33 Lowndes Street
Belgravia
London
SW1X 9HX
Secretary Name | Douglas John Atter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Welbeck Gardens Bedford Bedfordshire MK41 8RW |
Secretary Name | Simon John Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 08 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Mr Nigel Loudon Constantine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinley House Lower Durford Wood Petersfield Hampshire GU31 5AS |
Director Name | Mr Andrew Christian Higgitt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2009(18 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 August 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 48 Pewley Way Guildford Surrey GU1 3QA |
Director Name | London & Cleveland Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | Craven House Station Road Godalming Surrey GU7 1EX |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 August 2009) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Shane Armitage 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 August 2021 | Delivered on: 24 August 2021 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: All that leasehold land known as 24 and 26 hans crescent, london SW1X 0LL and registered at H.M. land registry under title number LN131753. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
24 August 2021 | Registration of charge 026225600001, created on 20 August 2021 (26 pages) |
19 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2021 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 July 2017 | Notification of Shane Gavin Frederic Armitage as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Shane Gavin Frederic Armitage as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
16 November 2011 | Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA on 16 November 2011 (1 page) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
6 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 6 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2 August 2010 (1 page) |
13 May 2010 | Appointment of Shane Armitage as a director (2 pages) |
13 May 2010 | Appointment of Shane Armitage as a director (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from c/o london & cleveland holdings LTD 2ND floor craven house station road godalming surrey GU7 1EX (1 page) |
2 October 2009 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from c/o london & cleveland holdings LTD 2ND floor craven house station road godalming surrey GU7 1EX (1 page) |
2 October 2009 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
3 September 2009 | Appointment terminated director nigel constantine (1 page) |
3 September 2009 | Appointment terminated director andrew higgitt (1 page) |
3 September 2009 | Appointment terminated secretary slc registrars LIMITED (1 page) |
3 September 2009 | Appointment terminated director nigel constantine (1 page) |
3 September 2009 | Appointment terminated director andrew higgitt (1 page) |
3 September 2009 | Appointment terminated secretary slc registrars LIMITED (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
9 July 2009 | Return made up to 20/06/08; full list of members; amend (5 pages) |
9 July 2009 | Return made up to 20/06/08; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 20/06/05; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 20/06/06; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 20/06/07; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 20/06/05; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 20/06/06; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 20/06/07; full list of members; amend (5 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Director appointed andrew christian higgitt (3 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Director appointed andrew christian higgitt (3 pages) |
22 June 2009 | Memorandum and Articles of Association (14 pages) |
22 June 2009 | Memorandum and Articles of Association (14 pages) |
19 June 2009 | Company name changed york & london property management company LIMITED\certificate issued on 19/06/09 (2 pages) |
19 June 2009 | Company name changed york & london property management company LIMITED\certificate issued on 19/06/09 (2 pages) |
6 June 2009 | Return made up to 20/06/00; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/98; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/03; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/94; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 20/06/02; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/96; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 20/06/04; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/98; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/01; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/99; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 20/06/95; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/97; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 20/06/00; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/94; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 20/06/97; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 20/06/04; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/01; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/95; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/02; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/03; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 20/06/99; full list of members; amend (5 pages) |
6 June 2009 | Return made up to 20/06/96; full list of members; amend (5 pages) |
2 June 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Amended accounts made up to 31 August 2007 (6 pages) |
2 June 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Amended accounts made up to 31 August 2007 (6 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | New director appointed (3 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
31 May 2006 | Location of register of members (non legible) (1 page) |
31 May 2006 | Location of register of members (non legible) (1 page) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
1 June 2005 | Amended accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Amended accounts made up to 31 August 2004 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
30 April 2004 | Company name changed woodston business centre managem ent company LIMITED\certificate issued on 30/04/04 (2 pages) |
30 April 2004 | Company name changed woodston business centre managem ent company LIMITED\certificate issued on 30/04/04 (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
27 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
15 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: craven house, station road, godalming, surrey GU7 1EX (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: craven house, station road, godalming, surrey GU7 1EX (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
21 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
6 March 2000 | Secretary resigned (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (2 pages) |
16 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members
|
20 July 1998 | Return made up to 20/06/98; full list of members
|
29 June 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 140 brompton road, london, SW3 1HY (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 140 brompton road, london, SW3 1HY (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
18 July 1997 | Return made up to 20/06/97; no change of members
|
18 July 1997 | Return made up to 20/06/97; no change of members
|
11 August 1996 | Registered office changed on 11/08/96 from: 180 kings road, london, SW3 5XS (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 180 kings road, london, SW3 5XS (1 page) |
22 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
22 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
2 July 1996 | Secretary's particulars changed (1 page) |
2 July 1996 | Secretary's particulars changed (1 page) |
16 May 1996 | Accounts for a dormant company made up to 31 August 1995 (7 pages) |
16 May 1996 | Accounts for a dormant company made up to 31 August 1995 (7 pages) |
7 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
7 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
26 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
26 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
28 July 1994 | Return made up to 20/06/94; no change of members (4 pages) |
28 July 1994 | Return made up to 20/06/94; no change of members (4 pages) |
27 September 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
27 September 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
5 March 1993 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
5 March 1993 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
20 June 1991 | Incorporation (30 pages) |
20 June 1991 | Incorporation (30 pages) |