25 Roland Gardens
London
SW7 3PF
Secretary Name | Ms Melanie Gabriele Rademacher |
---|---|
Nationality | German |
Status | Current |
Appointed | 05 September 2006(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 1 25 Roland Gardens London SW7 3PF |
Secretary Name | Miss Valerie Rademacher |
---|---|
Status | Current |
Appointed | 01 January 2012(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Roland Gardens Flat 1 London SW7 3PF |
Director Name | R And H Trust Co (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Correspondence Address | 31 Pier Road St Helier Jersey JE4 8PW |
Director Name | Mr Timothy John Knight Oakley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ellerby Street Fulham London SW6 6EY |
Director Name | Mr Geoffrey William Taunton-Collins |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodstock Road Bedford Park London W4 1DS |
Secretary Name | Mr Geoffrey William Taunton-Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodstock Road Bedford Park London W4 1DS |
Director Name | Stuart McKenzie Harray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 February 1996(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1998) |
Role | Solicitor |
Correspondence Address | Flat 4 25 Roland Gardens London SW7 3PF |
Director Name | Irmgard Rademacher |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 1999) |
Role | Merchant |
Correspondence Address | Flat 1 25 Roland Gardens London SW7 3PF |
Secretary Name | Stuart McKenzie Harray |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 August 1996(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 September 1998) |
Role | Solicitor |
Correspondence Address | Flat 4 25 Roland Gardens London SW7 3PF |
Secretary Name | Edwin Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2006) |
Role | Prop Manager |
Correspondence Address | 24 Patricks Copse Road Liss Hampshire GU33 7DL |
Director Name | Jose Andres Fernandez Londono |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Columbian Uk |
Status | Resigned |
Appointed | 23 March 2006(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 25 Roland Gardens London SW7 3PF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Swinford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 February 2005) |
Correspondence Address | Jason S.A.M. L`Estoril Bloc B Av Princesse Grace Monte-Carlo Mc 98000 |
Secretary Name | Rogar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 1996) |
Correspondence Address | Fidux Trust Company Limited 7 Storeys Gate Westminster London SW1P 3AT |
Website | residentialland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74085155 |
Telephone region | London |
Registered Address | 25 Roland Gardens Flat 1 London SW7 3PF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anup Chib & Bindu Chib 20.00% Ordinary |
---|---|
1 at £1 | Fidux Trust Co LTD 20.00% Ordinary |
1 at £1 | Miss M.g. Rademacher 20.00% Ordinary |
1 at £1 | R & H Trust Co. (Jersey) LTD 20.00% Ordinary |
1 at £1 | Rebecca LTD 20.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
7 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
---|---|
7 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 March 2012 | Appointment of Miss Valerie Rademacher as a secretary (1 page) |
20 March 2012 | Appointment of Miss Valerie Rademacher as a secretary (1 page) |
14 September 2011 | Termination of appointment of Jose Fernandez Londono as a director (1 page) |
14 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Termination of appointment of Jose Fernandez Londono as a director (1 page) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for R and H Trust Co (Jersey) Limited on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Jose Andres Fernandez Londono on 1 January 2010 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Jose Andres Fernandez Londono on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Jose Andres Fernandez Londono on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for R and H Trust Co (Jersey) Limited on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for R and H Trust Co (Jersey) Limited on 1 January 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
6 November 2006 | Return made up to 20/07/06; full list of members (3 pages) |
6 November 2006 | Return made up to 20/07/06; full list of members (3 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: bidwells trumpington road cambridge cambridgeshire CB2 2LD (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: bidwells trumpington road cambridge cambridgeshire CB2 2LD (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 25 roland gardens london SW7 3PF (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 25 roland gardens london SW7 3PF (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 48 sutherland road southsea hampshire PO4 0EZ (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 48 sutherland road southsea hampshire PO4 0EZ (1 page) |
1 August 2005 | Return made up to 20/07/05; full list of members
|
1 August 2005 | Return made up to 20/07/05; full list of members
|
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
19 October 2004 | Return made up to 20/07/04; full list of members (8 pages) |
19 October 2004 | Return made up to 20/07/04; full list of members (8 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
20 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
1 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
3 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
30 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
21 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
21 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members
|
26 July 1999 | Return made up to 20/07/99; full list of members
|
5 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 25 roland gardens london SW7 3PF (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 25 roland gardens london SW7 3PF (1 page) |
8 September 1997 | Full accounts made up to 31 August 1996 (7 pages) |
8 September 1997 | Full accounts made up to 31 August 1996 (7 pages) |
6 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 04/08/96; full list of members
|
10 September 1996 | Return made up to 04/08/96; full list of members
|
4 July 1996 | Registered office changed on 04/07/96 from: flat 2 25 roland gardens london SW7 3PF (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: flat 2 25 roland gardens london SW7 3PF (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 6 market square tenbury worcestershire WR15 8BW (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: 6 market square tenbury worcestershire WR15 8BW (1 page) |
12 April 1996 | Secretary resigned;director resigned (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Secretary resigned;director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
23 October 1995 | Ad 04/08/95-05/10/95 £ si 3@1=3 £ ic 2/5 (2 pages) |
23 October 1995 | Ad 04/08/95-05/10/95 £ si 3@1=3 £ ic 2/5 (2 pages) |
11 September 1995 | Memorandum and Articles of Association (10 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Memorandum and Articles of Association (10 pages) |
11 September 1995 | Resolutions
|
4 August 1995 | Incorporation (22 pages) |
4 August 1995 | Incorporation (22 pages) |