8 Brechin Place
London
SW7 4QA
Director Name | Mr Justin Michael Piers Shasha |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2017(31 years after company formation) |
Appointment Duration | 7 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Brechin Place London SW7 4QA |
Director Name | Ann Sheila Mulidore |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 1994) |
Role | Actress |
Correspondence Address | 8 Brechin Place London SW7 4QA |
Director Name | Lorna Tilbian |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 1994) |
Role | Investment Analyst |
Correspondence Address | 8 Brechin Place London SW7 4QA |
Secretary Name | Barry Randolph Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 8 Brechin Place London SW7 4QA |
Secretary Name | Dawn Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 47 Micawber Avenue Hillingdon Uxbridge Middlesex UB8 3NZ |
Secretary Name | Juliette Elizabeth Salamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 8 Brechin Place South Kensington London SW7 4QA |
Director Name | Richard Thomas Garside |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | 8 Brechin Place London SW7 4QA |
Director Name | Pierre Emmanuel Caquet |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Banking |
Correspondence Address | 8 Brechin Place London SW7 4QA |
Director Name | Mr Iek Pieter Van Cruyningen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Flat 1 8 Brechin Place London SW7 4QA |
Director Name | Juliette Elizabeth Salamon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2001) |
Role | Administrator |
Correspondence Address | Flat 5 8 Brechin Place South Kensington London SW7 4QA |
Director Name | Caroline Helen Louise Steinmeyer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | Flat 6 8 Brechin Place London SW7 4QA |
Secretary Name | Nils Olin Steinmeyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | Flat 6 8 Brechin Place London SW7 4QA |
Director Name | Mr Francis Charles Porter Dickinson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eastnor House, Lloyds Place Blackheath London SE3 0QD |
Director Name | Mr Andrew James Leathes Prior |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 8 Brechin Place London SW7 4QA |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(16 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 November 2019) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
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 |
2 at £1 | Hatem Hassan 25.00% Ordinary |
---|---|
2 at £1 | Justin Michael Piers Shasha 25.00% Ordinary |
1 at £1 | Andrew James Leathes Prior 12.50% Ordinary |
1 at £1 | Cornelia Sarah Covell 12.50% Ordinary |
1 at £1 | Maria C. Gil De Santivanes 12.50% Ordinary |
1 at £1 | Serena Bombassei & Filippo Bombassei 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £360 |
Net Worth | £4,713 |
Current Liabilities | £21,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
24 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
12 December 2019 | 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 12 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Quadrant Property Management Limited as a secretary on 22 November 2019 (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
13 December 2017 | Termination of appointment of Andrew James Leathes Prior as a director on 27 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Andrew James Leathes Prior as a director on 27 November 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 May 2017 | Appointment of Justin Michael Piers Shasha as a director on 26 March 2017 (2 pages) |
26 May 2017 | Appointment of Justin Michael Piers Shasha as a director on 26 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
2 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Director's details changed for Andrew James Leathes Prior on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Andrew James Leathes Prior on 11 May 2015 (2 pages) |
23 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 December 2014 (16 pages) |
23 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 December 2014 (16 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
Statement of capital on 2015-04-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
Statement of capital on 2015-04-23
|
25 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Appointment of Andrew James Leathes Prior as a director (3 pages) |
18 July 2012 | Appointment of Andrew James Leathes Prior as a director (3 pages) |
4 July 2012 | Termination of appointment of Francis Dickinson as a director (1 page) |
4 July 2012 | Termination of appointment of Francis Dickinson as a director (1 page) |
30 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Director's details changed for Francis Charles Porter Dickinson on 23 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Director's details changed for Francis Charles Porter Dickinson on 23 December 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
8 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 boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, boyle & co (property management), LTD, 12 tilton street, london, SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, boyle & co (property management), LTD, 12 tilton street, london, SW6 7LP (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 December 2007 | Return made up to 23/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 23/12/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
26 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members
|
10 January 2005 | Return made up to 23/12/04; full list of members
|
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
7 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 March 2003 | Return made up to 23/12/02; full list of members
|
10 March 2003 | Return made up to 23/12/02; full list of members
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 23/12/01; full list of members (8 pages) |
4 July 2002 | Return made up to 23/12/01; full list of members (8 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: redmead house, uxbridge road, hillingdon heath, middlesex UB10 olt (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: redmead house uxbridge road hillingdon heath middlesex UB10 olt (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 23/12/00; change of members (6 pages) |
29 January 2001 | Return made up to 23/12/00; change of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 23/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 23/12/96; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
28 September 1987 | Resolutions
|
28 September 1987 | Resolutions
|
24 September 1987 | Resolutions
|
24 September 1987 | Resolutions
|