London
SW7 5EH
Director Name | Miss Laura Rose Sookyong Lambert |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Cavaye Place Chelsea London SW10 9PT |
Director Name | Ms Alessandra Morra Di Lavriano |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cheminde Marly Collonge Bellerive Geneva Switzerland |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | David William Godfrey Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Strathmore Gardens Kensington London W8 4RZ |
Director Name | Alexander Frederick Clifford Darwall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 1998) |
Role | Fund Manager |
Correspondence Address | Flat 4 12 Strathmore Gardens London W8 4RZ |
Secretary Name | Karel Miloslav Naprstek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Strathmore Gardens London W8 4RZ |
Director Name | Ms Jennifer Lee Davis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Strathmore Gardens London W8 4RZ |
Director Name | Karel Miloslav Naprstek |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Strathmore Gardens London W8 4RZ |
Director Name | Mr Emmanuel Peccoud |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 12 Strathmore Gardens London W8 4RZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
28 September 2023 | Termination of appointment of Laura Rose Sookyong Lambert as a director on 28 September 2023 (1 page) |
15 September 2023 | Registered office address changed from C/O Farrar Property Management the Studio Cavaye Place Chelsea London SW10 9PT to The Studio 16 Cavaye Place London SW10 9PT on 15 September 2023 (1 page) |
20 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
26 March 2020 | Cessation of Jennifer Lee Davis and Emmanuel Savel as a person with significant control on 7 March 2018 (1 page) |
26 March 2020 | Notification of a person with significant control statement (2 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Director's details changed for Miss Laura Rose Sookyong Lambert on 18 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Miss Laura Rose Sookyong Lambert on 18 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Emmanuel Peccoud as a director on 21 December 2017 (1 page) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Director's details changed for Mr Emmanuel Savel on 2 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Emmanuel Savel on 2 October 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
12 December 2016 | Appointment of Mr Emmanuel Savel as a director on 29 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Jennifer Lee Davis as a director on 29 November 2016 (1 page) |
12 December 2016 | Appointment of Mr Emmanuel Savel as a director on 29 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Jennifer Lee Davis as a director on 29 November 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 October 2016 | Appointment of Ms Alessandra Morra Di Lavriano as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Alessandra Morra Di Lavriano as a director on 20 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Karel Miloslav Naprstek as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Karel Miloslav Naprstek as a director on 20 October 2016 (1 page) |
20 September 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
20 September 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
18 March 2016 | Annual return made up to 12 March 2016 no member list (6 pages) |
18 March 2016 | Annual return made up to 12 March 2016 no member list (6 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 12 March 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 12 March 2015 no member list (6 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
13 March 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 12 March 2013 no member list (6 pages) |
16 April 2013 | Annual return made up to 12 March 2013 no member list (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 March 2012 | Register inspection address has been changed (1 page) |
13 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
13 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
13 March 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Appointment of Laura Rose Sookyung Lambert as a director (3 pages) |
8 February 2012 | Appointment of Laura Rose Sookyung Lambert as a director (3 pages) |
23 January 2012 | Appointment of Karel Miloslav Naprstek as a director (3 pages) |
23 January 2012 | Appointment of Karel Miloslav Naprstek as a director (3 pages) |
12 January 2012 | Termination of appointment of Karel Naprstek as a secretary (1 page) |
12 January 2012 | Termination of appointment of Karel Naprstek as a secretary (1 page) |
22 August 2011 | Appointment of Farrar Property Management Limited as a secretary (3 pages) |
22 August 2011 | Appointment of Farrar Property Management Limited as a secretary (3 pages) |
7 July 2011 | Termination of appointment of David Cooper as a director (1 page) |
7 July 2011 | Termination of appointment of David Cooper as a director (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Registered office address changed from 12 Strathmore Gardens London W8 4RZ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 12 Strathmore Gardens London W8 4RZ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 12 Strathmore Gardens London W8 4RZ on 5 July 2011 (1 page) |
28 March 2011 | Appointment of Ms Jennifer Lee Davis as a director (2 pages) |
28 March 2011 | Appointment of Ms Jennifer Lee Davis as a director (2 pages) |
28 March 2011 | Annual return made up to 12 March 2011 no member list (5 pages) |
28 March 2011 | Annual return made up to 12 March 2011 no member list (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for David William Godfrey Cooper on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 no member list (3 pages) |
22 March 2010 | Director's details changed for David William Godfrey Cooper on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Richard Phelps on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 no member list (3 pages) |
22 March 2010 | Director's details changed for Richard Phelps on 21 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Director's change of particulars / richard phelps / 05/04/2009 (1 page) |
6 April 2009 | Annual return made up to 12/03/09 (2 pages) |
6 April 2009 | Director's change of particulars / richard phelps / 05/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / richard phelps / 05/04/2009 (1 page) |
6 April 2009 | Annual return made up to 12/03/09 (2 pages) |
6 April 2009 | Director's change of particulars / richard phelps / 05/04/2009 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Annual return made up to 12/03/08 (2 pages) |
30 April 2008 | Annual return made up to 12/03/08 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Annual return made up to 12/03/07 (2 pages) |
10 April 2007 | Annual return made up to 12/03/07 (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Annual return made up to 12/03/06 (2 pages) |
20 March 2006 | Annual return made up to 12/03/06 (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Annual return made up to 12/03/05 (2 pages) |
14 April 2005 | Annual return made up to 12/03/05 (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Annual return made up to 12/03/04 (4 pages) |
30 March 2004 | Annual return made up to 12/03/04 (4 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 March 2003 | Annual return made up to 12/03/03 (4 pages) |
24 March 2003 | Annual return made up to 12/03/03 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2002 | Annual return made up to 12/03/02 (3 pages) |
22 March 2002 | Annual return made up to 12/03/02 (3 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 March 2001 | Annual return made up to 12/03/01 (3 pages) |
29 March 2001 | Annual return made up to 12/03/01 (3 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 April 2000 | Annual return made up to 12/03/00 (3 pages) |
4 April 2000 | Annual return made up to 12/03/00 (3 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
18 March 1999 | Annual return made up to 12/03/99
|
18 March 1999 | Annual return made up to 12/03/99
|
28 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
15 April 1998 | Amended full accounts made up to 31 March 1997 (9 pages) |
15 April 1998 | Amended full accounts made up to 31 March 1997 (9 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 April 1997 | Annual return made up to 12/03/97
|
4 April 1997 | Annual return made up to 12/03/97
|
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 1996 | Company name changed safetitle property management li mited\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Company name changed safetitle property management li mited\certificate issued on 09/08/96 (2 pages) |
12 March 1996 | Incorporation (10 pages) |
12 March 1996 | Incorporation (10 pages) |