London
SW3 6EX
Secretary Name | Sandrove Brahams & Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(18 years after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 126-134 Baker Street London W1U 6SH |
Director Name | Howard Stephen Cohen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hartsbourne Park 180 High Road Bushey Heath Hertfordshire WD23 1SD |
Secretary Name | Mr Bernard Louis Teltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlyle Square London SW3 6EX |
Secretary Name | Walter William John Drage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1996) |
Role | Secretary |
Correspondence Address | Fairview Cottage Newtown Lane Mockbeggar Ringwood Hampshire BH24 3NN |
Director Name | Walter William John Drage |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | Fairview Cottage Newtown Lane Mockbeggar Ringwood Hampshire BH24 3NN |
Director Name | Catherine Ann Teltscher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 June 2007) |
Role | Journalist |
Correspondence Address | 17 Carlyle Square London SW3 6EX |
Director Name | Peter Charles Clapshaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Secretary Name | Peter Charles Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Secretary Name | Diana Mohar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2007) |
Role | Secretary |
Correspondence Address | 668 Forest Road London E17 3ED |
Director Name | Natalie Sylvanner Odile Teltscher |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2008) |
Role | Journalist |
Correspondence Address | 8 Trevanion Road London W14 9BJ |
Secretary Name | Mark Oliver Felix Teltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 3 Hyde Park Place London W2 2HL |
Secretary Name | Natalie Sylvanner Odile Teltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2008) |
Role | Company Director |
Correspondence Address | 8 Trevanion Road London W14 9BJ |
Director Name | James Scott Thomas Anderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 3 Hyde Park Place London W2 2LH |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Secretary Name | Kathryn Donovan |
---|---|
Status | Resigned |
Appointed | 09 October 2008(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 211e Camberwell Grove London SE5 8SU |
Director Name | Lauren Elizabeth Anderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2009) |
Role | P.A |
Country of Residence | England |
Correspondence Address | 6 Forest Hall Brokenhurst Hampshire SO42 7QQ |
Director Name | Jeffrey Stuart Anderson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2009) |
Role | Salesman |
Correspondence Address | 112 Barnfield Avenue Ham Kingston Upon Thames Surrey KT2 5RF |
Director Name | Radharani Khiani |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2009) |
Role | Lawyer |
Correspondence Address | Flat 3 3 Hyde Park Place London W2 2LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ekor Group Block Management 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | 3hpp Freehold LTD 83.33% Ordinary |
---|---|
1 at £1 | 3hpp Freehold LTD 16.67% Ordinary A |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (0 days from now) |
12 February 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 November 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 November 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
22 May 2014 | Termination of appointment of Adrian Koe as a secretary (1 page) |
22 May 2014 | Termination of appointment of Adrian Koe as a secretary (1 page) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
1 May 2012 | Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH United Kingdom on 4 August 2011 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
23 April 2010 | Director's details changed for Bernard Louis Teltscher on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Bernard Louis Teltscher on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
17 March 2010 | Termination of appointment of Kathryn Donovan as a secretary (1 page) |
17 March 2010 | Termination of appointment of Kathryn Donovan as a secretary (1 page) |
17 March 2010 | Registered office address changed from 3 Hyde Park Place London W2 2LH on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 3 Hyde Park Place London W2 2LH on 17 March 2010 (1 page) |
17 August 2009 | Appointment terminated director jeffrey anderson (1 page) |
17 August 2009 | Appointment terminated director radharani khiani (1 page) |
17 August 2009 | Appointment terminated director lauren anderson (1 page) |
17 August 2009 | Appointment terminated director radharani khiani (1 page) |
17 August 2009 | Appointment terminated director jeffrey anderson (1 page) |
17 August 2009 | Appointment terminated director lauren anderson (1 page) |
29 July 2009 | Appointment terminated director james anderson (1 page) |
29 July 2009 | Appointment terminated director james anderson (1 page) |
12 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
2 April 2009 | Director appointed radharani khiani (1 page) |
2 April 2009 | Director appointed radharani khiani (1 page) |
2 April 2009 | Director appointed lauren elizabeth anderson (1 page) |
2 April 2009 | Director appointed jeffrey anderson (1 page) |
2 April 2009 | Director appointed jeffrey anderson (1 page) |
2 April 2009 | Director appointed lauren elizabeth anderson (1 page) |
8 December 2008 | Director appointed james scott thomas anderson (1 page) |
8 December 2008 | Director appointed james scott thomas anderson (1 page) |
7 December 2008 | Registered office changed on 07/12/2008 from lutomer house prestons road isle of dogs london,E14 9SB (1 page) |
7 December 2008 | Registered office changed on 07/12/2008 from lutomer house prestons road isle of dogs london,E14 9SB (1 page) |
3 December 2008 | Secretary appointed adrian michael koe (1 page) |
3 December 2008 | Secretary appointed kathryn donovan (1 page) |
3 December 2008 | Secretary appointed kathryn donovan (1 page) |
3 December 2008 | Secretary appointed adrian michael koe (1 page) |
2 December 2008 | Appointment terminated secretary mark teltscher (1 page) |
2 December 2008 | Appointment terminated director and secretary natalie teltscher (1 page) |
2 December 2008 | Appointment terminated director and secretary natalie teltscher (1 page) |
2 December 2008 | Appointment terminated secretary mark teltscher (1 page) |
26 June 2008 | Return made up to 18/04/08; full list of members (5 pages) |
26 June 2008 | Return made up to 18/04/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
3 June 2008 | Amended accounts made up to 25 March 2007 (5 pages) |
3 June 2008 | Amended accounts made up to 25 March 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 December 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
11 December 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
21 September 2006 | Ad 11/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
21 September 2006 | Ad 11/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
14 September 2006 | Accounts for a small company made up to 25 March 2006 (5 pages) |
14 September 2006 | Accounts for a small company made up to 25 March 2006 (5 pages) |
12 July 2006 | Return made up to 18/04/06; full list of members (3 pages) |
12 July 2006 | Return made up to 18/04/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
6 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
29 September 2004 | Return made up to 18/04/04; full list of members (7 pages) |
29 September 2004 | Return made up to 18/04/04; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 25 March 2004 (9 pages) |
24 September 2004 | Full accounts made up to 25 March 2004 (9 pages) |
23 December 2003 | Full accounts made up to 25 March 2003 (9 pages) |
23 December 2003 | Full accounts made up to 25 March 2003 (9 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
29 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 25 March 2002 (10 pages) |
23 October 2002 | Full accounts made up to 25 March 2002 (10 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 25 March 2001 (9 pages) |
14 January 2002 | Full accounts made up to 25 March 2001 (9 pages) |
2 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 25 March 2000 (9 pages) |
23 November 2000 | Full accounts made up to 25 March 2000 (9 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 25 March 1999 (9 pages) |
1 September 1999 | Full accounts made up to 25 March 1999 (9 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
15 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
15 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
11 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
15 May 1998 | Full accounts made up to 25 March 1997 (9 pages) |
15 May 1998 | Full accounts made up to 25 March 1997 (9 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 May 1998 | Resolutions
|
19 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Full accounts made up to 25 March 1996 (8 pages) |
26 January 1997 | Full accounts made up to 25 March 1996 (8 pages) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Accounting reference date shortened from 30/09/96 to 25/03/96 (1 page) |
19 December 1996 | Accounting reference date shortened from 30/09/96 to 25/03/96 (1 page) |
22 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
20 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
25 July 1995 | Ad 04/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 July 1995 | Ad 04/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 18/04/95; full list of members (8 pages) |
18 May 1995 | Return made up to 18/04/95; full list of members (8 pages) |
11 May 1994 | Memorandum and Articles of Association (11 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Memorandum and Articles of Association (11 pages) |
11 May 1994 | Resolutions
|
18 April 1994 | Incorporation (17 pages) |
18 April 1994 | Incorporation (17 pages) |