London
SW7 5PH
Director Name | Mr Daniel Robert John Walter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(23 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 38a Queen's Gate Terrace London SW7 5PH |
Director Name | Mr Faheem Tausif Mahmud |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Director Name | Mr Daniel Moylan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1994) |
Role | Financial Training Consultant |
Correspondence Address | Third Floor Flat 38 Queens Gate Terrace London SW7 5PH |
Secretary Name | Mr Michael James Ambler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 507 Old York Road London SW18 1TF |
Director Name | Gavin Brodin |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 1995) |
Role | Dir Furnishing Co. |
Correspondence Address | Flat A 38 Queens Gate Terrace Kensington London Sw7 |
Director Name | Edward James Lucas Donne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1996) |
Role | Insurance Broker |
Correspondence Address | Flat 6 38 Queens Gate Terrace London SW7 5PH |
Director Name | Prof Carol Mary Black |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 January 2019) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | James William Gardiner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 2000) |
Role | Management Consultant |
Correspondence Address | 38 Queens Gate Terrace London SW7 5PH |
Director Name | David Lucas Donne |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montague Mews North London W1H 1AH |
Director Name | Henry Cecil Lucas Donne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2004) |
Role | Stockbroker |
Correspondence Address | Flat 6 38 Queens Gate Terrace London SW7 5PH |
Director Name | Charlotte Elizabeth Snowden |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 January 2019) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 38 Queen's Gate Terrace London SW7 5PH |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 30 November 2019) |
Correspondence Address | 115 Hammersmith Road London W14 0QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2019(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2022) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Registered Address | 6 Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
22 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2023 | Termination of appointment of Daniel Robert John Walter as a director on 1 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
23 February 2022 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 4QH United Kingdom to 6 Roland Gardens London SW7 3PH on 23 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Q1 Professional Services Limited as a secretary on 1 January 2022 (1 page) |
23 February 2022 | Appointment of M2 Property Limited as a secretary on 1 January 2022 (2 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Quadrant Property Management Limited as a secretary on 30 November 2019 (1 page) |
5 December 2019 | Registered office address changed from C/O Quadrant Property Management Limited 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 4QH on 5 December 2019 (1 page) |
5 December 2019 | Appointment of Q1 Professional Services Limited as a secretary on 1 December 2019 (2 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Appointment of Mr Faheem Tausif Mahmud as a director on 13 May 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Carol Mary Black as a director on 1 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Charlotte Elizabeth Snowden as a director on 1 January 2019 (1 page) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 June 2013 | Director's details changed for Charlotte Elizabeth Lance on 1 March 2012 (2 pages) |
5 June 2013 | Director's details changed for Charlotte Elizabeth Lance on 1 March 2012 (2 pages) |
5 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Director's details changed for Charlotte Elizabeth Lance on 1 March 2012 (2 pages) |
5 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 April 2012 | Appointment of Daniel Robert John Walter as a director (3 pages) |
17 April 2012 | Appointment of Daniel Robert John Walter as a director (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Miranda Catherine Thomas on 14 December 2011 (3 pages) |
6 January 2012 | Director's details changed for Miranda Catherine Thomas on 14 December 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 November 2011 | Director's details changed for Charlotte Elizabeth Snowden on 17 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Charlotte Elizabeth Snowden on 17 October 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Quadrant Property Management Limited on 9 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Secretary's details changed for Quadrant Property Management Limited on 9 March 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Quadrant Property Management Limited on 9 March 2011 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 May 2010 | Registered office address changed from 12 Tilton Street London SW6 7LP on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 12 Tilton Street London SW6 7LP on 24 May 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Secretary's details changed for Quadrant Property Management Limited on 9 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Quadrant Property Management Limited on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Miranda Catherine Thomas on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Charlotte Elizabeth Snowden on 9 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Quadrant Property Management Limited on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Professor Carol Mary Black on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Miranda Catherine Thomas on 9 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Professor Carol Mary Black on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Charlotte Elizabeth Snowden on 9 March 2010 (2 pages) |
2 October 2009 | Amended accounts made up to 31 March 2009 (2 pages) |
2 October 2009 | Amended accounts made up to 31 March 2009 (2 pages) |
2 October 2009 | Amended accounts made up to 31 March 2008 (2 pages) |
2 October 2009 | Amended accounts made up to 31 March 2008 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
2 September 2008 | Return made up to 19/03/08; change of members (8 pages) |
2 September 2008 | Return made up to 19/03/08; change of members (8 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | Ad 18/06/07--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Ad 18/06/07--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
12 June 2007 | Return made up to 09/03/07; full list of members (9 pages) |
12 June 2007 | Return made up to 09/03/07; full list of members (9 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 April 2005 | Return made up to 09/03/05; full list of members
|
11 April 2005 | Return made up to 09/03/05; full list of members
|
18 February 2005 | Director resigned (2 pages) |
18 February 2005 | Director resigned (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
12 May 2003 | Return made up to 09/03/03; full list of members (8 pages) |
12 May 2003 | Return made up to 09/03/03; full list of members (8 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 July 2002 | Return made up to 09/03/02; full list of members (8 pages) |
4 July 2002 | Return made up to 09/03/02; full list of members (8 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 May 2001 | Return made up to 09/03/01; full list of members
|
8 May 2001 | Return made up to 09/03/01; full list of members
|
21 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 April 2000 | Return made up to 09/03/00; full list of members
|
11 April 2000 | Return made up to 09/03/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 173 old brompton road london SW5 0AN (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 173 old brompton road london SW5 0AN (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 09/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 09/03/98; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 09/03/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 March 1996 | Return made up to 09/03/96; full list of members
|
19 March 1996 | Return made up to 09/03/96; full list of members
|
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
9 April 1995 | Return made up to 09/03/95; full list of members (8 pages) |
9 April 1995 | Return made up to 09/03/95; full list of members (8 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 March 1989 | Memorandum and Articles of Association (11 pages) |
16 March 1989 | Memorandum and Articles of Association (11 pages) |
9 March 1988 | Incorporation (9 pages) |
9 March 1988 | Incorporation (9 pages) |