London
SW5 0TG
Secretary Name | Olubukola Oladunni French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 5 Priory Walk London SW10 9SP |
Director Name | Olubukola Oladunni French |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 year after company formation) |
Appointment Duration | 2 days (resigned 06 March 1993) |
Role | Executive Director |
Correspondence Address | 5 Priory Walk London SW10 9SP |
Secretary Name | Ivor Alan French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 year after company formation) |
Appointment Duration | -1 years (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 5 Priory Walk London SW10 9SP |
Secretary Name | Mr Richard Andrew Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 31 Braybrooke Road Wargrave Reading Berkshire RG10 8DU |
Secretary Name | David Michael Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knaresborough Place London SW5 0TG |
Director Name | Mr David Michael Coleman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Knaresborough Place London SW5 0TG |
Director Name | Thomas Oliver Gaynor |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2009) |
Role | Chartered Surveyor |
Correspondence Address | 31 Greenfields St Ives Cambs PE27 5HB |
Website | navigatorsecurities.com |
---|---|
Telephone | 020 72444202 |
Telephone region | London |
Registered Address | 10 Knaresborough Place London SW5 0TG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Ivor Alan French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £512,290 |
Cash | £6,211 |
Current Liabilities | £42,949 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 November 2018 | Termination of appointment of David Michael Coleman as a director on 26 November 2018 (1 page) |
26 November 2018 | Termination of appointment of David Michael Coleman as a secretary on 26 November 2018 (1 page) |
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 June 2013 | Cancellation of shares. Statement of capital on 14 June 2013
|
14 June 2013 | Cancellation of shares. Statement of capital on 14 June 2013
|
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 November 2012 | Purchase of own shares. (2 pages) |
13 November 2012 | Purchase of own shares. (2 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 March 2011 | Director's details changed for Ivor Alan French on 1 January 2011 (2 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Ivor Alan French on 1 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Ivor Alan French on 1 January 2011 (2 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 March 2010 | Director's details changed for David Michael Coleman on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for David Michael Coleman on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for David Michael Coleman on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for David Michael Coleman on 1 January 2010 (1 page) |
11 March 2010 | Secretary's details changed for David Michael Coleman on 1 January 2010 (1 page) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Michael Coleman on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 15 bruton place london W1X 7AB (1 page) |
18 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 15 bruton place london W1X 7AB (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of register of members (1 page) |
9 February 2009 | Appointment terminated director thomas oliver gaynor (1 page) |
9 February 2009 | Appointment terminated director thomas oliver gaynor (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 April 2008 | Director appointed thomas oliver gaynor (2 pages) |
21 April 2008 | Director appointed thomas oliver gaynor (2 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
23 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
25 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
25 September 2003 | Total exemption full accounts made up to 30 June 2003 (2 pages) |
25 September 2003 | Total exemption full accounts made up to 30 June 2003 (2 pages) |
12 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
12 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (2 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (2 pages) |
5 November 2002 | Return made up to 04/03/02; full list of members (5 pages) |
5 November 2002 | Return made up to 04/03/02; full list of members (5 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 04/03/00; full list of members
|
22 March 2000 | Return made up to 04/03/00; full list of members
|
4 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
16 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 April 1998 | Company name changed first echo property LIMITED\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Company name changed first echo property LIMITED\certificate issued on 08/04/98 (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
5 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
5 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: acre house 11-15 william rd london NW1 3ER (1 page) |
8 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: acre house 11-15 william rd london NW1 3ER (1 page) |
8 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
1 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
19 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 December 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
19 December 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
4 March 1992 | Incorporation (15 pages) |
4 March 1992 | Incorporation (15 pages) |