London
SW10 9HY
Secretary Name | Susan Metcalfe Residential |
---|---|
Status | Current |
Appointed | 30 October 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
Director Name | Ms Saratu Kitchener |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 November 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Hollywood Road Hollywood Road London SW10 9HY |
Director Name | Mr Nicola Colavito |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 November 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
Director Name | Mr Austin Neeabeohe Evans Amissah |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Legal Consultant |
Correspondence Address | 1 Westgate Terrace London SW10 9BT |
Director Name | Mr Peter Anthony Baxendale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 1 Westgate Terrace London SW10 9BT |
Secretary Name | Sophy Rosamund Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Vernham Manor Vernham Dean Andover Hampshire SP11 0EN |
Director Name | Sophy Rosamund Farr |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Vernham Manor Vernham Dean Andover Hampshire SP11 0EN |
Secretary Name | Mr Peter Anthony Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2002) |
Role | Land Agent |
Correspondence Address | 1 Westgate Terrace London SW10 9BT |
Director Name | Kamal Edward Tamraz |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(10 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 March 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Old Brompton Road London SW7 3RA |
Director Name | Jonathan Edward Higginson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westgate Terrace London SW10 9BT |
Secretary Name | Jonathan Edward Higginson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 1 Westgate Terrace London SW10 9BT |
Director Name | Mr Axel Blom |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2011) |
Role | Self Employed |
Country of Residence | Australia |
Correspondence Address | 1 Westgate Tce London SW10 9BT |
Director Name | Mr Nicola Colavito |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2011(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 November 2019) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
Secretary Name | Mr Nicola Colavito |
---|---|
Status | Resigned |
Appointed | 31 May 2011(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
Director Name | Mrs Victoria Paine |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 March 2012(21 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westgate Tce London SW10 9BT |
Director Name | Mr William Samuels |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(21 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westgate Tce London SW10 9BT |
Director Name | Mrs Leda Papa Brent |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2013(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2016) |
Role | Tbd |
Country of Residence | United Kingdom |
Correspondence Address | 1 Flat 2 1 Westgate Terrace London SW10 9BT |
Director Name | Pextol Investment Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2013) |
Correspondence Address | Level 28 3 Pacific Place 1 Queens Road East Hong Kong |
Registered Address | Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Leda Papa Brent 25.00% Ordinary |
---|---|
1 at £1 | Miss Habibah Emma Tamraz 25.00% Ordinary |
1 at £1 | Nicola Colavito 25.00% Ordinary |
1 at £1 | Pextol Investments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,849 |
Cash | £13,446 |
Current Liabilities | £1,140 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 31 January 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Ms Saratu Kitchener on 6 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Ms Saratu Kitchener on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Ms Saratu Kitchener on 4 December 2019 (2 pages) |
26 November 2019 | Termination of appointment of Nicola Colavito as a secretary on 26 November 2019 (1 page) |
26 November 2019 | Appointment of Ms Saratu Kitchener as a director on 14 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Nicola Colavito as a director on 26 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Nicola Colavito as a director on 5 November 2019 (1 page) |
30 October 2019 | Appointment of Susan Metcalfe Residential as a secretary on 30 October 2019 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
24 October 2019 | Registered office address changed from Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY United Kingdom to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 24 October 2019 (1 page) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
28 June 2019 | Registered office address changed from 1 Westgate Tce London SW10 9BT to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 28 June 2019 (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Leda Papa Brent as a director on 4 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Leda Papa Brent as a director on 4 April 2016 (1 page) |
28 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Termination of appointment of Pextol Investment Ltd as a director (1 page) |
4 February 2014 | Termination of appointment of Pextol Investment Ltd as a director (1 page) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Pextol Investment Ltd as a director (1 page) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Pextol Investment Ltd as a director (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Termination of appointment of William Samuels as a director (1 page) |
10 October 2013 | Termination of appointment of William Samuels as a director (1 page) |
10 October 2013 | Appointment of Mrs Leda Papa Brent as a director (2 pages) |
10 October 2013 | Appointment of Mrs Leda Papa Brent as a director (2 pages) |
14 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Mr William Samuels as a director (2 pages) |
13 March 2013 | Appointment of Mr William Samuels as a director (2 pages) |
4 February 2013 | Termination of appointment of Victoria Paine as a director (1 page) |
4 February 2013 | Termination of appointment of Victoria Paine as a director (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
2 October 2012 | Termination of appointment of Axel Blom as a director (1 page) |
2 October 2012 | Appointment of Pextol Investment Ltd as a director (2 pages) |
2 October 2012 | Termination of appointment of Axel Blom as a director (1 page) |
2 October 2012 | Appointment of Pextol Investment Ltd as a director (2 pages) |
1 October 2012 | Appointment of Mrs Habibah Tamraz as a director (2 pages) |
1 October 2012 | Appointment of Mrs Habibah Tamraz as a director (2 pages) |
1 October 2012 | Appointment of Mr Axel Blom as a director (2 pages) |
1 October 2012 | Appointment of Mr Axel Blom as a director (2 pages) |
15 May 2012 | Appointment of Mrs Victoria Paine as a director (2 pages) |
15 May 2012 | Appointment of Mrs Victoria Paine as a director (2 pages) |
3 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Kamal Tamraz as a director (1 page) |
3 April 2012 | Termination of appointment of Kamal Tamraz as a director (1 page) |
2 June 2011 | Termination of appointment of Jonathan Higginson as a secretary (1 page) |
2 June 2011 | Termination of appointment of Jonathan Higginson as a secretary (1 page) |
2 June 2011 | Termination of appointment of Jonathan Higginson as a director (1 page) |
2 June 2011 | Appointment of Mr. Nicola Colavito as a director (2 pages) |
2 June 2011 | Termination of appointment of Jonathan Higginson as a director (1 page) |
2 June 2011 | Appointment of Mr Nicola Colavito as a secretary (1 page) |
2 June 2011 | Appointment of Mr. Nicola Colavito as a director (2 pages) |
2 June 2011 | Appointment of Mr Nicola Colavito as a secretary (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jonathan Edward Higginson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan Edward Higginson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kamal Edward Tamraz on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan Edward Higginson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kamal Edward Tamraz on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Kamal Edward Tamraz on 3 March 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
10 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 January 2004 | Return made up to 30/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 30/01/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
31 January 2003 | Return made up to 30/01/03; full list of members (8 pages) |
31 January 2003 | Return made up to 30/01/03; full list of members (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 30/01/02; full list of members (6 pages) |
30 May 2002 | Return made up to 30/01/02; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
5 March 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
29 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 31 January 1999 (6 pages) |
16 December 1999 | Full accounts made up to 31 January 1999 (6 pages) |
6 April 1999 | Return made up to 30/01/99; full list of members (5 pages) |
6 April 1999 | Return made up to 30/01/99; full list of members (5 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
16 February 1998 | Return made up to 30/01/98; full list of members (9 pages) |
16 February 1998 | Return made up to 30/01/98; full list of members (9 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (5 pages) |
26 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
26 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (5 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (5 pages) |
2 March 1996 | Full accounts made up to 31 January 1995 (5 pages) |
2 March 1996 | Full accounts made up to 31 January 1995 (5 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |
30 January 1991 | Incorporation (28 pages) |
30 January 1991 | Incorporation (28 pages) |