London
SW5 9SX
Director Name | Mr Matthew Richard Nagle |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Flat 7 56 Penywern Road London SW5 9SX |
Secretary Name | Astberrys Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2010(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 36a Kenway Road London SW5 0RA |
Director Name | Barbara May Taylor |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | 155 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QY |
Director Name | Mr Harold John Bebbington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 1992) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ladygate House Ladygate Drive Grayshott Hindhead Surrey GU26 6DR |
Secretary Name | Mrs Janet Anne Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladygate House Ladygate Drive Grayshott Hindhead Surrey GU26 6DR |
Director Name | Mr Paul Marsden |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 1997) |
Role | Geophysical Analyst |
Correspondence Address | 56 Penywern Road London SW5 9SX |
Director Name | Mr Richard Kirk Phillips |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 1998) |
Role | Trainee Accountant |
Correspondence Address | Flat 6 56 Penywern Road London SW5 9SX |
Director Name | Miss Jane Emma Rockett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 June 1999) |
Role | PR Executive |
Correspondence Address | Flat 7 56 Penywern Road London SW5 9SX |
Secretary Name | Miss Jane Emma Rockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 06 January 1993) |
Role | PR Executive |
Correspondence Address | Flat 7 56 Penywern Road London SW5 9SX |
Secretary Name | Mr Richard Kirk Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 1995) |
Role | Trainee Accountant |
Correspondence Address | Flat 6 56 Penywern Road London SW5 9SX |
Secretary Name | Christopher John Rockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 26 West Common Drive Haywards Heath West Sussex RH16 2AN |
Director Name | Mr John Mark Jaffa |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 January 2007) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Flat 2, 56 Penywern Road London SW5 9SX |
Director Name | Tara Alexandra Goldsmith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 January 2007) |
Role | Production/Management Co-Ordin |
Correspondence Address | Flat 4 56 Penywern Road London SW5 9SX |
Secretary Name | Mr John Mark Jaffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 January 2007) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Flat 2, 56 Penywern Road London SW5 9SX |
Director Name | Tim James Jolley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 25 City Road London EC1Y 1AR |
Secretary Name | Nathalie Horley |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | Flat 9 56 Penywern Road London SW5 9SX |
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2010) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Telephone | 020 73730849 |
---|---|
Telephone region | London |
Registered Address | 36a Kenway Road London SW5 0RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abdul Aziz Dadouch & Marilla Maamoun 11.11% Ordinary |
---|---|
1 at £1 | Justina King 11.11% Ordinary |
1 at £1 | Lau Pei Yan & Leong Yew Kooi 11.11% Ordinary |
1 at £1 | Matthew Richard Nagle 11.11% Ordinary |
1 at £1 | Monarch Foods International LTD 11.11% Ordinary |
1 at £1 | Mr J. Jaffa 11.11% Ordinary |
1 at £1 | Mr S. Patrignani 11.11% Ordinary |
1 at £1 | Timothy James Jolley 11.11% Ordinary |
1 at £1 | Umair Mallick 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £1,648 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
28 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
---|---|
12 December 2019 | Micro company accounts made up to 24 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 24 March 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Appointment of Mr Matthew Richard Nagle as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Matthew Richard Nagle as a director on 23 December 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 August 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
2 November 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
13 August 2012 | Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages) |
13 August 2012 | Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages) |
29 May 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 May 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
18 April 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 May 2011 | Secretary's details changed for Begbies Professional Appointments Limited on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Secretary's details changed for Begbies Professional Appointments Limited on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 13 May 2011 (1 page) |
6 December 2010 | Appointment of Begbies Professional Appointments Limited as a secretary (2 pages) |
6 December 2010 | Appointment of Begbies Professional Appointments Limited as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Professional Appointments Limited as a secretary (1 page) |
6 December 2010 | Termination of appointment of Professional Appointments Limited as a secretary (1 page) |
15 November 2010 | Termination of appointment of Tim Jolley as a director (2 pages) |
15 November 2010 | Termination of appointment of Tim Jolley as a director (2 pages) |
12 November 2010 | Appointment of John Mark Jaffa as a director (3 pages) |
12 November 2010 | Appointment of John Mark Jaffa as a director (3 pages) |
8 September 2010 | Secretary's details changed for Professional Appointments Limited on 24 April 2010 (2 pages) |
8 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Tim James Jolley on 24 April 2010 (2 pages) |
8 September 2010 | Director's details changed for Tim James Jolley on 24 April 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Professional Appointments Limited on 24 April 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 July 2009 | Secretary appointed professional appointments LIMITED (1 page) |
21 July 2009 | Appointment terminated secretary nathalie horley (1 page) |
21 July 2009 | Appointment terminated secretary nathalie horley (1 page) |
21 July 2009 | Return made up to 24/04/09; full list of members (6 pages) |
21 July 2009 | Return made up to 24/04/09; full list of members (6 pages) |
21 July 2009 | Secretary appointed professional appointments LIMITED (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
16 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (5 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (5 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (4 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (4 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 June 2004 | Return made up to 24/04/04; full list of members (11 pages) |
4 June 2004 | Return made up to 24/04/04; full list of members (11 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 56 penywern road london SW5 9SX (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 56 penywern road london SW5 9SX (1 page) |
19 August 2003 | Return made up to 24/04/03; full list of members (11 pages) |
19 August 2003 | Return made up to 24/04/03; full list of members (11 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Return made up to 24/04/02; full list of members (11 pages) |
16 May 2002 | Return made up to 24/04/02; full list of members (11 pages) |
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
29 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
29 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
1 May 2001 | Return made up to 24/04/01; full list of members (10 pages) |
1 May 2001 | Return made up to 24/04/01; full list of members (10 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members
|
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
23 February 1999 | Full accounts made up to 30 September 1998 (5 pages) |
23 February 1999 | Return made up to 24/01/99; full list of members
|
23 February 1999 | Full accounts made up to 30 September 1998 (5 pages) |
23 February 1999 | Return made up to 24/01/99; full list of members
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (5 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (5 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (5 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (5 pages) |
14 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (5 pages) |
13 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (5 pages) |
13 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (5 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
8 October 1987 | Resolutions
|
8 October 1987 | Resolutions
|
11 August 1986 | Incorporation (22 pages) |
11 August 1986 | Incorporation (22 pages) |