London
SW10 9EX
Director Name | Mr Julian Chi Hin Ma |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Flat 1 99 Earls Court Road London W8 6QH |
Secretary Name | KDG Legal Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Kdg House 85 Stafford Road Wallington SM6 9AP |
Director Name | Christopher Robert Fischer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | The Garden Flat 10 Redcliffe Gardens London SW10 9EX |
Director Name | Dennis Hubert Gardner-McTaggart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1997) |
Role | Film Editor |
Correspondence Address | 115 Sandycombe Road Kew Richmond Surrey TW9 2EP |
Director Name | Victoria Innis Papworth |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 1997) |
Role | Director/Company Secretary |
Correspondence Address | Flat 3 10 Redcliffe Gardens London SW10 9EX |
Secretary Name | Victoria Innis Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 1997) |
Role | Director/Company Secretary |
Correspondence Address | Flat 3 10 Redcliffe Gardens London SW10 9EX |
Director Name | Howard Kenneth Harvey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 23 Cadogan Gardens London SW3 2RW |
Secretary Name | Howard Kenneth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 1998) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 23 Cadogan Gardens London SW3 2RW |
Secretary Name | Mr Gerald Gleek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Colman Court Rosedale Close Stanmore Middlesex HA7 3QF |
Director Name | Paul Alphonsus McQuillan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2010) |
Role | Estate Agent |
Correspondence Address | Flat 3 10 Redcliffe Gardens London SW10 9EX |
Director Name | Antony Stefan Romley Mair |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2010) |
Role | Solicitor |
Correspondence Address | 3 Place Du General De Gaulle Riberac 24600 France |
Director Name | Lucinda Lowe |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(13 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 07 November 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 179 St John's Hill London SW11 1TQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 November 2019) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Kdg House 85 Stafford Road Wallington SM6 9AP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £100 |
Current Liabilities | £2,650 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 February 2020 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Kdg House 85 Stafford Road Wallington SM6 9AP (1 page) |
3 February 2020 | Appointment of Kdg Legal Services Ltd as a secretary on 1 November 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 1 November 2019 (1 page) |
3 February 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Kdg House 85 Stafford Road Wallington SM6 9AP on 3 February 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Lucinda Lowe as a director on 7 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Lucinda Lowe as a director on 7 November 2017 (2 pages) |
2 November 2017 | Appointment of Julian Chi Hin Ma as a director on 16 October 2017 (3 pages) |
2 November 2017 | Appointment of Julian Chi Hin Ma as a director on 16 October 2017 (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Director's details changed for Lucinda Lowe on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Lucinda Lowe on 8 September 2016 (2 pages) |
28 January 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
28 January 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
27 January 2015 | Director's details changed for Lucinda Lowe on 26 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Lucinda Lowe on 26 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
27 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 22 January 2013 no member list (5 pages) |
25 January 2013 | Annual return made up to 22 January 2013 no member list (5 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 22 January 2012 no member list (5 pages) |
30 January 2012 | Annual return made up to 22 January 2012 no member list (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 22 January 2011 no member list (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 no member list (5 pages) |
19 January 2011 | Appointment of Carolyn Susan Hartland as a director (3 pages) |
19 January 2011 | Appointment of Carolyn Susan Hartland as a director (3 pages) |
30 September 2010 | Termination of appointment of Antony Mair as a director (2 pages) |
30 September 2010 | Termination of appointment of Paul Mcquillan as a director (2 pages) |
30 September 2010 | Termination of appointment of Antony Mair as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Termination of appointment of Paul Mcquillan as a director (2 pages) |
1 March 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
1 March 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
25 February 2010 | Appointment of Lucinda Lowe as a director (3 pages) |
25 February 2010 | Appointment of Lucinda Lowe as a director (3 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Annual return made up to 22/01/09 (2 pages) |
22 January 2009 | Annual return made up to 22/01/09 (2 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 | 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 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) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Annual return made up to 22/01/08 (2 pages) |
25 January 2008 | Annual return made up to 22/01/08 (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
22 January 2007 | Annual return made up to 22/01/07 (2 pages) |
22 January 2007 | Annual return made up to 22/01/07 (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
6 February 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
1 February 2005 | Annual return made up to 22/01/05 (4 pages) |
1 February 2005 | Annual return made up to 22/01/05 (4 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 January 2004 | Annual return made up to 22/01/04
|
28 January 2004 | Annual return made up to 22/01/04
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 February 2003 | Annual return made up to 22/01/03
|
19 February 2003 | Annual return made up to 22/01/03
|
19 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
19 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o simmons gleek 1 duchess st lower ground floor rear london W1W 6AU (1 page) |
17 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o simmons gleek 1 duchess st lower ground floor rear london W1W 6AU (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
26 January 2002 | Annual return made up to 22/01/02
|
26 January 2002 | Annual return made up to 22/01/02
|
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 November 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
28 November 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 January 2001 | Annual return made up to 22/01/01
|
23 January 2001 | Annual return made up to 22/01/01
|
12 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 June 2000 | Annual return made up to 22/01/00 (5 pages) |
6 June 2000 | Annual return made up to 22/01/00 (5 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
8 February 1999 | Annual return made up to 22/01/99 (4 pages) |
8 February 1999 | Annual return made up to 22/01/99 (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
29 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
22 April 1998 | Annual return made up to 22/01/98 (6 pages) |
22 April 1998 | Annual return made up to 22/01/98 (6 pages) |
11 April 1998 | Location of debenture register (1 page) |
11 April 1998 | Location of register of members (1 page) |
11 April 1998 | Location of register of members (1 page) |
11 April 1998 | Location of debenture register (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
24 February 1997 | Annual return made up to 22/01/97 (4 pages) |
24 February 1997 | Annual return made up to 22/01/97 (4 pages) |
30 January 1996 | Director resigned;new director appointed (1 page) |
30 January 1996 | Director resigned;new director appointed (1 page) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
22 January 1996 | Incorporation (22 pages) |
22 January 1996 | Incorporation (22 pages) |