London
SW1V 2NE
Director Name | Mrs Lucy Diana Sandys |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 1 48 Tachbrook Street London Sw1 |
Director Name | Mr John Graham Williams |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr Duncan John Winston Sandys |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Susan De Gonville Bromhead |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 1997) |
Role | Housewife |
Correspondence Address | Flat 1 48 Tachbrook Street London Sw1 |
Director Name | Alison Jane Faulkner |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1997) |
Role | Solicitors Receptionist |
Correspondence Address | Flat 2 48 Tachbrook Street London Sw1 |
Director Name | Ms Gloria Anne Eleanora Lindsay-Vail |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 May 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Miss Gabriella Covacci |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 November 2011) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 24 Lismore Road South Croydon Surrey CR2 7QA |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Catsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Correspondence Address | 5 East Pallant Chichester West Sussex PO19 1TR |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Willow Taxation & Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2009(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 2009) |
Correspondence Address | 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | 140a Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
19 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
21 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 June 2021 | Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 140a Tachbrook Street London SW1V 2NE on 15 June 2021 (1 page) |
4 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (5 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2015 | Annual return made up to 17 September 2015 no member list (4 pages) |
24 September 2015 | Annual return made up to 17 September 2015 no member list (4 pages) |
9 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
26 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
26 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Annual return made up to 17 September 2014 no member list (4 pages) |
29 September 2014 | Director's details changed for Mr John Graham Williams on 16 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 17 September 2014 no member list (4 pages) |
29 September 2014 | Director's details changed for Mr John Graham Williams on 16 September 2014 (2 pages) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
26 September 2013 | Annual return made up to 17 September 2013 no member list (4 pages) |
26 September 2013 | Annual return made up to 17 September 2013 no member list (4 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2012 | Annual return made up to 17 September 2012 no member list (4 pages) |
26 September 2012 | Annual return made up to 17 September 2012 no member list (4 pages) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 December 2011 | Appointment of Mr Duncan John Winston Sandys as a director (2 pages) |
6 December 2011 | Appointment of Mr Duncan John Winston Sandys as a director (2 pages) |
6 December 2011 | Termination of appointment of Gabriella Covacci as a director (1 page) |
6 December 2011 | Termination of appointment of Gabriella Covacci as a director (1 page) |
28 October 2011 | Appointment of Mr John Williams as a director (2 pages) |
28 October 2011 | Appointment of Mr John Williams as a director (2 pages) |
12 October 2011 | Annual return made up to 17 September 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 17 September 2011 no member list (4 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 May 2011 | Termination of appointment of Gloria Lindsay-Vail as a director (1 page) |
25 May 2011 | Termination of appointment of Gloria Lindsay-Vail as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Annual return made up to 17 September 2010 no member list (5 pages) |
23 September 2010 | Annual return made up to 17 September 2010 no member list (5 pages) |
23 September 2010 | Director's details changed for Gloria Anne Eleanora Lindsay-Vail on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Rosemary Washington on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gabriella Covacci on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gabriella Covacci on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gabriella Covacci on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Lucy Diana Sandys on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Rosemary Washington on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gloria Anne Eleanora Lindsay-Vail on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Lucy Diana Sandys on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Rosemary Washington on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gloria Anne Eleanora Lindsay-Vail on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Lucy Diana Sandys on 1 September 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2009 | Termination of appointment of Willow Taxation & Secretarial Services Limited as a secretary (1 page) |
22 December 2009 | Termination of appointment of Willow Taxation & Secretarial Services Limited as a secretary (1 page) |
29 September 2009 | Annual return made up to 17/09/09 (3 pages) |
29 September 2009 | Annual return made up to 17/09/09 (3 pages) |
1 May 2009 | Secretary appointed willow taxation & secretarial services LIMITED (1 page) |
1 May 2009 | Secretary appointed willow taxation & secretarial services LIMITED (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
16 March 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
22 December 2008 | Annual return made up to 15/10/08 (7 pages) |
22 December 2008 | Annual return made up to 15/10/08 (7 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
19 September 2008 | Resolutions
|
23 October 2007 | Annual return made up to 17/09/07
|
23 October 2007 | Annual return made up to 17/09/07
|
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
11 October 2006 | Annual return made up to 17/09/06 (5 pages) |
11 October 2006 | Annual return made up to 17/09/06 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
3 October 2005 | Annual return made up to 17/09/05 (5 pages) |
3 October 2005 | Annual return made up to 17/09/05 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
22 October 2004 | Annual return made up to 17/09/04 (5 pages) |
22 October 2004 | Annual return made up to 17/09/04 (5 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 September 2003 | Annual return made up to 17/09/03 (5 pages) |
25 September 2003 | Annual return made up to 17/09/03 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
10 September 2002 | Annual return made up to 17/09/02 (5 pages) |
10 September 2002 | Annual return made up to 17/09/02 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
24 September 2001 | Annual return made up to 17/09/01 (4 pages) |
24 September 2001 | Annual return made up to 17/09/01 (4 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
21 September 2000 | Annual return made up to 17/09/00 (4 pages) |
21 September 2000 | Annual return made up to 17/09/00 (4 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: moretons 72 rochester row london SW1P 1JU (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: moretons 72 rochester row london SW1P 1JU (1 page) |
7 September 1999 | Annual return made up to 17/09/99
|
7 September 1999 | Annual return made up to 17/09/99
|
27 August 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 September 1998 | Annual return made up to 17/09/98 (4 pages) |
23 September 1998 | Annual return made up to 17/09/98 (4 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: catsec LIMITED fulwood house fulwood place london WC1V 6HR (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: catsec LIMITED fulwood house fulwood place london WC1V 6HR (1 page) |
15 October 1997 | Annual return made up to 17/09/97 (6 pages) |
15 October 1997 | Annual return made up to 17/09/97 (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 September 1996 | Annual return made up to 17/09/96 (5 pages) |
18 September 1996 | Annual return made up to 17/09/96 (5 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 September 1995 | Annual return made up to 17/09/95 (10 pages) |
20 September 1995 | Annual return made up to 17/09/95 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 September 1991 | Incorporation (11 pages) |
17 September 1991 | Incorporation (11 pages) |