London
W14 8EP
Director Name | Mr Jonathan Langham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 37 Lennox Gardens London SW1X 0DF |
Secretary Name | Mr James Patrick Reed |
---|---|
Status | Current |
Appointed | 10 September 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Milner Street Milner Street London SW3 2PU |
Director Name | Dr Renata Donatella Arnold |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2000) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 89 Abbotsbury Road London W14 8EP |
Director Name | Mr Jason Patrick Barbour |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2000) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 19 Cortayne Road London SW6 3QA |
Director Name | Countess Gloria Wesley Bathurst |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 2004) |
Role | Wife Of Peer |
Correspondence Address | Flat 2 37 Lennox Gardens London SW1X 0DF |
Director Name | Robert Sprawson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1998) |
Role | Solicitor |
Correspondence Address | 37 Lennox Gardens London SW1X 0DF |
Secretary Name | Dr Renata Donatella Arnold |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Abbotsbury Road London W14 8EP |
Director Name | Adrienne Dale Thomas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2003) |
Role | Antique Dealer |
Correspondence Address | 23-25 High Street Chipstead Kent TN13 2RN |
Director Name | Timothy David Holderness Roddam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 37 Lennox Gardens London SW1X 0DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2018(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2021) |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Registered Address | 8 Milner Street Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
96 at £0.1 | Jonathan Langham 9.60% Ordinary |
---|---|
73 at £0.1 | Nerina Gatti 7.30% Ordinary |
65 at £0.1 | Mrs Lawson & Mr Lawson 6.50% Ordinary |
213 at £0.1 | 1963 Bathusrt Estate Settlement 21.30% Ordinary |
213 at £0.1 | Countess Of Bathurst Gloria Wesley 21.30% Ordinary |
121 at £0.1 | John Michael Arnold & Mrs Renata Donatella Arnold 12.10% Ordinary |
112 at £0.1 | Miss F.j.l. Arnold 11.20% Ordinary |
107 at £0.1 | Timothy David Holderness-roddan & Jane Elizabeth Holderness-roddam 10.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,252 |
Cash | £27,421 |
Current Liabilities | £17,053 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Jonathan Langham as a director on 14 February 2022 (1 page) |
1 March 2022 | Appointment of Mrs Jane Mary Elizabeth Holderness-Roddam as a director on 14 February 2022 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 September 2021 | Termination of appointment of Udlem Ltd as a secretary on 10 September 2021 (1 page) |
10 September 2021 | Appointment of Mr James Patrick Reed as a secretary on 10 September 2021 (2 pages) |
10 September 2021 | Registered office address changed from 21 Church Street Staines-upon-Thames TW18 4EN United Kingdom to 8 Milner Street Milner Street London SW3 2PU on 10 September 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 April 2021 | Termination of appointment of Timothy David Holderness Roddam as a director on 20 April 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Secretary's details changed for Udl Estate Management Ltd on 10 October 2019 (1 page) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Registered office address changed from Unit a303.3 Tower Bridge Business Complex Clements Road, Southwark London SE16 4DG to 21 Church Street Staines-upon-Thames TW18 4EN on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Udl Estate Management Ltd as a secretary on 20 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Renata Donatella Arnold as a secretary on 20 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Timothy David Holderness Roddam on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Langham on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Timothy David Holderness Roddam on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Langham on 31 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street, london SE1 3ER (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street, london SE1 3ER (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: acceptance co LTD 45 kinnoul road london W6 8NG (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: acceptance co LTD 45 kinnoul road london W6 8NG (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members
|
3 May 2000 | Return made up to 31/03/00; full list of members
|
8 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Return made up to 31/03/99; change of members (6 pages) |
28 May 1999 | Return made up to 31/03/99; change of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
6 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
9 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
9 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
22 April 1997 | S-div 30/10/96 (1 page) |
22 April 1997 | S-div 30/10/96 (1 page) |
2 April 1997 | Ad 30/10/96-20/03/97 £ si [email protected]=98 £ ic 2/100 (3 pages) |
2 April 1997 | Ad 30/10/96-20/03/97 £ si [email protected]=98 £ ic 2/100 (3 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Memorandum and Articles of Association (14 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
10 November 1996 | Memorandum and Articles of Association (14 pages) |
30 October 1996 | Company name changed landpurpose property management LIMITED\certificate issued on 31/10/96 (2 pages) |
30 October 1996 | Company name changed landpurpose property management LIMITED\certificate issued on 31/10/96 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 1996 | New director appointed (2 pages) |
18 June 1996 | Incorporation (10 pages) |
18 June 1996 | Incorporation (10 pages) |