London
W6 0RR
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2006(15 years after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 294 King Street London W6 0RR |
Director Name | Richard Michael Miles |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Secretary Name | Mrs Barbara Elizabeth Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | The Old Barn Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Director Name | Mrs Barbara Elizabeth Miles |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 1995) |
Role | Housewife |
Correspondence Address | The Old Barn Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Secretary Name | Mr Ian Patrick Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 13 October 2009) |
Role | Computer Software Sales |
Correspondence Address | Basement Flat 21 Cambridge Grove Hammersmith London W6 0LA |
Director Name | Andrew Jonathan Miles |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 1999) |
Role | Marketing Manager |
Correspondence Address | 21 Cambridge Grove Hammersmith London W6 0LA |
Director Name | Richard Michael Miles |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | Tredington House Tredington Shipston On Stour Warwickshire CV36 4NG |
Director Name | Michelle Bickett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2008) |
Role | Project Manager |
Correspondence Address | 21b Cambridge Grove London W6 0LA |
Director Name | Ian Patrick Miles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2009) |
Role | Software Engineer |
Correspondence Address | Heisesgade 52 2100 Copenhagen 0 Denmark |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01608 664140 |
---|---|
Telephone region | Chipping Norton |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Claire Oakley Mcquillan 33.33% Ordinary |
---|---|
1 at £1 | J. Cremin 33.33% Ordinary |
1 at £1 | Ms M.v. Villoslada 33.33% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
10 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
10 August 2023 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2023 (1 page) |
4 August 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
2 February 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
30 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
16 August 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
16 August 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 November 2012 | Director's details changed for Claire Oakley Mcquillan on 1 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Claire Oakley Mcquillan on 1 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Claire Oakley Mcquillan on 1 October 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 July 2010 | Termination of appointment of Ian Miles as a director (1 page) |
23 July 2010 | Termination of appointment of Richard Miles as a director (1 page) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Termination of appointment of Ian Miles as a director (1 page) |
23 July 2010 | Secretary's details changed for The Residents Management Co Ltd on 23 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Ian Miles as a secretary (1 page) |
23 July 2010 | Termination of appointment of Richard Miles as a director (1 page) |
23 July 2010 | Termination of appointment of Ian Miles as a secretary (1 page) |
23 July 2010 | Secretary's details changed for The Residents Management Co Ltd on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Claire Oakley Mcquillan on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Claire Oakley Mcquillan on 23 July 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 August 2008 | Return made up to 23/07/08; full list of members (9 pages) |
8 August 2008 | Appointment terminated director michelle bickett (1 page) |
8 August 2008 | Return made up to 23/07/08; full list of members (9 pages) |
8 August 2008 | Appointment terminated director michelle bickett (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2007 | Return made up to 23/07/07; no change of members (8 pages) |
31 July 2007 | Return made up to 23/07/07; no change of members (8 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: tredington house tredington shipston on stour warwickshire CV36 4NG (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: tredington house tredington shipston on stour warwickshire CV36 4NG (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
11 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members
|
4 August 2000 | Return made up to 23/07/00; full list of members
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 August 1999 | Return made up to 23/07/99; full list of members
|
11 August 1999 | Return made up to 23/07/99; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
28 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
22 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 23/07/95; full list of members
|
9 August 1995 | Return made up to 23/07/95; full list of members
|
9 August 1995 | New director appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 July 1991 | Incorporation (12 pages) |