London
W11 3SL
Director Name | Ms Jennifer Anne Kettlewell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Management Development Consult |
Country of Residence | England |
Correspondence Address | Flat 7 70 Holland Park London W11 3SL |
Director Name | Ms Susan Rachel Margaret Chidler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 6 69 Holland Park London W11 3SL |
Director Name | Nadia Natasha Manzoor |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Holland Park London W11 3SL |
Director Name | Mr Alistair James Graham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 1996) |
Role | Solicitor |
Correspondence Address | 69 Holland Park London W11 3SL |
Director Name | James Wilson Kerr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Architect |
Correspondence Address | 71 Holland Park London W11 3SL |
Director Name | Mr Peter Alfred Kraus |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 69 Holland Park London W11 3SL |
Director Name | Mr Christopher Kenneth Pike |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 06 October 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 71 Holland Park London W11 3SL |
Secretary Name | Mr Peter Alfred Kraus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 69 Holland Park London W11 3SL |
Director Name | Alan Keith Phillips |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 2004) |
Role | Vp Marketing |
Correspondence Address | Flat 1 71 Holland Park London W11 3SL |
Director Name | Mr Patrick Mark Herbert Mills |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 71 Holland Park London W11 3SL |
Director Name | Ms Madeline Kendall Denmead |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5a 71 Holland Park London W11 3SL |
Telephone | 020 77276270 |
---|---|
Telephone region | London |
Registered Address | C/O Safe Property Management International Limited First Floor, Unit 48 Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300,356 |
Cash | £163 |
Current Liabilities | £75,179 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 January 2021 | Appointment of Nadia Natasha Manzoor as a director on 20 January 2021 (2 pages) |
---|---|
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 October 2019 | Termination of appointment of Christopher Kenneth Pike as a director on 6 October 2019 (1 page) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 June 2017 | Termination of appointment of Madeline Kendall Denmead as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Madeline Kendall Denmead as a director on 31 May 2017 (1 page) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Appointment of Ms Susan Rachel Margaret Chidler as a director on 12 January 2016 (2 pages) |
7 June 2016 | Appointment of Ms Susan Rachel Margaret Chidler as a director on 12 January 2016 (2 pages) |
12 April 2016 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
12 April 2016 | Director's details changed for Ms Madeline Kendall Denmead on 21 December 2015 (2 pages) |
12 April 2016 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
12 April 2016 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
12 April 2016 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
12 April 2016 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
12 April 2016 | Director's details changed for Ms Madeline Kendall Denmead on 21 December 2015 (2 pages) |
12 April 2016 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
1 April 2016 | Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
1 April 2016 | Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
31 March 2016 | Registered office address changed from Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL England to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Peter Alfred Kraus as a secretary on 12 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Peter Alfred Kraus as a secretary on 12 January 2016 (1 page) |
31 March 2016 | Registered office address changed from Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL England to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 31 March 2016 (1 page) |
24 February 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
24 February 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
22 February 2016 | Termination of appointment of Peter Alfred Kraus as a director on 30 June 2015 (1 page) |
22 February 2016 | Termination of appointment of Peter Alfred Kraus as a director on 30 June 2015 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Registered office address changed from Flat 1 69 Holland Park London W11 3SL to Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Flat 1 69 Holland Park London W11 3SL to Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL on 11 June 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Termination of appointment of Patrick Mills as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
5 January 2011 | Termination of appointment of Patrick Mills as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
25 January 2010 | Director's details changed for Raymond Hammond on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Anne Kettlewell on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Patrick Mark Herbert Mills on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Alfred Kraus on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Raymond Hammond on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Alfred Kraus on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms Madeline Kendall Denmead on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Patrick Mark Herbert Mills on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Anne Kettlewell on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms Madeline Kendall Denmead on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Christopher Kenneth Pike on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Christopher Kenneth Pike on 24 January 2010 (2 pages) |
25 September 2009 | Director appointed ms madeline kendall denmead (1 page) |
25 September 2009 | Director appointed ms madeline kendall denmead (1 page) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
9 January 2008 | Annual return made up to 31/12/07 (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Annual return made up to 31/12/06 (2 pages) |
23 January 2007 | Annual return made up to 31/12/06 (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Annual return made up to 31/12/05 (2 pages) |
10 January 2006 | Annual return made up to 31/12/05 (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2005 | Annual return made up to 31/12/04
|
17 January 2005 | Annual return made up to 31/12/04
|
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: berwin leighton paisner (ref hmp adelaide house london bridge london EC4R 9HA (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: berwin leighton paisner (ref hmp adelaide house london bridge london EC4R 9HA (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Annual return made up to 31/12/03
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Annual return made up to 31/12/03
|
22 January 2004 | New director appointed (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 March 2003 | Annual return made up to 31/12/02 (5 pages) |
2 March 2003 | Annual return made up to 31/12/02 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 January 2002 | Annual return made up to 31/12/01 (4 pages) |
15 January 2002 | Annual return made up to 31/12/01 (4 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 January 2001 | Annual return made up to 31/12/00
|
20 January 2001 | Annual return made up to 31/12/00
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Annual return made up to 31/12/99 (4 pages) |
6 January 2000 | Annual return made up to 31/12/99 (4 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
11 January 1998 | Annual return made up to 31/12/97 (4 pages) |
11 January 1998 | Annual return made up to 31/12/97 (4 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 January 1997 | Annual return made up to 31/12/96
|
7 January 1997 | Annual return made up to 31/12/96
|
12 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 20 furnival street london EC4A 1BN (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 20 furnival street london EC4A 1BN (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 January 1996 | Annual return made up to 31/12/95 (4 pages) |
8 January 1996 | Annual return made up to 31/12/95 (4 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 October 1986 | Incorporation (28 pages) |
7 October 1986 | Incorporation (28 pages) |