16 Rutland Gate
London
SW7 1BB
Director Name | Gillian Margaret Lawrence |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Human Resources Manager |
Correspondence Address | Flat 7 16 Rutland Gate London SW7 1BB |
Director Name | Mr Kevin Anthony Burton Bowen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 220 4 Montpelier Street London SW7 1EE |
Director Name | James Alexander Bowen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 2 16 Rutland Gate London SW7 1BB |
Director Name | Mr Kouros William Golestaneh |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gifford Court Millbrook Close Northampton Northamptonshire NN5 5JF |
Director Name | Pauline Katherine Ryan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Retired Company Director |
Correspondence Address | Flat 2 16 Rutland Gate London SW7 1BB |
Director Name | Sam Peltz |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Flat 4 16 Rutland Gate London SW7 1BB |
Secretary Name | Christine Margaret Bryon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Donnelly House McAuley Close London SE1 7ED |
Director Name | Ursula Diekmann |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years (resigned 26 March 2021) |
Role | Company Director |
Correspondence Address | 65bte3 Val Des Seigneurs B1150 Bruxelles Belgium |
Director Name | Christina Kyriakopolou |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Stetanov Delta 18 Filothei Athens Greece |
Director Name | Adik Ahmari |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 20 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | Flat 7 16 Rutland Gate London SW7 1BB |
Director Name | Pamela Judith Pedersen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2007) |
Role | Housewife |
Correspondence Address | 16 Rutland Gate London SW7 1BB |
Secretary Name | Ms Rosemarie Margaret Elizabeth Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Rutland Gate London SW7 1BB |
Secretary Name | Mr Terence Malcolm Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Barrow Point Avenue Pinner Middlesex HA5 3HG |
Director Name | Kypros Eliades |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 May 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | Irinis 70 Engoui Nicosia 2406 Foreign |
Secretary Name | Mr Pavlos Anastasiadis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 July 2006(10 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Montagu Street London W1H 1SJ |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 February 2021) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kevin Anthony Burton Bowen 22.22% Ordinary |
---|---|
1 at £1 | Daniil Zoulovits 11.11% Ordinary |
1 at £1 | Gillian Margaret Lawrence 11.11% Ordinary |
1 at £1 | Kouros William Golestaneh 11.11% Ordinary |
1 at £1 | Nicholas John Day & Anne Geraldine Day 11.11% Ordinary |
1 at £1 | Rosemarie Margaret Elizabeth Ryan & Dale Mather 11.11% Ordinary |
1 at £1 | Ursula Diekmann 11.11% Ordinary |
1 at £1 | Vale Property Finance Pcc LTD A/c Excelsior Cell 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,136 |
Cash | £8,859 |
Current Liabilities | £13,369 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
20 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
20 July 2022 | Termination of appointment of Ursula Diekmann as a director on 26 March 2021 (1 page) |
16 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
7 January 2022 | Appointment of Mr Kouros William Golestaneh as a director on 3 March 2016 (2 pages) |
22 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
17 February 2021 | Termination of appointment of Quadrant Property Management Limited as a secretary on 8 February 2021 (1 page) |
17 February 2021 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 17 February 2021 (1 page) |
27 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
20 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
25 July 2017 | Director's details changed for Ursula Diekmann on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Ursula Diekmann on 25 July 2017 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 June 2013 | Appointment of Kevin Anthony Burton Bowen as a director (3 pages) |
19 June 2013 | Appointment of James Alexander Bowen as a director (3 pages) |
19 June 2013 | Appointment of Kevin Anthony Burton Bowen as a director (3 pages) |
19 June 2013 | Appointment of James Alexander Bowen as a director (3 pages) |
18 June 2013 | Termination of appointment of Christina Kyriakopolou as a director (1 page) |
18 June 2013 | Termination of appointment of Christina Kyriakopolou as a director (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 November 2012 | Amended accounts made up to 31 August 2011 (8 pages) |
1 November 2012 | Amended accounts made up to 31 August 2011 (8 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 April 2011 | Termination of appointment of Pauline Ryan as a director (2 pages) |
6 April 2011 | Termination of appointment of Pauline Ryan as a director (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for Christina Kyriacopoulov on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Christina Kyriacopoulov on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Christina Kyriacopoulov on 1 August 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Termination of appointment of Kypros Eliades as a director (2 pages) |
24 February 2010 | Termination of appointment of Kypros Eliades as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
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) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
5 August 2008 | Return made up to 01/08/08; full list of members (8 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 May 2008 | Director's change of particulars / pauline ryan / 15/04/2008 (1 page) |
6 May 2008 | Appointment terminated director adik ahmari (1 page) |
6 May 2008 | Director's change of particulars / gillian lawrence / 15/04/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Director's change of particulars / gillian lawrence / 15/04/2008 (1 page) |
6 May 2008 | Appointment terminated director adik ahmari (1 page) |
6 May 2008 | Director's change of particulars / pauline ryan / 15/04/2008 (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 August 2007 | Return made up to 01/08/06; no change of members (7 pages) |
23 August 2007 | Return made up to 01/08/06; no change of members (7 pages) |
22 August 2007 | Return made up to 01/08/07; no change of members
|
22 August 2007 | Return made up to 01/08/07; no change of members
|
12 July 2007 | Registered office changed on 12/07/07 from: c/o boyle & co property management LTD 12 tilton street london SW6 7LP (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o boyle & co property management LTD 12 tilton street london SW6 7LP (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 16 rutland gate knightsbridge london SW7 1BB (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 16 rutland gate knightsbridge london SW7 1BB (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 71 lincolns inn fields london WC2A 3JF (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 71 lincolns inn fields london WC2A 3JF (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
8 September 2005 | Return made up to 01/08/05; full list of members (12 pages) |
8 September 2005 | Return made up to 01/08/05; full list of members (12 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 01/08/04; full list of members (16 pages) |
24 March 2005 | Return made up to 01/08/04; full list of members (16 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 November 2003 | Return made up to 01/08/03; full list of members (12 pages) |
12 November 2003 | Return made up to 01/08/03; full list of members (12 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 September 2002 | Return made up to 01/08/02; full list of members (12 pages) |
27 September 2002 | Return made up to 01/08/02; full list of members (12 pages) |
30 May 2002 | Return made up to 01/08/01; full list of members (11 pages) |
30 May 2002 | Return made up to 01/08/01; full list of members (11 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
20 April 2001 | Return made up to 01/08/00; full list of members (11 pages) |
20 April 2001 | Return made up to 01/08/00; full list of members (11 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 August 1998 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 August 1998 (2 pages) |
30 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 01/08/98; full list of members (8 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 01/08/98; full list of members (8 pages) |
24 May 1999 | New director appointed (2 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
2 November 1997 | Return made up to 01/08/97; change of members (8 pages) |
2 November 1997 | Return made up to 01/08/97; change of members (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
12 August 1996 | New director appointed (2 pages) |
1 August 1995 | Incorporation (36 pages) |
1 August 1995 | Incorporation (36 pages) |