London
SW10 9BW
Director Name | Mr Kieron Murphy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2016(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Kristian Mikael Nikinmaa |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 07 November 2023(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Investor |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Estate Agents (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(24 years, 12 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mrs Linda Magistris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 1996) |
Role | Self Employed |
Correspondence Address | 20 Coleherne Road Chelsea London SW10 9BW |
Director Name | Mr Simon Alan Richardson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1994) |
Role | Engineering Manager |
Correspondence Address | 20 Coleherne Road London SW10 9BW |
Director Name | Mr Dominique Andre Louis Pommier |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2004) |
Role | Investment Banker |
Correspondence Address | Flat 5 20 Coleherne Road London SW10 9BW |
Director Name | Mr Julian Richard Christopher Brock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 1996) |
Role | Merchant Banker |
Correspondence Address | 20 Coleherne Road London SW10 9BW |
Secretary Name | Mr Julian Richard Christopher Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 1996) |
Role | Merchant Banker |
Correspondence Address | 20 Coleherne Road London SW10 9BW |
Director Name | Dorinda Margaret Forde |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1997) |
Role | Sales & Marketing Director |
Correspondence Address | Flat 3 20 Coleherne Road Kensington London SW10 9BW |
Director Name | Louisa Charlotte Egerton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 August 2001) |
Role | Estate Agent |
Correspondence Address | Flat 4 20 Coleherne Road London SW10 9BW |
Secretary Name | Louisa Charlotte Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2000) |
Role | Estate Agent |
Correspondence Address | Flat 4 20 Coleherne Road London SW10 9BW |
Director Name | Deborah Carol Turner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Presenter |
Correspondence Address | Flat 2 20 Coleherne Road London SW10 9BW |
Director Name | Patrick Flanagan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 October 2004) |
Role | Managing Director |
Correspondence Address | Flat 1 20 Coleherne Road London SW10 9BW |
Director Name | Mrs Susan Jane Clarke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coleherne Road London SW10 9BW |
Secretary Name | Mrs Susan Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coleherne Road London SW10 9BW |
Director Name | Raphaelle Jouve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2004(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 20 Coleherne Road London SW10 9BW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2002) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Secretary Name | Abingdon Estates (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2017) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jeremy Pike & Alexandra Pike 20.00% Ordinary |
---|---|
1 at £1 | Kieron Murphy 20.00% Ordinary |
1 at £1 | Michael Craig Browning 20.00% Ordinary |
1 at £1 | Roderick Neil Thackray 20.00% Ordinary |
1 at £1 | Susan Jane Clarke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,042 |
Cash | £25,184 |
Current Liabilities | £17,306 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
8 November 2023 | Appointment of Mr Kristian Mikael Nikinmaa as a director on 7 November 2023 (2 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 23 June 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
7 March 2023 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
10 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
17 February 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
10 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
4 April 2021 | Accounts for a dormant company made up to 23 June 2020 (2 pages) |
11 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
15 March 2020 | Accounts for a dormant company made up to 23 June 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
14 September 2018 | Micro company accounts made up to 23 June 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
16 February 2018 | Termination of appointment of Abingdon Estates as a secretary on 1 April 2017 (1 page) |
15 February 2018 | Appointment of Tlc Estate Agents as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
2 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
15 March 2016 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
13 March 2016 | Appointment of Mr Kieron Murphy as a director on 1 March 2016 (2 pages) |
13 March 2016 | Registered office address changed from 24 Thurloe Street London SW7 2LT to 8 Hogarth Place London SW5 0QT on 13 March 2016 (1 page) |
13 March 2016 | Appointment of Mr Kieron Murphy as a director on 1 March 2016 (2 pages) |
13 March 2016 | Termination of appointment of Susan Jane Clarke as a director on 1 March 2016 (1 page) |
13 March 2016 | Appointment of Abingdon Estates as a secretary on 1 March 2016 (2 pages) |
13 March 2016 | Termination of appointment of Susan Jane Clarke as a director on 1 March 2016 (1 page) |
13 March 2016 | Registered office address changed from 24 Thurloe Street London SW7 2LT to 8 Hogarth Place London SW5 0QT on 13 March 2016 (1 page) |
13 March 2016 | Termination of appointment of Susan Jane Clarke as a secretary on 1 March 2016 (1 page) |
13 March 2016 | Termination of appointment of Susan Jane Clarke as a secretary on 1 March 2016 (1 page) |
13 March 2016 | Appointment of Abingdon Estates as a secretary on 1 March 2016 (2 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 March 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
15 March 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
7 October 2014 | Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page) |
16 June 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 March 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Registered office address changed from Third Floor Stanmore House 15-19 Hurch Road Stanmore Middlesex HA7 4AR on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Third Floor Stanmore House 15-19 Hurch Road Stanmore Middlesex HA7 4AR on 13 March 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption full accounts made up to 23 June 2010 (10 pages) |
11 October 2010 | Total exemption full accounts made up to 23 June 2010 (10 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mrs Susan Jane Clarke on 10 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Susan Jane Clarke on 10 April 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 22 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 22 June 2009 (5 pages) |
26 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
21 October 2008 | Director appointed michael craig browning (2 pages) |
21 October 2008 | Director appointed michael craig browning (2 pages) |
16 October 2008 | Appointment terminated director raphaelle jouve (1 page) |
16 October 2008 | Appointment terminated director raphaelle jouve (1 page) |
1 October 2008 | Total exemption full accounts made up to 23 June 2008 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 23 June 2008 (12 pages) |
25 June 2008 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
25 June 2008 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
13 October 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 November 2005 | Total exemption full accounts made up to 23 June 2005 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 23 June 2005 (10 pages) |
25 May 2005 | Return made up to 10/04/05; full list of members
|
25 May 2005 | Return made up to 10/04/05; full list of members
|
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 161 lancaster road enfield middlesex EN2 0JN (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 161 lancaster road enfield middlesex EN2 0JN (1 page) |
16 August 2004 | Total exemption full accounts made up to 23 June 2004 (5 pages) |
16 August 2004 | Total exemption full accounts made up to 23 June 2004 (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 10/04/04; full list of members
|
13 April 2004 | Return made up to 10/04/04; full list of members
|
21 July 2003 | Total exemption full accounts made up to 23 June 2003 (5 pages) |
21 July 2003 | Total exemption full accounts made up to 23 June 2003 (5 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | Total exemption full accounts made up to 23 June 2002 (5 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 12 tilton street london SW6 7LP (1 page) |
26 October 2002 | Total exemption full accounts made up to 23 June 2002 (5 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 12 tilton street london SW6 7LP (1 page) |
16 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
7 December 2001 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
7 December 2001 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
25 April 2001 | Full accounts made up to 23 June 2000 (6 pages) |
25 April 2001 | Full accounts made up to 23 June 2000 (6 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members
|
21 April 2000 | Return made up to 10/04/00; full list of members
|
20 March 2000 | Accounting reference date extended from 30/04/00 to 23/06/00 (1 page) |
20 March 2000 | Accounting reference date extended from 30/04/00 to 23/06/00 (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 20 coleherne rd london SW10 9BW (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 20 coleherne rd london SW10 9BW (1 page) |
26 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
9 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 July 1998 | Return made up to 10/04/98; full list of members (6 pages) |
21 July 1998 | Return made up to 10/04/98; full list of members (6 pages) |
5 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
5 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 10/04/97; full list of members
|
7 April 1997 | Return made up to 10/04/97; full list of members
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Return made up to 10/04/96; full list of members
|
14 June 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
14 June 1996 | Return made up to 10/04/96; full list of members
|
14 June 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 June 1995 | Return made up to 10/04/95; full list of members (6 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 10/04/95; full list of members (6 pages) |
8 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
25 September 1992 | Resolutions
|
10 April 1992 | Incorporation (15 pages) |
10 April 1992 | Incorporation (15 pages) |