1246 Corsier
Geneva
Switzerland
Director Name | Mr Peter James Tracey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | James Savill Palmer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 1996) |
Role | Barrister |
Correspondence Address | 15 Cresswell Gardens London SW5 0BQ |
Director Name | Samantha Madeline Wyndham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Researcher |
Correspondence Address | Flat 1 15 Cresswell Gardens London SW5 0BQ |
Secretary Name | Samantha Madeline Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Researcher |
Correspondence Address | Flat 1 15 Cresswell Gardens London SW5 0BQ |
Director Name | Helena Mary Tertia Lea |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2006) |
Role | Paint Specialist |
Correspondence Address | Flat 1 15 Cresswell Gardens London SW5 0BQ |
Director Name | Judith Tanner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2000) |
Role | Theatre Sales |
Correspondence Address | Flat 2 15 Cresswell Gardens London SW5 0BQ |
Director Name | Thomas Higinio Roiz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2000) |
Role | Banker |
Correspondence Address | 116 Route De Frontenex Geneva 1208 Switzerland Foreign |
Director Name | Ade Thomas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 November 2012) |
Role | Financial Consultancy |
Correspondence Address | Flat 2 15 Cresswell Gardens London SW5 0BQ |
Director Name | Vivienne Joy Tanchel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | Flat 4 15 Cresswell Gardens London SW5 0BQ |
Director Name | Michael Edward Samen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2006) |
Role | Banking |
Correspondence Address | Flat 5 15 Cresswell Gardens London SW5 0BQ |
Director Name | Anne Louise Athron |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 15a Cresswell Gardens London SW5 0BQ |
Director Name | William Joseph Ferrari |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2012(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Basement Flat 15 Cresswell Gardens London SW5 0BQ |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 24 years (resigned 19 March 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2020(25 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2020) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
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 |
2 at £1 | Karim Anas Tannir 40.00% Ordinary |
---|---|
1 at £1 | Carlo Grossi 20.00% Ordinary |
1 at £1 | Cathie Lee Ferrari & William Joseph Ferrari 20.00% Ordinary |
1 at £1 | Tony Morrongiello & Anne-marie Morrongiello 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £10,599 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 March 2022 | Register(s) moved to registered office address 8 Hogarth Place London SW5 0QT (1 page) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
14 January 2021 | Appointment of Tlc Real Estate Services Limited as a secretary on 7 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 8 Hogarth Place London SW5 0QT on 14 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Q1 Professional Services Limited as a secretary on 31 August 2020 (1 page) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 June 2020 | Appointment of Mr Peter James Tracey as a director on 5 June 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 19 March 2020 (1 page) |
13 March 2020 | Appointment of Q1 Professional Services Limited as a secretary on 9 March 2020 (3 pages) |
13 March 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 March 2020 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Director's details changed for Tony Charles Morrongiello on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Tony Charles Morrongiello on 4 April 2017 (2 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 November 2015 | Termination of appointment of William Joseph Ferrari as a director on 23 October 2015 (1 page) |
5 November 2015 | Termination of appointment of William Joseph Ferrari as a director on 23 October 2015 (1 page) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Termination of appointment of Ade Thomas as a director (1 page) |
19 April 2013 | Termination of appointment of Ade Thomas as a director (1 page) |
10 September 2012 | Appointment of Tony Morrongiello as a director (3 pages) |
10 September 2012 | Appointment of Tony Morrongiello as a director (3 pages) |
17 August 2012 | Appointment of William Joseph Ferrari as a director (3 pages) |
17 August 2012 | Appointment of William Joseph Ferrari as a director (3 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 June 2011 | Termination of appointment of Vivienne Tanchel as a director (2 pages) |
27 June 2011 | Termination of appointment of Vivienne Tanchel as a director (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
9 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members
|
27 March 2004 | Return made up to 21/03/04; full list of members
|
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members
|
26 March 2002 | Return made up to 21/03/02; full list of members
|
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 May 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 21/03/00; full list of members
|
30 March 2000 | Return made up to 21/03/00; full list of members
|
22 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 145 157 st john street london EC1V 4PY (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 145 157 st john street london EC1V 4PY (1 page) |
28 April 1999 | Return made up to 21/03/99; change of members (6 pages) |
28 April 1999 | Return made up to 21/03/99; change of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 July 1998 | Return made up to 21/03/98; no change of members (4 pages) |
16 July 1998 | Return made up to 21/03/98; no change of members (4 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Return made up to 21/03/97; full list of members (7 pages) |
27 March 1997 | Return made up to 21/03/97; full list of members (7 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
3 March 1997 | Full accounts made up to 31 December 1995 (8 pages) |
3 March 1997 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 21/03/96; full list of members
|
29 April 1996 | Return made up to 21/03/96; full list of members
|
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 March 1994 | Incorporation (15 pages) |
21 March 1994 | Incorporation (15 pages) |