London
W11 2QY
Director Name | Mr Philip Bond |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Secretary Name | Mr Steven James Wilson |
---|---|
Status | Current |
Appointed | 10 December 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Brian Goode |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1994) |
Role | Management |
Correspondence Address | Apartment No 4-48 Chepstow Villas London W11 2RB |
Director Name | Mr Jonathan Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2000) |
Role | Art Dealer |
Correspondence Address | Flat 2 48 Chepstow Villas London W11 2PY |
Secretary Name | Mr Christopher Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 41 Paradise Walk London SW3 4HJ |
Director Name | Alison Ross Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2000) |
Role | Unemployed |
Correspondence Address | Flat 2 48 Chepstow Villas London Sw3 |
Secretary Name | Jonathon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | Flat 2 48 Chepstow Villas London Sw3 |
Director Name | Jane Marie Garrett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 30 Norland Square London W11 4PU |
Director Name | Andrew O'Keeffe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 February 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 48 Chepstow Villas London W11 2QY |
Secretary Name | Jane Marie Garrett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 30 Norland Square London W11 4PU |
Secretary Name | Andrew Philip O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 February 2008) |
Role | Solicitor |
Correspondence Address | 48 Chepstow Villas London W11 2QY |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2010) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2019) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr B. Zamanpur 14.29% Ordinary |
---|---|
1 at £1 | Mr S.e.h. Turner 14.29% Ordinary |
1 at £1 | Mr S.j. Girod 14.29% Ordinary |
1 at £1 | Mrs S. Girod 14.29% Ordinary |
1 at £1 | Pacific Oaks LTD 14.29% Ordinary |
1 at £1 | Ronald Arculli & J.c.j. Arculli 14.29% Ordinary |
1 at £1 | Thomas Edward Sweeney 14.29% Ordinary |
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 | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
30 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page) |
30 November 2023 | Secretary's details changed for Mr Steven James Wilson on 27 November 2023 (1 page) |
30 November 2023 | Director's details changed for Mr Philip Bond on 27 November 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
30 December 2019 | Appointment of Mr Steven James Wilson as a secretary on 10 December 2019 (2 pages) |
10 December 2019 | Registered office address changed from C/O Homes Property Management Ltd 43 All Saints Road London W11 1HE England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 10 December 2019 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
31 July 2019 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Homes Property Management Ltd 43 All Saints Road London W11 1HE on 31 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Firstport Secretarial Limited as a secretary on 31 July 2019 (1 page) |
14 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 January 2018 | Notification of a person with significant control statement (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 February 2016 | Registered office address changed from C/O C/O Pembertons Property Management Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O C/O Pembertons Property Management Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Appointment of Mr Philip Bond as a director (2 pages) |
8 April 2013 | Appointment of Mr Philip Bond as a director (2 pages) |
7 January 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
7 January 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
22 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
22 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
22 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
18 January 2010 | Director's details changed for Nathalie Girod on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Nathalie Girod on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Nathalie Girod on 1 October 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (6 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (6 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
29 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
21 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
8 May 2007 | Return made up to 02/01/07; full list of members (3 pages) |
8 May 2007 | Return made up to 02/01/07; full list of members (3 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 January 2006 | Return made up to 02/01/06; full list of members (4 pages) |
24 January 2006 | Return made up to 02/01/06; full list of members (4 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 02/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 02/01/05; full list of members (9 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned (2 pages) |
10 March 2004 | Secretary resigned (2 pages) |
19 February 2004 | Return made up to 02/01/04; full list of members (9 pages) |
19 February 2004 | Return made up to 02/01/04; full list of members (9 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 March 2003 | Return made up to 02/01/03; full list of members
|
3 March 2003 | Return made up to 02/01/03; full list of members
|
7 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
7 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 March 2001 | Return made up to 02/01/01; full list of members
|
16 March 2001 | Return made up to 02/01/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Director resigned (2 pages) |
28 November 2000 | Director resigned (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
27 January 1999 | Return made up to 02/01/99; full list of members
|
27 January 1999 | Return made up to 02/01/99; full list of members
|
4 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
21 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
25 July 1995 | New secretary appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 59 cadogan street london SW3 2QJ (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 59 cadogan street london SW3 2QJ (1 page) |
8 December 1988 | Memorandum and Articles of Association (13 pages) |
8 December 1988 | Memorandum and Articles of Association (13 pages) |
24 May 1988 | Incorporation (13 pages) |
24 May 1988 | Incorporation (13 pages) |