London
SW1V 2NE
Secretary Name | Mr Richard Fry |
---|---|
Status | Current |
Appointed | 01 September 2019(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Miss Karen Reid |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2024(37 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Chirantan Patnaik |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 St. Georges Square London SW1V 2HX |
Director Name | Miss Veronica Duong |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Saad Mattar |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Business Consultant |
Correspondence Address | 3rd & 4th Floor 15 St Georges Square London SW1V 2HX |
Secretary Name | Mrs Ilfat Mattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | Third & Fourth Floors 15 St Georges Square London SW1V 2HX |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Director Name | David Swan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | First Floor 15 St Georges Square London Sw1 |
Director Name | Dalbir Singh Sandhu |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 January 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Ashley Walter John Prime |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2023) |
Role | Managing Principle |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 2009) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2013) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 June 2019) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Mr Ashley Walter John Prime 24.00% Ordinary |
---|---|
125 at £1 | Mr Adam Brett-smith 20.00% Ordinary |
125 at £1 | Mr Robin Galan 20.00% Ordinary |
125 at £1 | Ms Nancy Joan Parkin-gamboni 20.00% Ordinary |
100 at £1 | Dalbir Sandhu 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
---|---|
19 January 2023 | Termination of appointment of Dalbir Singh Sandhu as a director on 17 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 October 2019 | Appointment of Mr Richard Fry as a secretary on 1 September 2019 (2 pages) |
28 June 2019 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 52 Moreton Street London SW1V 2PB on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Crabtree Pm Limited as a secretary on 28 June 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
12 January 2018 | Director's details changed for Mr Adam De La Falaise Brett Brett-Smith on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Dalbir Singh Sandhu on 12 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 June 2017 | Appointment of Mr Adam Brett-Smith as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Adam Brett-Smith as a director on 8 June 2017 (2 pages) |
7 April 2017 | Appointment of Mr Ashley Walter John Prime as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Ashley Walter John Prime as a director on 7 April 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Termination of appointment of Kelly Hobbs as a secretary on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Kelly Hobbs as a secretary on 12 January 2016 (1 page) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 January 2015 | Secretary's details changed for Crabtree Pm Limited on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Dalbir Singh Sandhu on 6 January 2015 (2 pages) |
6 January 2015 | Secretary's details changed for Crabtree Pm Limited on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Crabtree Pm Limited on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Dalbir Singh Sandhu on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Dalbir Singh Sandhu on 6 January 2015 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 November 2013 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
5 November 2013 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
11 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
11 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages) |
5 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Annual return made up to 31 December 2009 (11 pages) |
2 March 2010 | Appointment of Terence Robert White as a secretary (2 pages) |
2 March 2010 | Appointment of Terence Robert White as a secretary (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 (11 pages) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
29 April 2009 | Secretary appointed crabtree property management LIMITED logged form (2 pages) |
29 April 2009 | Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page) |
29 April 2009 | Return made up to 31/12/08; no change of members (4 pages) |
29 April 2009 | Secretary appointed crabtree property management LIMITED logged form (2 pages) |
29 April 2009 | Return made up to 31/12/08; no change of members (4 pages) |
29 April 2009 | Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page) |
29 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
16 March 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
16 March 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
16 March 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 April 1997 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 15 st georges square london SW1V 2HX (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 15 st georges square london SW1V 2HX (1 page) |
19 June 1996 | Secretary resigned (1 page) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 September 1986 | Certificate of Incorporation (1 page) |
12 September 1986 | Certificate of Incorporation (1 page) |