London
SW7 4JA
Director Name | Michael Sik-Ho Lee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 March 2016(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | Flat B, 7th Floor Tower 4, Jubilant Place 99 Pau Chung Street Tokwawan Kowloon Hong Kong |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 1994(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Director Name | Mrs Sikin Karim Velji |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 35 Emperors Gate London SW7 4JA |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Iftakharul Islam |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 1999) |
Role | Economist |
Correspondence Address | Flat 5 35 Emperors Gate London SW7 4JA |
Director Name | Mrs Barbara Josephine Page |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 11 January 2013) |
Role | Freelance Presenter |
Country of Residence | England |
Correspondence Address | The Laurels 80 Brookley Road Brockenhurst Hampshire SO42 7RA |
Director Name | James Chan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2007) |
Role | Finance |
Correspondence Address | Flat 5 35 Emperors Gate London SW7 4JA |
Director Name | Sally Yassin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2016) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 5 35 Emperors Gate London SW7 4JA |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darisdale LTD 14.29% Ordinary |
---|---|
1 at £1 | Edward Chung Nin Keung 14.29% Ordinary |
1 at £1 | Hardeep Singh Matharu & Rajinder Matharu 14.29% Ordinary |
1 at £1 | Lynn Williams-lim 14.29% Ordinary |
1 at £1 | Max Windsor 14.29% Ordinary |
1 at £1 | Sabeur Mansar & Selma Limam Mansar 14.29% Ordinary |
1 at £1 | Sally Yassin & Gregory James Hill 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £21,650 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 March 2023 | Termination of appointment of Quadrant Property Management Limited as a secretary on 31 December 2022 (1 page) |
29 March 2023 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 29 March 2023 (1 page) |
23 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Termination of appointment of Sally Yassin as a director on 15 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Sally Yassin as a director on 15 March 2016 (1 page) |
25 April 2016 | Appointment of Benson Kwun Bun Lee as a director on 15 March 2016 (2 pages) |
25 April 2016 | Appointment of Benson Kwun Bun Lee as a director on 15 March 2016 (2 pages) |
24 March 2016 | Appointment of Michael Sik-Ho Lee as a director on 15 March 2016 (2 pages) |
24 March 2016 | Appointment of Michael Sik-Ho Lee as a director on 15 March 2016 (2 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Termination of appointment of Barbara Page as a director (1 page) |
9 May 2013 | Termination of appointment of Barbara Page as a director (1 page) |
19 February 2013 | Appointment of Sally Yassin as a director (3 pages) |
19 February 2013 | Appointment of Sally Yassin as a director (3 pages) |
2 January 2013 | Director's details changed for Mrs Barbara Josephine Page on 11 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mrs Barbara Josephine Page on 11 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director resigned (1 page) |
15 December 2006 | Return made up to 08/12/06; full list of members (4 pages) |
15 December 2006 | Return made up to 08/12/06; full list of members (4 pages) |
2 February 2006 | Return made up to 08/12/05; full list of members (4 pages) |
2 February 2006 | Return made up to 08/12/05; full list of members (4 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
21 July 2005 | Location of register of members (1 page) |
21 July 2005 | Location of register of members (1 page) |
23 December 2004 | Return made up to 08/12/04; full list of members (10 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members (10 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members (10 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members (10 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members
|
13 December 2000 | Return made up to 08/12/00; full list of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 December 1999 | Return made up to 08/12/99; change of members (6 pages) |
14 December 1999 | Return made up to 08/12/99; change of members (6 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 June 1999 | Director's particulars changed (1 page) |
20 June 1999 | Director's particulars changed (1 page) |
24 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
31 December 1997 | Return made up to 08/12/97; no change of members
|
31 December 1997 | Return made up to 08/12/97; no change of members
|
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co(property manageme -nt LTD),173 old brompton road london SW5 0AN (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co(property manageme -nt LTD),173 old brompton road london SW5 0AN (1 page) |
16 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
16 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
30 December 1996 | Return made up to 08/12/96; no change of members
|
30 December 1996 | Return made up to 08/12/96; no change of members
|
25 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |