Company Name20 Prince Of Wales Terrace Limited
DirectorsPurvis Visram and Natalie Sara Brossard
Company StatusActive
Company Number02250776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1988(36 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePurvis Visram
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Prince Of Wales Terrace
London
W8 5PQ
Director NameMiss Natalie Sara Brossard
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(19 years, 11 months after company formation)
Appointment Duration16 years
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Prince Of Wales Terrace
Kensington
London
W8 5PQ
Secretary NameQuadrant Property Management Limited (Corporation)
StatusCurrent
Appointed20 September 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 7 months
Correspondence Address115 Hammersmith Road
London
W14 0QH
Director NameLady Clare Ash
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2000)
RoleWriter
Correspondence Address20 Prince Of Wales Terrace
London
W8 5PQ
Director NameMr Graham Vivian Davies
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2001)
RoleLecturer (Retired)
Correspondence Address20 Prince Of Wales Terrace
London
W8 5PQ
Director NameBuster Paul Fabig
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address20 Prince Of Wales Terrace
London
W8 5PQ
Director NameNicholas Adrian Fenton Owston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleSolicitor
Correspondence AddressFlat 5
20 Prince Of Wales Terrace
London
W8 5PQ
Secretary NameNicholas Adrian Fenton Owston
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressFlat 5
20 Prince Of Wales Terrace
London
W8 5PQ
Secretary NameBuster Paul Fabig
NationalityAustralian
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address20 Prince Of Wales Terrace
London
W8 5PQ
Secretary NameMr Graham Vivian Davies
NationalityBritish
StatusResigned
Appointed21 June 2000(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 2001)
RoleRetired
Correspondence Address20 Prince Of Wales Terrace
London
W8 5PQ
Director NameGeorge Pawlyszyn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2002)
RoleDirector Of Sales
Correspondence AddressFlat 6 20 Prince Of Wales Terrace
London
Greater London
W8 5PQ
Director NameJulian Bruce Mills
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
20 Prince Of Wales Terrace
London
W8 5PQ
Director NameOther Richard Nigel Baker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolmesdale 13 Binns Lane
Holmfirth
West Yorkshire
HD9 3BL

Location

Registered AddressQuadrant Property Management Ltd
Kennroy House 115
Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£11,324
Net Worth£11,947
Cash£140
Current Liabilities£1,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Natalie Sara Brossard as a director on 24 May 2023 (1 page)
5 June 2023Appointment of Miss Valentine Aimee Helen Dussoulligr as a director on 24 May 2023 (2 pages)
5 June 2023Director's details changed for Miss Valentine Aimee Helen Dussoulligr on 24 May 2023 (2 pages)
5 June 2023Appointment of Mr Nimai Swaroop as a director on 24 May 2023 (2 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 November 2015Annual return made up to 9 August 2015 no member list (4 pages)
16 November 2015Annual return made up to 9 August 2015 no member list (4 pages)
16 November 2015Termination of appointment of Richard Nigel Baker as a director on 30 April 2015 (1 page)
16 November 2015Termination of appointment of Richard Nigel Baker as a director on 30 April 2015 (1 page)
30 September 2014Secretary's details changed for Quadrant Property Management Limited on 10 August 2013 (1 page)
30 September 2014Annual return made up to 9 August 2014 no member list (5 pages)
30 September 2014Annual return made up to 9 August 2014 no member list (5 pages)
30 September 2014Annual return made up to 9 August 2014 no member list (5 pages)
30 September 2014Secretary's details changed for Quadrant Property Management Limited on 10 August 2013 (1 page)
4 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 August 2013Annual return made up to 9 August 2013 no member list (5 pages)
19 August 2013Annual return made up to 9 August 2013 no member list (5 pages)
19 August 2013Annual return made up to 9 August 2013 no member list (5 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 August 2012Annual return made up to 9 August 2012 no member list (5 pages)
15 August 2012Termination of appointment of Julian Mills as a director (1 page)
15 August 2012Annual return made up to 9 August 2012 no member list (5 pages)
15 August 2012Termination of appointment of Julian Mills as a director (1 page)
15 August 2012Annual return made up to 9 August 2012 no member list (5 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 September 2011Annual return made up to 9 August 2011 no member list (6 pages)
6 September 2011Annual return made up to 9 August 2011 no member list (6 pages)
6 September 2011Annual return made up to 9 August 2011 no member list (6 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 August 2010Secretary's details changed for Quadrant Property Management Limited on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Julian Bruce Mills on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Purvis Visram on 9 August 2010 (2 pages)
27 August 2010Secretary's details changed for Quadrant Property Management Limited on 9 August 2010 (2 pages)
27 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
27 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
27 August 2010Director's details changed for Natalie Brossard on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Julian Bruce Mills on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Purvis Visram on 9 August 2010 (2 pages)
27 August 2010Secretary's details changed for Quadrant Property Management Limited on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Natalie Brossard on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Purvis Visram on 9 August 2010 (2 pages)
27 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
27 August 2010Director's details changed for Natalie Brossard on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Julian Bruce Mills on 9 August 2010 (2 pages)
25 August 2010Registered office address changed from Kennedy House, 115 Hammersmith Road London W14 0QH on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Kennedy House, 115 Hammersmith Road London W14 0QH on 25 August 2010 (2 pages)
20 January 2010Resolutions
  • RES13 ‐ Company business 16/10/2009
(1 page)
20 January 2010Appointment of Other Richard Nigel Baker as a director (1 page)
20 January 2010Appointment of Other Richard Nigel Baker as a director (1 page)
20 January 2010Resolutions
  • RES13 ‐ Company business 16/10/2009
(1 page)
19 January 2010Registered office address changed from 12 Tilton Street London SW6 7LP on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 12 Tilton Street London SW6 7LP on 19 January 2010 (2 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 August 2009Annual return made up to 09/08/09 (3 pages)
17 August 2009Annual return made up to 09/08/09 (3 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 August 2008Annual return made up to 09/08/08 (4 pages)
29 August 2008Annual return made up to 09/08/08 (4 pages)
5 June 2008Director appointed natalie brossard (2 pages)
5 June 2008Director appointed natalie brossard (2 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Annual return made up to 09/08/07 (4 pages)
21 September 2007Annual return made up to 09/08/07 (4 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 September 2006Annual return made up to 09/08/06 (4 pages)
28 September 2006Annual return made up to 09/08/06 (4 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 August 2005Annual return made up to 09/08/05 (3 pages)
18 August 2005Annual return made up to 09/08/05 (3 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 September 2004Annual return made up to 09/08/04 (3 pages)
7 September 2004Annual return made up to 09/08/04 (3 pages)
2 December 2003Annual return made up to 09/08/03 (4 pages)
2 December 2003Director resigned (1 page)
2 December 2003Annual return made up to 09/08/03 (4 pages)
2 December 2003Director resigned (1 page)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 August 2002Annual return made up to 09/08/02 (4 pages)
16 August 2002Annual return made up to 09/08/02 (4 pages)
14 May 2002Registered office changed on 14/05/02 from: 12 tilton street london SW6 7LP (1 page)
14 May 2002Registered office changed on 14/05/02 from: 12 tilton street london SW6 7LP (1 page)
6 March 2002Registered office changed on 06/03/02 from: 33 marloes road london W8 6LG (1 page)
6 March 2002Registered office changed on 06/03/02 from: 33 marloes road london W8 6LG (1 page)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Annual return made up to 15/08/01 (4 pages)
15 November 2001Annual return made up to 15/08/01 (4 pages)
15 November 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
6 November 2000Director resigned (2 pages)
6 November 2000Director resigned (2 pages)
6 November 2000Annual return made up to 15/08/00 (4 pages)
6 November 2000Annual return made up to 15/08/00 (4 pages)
25 October 2000Full accounts made up to 31 March 2000 (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
5 October 1999Annual return made up to 15/08/99 (4 pages)
5 October 1999Annual return made up to 15/08/99 (4 pages)
4 October 1999Full accounts made up to 31 March 1999 (6 pages)
4 October 1999Full accounts made up to 31 March 1999 (6 pages)
28 October 1998Annual return made up to 15/08/98 (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (6 pages)
28 October 1998Annual return made up to 15/08/98 (4 pages)
20 October 1997Annual return made up to 15/08/97 (4 pages)
20 October 1997Annual return made up to 15/08/97 (4 pages)
11 September 1997Full accounts made up to 31 March 1997 (7 pages)
11 September 1997Full accounts made up to 31 March 1997 (7 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
15 October 1996Annual return made up to 15/08/96 (4 pages)
15 October 1996Annual return made up to 15/08/96 (4 pages)
25 August 1995Full accounts made up to 31 March 1995 (7 pages)
25 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
13 January 1989Company name changed\certificate issued on 13/01/89 (2 pages)
13 January 1989Company name changed\certificate issued on 13/01/89 (2 pages)
3 May 1988Incorporation (36 pages)
3 May 1988Incorporation (36 pages)