London
SW5 0PL
Director Name | Franco Dapino |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 October 2010(23 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager |
Country of Residence | Monaco |
Correspondence Address | 19 Boulevard De Suisse Monte Carlo 98000 Monaco |
Director Name | Mr Robert James Orr-Ewing |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(28 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Residential Valuer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Dr Peter Imlay Saunders |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired Consultant Anaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | Lps Accountants Ltd Suite F3 Sunley House Olds Approach Watford WD18 9TB |
Director Name | Mr Harold John Bebbington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 1992) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ladygate House Ladygate Drive Grayshott Hindhead Surrey GU26 6DR |
Secretary Name | Mrs Janet Anne Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Director Name | Sheena Kathleen Dahl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Old Wharf House Greywell Basingstoke Hampshire RG25 1BT |
Director Name | Roger Alexander De Basto |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 1999) |
Role | Banker |
Correspondence Address | Flat 3 10/11 Courtfield Gardens London Sw5 |
Director Name | Rami Gebran Hayek |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1994) |
Role | Banker |
Correspondence Address | Flat 2 10/11 Courtfield Gardens London SW5 0PL |
Director Name | Matthew Paul Lindsay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1994) |
Role | Banker |
Correspondence Address | Flat 12 10/11 Courtfield Gardens London Sw5 |
Secretary Name | Edwin Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 March 2008) |
Role | Property Manager |
Correspondence Address | 24 Patricks Copse Road Liss Hampshire GU33 7DL |
Director Name | Matthew Robert Evans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 2004) |
Role | Management Consultant |
Correspondence Address | Flat 4 10-11 Courtfield Gardens London SW5 0PL |
Director Name | Mr Frederik Wilhelm Mowinckel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 January 1999(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2009) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 15 Hobury Street London SW10 0JB |
Director Name | Shannon De Boissard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2001) |
Role | Self Employed Investor |
Correspondence Address | 12 Courtfield Gardens London SW5 0PA |
Director Name | Philip Charles Rycroft Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2010) |
Role | IT Director |
Correspondence Address | Flat 6 10-11 Courtfield Gardens London SW5 0PA |
Director Name | Deborah Liew |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2010) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Flat 5 10-11 Courtfield Gardens London SW5 0PL |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2017) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anwar Wissa & Mrs Wissa 5.56% Ordinary |
---|---|
1 at £1 | Arnell Inc. 5.56% Ordinary |
1 at £1 | Dr Peter Richard Imlay Saunders & Jeannine Marion Irene Lindt Saunders 5.56% Ordinary |
1 at £1 | E. Boorman 5.56% Ordinary |
1 at £1 | Franco Dapino 5.56% Ordinary |
1 at £1 | Joan Buechler 5.56% Ordinary |
1 at £1 | Mr David Walford 5.56% Ordinary |
1 at £1 | Mr Davide Massenzana 5.56% Ordinary |
1 at £1 | Mr Mario Cortesi 5.56% Ordinary |
1 at £1 | Mrs J. Grindey 5.56% Ordinary |
1 at £1 | Mrs L. Sharma 5.56% Ordinary |
1 at £1 | Mrs Orr-ewing & Mr Orr-ewing 5.56% Ordinary |
1 at £1 | Ms D. Liew 5.56% Ordinary |
1 at £1 | Ms S. Redlich 5.56% Ordinary |
1 at £1 | Paola Dolcetta Capuzzo 5.56% Ordinary |
1 at £1 | Paul Dunbar & Mrs Dunbar 5.56% Ordinary |
2 at £1 | Mundan Finance Sa 11.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
16 August 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 28 May 2023 with updates (5 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
9 August 2022 | Registered office address changed from Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page) |
8 June 2022 | Confirmation statement made on 28 May 2022 with updates (5 pages) |
13 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Appointment of Dr Peter Imlay Saunders as a director on 19 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
4 February 2019 | Registered office address changed from Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW England to Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 4 February 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
30 November 2017 | Registered office address changed from Farrar Property Management Ltd the Studio 16 Cavaye Place London SW10 9PT to Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW on 30 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 November 2017 (1 page) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 June 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 October 2015 | Appointment of Mr Robert James Orr-Ewing as a director on 21 September 2015 (3 pages) |
8 October 2015 | Appointment of Mr Robert James Orr-Ewing as a director on 21 September 2015 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Appointment of Franco Dapino as a director (2 pages) |
29 November 2010 | Appointment of Franco Dapino as a director (2 pages) |
15 October 2010 | Termination of appointment of Deborah Liew as a director (1 page) |
15 October 2010 | Termination of appointment of Deborah Liew as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 September 2010 | Appointment of Davide Mazzenzana as a director (3 pages) |
21 September 2010 | Appointment of Davide Mazzenzana as a director (3 pages) |
18 August 2010 | Termination of appointment of Philip Smith as a director (2 pages) |
18 August 2010 | Termination of appointment of Philip Smith as a director (2 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 28/05/09; full list of members (10 pages) |
7 July 2009 | Return made up to 28/05/09; full list of members (10 pages) |
11 May 2009 | Appointment terminated director frederik mowinckel (1 page) |
11 May 2009 | Appointment terminated director frederik mowinckel (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 10-11 courtfield gardens london SW5 0PL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 10-11 courtfield gardens london SW5 0PL (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2009 | Director's change of particulars / frederik mowinckel / 12/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / frederik mowinckel / 12/01/2009 (1 page) |
8 August 2008 | Return made up to 28/05/08; full list of members (11 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 10/11 fourtfield gardens london SW5 opq (1 page) |
8 August 2008 | Return made up to 28/05/08; full list of members (11 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 10/11 fourtfield gardens london SW5 opq (1 page) |
1 July 2008 | Secretary appointed farrar property management LIMITED (2 pages) |
1 July 2008 | Secretary appointed farrar property management LIMITED (2 pages) |
23 April 2008 | Director appointed deborah liew (2 pages) |
23 April 2008 | Director appointed deborah liew (2 pages) |
28 March 2008 | Appointment terminated secretary edwin groves (1 page) |
28 March 2008 | Appointment terminated secretary edwin groves (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 24 patricks copse road liss hampshire GU33 7DL (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 24 patricks copse road liss hampshire GU33 7DL (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
22 August 2007 | Return made up to 28/05/07; change of members
|
22 August 2007 | Return made up to 28/05/07; change of members
|
6 November 2006 | Return made up to 28/05/06; full list of members (13 pages) |
6 November 2006 | Return made up to 28/05/06; full list of members (13 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 48 sutherland road southsea portsmouth PO4 0EZ (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 48 sutherland road southsea portsmouth PO4 0EZ (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 July 2005 | Return made up to 28/05/05; full list of members
|
2 July 2005 | Return made up to 28/05/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (10 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (10 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 August 2003 | Return made up to 28/05/03; change of members (7 pages) |
20 August 2003 | Return made up to 28/05/03; change of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 August 2002 | Return made up to 28/05/02; full list of members (16 pages) |
10 August 2002 | Return made up to 28/05/02; full list of members (16 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 June 2001 | Return made up to 28/05/01; full list of members
|
26 June 2001 | Return made up to 28/05/01; full list of members
|
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (9 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (9 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 June 1999 | Return made up to 28/05/99; no change of members
|
10 June 1999 | Return made up to 28/05/99; no change of members
|
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 15 stocks farm stocks lane privett alton hampshire GU34 3NZ (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 15 stocks farm stocks lane privett alton hampshire GU34 3NZ (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 July 1998 | Return made up to 28/05/98; no change of members (4 pages) |
23 July 1998 | Return made up to 28/05/98; no change of members (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
5 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
22 June 1995 | Return made up to 28/05/95; no change of members
|
22 June 1995 | Return made up to 28/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
24 September 1987 | Incorporation (24 pages) |
24 September 1987 | Incorporation (24 pages) |