London
SW11 4BH
Director Name | Mr Charles Leslie Milton Horner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(25 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Investment Analyst |
Country of Residence | Thailand |
Correspondence Address | 125/156 Soi Ruam Rudee 4 Bangkok Bangkok 10330 Thailand |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 52 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Secretary Name | Mr Miles Baird |
---|---|
Status | Current |
Appointed | 01 March 2016(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 174 Battersea Park Road London Greater London SW11 4ND |
Director Name | Mr Thomas Richard Procter Chadwick |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 174 Battersea Park Road London Greater London SW11 4ND |
Director Name | Ms Philippa Anselmino |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 June 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Battersea Park Road London Greater London SW11 4ND |
Director Name | Rosamund Blomfield-Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1987(1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 December 2007) |
Role | Banker |
Correspondence Address | 60 Prince Of Wales Mansions London SW11 4BH |
Secretary Name | Rosamund Blomfield-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 60 Prince Of Wales Mansions London SW11 4BH |
Director Name | Mr Michael Alan Fisher |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 55 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Suzanne Fisher |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Stephen Morrison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Anthony William David Lack |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Secretary Name | Emma Katharine Lack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2012) |
Role | Reg Childminder |
Correspondence Address | 52 Prince Of Wales Mansions London Greater London SW11 4BH |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Status | Resigned |
Appointed | 07 March 2013(25 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | 27b High Street Teddington Middlesex TW11 8ET |
Director Name | Mr Iain McGrory |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 29 December 2017) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 174 Battersea Park Road London Greater London SW11 4ND |
Registered Address | C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Coachwood Investments LTD 14.29% Ordinary |
---|---|
1 at £1 | D.m. Temple & J.b. Temple 14.29% Ordinary |
1 at £1 | Quiet Ventures Limited 14.29% Ordinary |
1 at £1 | R. Geldof 14.29% Ordinary |
1 at £1 | Rosamund Vaughan 14.29% Ordinary |
1 at £1 | Stephen Morrison 14.29% Ordinary |
1 at £1 | Suzanne Fisher 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £150 |
Net Worth | -£3,419 |
Current Liabilities | £4,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 June 2020 | Appointment of Ms Philippa Anselmino as a director on 15 June 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Director's details changed for Mr Thomas Richard Proctor Chadwick on 6 November 2018 (2 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 June 2018 | Appointment of Mr Thomas Richard Proctor Chadwick as a director on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Suzanne Fisher as a director on 29 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Termination of appointment of Iain Mcgrory as a director on 29 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Iain Mcgrory as a director on 28 December 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 March 2016 | Appointment of Mr Miles Baird as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Miles Baird as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Appointment of Mr Paul Cooper as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Cooper as a director on 27 August 2014 (2 pages) |
1 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
31 January 2014 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
31 January 2014 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 July 2013 | Appointment of Mr Charles Leslie Milton Horner as a director (2 pages) |
28 July 2013 | Termination of appointment of Stephen Morrison as a director (1 page) |
28 July 2013 | Termination of appointment of Stephen Morrison as a director (1 page) |
28 July 2013 | Appointment of Mr Charles Leslie Milton Horner as a director (2 pages) |
10 March 2013 | Appointment of Mr Jeremy William Loudan as a secretary (2 pages) |
10 March 2013 | Appointment of Mr Jeremy William Loudan as a secretary (2 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 February 2012 | Termination of appointment of Anthony Lack as a director (1 page) |
21 February 2012 | Termination of appointment of Emma Lack as a secretary (1 page) |
21 February 2012 | Termination of appointment of Emma Lack as a secretary (1 page) |
21 February 2012 | Termination of appointment of Anthony Lack as a director (1 page) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 15 July 2011 (1 page) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 January 2010 | Director's details changed for Anthony William David Lack on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Dawn Temple on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Suzanne Fisher on 2 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Director's details changed for Dawn Temple on 2 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Director's details changed for Dawn Temple on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Suzanne Fisher on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Anthony William David Lack on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Anthony William David Lack on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Suzanne Fisher on 2 January 2010 (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 May 2008 | Return made up to 31/12/07; full list of members
|
19 May 2008 | Return made up to 31/12/07; full list of members
|
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (10 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 November 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 August 2000 | Return made up to 31/12/99; full list of members
|
7 August 2000 | Return made up to 31/12/99; full list of members
|
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
26 April 1988 | Resolutions
|
26 April 1988 | Resolutions
|
10 September 1987 | Company name changed\certificate issued on 10/09/87 (2 pages) |
10 September 1987 | Company name changed\certificate issued on 10/09/87 (2 pages) |
2 September 1987 | Memorandum and Articles of Association (2 pages) |
2 September 1987 | Memorandum and Articles of Association (2 pages) |
15 July 1987 | Incorporation (16 pages) |
15 July 1987 | Incorporation (16 pages) |