Chelsea
London
SW3 6BU
Director Name | Lioka Raptopoulds |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Airport Manager Uk |
Country of Residence | United Kingdom |
Correspondence Address | 118-120 Beaufort Street Flat 8 London SW3 6BU |
Secretary Name | David Adams Surveyors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2021(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 32 Basement Woodstock Grove London W12 8LE |
Director Name | Michael John Power |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Secretary Name | Sohail Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 118-120 Beaufort Street London SW3 6BV |
Director Name | Edwin Douglas Rolfe |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1996) |
Role | Building Construction Director |
Correspondence Address | 112 Beaufort Street London SW3 6BV |
Director Name | Sohail Ahmed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | Flat 4 118-120 Beaufort Street London SW3 6BV |
Secretary Name | Douglas Charles Iden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(3 years after company formation) |
Appointment Duration | 7 years (resigned 23 February 2004) |
Role | Accountant |
Correspondence Address | 18 Broom Water West Teddington Middlesex TW11 9QH |
Secretary Name | Patricia Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2009) |
Role | Estate Agent |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Fabrice Nottin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2010(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13b Pinner Road Northwood Middlesex HA6 1BP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 32 Basement Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alan Ashworth & Amanda Jane Mcguigan 11.11% Ordinary |
---|---|
1 at £1 | Brigid Ellen Anthony & David Gwilyn Anthony 11.11% Ordinary |
1 at £1 | Donna Air 11.11% Ordinary |
1 at £1 | Giorgia Ferrando & Franca Gillio 11.11% Ordinary |
1 at £1 | Khadija Mohamed Saleh Radwan 11.11% Ordinary |
1 at £1 | Lieven Van Marcke 11.11% Ordinary |
1 at £1 | Lioka Kalliopi Raptopoulos 11.11% Ordinary |
1 at £1 | Mansour Anthony Salame 11.11% Ordinary |
1 at £1 | Peter Richard Neill Reynolds 11.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 July 2021 | Notification of a person with significant control statement (2 pages) |
8 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
11 February 2021 | Withdrawal of a person with significant control statement on 11 February 2021 (2 pages) |
11 February 2021 | Appointment of David Adams Surveyors Ltd as a secretary on 11 February 2021 (2 pages) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 September 2018 | Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to 32 Basement Woodstock Grove London United Kingdom W12 8LE on 12 September 2018 (1 page) |
23 April 2018 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 April 2018 (1 page) |
27 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 April 2014 | Termination of appointment of Fabrice Nottin as a director (2 pages) |
23 April 2014 | Termination of appointment of Fabrice Nottin as a director (2 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Termination of appointment of Fabrice Nottin as a director (1 page) |
17 March 2014 | Termination of appointment of Fabrice Nottin as a director (1 page) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Fabrile Nottin on 17 May 2011 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 May 2011 | Director's details changed for Fabrile Nottin on 17 May 2011 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 May 2011 | Termination of appointment of Michael Power as a director (1 page) |
17 May 2011 | Termination of appointment of Michael Power as a director (1 page) |
3 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Appointment of Fabrile Nottin as a director (3 pages) |
16 July 2010 | Appointment of Fabrile Nottin as a director (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Lieven Vanmarcke on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lioka Raptopoulds on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael John Power on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lieven Vanmarcke on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lieven Vanmarcke on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael John Power on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lioka Raptopoulds on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael John Power on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lioka Raptopoulds on 3 March 2010 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 April 2009 | Return made up to 22/02/09; full list of members (7 pages) |
16 April 2009 | Return made up to 22/02/09; full list of members (7 pages) |
18 February 2009 | Appointment terminated secretary patricia farley (1 page) |
18 February 2009 | Appointment terminated secretary patricia farley (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (7 pages) |
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 April 2007 | Return made up to 22/02/07; full list of members
|
16 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 April 2007 | Return made up to 22/02/07; full list of members
|
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 March 2006 | Return made up to 22/02/06; full list of members (10 pages) |
28 March 2006 | Return made up to 22/02/06; full list of members (10 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (10 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (10 pages) |
24 September 2004 | Return made up to 22/02/04; full list of members
|
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | Return made up to 22/02/04; full list of members
|
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 18 broom water west teddington middlesex TW11 9QH (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 18 broom water west teddington middlesex TW11 9QH (2 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (9 pages) |
27 February 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
27 February 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
19 April 2001 | Return made up to 22/02/01; full list of members (9 pages) |
19 April 2001 | Return made up to 22/02/01; full list of members (9 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 44/48 old brompton road london SW7 3DY (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 44/48 old brompton road london SW7 3DY (2 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (10 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (10 pages) |
23 January 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (4 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (4 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
31 March 1998 | Full accounts made up to 31 December 1997 (4 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (4 pages) |
9 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Return made up to 22/02/96; no change of members
|
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 22/02/96; no change of members
|
29 February 1996 | Full accounts made up to 31 December 1995 (5 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page) |
14 March 1995 | Return made up to 22/02/95; full list of members
|
14 March 1995 | Return made up to 22/02/95; full list of members
|
7 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
7 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 February 1994 | Incorporation (16 pages) |
22 February 1994 | Incorporation (16 pages) |