21 Eccleston Square
London
SW1V 1NS
Director Name | Mr Edward McBride |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 October 2016(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 April 2018) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Matthew Quentin Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mrs Emoke Livia Sanders |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American-Hungarian |
Status | Closed |
Appointed | 26 October 2016(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Neil Hewitt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2016(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 April 2018) |
Role | Personal Fitness Trainer |
Country of Residence | England |
Correspondence Address | 56 Hatfield Road London W4 1AF |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(21 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 03 April 2018) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr John Arthur Nuthall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 1993) |
Role | Surveyor |
Correspondence Address | 8 Nelson Road Pakefield Lowestoft Suffolk NR33 7AN |
Secretary Name | Mr Albert Victor Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Flat 1 6 Royal Crescent Brighton BN2 1AL |
Director Name | Victoria Lindsay Legge Bourke |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 September 1999) |
Role | Diplomatic |
Country of Residence | England |
Correspondence Address | Flat 704 Keyes House Dolphin Square London SW1V 3NB |
Director Name | Elizabeth Sarah Gordon Yates |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 1995) |
Role | Interior Decorator |
Correspondence Address | Flat 3 21 Eccleston Square London SW1V 1NS |
Secretary Name | Victoria Lindsay Legge Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 September 1999) |
Role | Diplomatic |
Country of Residence | England |
Correspondence Address | Flat 704 Keyes House Dolphin Square London SW1V 3NB |
Director Name | Angus Withington Oakshott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 1999) |
Role | Stockbroker |
Correspondence Address | Flat 9 21 Eccleston Square London SW1V 1NS |
Director Name | Mr Adrian Vincent Rowbotham |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2004) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 21 Eccleston Square London SW1V 1NS |
Director Name | Katharine Wiseman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2007) |
Role | Financial Pr |
Correspondence Address | 21 Eccleston Square London SW1V 1NS |
Secretary Name | Mr Adrian Vincent Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Eccleston Square London SW1V 1NS |
Director Name | Mr Neil Robertson McGilchrist |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 21 Eccleston Square London SW1V 1NS |
Secretary Name | Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(21 years, 2 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 |
Director Name | Victoria Judith Sharp |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 October 2010(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2uu N3 2UU |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Registered Address | Marlborough House 298 Regents Park Road London N3 2UU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Emoke Livia Sanders 11.11% Ordinary |
---|---|
1 at £1 | John Crispin Sweeting 11.11% Ordinary |
1 at £1 | Lachlanina Mcgilchrist 11.11% Ordinary |
1 at £1 | London Central Residential Recovery Fund 11.11% Ordinary |
1 at £1 | Mr Edward Mcbride 11.11% Ordinary |
1 at £1 | Neil Hewitt 11.11% Ordinary |
1 at £1 | Paul Alexander Rosdol 11.11% Ordinary |
1 at £1 | Virginia Howard 11.11% Ordinary |
1 at £1 | Yu Ting Emma Lam 11.11% Ordinary |
Latest Accounts | 29 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
13 June 2017 | Accounts for a dormant company made up to 29 September 2016 (8 pages) |
---|---|
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 December 2016 | Appointment of Mr Neil Hewitt as a director on 15 December 2016 (2 pages) |
31 October 2016 | Appointment of Mr Edward Mcbride as a director on 20 October 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Emoke Livia Sanders as a director on 26 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Matthew Quentin Hughes as a director on 25 October 2016 (2 pages) |
21 June 2016 | Secretary's details changed for Crabtree Pm Limited on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
21 June 2016 | Termination of appointment of Kelly Hobbs as a secretary on 21 June 2016 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 April 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
23 January 2015 | Termination of appointment of Victoria Judith Sharp as a director on 19 September 2013 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 29 September 2011 (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
8 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
14 December 2010 | Appointment of Victoria Judith Sharp as a director (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) |
17 August 2010 | Secretary's details changed for Crabtree Property Management Ltd on 26 July 2010 (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Accounts for a dormant company made up to 29 September 2009 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Appointment of Terence Robert White as a secretary (1 page) |
2 October 2009 | Appointment terminated director neil mcgilchrist (1 page) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page) |
21 December 2008 | Accounts for a dormant company made up to 29 September 2008 (3 pages) |
23 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
28 November 2007 | New director appointed (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Accounts for a dormant company made up to 29 September 2007 (2 pages) |
23 July 2007 | Return made up to 31/05/07; change of members
|
16 April 2007 | Resolutions
|
11 April 2007 | Accounts for a dormant company made up to 29 September 2006 (2 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
31 October 2005 | Accounts for a dormant company made up to 29 September 2005 (2 pages) |
31 October 2005 | Resolutions
|
11 July 2005 | Return made up to 31/05/05; full list of members
|
27 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Accounts for a dormant company made up to 29 September 2004 (2 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (14 pages) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
10 November 2003 | Accounts for a dormant company made up to 29 September 2003 (3 pages) |
9 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Accounts for a dormant company made up to 29 September 2002 (2 pages) |
27 May 2002 | Return made up to 31/05/02; full list of members (10 pages) |
28 October 2001 | Resolutions
|
28 October 2001 | Accounts for a dormant company made up to 29 September 2001 (2 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
13 February 2001 | Accounts for a dormant company made up to 29 September 2000 (2 pages) |
13 February 2001 | Resolutions
|
26 June 2000 | Return made up to 31/05/00; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 29 September 1999 (3 pages) |
26 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: mortons property management service,72 rochester row london SW1P 1JU (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: c/o moretons property management 72 rochester row london SW1P 1JU (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
21 October 1998 | Accounts for a dormant company made up to 29 September 1998 (2 pages) |
21 October 1998 | Resolutions
|
10 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 29 September 1997 (2 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 November 1996 | Accounts for a dormant company made up to 29 September 1996 (2 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members
|
6 June 1996 | Accounts for a dormant company made up to 29 September 1995 (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 64 battersea park road london SW11 4JP (1 page) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |