London
SW7 3PL
Director Name | Mr Simon Garnet Eccles |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Director Name | Mr Caspar Christopher Hese |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 6 Roland Gardens South Kensingston London SW7 3PH |
Director Name | Francis Siegfried Henry Kirsten |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 30 Roland Gardens London SW7 3PL |
Secretary Name | Rosemary Kirsten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Flat 4 30 Roland Gardens London SW7 3PL |
Director Name | Mr Kunal Mehul Koya |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2012) |
Role | England Uk |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place Fulham Road London SW10 9PT |
Secretary Name | Farrar Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2014) |
Correspondence Address | The Studio 16 Cavaye Place Fulham Road Chelsea London SW10 9PT |
Registered Address | 6 Roland Gardens South Kensington London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Miss Natalia Serikova 25.00% Ordinary |
---|---|
1000 at £1 | Mr Chin Yeow Quek & Mrs Swee Peng Quek 25.00% Ordinary |
1000 at £1 | Mr Julian Lee 25.00% Ordinary |
1000 at £1 | Zimek Investments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751 |
Cash | £1,843 |
Current Liabilities | £5,652 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (3 days from now) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
13 December 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Cessation of Julian Michael Edward Lee as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Julian Michael Edward Lee as a person with significant control on 10 July 2017 (1 page) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 September 2015 | Director's details changed for Julian Michael Edward Cee on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Julian Michael Edward Cee on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Julian Michael Edward Cee on 4 September 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Farrar Property Management as a secretary on 30 September 2014 (1 page) |
20 April 2015 | Termination of appointment of Farrar Property Management as a secretary on 30 September 2014 (1 page) |
30 October 2014 | Appointment of M2 Property Limited as a secretary on 1 October 2014 (2 pages) |
30 October 2014 | Appointment of M2 Property Limited as a secretary on 1 October 2014 (2 pages) |
30 October 2014 | Appointment of M2 Property Limited as a secretary on 1 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from C/O Farrar Property Managemnt the Studio 16 Cavaye Place Fulham Road London SW10 9PT to C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Farrar Property Managemnt the Studio 16 Cavaye Place Fulham Road London SW10 9PT to C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH on 14 October 2014 (1 page) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Termination of appointment of Kunal Koya as a director (1 page) |
6 February 2012 | Appointment of Julian Michael Edward Cee as a director (3 pages) |
6 February 2012 | Appointment of Julian Michael Edward Cee as a director (3 pages) |
6 February 2012 | Termination of appointment of Kunal Koya as a director (1 page) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of Francis Kirsten as a director (2 pages) |
2 February 2011 | Registered office address changed from Flat 4 30 Roland Gardens London SW7 3PL on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Flat 4 30 Roland Gardens London SW7 3PL on 2 February 2011 (2 pages) |
2 February 2011 | Appointment of Farrar Property Management as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Francis Kirsten as a director (2 pages) |
2 February 2011 | Registered office address changed from Flat 4 30 Roland Gardens London SW7 3PL on 2 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of Rosemary Kirsten as a secretary (2 pages) |
2 February 2011 | Appointment of Farrar Property Management as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Rosemary Kirsten as a secretary (2 pages) |
8 October 2010 | Appointment of Kunal Mehul Koya as a director (2 pages) |
8 October 2010 | Appointment of Kunal Mehul Koya as a director (2 pages) |
28 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Francis Siegfried Henry Kirsten on 19 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Francis Siegfried Henry Kirsten on 19 April 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 June 2008 | Return made up to 12/04/08; full list of members (9 pages) |
23 June 2008 | Return made up to 12/04/08; full list of members (9 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 19/04/07; no change of members (6 pages) |
25 July 2007 | Return made up to 19/04/07; no change of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
4 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
4 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 June 2003 | Return made up to 19/04/03; full list of members (8 pages) |
16 June 2003 | Return made up to 19/04/03; full list of members (8 pages) |
7 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Return made up to 19/04/01; full list of members (8 pages) |
25 July 2001 | Return made up to 19/04/01; full list of members (8 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 July 1998 | Return made up to 19/04/98; full list of members (5 pages) |
17 July 1998 | Return made up to 19/04/98; full list of members (5 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 April 1997 | Return made up to 19/04/97; full list of members (5 pages) |
25 April 1997 | Return made up to 19/04/97; full list of members (5 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 July 1995 | Return made up to 19/04/95; full list of members (10 pages) |
5 July 1995 | Return made up to 19/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 June 1986 | Incorporation (14 pages) |
16 June 1986 | Incorporation (14 pages) |