London
W1K 6WX
Secretary Name | Jonathan Andrew Roger Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2004(16 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 North Audley Street Flat 3 London W1K 6WX |
Director Name | Ms Laura Elizabeth King |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Rodney Ludlow Bendle Mark |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 26a North Audley Street London W1K 6WB |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Mr Stuart Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 March 2002) |
Role | Company Director |
Correspondence Address | 41 Walm Lane London NW2 4QU |
Director Name | Mrs Jennifer Johan Bingham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 1998) |
Role | Property And Business Manageme |
Correspondence Address | 6 Edith Grove London SW10 0NW |
Secretary Name | John Nicolas Athanassoula |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 31 May 2003(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 2004) |
Role | Consultant |
Correspondence Address | 97 Madrid Road Barnes London SW13 9PQ |
Director Name | Antonio Caprarica |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 2007) |
Role | Journalist |
Correspondence Address | Flat 3 25 North Audley Street London W1K 6WS |
Director Name | Siobhan Helen Bridget Peyton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2007) |
Role | Managing Director |
Correspondence Address | Flat 1 28 North Audley Street London W1Y 1WD |
Director Name | Dominic Soffer Writer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2007) |
Role | Choreographer |
Correspondence Address | Flat 8 26a North Audley Street London W1K 6WB |
Registered Address | Rmd Properties 67 Bryanstan Court George Street London W1H 7HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
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, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
17 August 2023 | Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Rmd Properties 67 Bryanstan Court, George Street London W1H 7HD on 17 August 2023 (1 page) |
19 January 2023 | Registered office address changed from C/O C/O Blenheims 15 Young Street (2nd Floor) London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 19 January 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
28 November 2017 | Director's details changed for Ms Laura Elizabeth King on 27 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Laura Elizabeth King on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Anne Louise Yarrow on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Anne Louise Yarrow on 27 November 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Registered office address changed from 4 Panton Street London SW1Y 4SW on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 4 Panton Street London SW1Y 4SW on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 4 Panton Street London SW1Y 4SW on 2 May 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Appointment of Ms Laura Elizabeth King as a director (2 pages) |
5 October 2011 | Appointment of Ms Laura Elizabeth King as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Annual return made up to 31/12/08 (2 pages) |
9 February 2009 | Annual return made up to 31/12/08 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 4 panton street london SW1Y 4SW (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 4 panton street london SW1Y 4SW (1 page) |
15 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
4 January 2008 | Annual return made up to 31/12/07 (2 pages) |
4 January 2008 | Annual return made up to 31/12/07 (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 79 new cavendish street london W1W 6XB (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 79 new cavendish street london W1W 6XB (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
3 January 2007 | Annual return made up to 31/12/06 (2 pages) |
3 January 2007 | Annual return made up to 31/12/06 (2 pages) |
9 March 2006 | Annual return made up to 31/12/05 (2 pages) |
9 March 2006 | Annual return made up to 31/12/05 (2 pages) |
1 February 2006 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o county estate management 9 harley street london W1G 9QF (1 page) |
18 February 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
18 February 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
3 February 2005 | Annual return made up to 31/12/04
|
3 February 2005 | Annual return made up to 31/12/04
|
14 May 2004 | Registered office changed on 14/05/04 from: ibex house baker street weybridge surrey KT13 8AL (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: ibex house baker street weybridge surrey KT13 8AL (1 page) |
24 March 2004 | Annual return made up to 31/12/03 (3 pages) |
24 March 2004 | Annual return made up to 31/12/03 (3 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
8 December 2003 | Full accounts made up to 24 March 2003 (9 pages) |
8 December 2003 | Full accounts made up to 24 March 2003 (9 pages) |
7 July 2003 | Annual return made up to 31/12/02
|
7 July 2003 | Annual return made up to 31/12/02
|
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 41 walm lane london NW2 4QU (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 41 walm lane london NW2 4QU (1 page) |
18 March 2002 | Annual return made up to 31/12/01 (3 pages) |
18 March 2002 | Annual return made up to 31/12/01 (3 pages) |
28 January 2001 | Annual return made up to 31/12/00 (3 pages) |
28 January 2001 | Annual return made up to 31/12/00 (3 pages) |
19 January 2000 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 2000 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 2000 | Annual return made up to 31/12/99
|
19 January 2000 | Annual return made up to 31/12/99
|
25 March 1999 | Annual return made up to 31/12/98 (4 pages) |
25 March 1999 | Annual return made up to 31/12/98 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 January 1998 | Annual return made up to 31/12/97
|
14 January 1998 | Annual return made up to 31/12/97
|
14 January 1997 | Annual return made up to 31/12/96 (4 pages) |
14 January 1997 | Annual return made up to 31/12/96 (4 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 December 1995 | Annual return made up to 31/12/95
|
27 December 1995 | Annual return made up to 31/12/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 September 1987 | Incorporation (18 pages) |
25 September 1987 | Incorporation (18 pages) |