London
W1J 7UL
Director Name | Elinor Anker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 07 February 2000(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Pastor Real Estate 48 Curzon Street London W1J 7UL |
Director Name | Kayte Joanna Herrity |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pastor Real Estate 48 Curzon Street London W1J 7UL |
Secretary Name | Pastor Real Estate (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 48 Curzon Street 48 Curzon Street London W1J 7UL |
Director Name | Mr David Colin Leighton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993 |
Appointment Duration | 11 years, 11 months (resigned 01 December 2004) |
Role | Property Agent |
Correspondence Address | Flat 5 7 Coleherne Road London SW10 9BS |
Director Name | Miss Charlotte Townshend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993 |
Appointment Duration | 8 years, 5 months (resigned 04 June 2001) |
Role | Direct Marketing Copywriter |
Correspondence Address | Flat 1 7 Coleherne Road London SW10 9BS |
Secretary Name | Mr David Colin Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993 |
Appointment Duration | 11 years, 11 months (resigned 22 December 2004) |
Role | Property Agent |
Correspondence Address | Flat 5 7 Coleherne Road London SW10 9BS |
Director Name | Peter Randall Nelson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1998) |
Role | Managing Director Bt(Hong Kong |
Correspondence Address | Bt (Hong Kong) Limited 1301 Two Pacific Place 88 Queensway Foreign Hong Kong |
Director Name | Marie Cecilia Powell Blanche |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 1995) |
Role | Nursery School Principal |
Correspondence Address | 49 Cathcart Road London SW1V 9JE |
Director Name | Janine Slattery |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Bell Cottage 23 Church Street Henley On Thames Oxfordshire RG9 1SE |
Director Name | Timothy John Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2000) |
Role | Public Relations |
Correspondence Address | Flat 2 7 Coleherne Road London SW10 9BS |
Director Name | Benedict Peter Keeble |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2006) |
Role | Investment Banker |
Correspondence Address | 44 Cambridge Street Paddington Nsw 2021 Australia |
Secretary Name | Ms Hannah Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 2012) |
Role | Company Director |
Correspondence Address | The Basement 38 Egerton Gardens London SW3 2BZ |
Director Name | Neil Thackray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2011) |
Role | Investment Prof |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coleherne Road London SW10 9BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2012(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2019) |
Correspondence Address | 55 Beauchamp Place London SW3 1NY |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kayte Joanna Herrity 40.00% Ordinary |
---|---|
1 at £1 | A.a. Mukadam 20.00% Ordinary |
1 at £1 | Elinor Amker 20.00% Ordinary |
1 at £1 | Giansophi LTD 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
9 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
28 November 2019 | Appointment of Pastor Real Estate as a secretary on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 1 May 2019 (1 page) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 May 2019 | Director's details changed for Dr Anjoom Amir Mukadam on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Elinor Anker on 21 May 2019 (2 pages) |
21 May 2019 | Registered office address changed from Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY United Kingdom to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 21 May 2019 (1 page) |
21 May 2019 | Director's details changed for Kayte Joanna Herrity on 21 May 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
27 February 2017 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 27 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
6 January 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 12 February 2015 (1 page) |
28 January 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
28 January 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
4 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page) |
3 September 2012 | Appointment of Hmr London Ltd as a secretary (2 pages) |
3 September 2012 | Appointment of Hmr London Ltd as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 September 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page) |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Termination of appointment of Neil Thackray as a director (1 page) |
26 January 2012 | Termination of appointment of Neil Thackray as a director (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
29 September 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
8 January 2010 | Director's details changed for Neil Thackray on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Kayte Joanna Herrity on 30 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Dr Anjoom Amir Mukadam on 30 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Neil Thackray on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Elinor Anker on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Kayte Joanna Herrity on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Anjoom Amir Mukadam on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Elinor Anker on 30 December 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
22 January 2009 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
18 April 2007 | Return made up to 30/12/06; full list of members (8 pages) |
18 April 2007 | Return made up to 30/12/06; full list of members (8 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 48 fulham road london SW3 6HH (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 48 fulham road london SW3 6HH (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 36 tanner street london SE1 3DR (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 36 tanner street london SE1 3DR (1 page) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 08/01/05; full list of members
|
9 March 2005 | Return made up to 08/01/05; full list of members
|
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Director's particulars changed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 February 2004 | Return made up to 08/01/04; full list of members
|
2 February 2004 | Return made up to 08/01/04; full list of members
|
19 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
3 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 36 tanner street london SE1 3DR (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 36 tanner street london SE1 3DR (1 page) |
28 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 92-94 grays inn road london WC1X 8AA (1 page) |
28 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 92-94 grays inn road london WC1X 8AA (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 March 2002 | Return made up to 08/01/02; full list of members (8 pages) |
5 March 2002 | Return made up to 08/01/02; full list of members (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: L17 lower ground floor chancery house 53-64 chancery lane london WC2A 1QU (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: L17 lower ground floor chancery house 53-64 chancery lane london WC2A 1QU (1 page) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 08/01/01; full list of members (8 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 08/01/01; full list of members (8 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 08/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 08/01/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
26 February 1999 | Return made up to 08/01/99; full list of members (5 pages) |
26 February 1999 | Return made up to 08/01/99; full list of members (5 pages) |
23 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
23 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: room L17 chancery house 53-64 chancery lane london WC2A 1QU (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: room L17 chancery house 53-64 chancery lane london WC2A 1QU (1 page) |
4 February 1998 | Return made up to 08/01/98; no change of members (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 23A craven terrace london W2 3QH (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 23A craven terrace london W2 3QH (1 page) |
4 February 1998 | Return made up to 08/01/98; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
3 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
1 April 1997 | Return made up to 08/01/97; no change of members (6 pages) |
1 April 1997 | Return made up to 08/01/97; no change of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 140 grays inn road london WC1X 8AZ (1 page) |
29 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
29 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 140 grays inn road london WC1X 8AZ (1 page) |
24 January 1996 | Return made up to 08/01/96; full list of members (8 pages) |
24 January 1996 | Return made up to 08/01/96; full list of members (8 pages) |
29 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
29 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |