Company NameMarlborough Knightsbridge Management Limited
Company StatusActive
Company Number02668432
CategoryPrivate Limited Company
Incorporation Date4 December 1991(32 years, 5 months ago)
Previous NameDuorent Property Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard Gerard Harlyn Noel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(14 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameDarren Paul Rickards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(17 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameChristine Ann Fairlamb
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(17 years, 4 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMiss Lindsey Peta Cardno
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMiss Josephine Mary Sheridan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Nicholas Rimmer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Dale Galloway
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Secretary NameStrangford Management Ltd (Corporation)
StatusCurrent
Appointed30 June 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressFinsbury House 23 Finsbury Circus
London
EC2M 7EA
Director NamePaul Montalto-Monella
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressHigh Coombe The Private Road
Balcombe
Haywards Heath
West Sussex
RH17 6PS
Director NameMr Eric Sutton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleManagement Consultant
Correspondence Address152 Marlborough
London
SW3 2JZ
Secretary NameMrs Jean Roslee Fairhurst
NationalityBritish
StatusResigned
Appointed11 February 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 05 October 2000)
RolePersonal Assistant
Correspondence AddressFlat 112 Marlborough
61 Walton Street
London
SW3 2JY
Director NamePauline Davis
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 months, 1 week after company formation)
Appointment Duration18 years (resigned 27 April 2010)
RoleSecretary
Correspondence AddressFlat 56 Marlborough
61 Walton Street
London
SW3 2JS
Director NameDr Bryan Peter Galbally
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 1992(4 months, 1 week after company formation)
Appointment Duration11 years (resigned 18 April 2003)
RoleMedical Practitioner-Consultan
Correspondence AddressFlat 1 Marlborough
61 Walton Street
London
SW3 2JS
Director NameMrs Georgette Smith
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 26 April 1995)
RoleAntique Dealer
Correspondence AddressFlat 131 Marlborough
61 Walton Street
London
SW3 2JS
Director NameAlexander Ian Schoolar
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2002)
RoleAdvertising Director
Correspondence AddressFlat 80 Marlborough
61 Walton Street
London
SW3 2JY
Director NameJohn Davis Clevely
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStour House
41 East Street
Blandford Forum
Dorset
DT11 7DU
Director NameDavid Anthony Evans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 December 1994)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 Marlborough
61 Walton Street
London
SW3 2JS
Director NameJames Stuart Paton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 December 2004)
RoleRetired
Correspondence AddressFlat 4 Marlborough
61 Walton Street
London
SW3 2JS
Director NameKarine Renton Cullen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(3 years, 4 months after company formation)
Appointment Duration15 years (resigned 27 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Warnham Court
Grand Avenue
Hove
East Sussex
BN3 2NJ
Director NameDavid Bruce Sinclair
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 April 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressVine Farmhouse
Isington
Alton
Hampshire
GU34 4PW
Secretary NameKarine Renton Cullen
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Warnham Court
Grand Avenue
Hove
East Sussex
BN3 2NJ
Director NameProf John Coldwell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 February 2010)
RoleConsultant Engineer
Correspondence AddressGranary House
High Street, Hampsthwaite
Harrogate
Yorkshire
HG3 2HA
Director NameSavannah Henley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 April 2015)
RoleSenior Event Manager
Correspondence Address4 Marlborough
61 Walton Street
London
SW3 2JU
Director NameAli Shahid Ahmed
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish/Pakistani
StatusResigned
Appointed27 April 2010(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2014)
RoleIt Executive And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address116 Marlborough
61 Walton Street
London
SW3 2JZ
Director NameJohn Reginald Etheridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 May 2014)
RoleConsultant Specialising In Historic And Prestigiou
Country of ResidenceEngland
Correspondence Address143 Marlborough
61 Walton Street
London
Sw3 2jz
Director NameMs Iris Mazurek
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2010(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 150a Marlborough
61 Walton Street
London
SW3 2JZ
Director NameAlastair Hugh Farley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2013)
RoleSolicitor, Director And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWardley Farm Upper Wardley
Milland
Liphook
Hampshire
GU30 7LX
Director NameRobert Roy Tee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Cliff Road
Salcombe
Devon
TQ8 8JQ
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1991
Appointment Duration2 months, 2 weeks (resigned 11 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1991
Appointment Duration2 months, 2 weeks (resigned 11 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressStrangford Management
46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Dress Trimmings Investments LTD
2.40%
Ordinary
3 at £1Glacial Flow LTD
2.40%
Ordinary
2 at £1Brian Bond
1.60%
Ordinary
2 at £1Christian Cambier
1.60%
Ordinary
2 at £1J.m. Sheridan
1.60%
Ordinary
2 at £1Nigel St John Francis Rea & Emily Alice Rea
1.60%
Ordinary
2 at £1Olawunmi Christine Otedola
1.60%
Ordinary
2 at £1Rosemarie Brown
1.60%
Ordinary
2 at £1Skinner Pension Fund
1.60%
Ordinary
2 at £1Steamroll LTD
1.60%
Ordinary
2 at £1Thierry Gilles Fivaz
1.60%
Ordinary
1 at £1A. Coles
0.80%
Ordinary
1 at £1A.j. Laughton
0.80%
Ordinary
1 at £1Alan Stewart Mcintosh
0.80%
Ordinary
1 at £1Alicia Frances Patricia Roundtree-wilson
0.80%
Ordinary
1 at £1Alistair James Hugh Emery
0.80%
Ordinary
1 at £1Anne Beatrice Zita George Percepied
0.80%
Ordinary
1 at £1Annie Alban Davies
0.80%
Ordinary
1 at £1Antonio De Marco
0.80%
Ordinary
1 at £1B.j.e. Spicer
0.80%
Ordinary
1 at £1Bjorgolfur Thorsteinsson
0.80%
Ordinary
1 at £1Brenda Dora Millard
0.80%
Ordinary
1 at £1C. Watt
0.80%
Ordinary
1 at £1Camilla Bridgeman
0.80%
Ordinary
1 at £1Carol Ann Whitehouse & Anna Whitehouse
0.80%
Ordinary
1 at £1Celia Louisa Diana Kingsley
0.80%
Ordinary
1 at £1Ceylan Maionchi Karman
0.80%
Ordinary
1 at £1Cho Ming Li & Yin Hung Bonnie Trse
0.80%
Ordinary
1 at £1Christer Gunnar Dahl
0.80%
Ordinary
1 at £1Christopher Charles Cannon
0.80%
Ordinary
1 at £1Christopher Charles Hart
0.80%
Ordinary
1 at £1Darren Paul Rickards & Lakshman Menon
0.80%
Ordinary
1 at £1David Alexander Boyko & Linda Arlene Meyerson
0.80%
Ordinary
1 at £1David Bruce Sinclair & Gail Mary Sinclair & Patrick Sinclair
0.80%
Ordinary
1 at £1David Fairlamb & Christine Fairlamb
0.80%
Ordinary
1 at £1Dian Lay Mui Tay
0.80%
Ordinary
1 at £1Diego Fiorillo
0.80%
Ordinary
1 at £1Douglas Anthony Parker & Lydia Juliana Parker
0.80%
Ordinary
1 at £1Elaine Tse Ching Lee Eick
0.80%
Ordinary
1 at £1Elizabeth Frances Hume
0.80%
Ordinary
1 at £1Emma-louise Fournier
0.80%
Ordinary
1 at £1Eric Fagerholm
0.80%
Ordinary
1 at £1F. Tarusho
0.80%
Ordinary
1 at £1F.a. Fitzherbert
0.80%
Ordinary
1 at £1Forecom Group Limited
0.80%
Ordinary
1 at £1Geoffrey Charles White & Jacqueline Dorothy White
0.80%
Ordinary
1 at £1Gladys Maria Perez-barroso
0.80%
Ordinary
1 at £1Gulce Cini
0.80%
Ordinary
1 at £1H. Jorgensen & M. Vella & B.a.c. Briffa & C.a. Briffa
0.80%
Ordinary
1 at £1Hayriye Candan Ozan
0.80%
Ordinary
1 at £1Helen Archer
0.80%
Ordinary
1 at £1Hon Lavinia Valerie Bolton
0.80%
Ordinary
1 at £1Honourable Lavinia Bolton
0.80%
Ordinary
1 at £1Hugh Dyson-laurie
0.80%
Ordinary
1 at £1Ian Martin Dlaziel
0.80%
Ordinary
1 at £1Iris Mazurek
0.80%
Ordinary
1 at £1Isabella Maria Mansel
0.80%
Ordinary
1 at £1J. Gluck
0.80%
Ordinary
1 at £1J.m. Combes
0.80%
Ordinary
1 at £1Jacqueline Rosemary Aslan
0.80%
Ordinary
1 at £1James Roderick Noble
0.80%
Ordinary
1 at £1Karine Renton Cullen
0.80%
Ordinary
1 at £1Kekuro Limited
0.80%
Ordinary
1 at £1Kim Abrose
0.80%
Ordinary
1 at £1Kindplace Limited
0.80%
Ordinary
1 at £1Leila Porter
0.80%
Ordinary
1 at £1Leonie Oriel Ulmann
0.80%
Ordinary
1 at £1Liaqat Ali Khan
0.80%
Ordinary
1 at £1Lindsey Peta Cardno
0.80%
Ordinary
1 at £1Maria Rosaria Gent
0.80%
Ordinary
1 at £1Marilyn Miriam Etheridge
0.80%
Ordinary
1 at £1Mark Chrisrtian Gerth Van Der Gaag
0.80%
Ordinary
1 at £1Marsha Nicole Hadley
0.80%
Ordinary
1 at £1Martine De Geus
0.80%
Ordinary
1 at £1Martyn John Maxey & Sandra Maxey
0.80%
Ordinary
1 at £1Matthew James Hill & Verity Emma Hill
0.80%
Ordinary
1 at £1Maurico Iza Lera
0.80%
Ordinary
1 at £1Michael Alan Woodcock
0.80%
Ordinary
1 at £1Michael Anthony Djanogly & Jane Mary Bates
0.80%
Ordinary
1 at £1Michael Duncan & Hilde-suse Klentsch Carrington
0.80%
Ordinary
1 at £1Michael Mantis
0.80%
Ordinary
1 at £1Miss Miss Rees
0.80%
Ordinary
1 at £1Mr Lakshman Menon & Mr Darren Rickards
0.80%
Ordinary
1 at £1Mr Meekal Hashmi & Mrs Mishal Hashmi
0.80%
Ordinary
1 at £1Mr N.h.d. Carrick & Mrs A.c. Carrick
0.80%
Ordinary
1 at £1Mr Richard Gurdon Reynolds
0.80%
Ordinary
1 at £1Mrs A. Coles & S. Barr
0.80%
Ordinary
1 at £1Mrs Melissa Jane Embleton & Mr Benjamin Cuthbert Quilter
0.80%
Ordinary
1 at £1Nancy Cupper & Daniel Burks Strickler
0.80%
Ordinary
1 at £1Nicholas Henning Bowen
0.80%
Ordinary
1 at £1Nigel Johnson-hill & Catherine Ann Johnson-hill
0.80%
Ordinary
1 at £1Olivia Bonner
0.80%
Ordinary
1 at £1Otzen Zeki
0.80%
Ordinary
1 at £1P. Suppiah
0.80%
Ordinary
1 at £1Paull Paoline Monella & Gro Montalto Monella
0.80%
Ordinary
1 at £1Plasticant Mobilo (Uk) Limited
0.80%
Ordinary
1 at £1Richard Gerard Hamlyn Noel
0.80%
Ordinary
1 at £1Richard Marriott
0.80%
Ordinary
1 at £1Richard Sanderson Keen
0.80%
Ordinary
1 at £1Rita Donadoni
0.80%
Ordinary
1 at £1River Nominees Limited
0.80%
Ordinary
1 at £1Sally Blackburn
0.80%
Ordinary
1 at £1Savannah Henley
0.80%
Ordinary
1 at £1Shirley Alice Pryce
0.80%
Ordinary
1 at £1Stephen Charles Morton & Celia Elizabeth Glover
0.80%
Ordinary
1 at £1T.j.t. Wynne-tyson
0.80%
Ordinary
1 at £1Tas Associates Limited
0.80%
Ordinary
1 at £1Trustees Of S.i. Gepp
0.80%
Ordinary
1 at £1V.g. Fitzgerald & C.m.g. Fitzgerald & H.e.g. Osler
0.80%
Ordinary
1 at £1Veduta Estates Limited
0.80%
Ordinary
1 at £1Washington Financial Group LTD
0.80%
Ordinary
1 at £1William Edward Bennett & Mary Dolores Bennett
0.80%
Ordinary

Financials

Year2014
Net Worth£1,519,669
Cash£452,906
Current Liabilities£3,458

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End25 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
1 June 2023Accounts for a small company made up to 25 December 2022 (8 pages)
15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
6 September 2022Accounts for a small company made up to 25 December 2021 (8 pages)
5 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
11 June 2021Director's details changed for Richard Gerard Harlyn Noel on 11 June 2021 (2 pages)
11 June 2021Director's details changed for Darren Paul Rickards on 11 June 2021 (2 pages)
11 June 2021Director's details changed for Christine Ann Fairlamb on 11 June 2021 (2 pages)
11 June 2021Director's details changed for Miss Lindsey Peta Cardno on 11 June 2021 (2 pages)
20 April 2021Accounts for a small company made up to 25 December 2020 (8 pages)
26 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 December 2020Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 11 December 2020 (1 page)
13 July 2020Appointment of Mr Nicholas Rimmer as a director on 14 October 2019 (2 pages)
13 July 2020Appointment of Miss Josephine Mary Sheridan as a director on 14 October 2019 (2 pages)
13 July 2020Accounts for a small company made up to 25 December 2019 (8 pages)
13 July 2020Appointment of Mr Dale Galloway as a director on 14 October 2019 (2 pages)
30 June 2020Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Finsbury House 23 Finsbury Circus London EC2M 7EA on 30 June 2020 (1 page)
30 June 2020Appointment of Strangford Management Ltd as a secretary on 30 June 2020 (2 pages)
23 December 2019Confirmation statement made on 4 December 2019 with updates (11 pages)
20 September 2019Accounts for a small company made up to 25 December 2018 (8 pages)
7 January 2019Confirmation statement made on 4 December 2018 with updates (12 pages)
26 September 2018Accounts for a small company made up to 25 December 2017 (10 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 4 December 2017 with updates (13 pages)
12 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 129
(3 pages)
31 August 2017Accounts for a small company made up to 25 December 2016 (4 pages)
31 August 2017Accounts for a small company made up to 25 December 2016 (4 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 4 December 2016 with updates (14 pages)
23 February 2017Confirmation statement made on 4 December 2016 with updates (14 pages)
27 May 2016Accounts for a small company made up to 25 December 2015 (4 pages)
27 May 2016Accounts for a small company made up to 25 December 2015 (4 pages)
19 May 2016Termination of appointment of Robert Roy Tee as a director on 1 July 2015 (1 page)
19 May 2016Termination of appointment of Robert Roy Tee as a director on 1 July 2015 (1 page)
17 May 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 126
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 126
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 29 June 2015
  • GBP 125
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 29 June 2015
  • GBP 125
(4 pages)
14 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125
(17 pages)
14 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125
(17 pages)
14 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125
(17 pages)
11 January 2016Termination of appointment of Iris Mazurek as a director on 5 January 2016 (1 page)
11 January 2016Termination of appointment of Iris Mazurek as a director on 5 January 2016 (1 page)
11 January 2016Termination of appointment of Iris Mazurek as a director on 5 January 2016 (1 page)
8 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 124
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 124
(4 pages)
18 May 2015Accounts for a small company made up to 25 December 2014 (4 pages)
18 May 2015Accounts for a small company made up to 25 December 2014 (4 pages)
21 April 2015Termination of appointment of Savannah Henley as a director on 15 April 2015 (1 page)
21 April 2015Termination of appointment of Savannah Henley as a director on 15 April 2015 (1 page)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 125
(17 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 125
(17 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 125
(17 pages)
13 November 2014Termination of appointment of Ali Shahid Ahmed as a director on 15 October 2014 (1 page)
13 November 2014Termination of appointment of Ali Shahid Ahmed as a director on 15 October 2014 (1 page)
21 July 2014Appointment of Miss Lindsey Peta Cardno as a director on 25 June 2014 (2 pages)
21 July 2014Appointment of Miss Lindsey Peta Cardno as a director on 25 June 2014 (2 pages)
21 July 2014Appointment of Robert Roy Tee as a director on 25 June 2014 (2 pages)
21 July 2014Appointment of Robert Roy Tee as a director on 25 June 2014 (2 pages)
7 July 2014Accounts for a small company made up to 25 December 2013 (6 pages)
7 July 2014Accounts for a small company made up to 25 December 2013 (6 pages)
26 June 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 121
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 121
(3 pages)
26 June 2014Termination of appointment of John Etheridge as a director (1 page)
26 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 123
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 121
(3 pages)
26 June 2014Termination of appointment of John Etheridge as a director (1 page)
26 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 123
(3 pages)
9 January 2014Termination of appointment of Alastair Farley as a director (1 page)
9 January 2014Termination of appointment of Alastair Farley as a director (1 page)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (17 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (17 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (17 pages)
30 April 2013Accounts for a small company made up to 25 December 2012 (6 pages)
30 April 2013Accounts for a small company made up to 25 December 2012 (6 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (18 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (18 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (18 pages)
10 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 10 January 2013 (1 page)
27 September 2012Accounts for a small company made up to 25 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 25 December 2011 (6 pages)
2 May 2012Memorandum and Articles of Association (23 pages)
2 May 2012Memorandum and Articles of Association (23 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (18 pages)
14 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (18 pages)
14 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (18 pages)
1 June 2011Accounts for a small company made up to 25 December 2010 (6 pages)
1 June 2011Accounts for a small company made up to 25 December 2010 (6 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (18 pages)
7 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (18 pages)
7 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (18 pages)
28 September 2010Accounts for a small company made up to 25 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 25 December 2009 (6 pages)
19 May 2010Termination of appointment of David Sinclair as a director (1 page)
19 May 2010Termination of appointment of Karine Cullen as a secretary (1 page)
19 May 2010Appointment of John Reginald Etheridge as a director (2 pages)
19 May 2010Appointment of Alastair Hugh Farley as a director (2 pages)
19 May 2010Appointment of Alastair Hugh Farley as a director (2 pages)
19 May 2010Appointment of Ali Shahid Ahmed as a director (2 pages)
19 May 2010Appointment of Ali Shahid Ahmed as a director (2 pages)
19 May 2010Appointment of Ms Iris Mazurek as a director (2 pages)
19 May 2010Termination of appointment of Karine Cullen as a secretary (1 page)
19 May 2010Appointment of John Reginald Etheridge as a director (2 pages)
19 May 2010Appointment of Ms Iris Mazurek as a director (2 pages)
19 May 2010Termination of appointment of David Sinclair as a director (1 page)
18 May 2010Termination of appointment of Karine Cullen as a director (1 page)
18 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 119.00
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 119.00
(2 pages)
18 May 2010Termination of appointment of Karine Cullen as a director (1 page)
18 May 2010Termination of appointment of Pauline Davis as a director (1 page)
18 May 2010Termination of appointment of John Coldwell as a director (1 page)
18 May 2010Termination of appointment of John Coldwell as a director (1 page)
18 May 2010Termination of appointment of Pauline Davis as a director (1 page)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (44 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (44 pages)
22 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (44 pages)
21 January 2010Termination of appointment of John Clevely as a director (1 page)
21 January 2010Termination of appointment of John Clevely as a director (1 page)
20 January 2010Appointment of Darren Paul Rickards as a director (1 page)
20 January 2010Appointment of Darren Paul Rickards as a director (1 page)
17 August 2009Accounts for a small company made up to 25 December 2008 (5 pages)
17 August 2009Accounts for a small company made up to 25 December 2008 (5 pages)
8 May 2009Director appointed christine ann fairlamb (1 page)
8 May 2009Director appointed christine ann fairlamb (1 page)
8 May 2009Capitals not rolled up (2 pages)
8 May 2009Capitals not rolled up (2 pages)
16 March 2009Return made up to 04/12/08; full list of members (40 pages)
16 March 2009Return made up to 04/12/08; full list of members (40 pages)
15 May 2008Accounts for a small company made up to 25 December 2007 (5 pages)
15 May 2008Accounts for a small company made up to 25 December 2007 (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
28 February 2008Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
5 February 2008Return made up to 04/12/07; full list of members (30 pages)
5 February 2008Return made up to 04/12/07; full list of members (30 pages)
18 September 2007Ad 30/07/07-30/07/07 £ si [email protected]=1 £ ic 115/116 (1 page)
18 September 2007Ad 30/07/07-30/07/07 £ si [email protected]=1 £ ic 115/116 (1 page)
10 May 2007Accounts for a small company made up to 25 December 2006 (6 pages)
10 May 2007Accounts for a small company made up to 25 December 2006 (6 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
16 January 2007Return made up to 04/12/06; full list of members (28 pages)
16 January 2007Return made up to 04/12/06; full list of members (28 pages)
3 June 2006Accounts for a small company made up to 25 December 2005 (5 pages)
3 June 2006Accounts for a small company made up to 25 December 2005 (5 pages)
18 May 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 114/115 (2 pages)
18 May 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 114/115 (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
12 January 2006Return made up to 04/12/05; full list of members (35 pages)
12 January 2006Return made up to 04/12/05; full list of members (35 pages)
2 June 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 114/115 (2 pages)
2 June 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 114/115 (2 pages)
27 May 2005Accounts for a small company made up to 25 December 2004 (5 pages)
27 May 2005Accounts for a small company made up to 25 December 2004 (5 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Return made up to 04/12/04; full list of members (33 pages)
19 January 2005Return made up to 04/12/04; full list of members (33 pages)
9 November 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 113/114 (2 pages)
9 November 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 113/114 (2 pages)
2 August 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 112/113 (2 pages)
2 August 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 112/113 (2 pages)
19 May 2004Accounts for a small company made up to 25 December 2003 (5 pages)
19 May 2004Accounts for a small company made up to 25 December 2003 (5 pages)
12 January 2004Return made up to 04/12/03; full list of members (29 pages)
12 January 2004Return made up to 04/12/03; full list of members (29 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
13 May 2003Accounts for a small company made up to 25 December 2002 (5 pages)
13 May 2003Accounts for a small company made up to 25 December 2002 (5 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
9 January 2003Return made up to 04/12/02; no change of members (3 pages)
9 January 2003Return made up to 04/12/02; no change of members (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
16 May 2002Accounts for a small company made up to 25 December 2001 (5 pages)
16 May 2002Accounts for a small company made up to 25 December 2001 (5 pages)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
25 January 2002Return made up to 04/12/01; full list of members (36 pages)
25 January 2002Return made up to 04/12/01; full list of members (36 pages)
21 January 2002Secretary's particulars changed;director's particulars changed (1 page)
21 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
31 August 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 111/112 (2 pages)
31 August 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 111/112 (2 pages)
9 May 2001Accounts for a small company made up to 25 December 2000 (5 pages)
9 May 2001Accounts for a small company made up to 25 December 2000 (5 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
1 February 2001Return made up to 04/12/00; full list of members (34 pages)
1 February 2001Return made up to 04/12/00; full list of members (34 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 September 2000Notice of meeting (1 page)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 September 2000Notice of meeting (1 page)
5 September 2000Memorandum and Articles of Association (22 pages)
5 September 2000Minutes (1 page)
5 September 2000Memorandum and Articles of Association (22 pages)
5 September 2000Minutes (1 page)
22 May 2000Memorandum and Articles of Association (18 pages)
22 May 2000Memorandum and Articles of Association (18 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 May 2000Accounts for a small company made up to 25 December 1999 (5 pages)
12 May 2000Accounts for a small company made up to 25 December 1999 (5 pages)
4 May 2000Ad 09/03/00--------- £ si 1@1=1 £ ic 109/110 (2 pages)
4 May 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 108/109 (2 pages)
4 May 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 108/109 (2 pages)
4 May 2000Ad 09/03/00--------- £ si 1@1=1 £ ic 109/110 (2 pages)
14 January 2000Return made up to 04/12/99; full list of members (32 pages)
14 January 2000Return made up to 04/12/99; full list of members (32 pages)
2 August 1999Accounts for a small company made up to 25 December 1998 (5 pages)
2 August 1999Accounts for a small company made up to 25 December 1998 (5 pages)
7 July 1999Ad 01/03/99--------- £ si 1@1=1 £ ic 107/108 (2 pages)
7 July 1999Ad 01/03/99--------- £ si 1@1=1 £ ic 107/108 (2 pages)
17 May 1999Return made up to 04/12/98; full list of members (32 pages)
17 May 1999Registered office changed on 17/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
17 May 1999Registered office changed on 17/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
17 May 1999Return made up to 04/12/98; full list of members (32 pages)
7 May 1999Ad 24/11/98--------- £ si 1@1=1 £ ic 107/108 (2 pages)
7 May 1999Ad 24/11/98--------- £ si 1@1=1 £ ic 107/108 (2 pages)
10 December 1998Ad 13/10/98--------- £ si 1@1=1 £ ic 106/107 (2 pages)
10 December 1998Ad 13/10/98--------- £ si 1@1=1 £ ic 106/107 (2 pages)
30 April 1998Accounts for a small company made up to 25 December 1997 (4 pages)
30 April 1998Accounts for a small company made up to 25 December 1997 (4 pages)
8 April 1998Return made up to 04/12/97; full list of members (29 pages)
8 April 1998Return made up to 04/12/97; full list of members (29 pages)
11 November 1997Full accounts made up to 25 December 1996 (11 pages)
11 November 1997Full accounts made up to 25 December 1996 (11 pages)
21 April 1997Ad 09/01/97--------- £ si 1@1=1 £ ic 102/103 (2 pages)
21 April 1997Ad 09/01/97--------- £ si 1@1=1 £ ic 102/103 (2 pages)
28 February 1997Return made up to 04/12/96; full list of members (29 pages)
28 February 1997Return made up to 04/12/96; full list of members (29 pages)
13 May 1996Accounts for a small company made up to 25 December 1995 (5 pages)
13 May 1996Accounts for a small company made up to 25 December 1995 (5 pages)
26 March 1996Return made up to 04/12/95; bulk list available separately (8 pages)
26 March 1996Return made up to 04/12/95; bulk list available separately (8 pages)
26 March 1996Registered office changed on 26/03/96 from: 8 baltic street london EC1Y 0TB (1 page)
26 March 1996Registered office changed on 26/03/96 from: 8 baltic street london EC1Y 0TB (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Return made up to 04/12/94; full list of members (56 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Return made up to 04/12/94; full list of members (56 pages)
25 May 1995Ad 13/10/94--------- £ si 1@1 (4 pages)
25 May 1995Ad 13/10/94--------- £ si 1@1 (4 pages)
25 May 1995Ad 23/02/95--------- £ si 1@1=1 £ ic 100/101 (4 pages)
25 May 1995Ad 23/02/95--------- £ si 1@1=1 £ ic 100/101 (4 pages)
1 May 1995Full accounts made up to 25 December 1994 (9 pages)
1 May 1995Full accounts made up to 25 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
21 February 1992Company name changed duorent property management comp any LIMITED\certificate issued on 24/02/92 (2 pages)
21 February 1992Company name changed duorent property management comp any LIMITED\certificate issued on 24/02/92 (2 pages)
4 December 1991Incorporation (17 pages)
4 December 1991Incorporation (17 pages)