London
W11 4PZ
Secretary Name | Mr Philip Alastair Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Norland Square London W11 4PZ |
Director Name | Mr Richard Charles Kay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 46 Norland Square London W11 4PZ |
Director Name | Elizabeth Butterworth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1998) |
Role | Management Consultant |
Correspondence Address | 46 Norland Square London W11 |
Director Name | Alastair Peter Royce Tomkin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 27 March 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | St Margarets Hall St Margaret Bungay Suffolk NR35 1LZ |
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 |
Telephone | 020 72291952 |
---|---|
Telephone region | London |
Registered Address | 46 Norland Square London W11 4PZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
10k at £1 | Richard Charles Kay & Emma Elizabeth Kay 66.67% Ordinary |
---|---|
5k at £1 | Philip Alastair Lawrence 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
28 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
25 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
11 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
4 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
21 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Secretary's details changed for Philip Alastair Lawrence on 28 March 2015 (1 page) |
28 March 2015 | Director's details changed for Richard Charles Kay on 28 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Alastair Peter Royce Tomkin as a director on 27 March 2015 (1 page) |
28 March 2015 | Director's details changed for Richard Charles Kay on 28 March 2015 (2 pages) |
28 March 2015 | Secretary's details changed for Philip Alastair Lawrence on 28 March 2015 (1 page) |
28 March 2015 | Director's details changed for Philip Alastair Lawrence on 28 March 2015 (2 pages) |
28 March 2015 | Director's details changed for Philip Alastair Lawrence on 28 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Termination of appointment of Alastair Peter Royce Tomkin as a director on 27 March 2015 (1 page) |
12 August 2014 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2008 with a full list of shareholders (11 pages) |
12 August 2014 | Annual return made up to 12 March 2003 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2003 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2009 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2006 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2005 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
12 August 2014 | Annual return made up to 12 March 2004 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2004 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2002 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2007 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2009 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2006 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 March 2005 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2007 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2002 with a full list of shareholders (10 pages) |
12 August 2014 | Annual return made up to 12 March 2001 with a full list of shareholders (8 pages) |
12 August 2014 | Annual return made up to 12 March 2001 with a full list of shareholders (8 pages) |
12 August 2014 | Annual return made up to 12 March 2008 with a full list of shareholders (11 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2014 | Restoration by order of the court (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2014 | Restoration by order of the court (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 June 2001 | Return made up to 12/03/01; full list of members (8 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 June 2001 | Return made up to 12/03/01; full list of members (8 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 December 2000 | Return made up to 12/03/00; full list of members (8 pages) |
19 December 2000 | Return made up to 12/03/00; full list of members (8 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 March 1999 | Return made up to 12/03/99; full list of members (5 pages) |
10 March 1999 | Return made up to 12/03/99; full list of members (5 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 July 1998 | Return made up to 12/03/98; full list of members (6 pages) |
10 July 1998 | Return made up to 12/03/98; full list of members (6 pages) |
5 June 1997 | Return made up to 12/03/97; full list of members
|
5 June 1997 | Return made up to 12/03/97; full list of members
|
14 October 1996 | Accounting reference date notified as 31/03 (1 page) |
14 October 1996 | Accounting reference date notified as 31/03 (1 page) |
11 October 1996 | Memorandum and Articles of Association (18 pages) |
11 October 1996 | Memorandum and Articles of Association (18 pages) |
30 September 1996 | Ad 25/09/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Ad 25/09/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | £ nc 100/15000 25/09/96 (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | £ nc 100/15000 25/09/96 (1 page) |
30 August 1996 | Memorandum and Articles of Association (14 pages) |
30 August 1996 | Memorandum and Articles of Association (14 pages) |
20 August 1996 | Company name changed finalrapid property management l imited\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed finalrapid property management l imited\certificate issued on 21/08/96 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 1996 | Incorporation (10 pages) |
12 March 1996 | Incorporation (10 pages) |