London
SW5 0QH
Director Name | Joe Keen Tan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 04 October 2003(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 11 Hogarth Road London SW5 0QH |
Director Name | Miss Cavell May Douglas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(13 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 11 Hogarth Road London SW5 0QH |
Director Name | Nena Clarke |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Hogarth Road London SW5 0QH |
Director Name | Mr Matthew John Purcell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Plumber/Project Manager |
Country of Residence | England |
Correspondence Address | Flat 5 11 Hogarth Road London SW5 0QH |
Secretary Name | Astberrys Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 36a Kenway Road London SW5 0RA |
Director Name | Miss Cavell May Douglas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 11 Hogarth Road London SW5 0QH |
Secretary Name | Mr Paul Geoffrey Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hogarth Road London SW5 0QH |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Nena Clarke |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 October 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Hogarth Road London SW5 0QJ |
Secretary Name | Mr Charles Metherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | Darrsfield Sutton Pulborough West Sussex RH20 1PX |
Secretary Name | Edward Wolbrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Goldhawk Studio Zero Stowe Road London W12 8BN |
Secretary Name | Marc Kay Galberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Penywern Road London SW5 9SX |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2003) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Urang Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2008) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 36a Kenway Road London SW5 0RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Resolute Properties LTD 30.00% Ordinary |
---|---|
1 at £1 | Jigar Patel 10.00% Ordinary |
1 at £1 | Marc Galberg 10.00% Ordinary |
1 at £1 | Miss Cavell May Douglas 10.00% Ordinary |
1 at £1 | Mr Joe Keen Tan 10.00% Ordinary |
1 at £1 | Mr John Thompson 10.00% Ordinary |
1 at £1 | Ms Felicity Thomas 10.00% Ordinary |
1 at £1 | Ms Nena Clarke 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 August 2022 | Appointment of Mr Matthew John Purcell as a director on 5 August 2022 (2 pages) |
5 May 2022 | Termination of appointment of Nena Clarke as a director on 21 March 2022 (1 page) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
22 March 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
28 August 2015 | Appointment of Astberrys Property Services Limited as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Appointment of Astberrys Property Services Limited as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 August 2015 | Registered office address changed from C/O Astberrys Estate Agents Limited 36a Kenway Road London SW5 0RA to 36a Kenway Road London SW5 0RA on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from C/O Astberrys Estate Agents Limited 36a Kenway Road London SW5 0RA to 36a Kenway Road London SW5 0RA on 27 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Marc Kay Galberg as a secretary on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Marc Kay Galberg as a secretary on 25 August 2015 (1 page) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
21 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Secretary's details changed for Marc Kay Galberg on 6 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Joe Keen Tan on 6 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Nena Clarke on 6 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Marc Kay Galberg on 6 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Marc Kay Galberg on 6 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Nena Clarke on 6 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Nena Clarke on 6 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Joe Keen Tan on 6 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Joe Keen Tan on 6 January 2013 (2 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
23 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Director's details changed for Jee Keen Tan on 21 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Jee Keen Tan on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Nena Clarke on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Thompson on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Nena Clarke on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Miss Cavell May Douglas on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Miss Cavell May Douglas on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Thompson on 21 January 2010 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
6 August 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Secretary appointed marc galberg (2 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Secretary appointed marc galberg (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF united kingdom (1 page) |
21 November 2008 | Appointment terminated secretary urang LIMITED (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF united kingdom (1 page) |
21 November 2008 | Appointment terminated secretary urang LIMITED (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page) |
9 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
9 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
11 April 2007 | Return made up to 06/01/07; full list of members (4 pages) |
11 April 2007 | Return made up to 06/01/07; full list of members (4 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: goldhawk studio zero stowe road london W12 8BN (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: goldhawk studio zero stowe road london W12 8BN (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 8 hogarth place earls court london SW5 0QT (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 8 hogarth place earls court london SW5 0QT (1 page) |
16 February 2006 | Return made up to 06/01/06; full list of members
|
16 February 2006 | Return made up to 06/01/06; full list of members
|
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
12 January 2005 | Return made up to 06/01/05; full list of members (9 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 23/01/04; full list of members
|
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Return made up to 23/01/04; full list of members
|
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o the property management 8 hogarth road london SW5 0QT (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o the property management 8 hogarth road london SW5 0QT (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
20 May 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
20 May 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
11 February 2003 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
11 February 2003 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
19 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (9 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (9 pages) |
6 December 2000 | Full accounts made up to 31 January 2000 (5 pages) |
6 December 2000 | Full accounts made up to 31 January 2000 (5 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 22 clifton road little venice london W9 1ST (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 22 clifton road little venice london W9 1ST (1 page) |
24 January 2000 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 31 January 1999 (5 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (5 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
3 February 1999 | Return made up to 23/01/99; full list of members (7 pages) |
17 July 1998 | Full accounts made up to 31 January 1998 (6 pages) |
17 July 1998 | Full accounts made up to 31 January 1998 (6 pages) |
4 February 1998 | Return made up to 23/01/98; full list of members (7 pages) |
4 February 1998 | Return made up to 23/01/98; full list of members (7 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (7 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (7 pages) |
11 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
2 April 1996 | Full accounts made up to 31 January 1995 (9 pages) |
2 April 1996 | Full accounts made up to 31 January 1995 (9 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |