London
W8 7SP
Director Name | Mr Alan Gordon William Sinclair |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The White House Adstock Buckingham MK18 2JN |
Secretary Name | Hillgate Management (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2017(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Ms Philippa Frances Dickenson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2001) |
Role | Management Consultant |
Correspondence Address | Flat F 4 Manson Place London SW7 5LT |
Director Name | Mrs Susan Marion Wilkin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 16 June 2006) |
Role | Housewife |
Correspondence Address | Tiptree Hall Tiptree Colchester Essex CO5 0PJ |
Secretary Name | Ms Philippa Frances Dickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2001) |
Role | Management Consultant |
Correspondence Address | Flat F 4 Manson Place London SW7 5LT |
Director Name | Mr Antony Graham Godson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 1999) |
Role | Lloyd's Underwriting Agent |
Correspondence Address | Saxes Plat Tismans Common Rudgwick Horsham West Sussex RH12 3DY |
Director Name | Mrs Stephanie Jane Smith-Maxwell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(21 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 October 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Elizabeth Gaunt 28.57% Ordinary |
---|---|
1 at £1 | Brent Shanzin Hoberman 14.29% Ordinary |
1 at £1 | Karina Antonyan 14.29% Ordinary |
1 at £1 | Mr A.g.w. Sinclair & Mrs A.g.w. Sinclair 14.29% Ordinary |
1 at £1 | Northumberland & Durham Property Trust LTD 14.29% Ordinary |
1 at £1 | Rami Aslan 14.29% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
30 June 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
6 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
19 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Elisabeth Ursula Gaunt on 14 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Elisabeth Ursula Gaunt on 14 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 September 2011 | Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages) |
19 September 2011 | Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages) |
19 September 2011 | Termination of appointment of Stephanie Smith-Maxwell as a director (1 page) |
19 September 2011 | Termination of appointment of Stephanie Smith-Maxwell as a director (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 8 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 8 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Chelsea Property Management Ltd on 8 May 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 08/05/07; full list of members (4 pages) |
8 May 2007 | Director resigned (1 page) |
18 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
2 September 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
2 September 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 4TH floor 4 manson place flat f london SW7 5LT (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 4TH floor 4 manson place flat f london SW7 5LT (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
26 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
26 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (9 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (9 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
17 May 1999 | Return made up to 08/05/99; change of members
|
17 May 1999 | Return made up to 08/05/99; change of members
|
31 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
31 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
20 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
12 May 1997 | Return made up to 08/05/97; change of members (6 pages) |
12 May 1997 | Return made up to 08/05/97; change of members (6 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
9 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
9 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 June 1995 | Full accounts made up to 30 June 1994 (8 pages) |
27 June 1995 | Full accounts made up to 30 June 1994 (8 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
8 May 1990 | Incorporation (9 pages) |
8 May 1990 | Incorporation (9 pages) |