London
W14 0HL
Director Name | Paolo Giudici |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 167 Blythe Road London W14 0HL |
Director Name | Mr Roderick James Hugh McLeod Corrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lower Littlecott Farm Goatacre Calne Wiltshire SN11 9HZ |
Secretary Name | The Residents Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2010(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Heather Adams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Interpreter |
Correspondence Address | Flat 2 167 Blythe Road West Kensington London W14 0HL |
Director Name | Kevin Alderman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Merchandiser |
Correspondence Address | Flat 3 167 Blythe Road West Kensington London W14 0HL |
Director Name | Sharon Alexandra Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Banker |
Correspondence Address | Flat1 167 Blythe Road West Kensington London W14 0HL |
Director Name | Pauline Lesley Pitts |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 167 Blythe Road London W14 0HL |
Secretary Name | Sharon Alexandra Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Banker |
Correspondence Address | Flat1 167 Blythe Road West Kensington London W14 0HL |
Director Name | Nicola Jane Corrie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 December 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Littlecott Farm Goatacre Calne Wiltshire SN11 9HZ |
Director Name | Richard Mark Talbot-Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 4 167 Blythe Road West Kensington London W14 0HL |
Director Name | Suzanne Louise Berry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2000) |
Role | Advertising |
Correspondence Address | Flat 4 167 Blythe Road West Kensington London W14 0HL |
Secretary Name | Nicola Jane Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Littlecott Farm Goatacre Calne Wiltshire SN11 9HZ |
Director Name | Emma Jane Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 4 167 Blythe Road London W14 0HL |
Director Name | Rupert John Dearden |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 August 2008) |
Role | Stockbroker |
Correspondence Address | 167 Blythe Road London W14 0HL |
Director Name | Dr Susan Wynne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2009) |
Role | Doctor |
Correspondence Address | Flat 4 167 Blythe Road London W14 0HL |
Secretary Name | Mr Nigel Douglas Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angela Gourley 25.00% Ordinary |
---|---|
1 at £1 | Edward Mays 25.00% Ordinary |
1 at £1 | Giudici Paolo 25.00% Ordinary |
1 at £1 | Roderick Corrie 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
27 April 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
18 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
26 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
8 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 May 2016 | Register(s) moved to registered office address 296 King Street London W6 0RR (1 page) |
5 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for The Residents Management Company Limited on 1 August 2015 (1 page) |
5 May 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Register inspection address has been changed from C/O Rmc 294 King Street London W6 0RR United Kingdom to 296 King Street London W6 0RR (1 page) |
5 May 2016 | Secretary's details changed for The Residents Management Company Limited on 1 August 2015 (1 page) |
5 May 2016 | Register(s) moved to registered office address 296 King Street London W6 0RR (1 page) |
5 May 2016 | Register inspection address has been changed from C/O Rmc 294 King Street London W6 0RR United Kingdom to 296 King Street London W6 0RR (1 page) |
5 May 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Termination of appointment of Nigel Cross as a secretary (1 page) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Register inspection address has been changed from C/O Tps Estates Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom (1 page) |
13 April 2011 | Register inspection address has been changed from C/O Tps Estates Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom (1 page) |
13 April 2011 | Termination of appointment of Nigel Cross as a secretary (1 page) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 October 2010 | Appointment of The Residents Management Company Limited as a secretary (2 pages) |
15 October 2010 | Appointment of The Residents Management Company Limited as a secretary (2 pages) |
15 October 2010 | Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 15 October 2010 (1 page) |
29 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Termination of appointment of Susan Wynne as a director (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Paolo Giudici on 20 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Angela Gourley on 15 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Angela Gourley on 15 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Paolo Giudici on 20 March 2010 (2 pages) |
28 April 2010 | Termination of appointment of Susan Wynne as a director (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 September 2008 | Return made up to 21/03/08; no change of members (8 pages) |
3 September 2008 | Return made up to 21/03/08; no change of members (8 pages) |
20 August 2008 | Appointment terminated director rupert dearden (1 page) |
20 August 2008 | Appointment terminated director rupert dearden (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
23 August 2007 | Return made up to 21/03/07; change of members (8 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 21/03/07; change of members (8 pages) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 May 2006 | Return made up to 21/03/06; full list of members
|
25 May 2006 | Return made up to 21/03/06; full list of members
|
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 46 batoum gardens london W6 7QD (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 46 batoum gardens london W6 7QD (1 page) |
28 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
22 March 2003 | Return made up to 21/03/03; full list of members (9 pages) |
19 December 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
19 December 2002 | Total exemption full accounts made up to 31 December 2001 (5 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
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 21/03/01; full list of members
|
9 April 2001 | Return made up to 21/03/01; full list of members
|
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: flat 1 167 blythe road west kensington london W14 0HL (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: flat 1 167 blythe road west kensington london W14 0HL (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
18 March 1997 | Return made up to 21/03/97; no change of members
|
18 March 1997 | Return made up to 21/03/97; no change of members
|
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
20 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
13 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
13 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
21 March 1994 | Incorporation (13 pages) |
21 March 1994 | Incorporation (13 pages) |