London
SW7 4AN
Director Name | Gurdish Dhillon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 15-16 Cornwall Gardens London SW7 4AN |
Director Name | Filippo Fiorini Miotti |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 March 2015(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | Flat 7 15-16 Cornwall Gardens London SW7 4AN |
Director Name | Mrs Siew Jong Brant |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 March 2016(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mayfield Avenue Orpington Kent BR6 0AL |
Secretary Name | Dr Ian William Mackenzie |
---|---|
Status | Current |
Appointed | 21 March 2019(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 14 15/16 Cornwall Gardens London SW7 4AN |
Director Name | Mr David Epstein |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 1993) |
Role | Management Consultant |
Correspondence Address | 15-16 Cornwall Gardens London SW7 4AN |
Secretary Name | Mr Scott James Keyser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Flat 12 15-16 Cornwall Gardens London SW7 4AN |
Director Name | Francis Craig Rourke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 May 2012) |
Role | Exec Chef & Cookery Consultant |
Correspondence Address | Flat 2 15/16 Cornwall Gardens London SW7 4AN |
Director Name | Susanna Cutujian |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Flat 14 15-16 Cornwall Gardens London SW7 4AN |
Director Name | Ana Maria Del Carmen Mann |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 July 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 17 15-16 Cornwall Gardens London Sw7 |
Director Name | Kerry Lily Zilko |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2012(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2013) |
Role | Retired |
Country of Residence | Western Australia |
Correspondence Address | 28 Brockman Avenue Dalkeith 6009 Australia |
Director Name | Mr Nicholas Inigo Unsworth |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Lorne Great Bookham Leatherhead Surrey KT23 4JZ |
Director Name | Mr Peter Ellis Paulson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holdgate House Holdgate Nr.Much Wenlock Shropshire TF13 6LW |
Director Name | Ana Maria Del Carmen Mann |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(23 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 17 15-16 Cornwall Gardens London SW7 4AN |
Director Name | Mr Scott James Keyser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 2014) |
Role | Bid Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Parkthorne Road London SW12 0JN |
Director Name | Mr Scott James Keyser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 2014) |
Role | Bid Consultant |
Country of Residence | England |
Correspondence Address | 19 Parkthorne Road London SW12 0JN |
Director Name | Mr David Brant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 2015) |
Role | Senior Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mayfield Avenue Orpington Kent BR6 0AL |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 21 March 2019) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
95 at £1 | Cherry Annette Martin & Beverley Michelle Martin & William Gordon Martin 9.50% Ordinary |
---|---|
95 at £1 | Christine Noelle Marie-georges Kent 9.50% Ordinary |
95 at £1 | Ian William Mackenzie 9.50% Ordinary |
89 at £1 | Nicholas Inigo Mackey & Rashida Bibi Mackey 8.90% Ordinary |
68 at £1 | Peter Ellis Paulson & Jane Vivienne Paulson 6.80% Ordinary |
66 at £1 | Ana Maria Del Carmen Mann 6.60% Ordinary |
65 at £1 | Max Hunt 6.50% Ordinary |
59 at £1 | Charles A.h. Cunningham & Jean P. Cunningham 5.90% Ordinary |
46 at £1 | Mayfair Investments LTD 4.60% Ordinary |
44 at £1 | Andrew Anderson 4.40% Ordinary |
38 at £1 | Filippo Fiorini Miotti 3.80% Ordinary |
38 at £1 | Gurdish Dhillon & Jetinder Kaur Dhillon 3.80% Ordinary |
38 at £1 | Siew Jong Brant & David Brant 3.80% Ordinary |
35 at £1 | H.s.h. Property LTD 3.50% Ordinary |
35 at £1 | Pamela Ghosh 3.50% Ordinary |
35 at £1 | Scott James Keyser 3.50% Ordinary |
34 at £1 | Cameron (Europe) LTD 3.40% Ordinary |
25 at £1 | Francis Craig Rourke 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £50 |
Net Worth | £27,500 |
Current Liabilities | £13,155 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
6 June 2023 | Total exemption full accounts made up to 24 June 2022 (6 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with updates (5 pages) |
12 January 2023 | Registered office address changed from C/O 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 12 January 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
30 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
20 March 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
13 March 2020 | Termination of appointment of Peter Ellis Paulson as a director on 24 September 2019 (1 page) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
22 March 2019 | Termination of appointment of Quadrant Property Management Limited as a secretary on 21 March 2019 (1 page) |
22 March 2019 | Appointment of Dr Ian William Mackenzie as a secretary on 21 March 2019 (2 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 March 2018 | Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to C/O 4th Floor 9 White Lion Street London N1 9PD on 29 March 2018 (1 page) |
10 November 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
4 October 2017 | Director's details changed for Dr Ian William Mackenzie on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Dr Ian William Mackenzie on 4 October 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
27 March 2017 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
27 March 2017 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Dr Ian William Mackenzie on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Dr Ian William Mackenzie on 26 April 2016 (2 pages) |
29 March 2016 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
29 March 2016 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
17 March 2016 | Appointment of Siew Jong Brant as a director on 8 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of David Brant as a director on 30 July 2015 (1 page) |
17 March 2016 | Termination of appointment of David Brant as a director on 30 July 2015 (1 page) |
17 March 2016 | Appointment of Siew Jong Brant as a director on 8 March 2016 (2 pages) |
16 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 June 2015 | Appointment of Filippo Fiorini Miotti as a director on 25 March 2015 (3 pages) |
11 June 2015 | Appointment of Filippo Fiorini Miotti as a director on 25 March 2015 (3 pages) |
30 May 2015 | Appointment of David Brant as a director on 25 March 2015 (3 pages) |
30 May 2015 | Appointment of David Brant as a director on 25 March 2015 (3 pages) |
16 March 2015 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
16 March 2015 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
18 September 2014 | Termination of appointment of Nicholas Inigo Unsworth as a director on 21 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Nicholas Inigo Unsworth as a director on 21 August 2014 (1 page) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 March 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
28 March 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
5 March 2014 | Termination of appointment of Ana Mann as a director (1 page) |
5 March 2014 | Termination of appointment of Scott Keyser as a director (1 page) |
5 March 2014 | Termination of appointment of Scott Keyser as a director (1 page) |
5 March 2014 | Termination of appointment of Ana Mann as a director (1 page) |
20 November 2013 | Appointment of Dr Ian William Mackenzie as a director (3 pages) |
20 November 2013 | Appointment of Dr Ian William Mackenzie as a director (3 pages) |
6 November 2013 | Appointment of Ana Maria Del Carmen Mann as a director (3 pages) |
6 November 2013 | Appointment of Mr Scott James Keyser as a director (3 pages) |
6 November 2013 | Appointment of Mr Scott James Keyser as a director (3 pages) |
6 November 2013 | Appointment of Ana Maria Del Carmen Mann as a director (3 pages) |
6 November 2013 | Appointment of Gurdish Dhillon as a director (3 pages) |
6 November 2013 | Appointment of Gurdish Dhillon as a director (3 pages) |
17 October 2013 | Termination of appointment of Kerry Zilko as a director (1 page) |
17 October 2013 | Termination of appointment of Kerry Zilko as a director (1 page) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
26 March 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
20 March 2013 | Termination of appointment of Scott Keyser as a director (1 page) |
20 March 2013 | Termination of appointment of Scott Keyser as a director (1 page) |
29 June 2012 | Appointment of Peter Ellis Paulson as a director (3 pages) |
29 June 2012 | Appointment of Peter Ellis Paulson as a director (3 pages) |
15 June 2012 | Appointment of Kerry Lily Zilko as a director (3 pages) |
15 June 2012 | Appointment of Kerry Lily Zilko as a director (3 pages) |
14 June 2012 | Termination of appointment of Francis Rourke as a director (2 pages) |
14 June 2012 | Appointment of Mr Nicholas Inigo Unsworth as a director (3 pages) |
14 June 2012 | Termination of appointment of Francis Rourke as a director (2 pages) |
14 June 2012 | Appointment of Mr Nicholas Inigo Unsworth as a director (3 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
7 February 2012 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
8 November 2011 | Termination of appointment of Ana Mann as a director (1 page) |
8 November 2011 | Termination of appointment of Ana Mann as a director (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
25 October 2010 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
25 October 2010 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
9 February 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
9 February 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (9 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (9 pages) |
24 November 2008 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
24 November 2008 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co property management LIMITED 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co property management LIMITED 12 tilton street london SW6 7LP (1 page) |
23 April 2008 | Return made up to 23/04/08; full list of members (9 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (9 pages) |
12 February 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
12 February 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 23/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (7 pages) |
28 December 2006 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
28 December 2006 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
21 November 2005 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
21 November 2005 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
23 November 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
9 October 2003 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
9 October 2003 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
19 September 2002 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
19 September 2002 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
15 May 2002 | Return made up to 23/04/02; full list of members
|
15 May 2002 | Return made up to 23/04/02; full list of members
|
12 December 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
12 December 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
16 May 2001 | Return made up to 23/04/01; full list of members
|
16 May 2001 | Return made up to 23/04/01; full list of members
|
20 October 2000 | Full accounts made up to 24 June 2000 (6 pages) |
20 October 2000 | Full accounts made up to 24 June 2000 (6 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
26 August 1999 | Full accounts made up to 24 June 1999 (8 pages) |
26 August 1999 | Full accounts made up to 24 June 1999 (8 pages) |
4 May 1999 | Return made up to 23/04/99; full list of members
|
4 May 1999 | Return made up to 23/04/99; full list of members
|
19 October 1998 | Full accounts made up to 24 June 1998 (6 pages) |
19 October 1998 | Full accounts made up to 24 June 1998 (6 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: flat 12 15/16 cornwall gardens london SW7 4AN (1 page) |
16 June 1998 | Return made up to 23/04/98; full list of members (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: flat 12 15/16 cornwall gardens london SW7 4AN (1 page) |
16 June 1998 | Return made up to 23/04/98; full list of members (5 pages) |
30 September 1997 | Full accounts made up to 24 June 1997 (6 pages) |
30 September 1997 | Full accounts made up to 24 June 1997 (6 pages) |
30 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 24 June 1996 (7 pages) |
25 September 1996 | Full accounts made up to 24 June 1996 (7 pages) |
17 May 1996 | Return made up to 23/04/96; full list of members
|
17 May 1996 | Return made up to 23/04/96; full list of members
|
11 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
11 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
25 October 1990 | Memorandum and Articles of Association (9 pages) |
25 October 1990 | Memorandum and Articles of Association (9 pages) |