Company NameSnowglade Residents Company Limited
Company StatusActive
Company Number02336508
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nils Arvid Petter Jacobssen
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed18 January 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address105 Edith Road
West Kensington
London
W14 0TJ
Director NameMr Derek Blaney
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(22 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Edith Road
London
W14 0TJ
Director NameMrs Melina Dunk
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(22 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Edith Road
London
W14 0TJ
Director NameMr Geoffrey Patrick Hemphill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed17 September 2012(23 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Edith Road
London
W14 0TJ
Director NameMrs Iona Margot Hemphill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(23 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Edith Road
London
W14 0TJ
Secretary NameMrs Iona Margot Hemphill
StatusCurrent
Appointed10 February 2015(26 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address105 Edith Road
London
W14 0TJ
Director NameMr Ahmad Rezazadeh Siaghi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIranian
StatusCurrent
Appointed17 April 2024(35 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days
RoleDirector Of Company Selling Foodstuffs
Country of ResidenceIran
Correspondence Address115 Edith Road
(Flat 2)
London
W14 0TJ
Director NameMr David Henry Alexander Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address105 Edith Road
West Kensington
London
W14 0TJ
Director NameMrs Mair Hughes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 December 2001)
RoleHousewife
Correspondence Address105 Edith Road
London
W14 0TJ
Secretary NameMs Bridget Tuite
NationalityIrish,British
StatusResigned
Appointed18 January 1991(2 years after company formation)
Appointment Duration24 years (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Edith Road
London
West Kensington
W14 0TJ
Director NameMs Bridget Tuite
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish,British
StatusResigned
Appointed18 January 1994(5 years after company formation)
Appointment Duration30 years, 3 months (resigned 17 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Edith Road
London
West Kensington
W14 0TJ
Director NameEmily Kate Stephens
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(11 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 August 2012)
RoleFilm And Television Production
Country of ResidenceEngland
Correspondence Address105 Edith Road
West Kensington
London
W14 0TJ
Director NameRupert James Stephens
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(11 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 August 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address105 Edith Road
West Kensington
London
W14 0TJ
Director NameRichard Barowell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2003)
RoleSound Engineer
Correspondence Address105 Edith Road
West Kensington
London
W14 0TJ
Director NameMarco Ruggeri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2001(12 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 October 2002)
RoleEducation Manager
Correspondence Address105 Edith Road
West Kensington
London
W14 0TJ
Director NameAnna O'Shaughnessy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(13 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Edith Road
West Kensington
London
W14 0TJ

Location

Registered Address105 Edith Road
London
W14 0TJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,591
Cash£3,186
Current Liabilities£595

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Filing History

28 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (9 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (9 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(8 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(8 pages)
28 September 2015Director's details changed for Mr Petter Jacobssen on 25 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Petter Jacobssen on 25 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Derek Blaney on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Derek Blaney on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Melina Dunk on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Melina Dunk on 28 September 2015 (2 pages)
25 June 2015Director's details changed for Mr Petter Jacobssen on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Petter Jacobssen on 25 June 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Director's details changed for Mr Geoffrey Patrick Hemphill on 19 January 2014 (2 pages)
11 February 2015Director's details changed for Mrs Iona Margot Hemphill on 19 January 2014 (2 pages)
11 February 2015Director's details changed for Mr Petter Jacobssen on 19 January 2015 (2 pages)
11 February 2015Director's details changed for Mrs Melina Dunk on 19 January 2014 (2 pages)
11 February 2015Director's details changed for Mrs Iona Margot Hemphill on 19 January 2014 (2 pages)
11 February 2015Termination of appointment of Bridget Tuite as a secretary on 10 February 2015 (1 page)
11 February 2015Director's details changed for Mrs Melina Dunk on 19 January 2014 (2 pages)
11 February 2015Appointment of Mrs Iona Margot Hemphill as a secretary on 10 February 2015 (2 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(8 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(8 pages)
11 February 2015Director's details changed for Mr Petter Jacobssen on 19 January 2015 (2 pages)
11 February 2015Appointment of Mrs Iona Margot Hemphill as a secretary on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Bridget Tuite as a secretary on 10 February 2015 (1 page)
11 February 2015Director's details changed for Mr Geoffrey Patrick Hemphill on 19 January 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(8 pages)
26 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(8 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
4 February 2013Appointment of Mrs Iona Margot Hemphill as a director (2 pages)
4 February 2013Appointment of Mrs Iona Margot Hemphill as a director (2 pages)
4 February 2013Appointment of Mr Geoffrey Patrick Hemphill as a director (2 pages)
4 February 2013Appointment of Mr Geoffrey Patrick Hemphill as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 September 2012Termination of appointment of Emily Stephens as a director (1 page)
18 September 2012Termination of appointment of Emily Stephens as a director (1 page)
18 September 2012Termination of appointment of Rupert Stephens as a director (1 page)
18 September 2012Termination of appointment of Rupert Stephens as a director (1 page)
7 March 2012Director's details changed for Emily Kate Stephens on 5 March 2012 (2 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
7 March 2012Director's details changed for Emily Kate Stephens on 5 March 2012 (2 pages)
7 March 2012Director's details changed for Emily Kate Stephens on 5 March 2012 (2 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
27 February 2012Appointment of Mr Derek Blaney as a director (2 pages)
27 February 2012Appointment of Mrs Melina Dunk as a director (2 pages)
27 February 2012Appointment of Mrs Melina Dunk as a director (2 pages)
27 February 2012Appointment of Mr Derek Blaney as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Termination of appointment of Anna O'shaughnessy as a director (1 page)
7 September 2011Termination of appointment of Anna O'shaughnessy as a director (1 page)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Secretary's details changed for Bridget Tuite on 18 January 2010 (1 page)
1 February 2010Director's details changed for Emily Kate Stephens on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Emily Kate Stephens on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Petter Jacobssen on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Ms Bridget Tuite on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Rupert James Stephens on 25 January 2010 (2 pages)
1 February 2010Secretary's details changed for Bridget Tuite on 18 January 2010 (1 page)
1 February 2010Director's details changed for Anna O'shaughnessy on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Rupert James Stephens on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Anna O'shaughnessy on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Ms Bridget Tuite on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Petter Jacobssen on 18 January 2010 (2 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 February 2009Return made up to 18/01/09; full list of members (5 pages)
2 February 2009Return made up to 18/01/09; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
24 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Return made up to 18/01/02; full list of members (8 pages)
28 February 2002Return made up to 18/01/02; full list of members (8 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 February 2001Director resigned (1 page)
9 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Return made up to 18/01/00; full list of members (8 pages)
13 March 2000Return made up to 18/01/00; full list of members (8 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 March 1999Return made up to 18/01/99; no change of members (4 pages)
5 March 1999Return made up to 18/01/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 February 1998Return made up to 18/01/98; full list of members (6 pages)
19 February 1998Return made up to 18/01/98; full list of members (6 pages)
2 May 1997Return made up to 18/01/97; full list of members (6 pages)
2 May 1997Return made up to 18/01/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 February 1996Return made up to 18/01/96; no change of members (4 pages)
9 February 1996Return made up to 18/01/96; no change of members (4 pages)