of members
|
30 May 2000 | Return made up to 20/05/00; full list of members
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 June 1999 | Return made up to 20/05/99; full list of members
|
2 June 1999 | Return made up to 20/05/99; full list of members
|
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 June 1996 | Return made up to 20/05/96; change of members (6 pages) |
5 June 1996 | Return made up to 20/05/96; change of members (6 pages) |
19 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |