London
SW7 2LT
Director Name | Mr Charles Edward Davies |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(21 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Christina Daphne Parsons |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 2000) |
Role | Solicitor |
Correspondence Address | 27 Burnsall Street London SW3 3SR |
Director Name | Mr Timothy John Champion Stevenson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 14 July 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Mortlake Road Richmond Surrey TW9 3JA |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 July 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anh Group Sal 16.67% Ordinary |
---|---|
1 at £1 | Daniel Marsh & Amelia Mahon 16.67% Ordinary |
1 at £1 | Dr C. Debnath 16.67% Ordinary |
1 at £1 | Etawney Investments LTD 16.67% Ordinary |
1 at £1 | Mehdi Shams 16.67% Ordinary |
1 at £1 | Ms T.l. Bickford 16.67% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
17 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
18 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
20 October 2021 | Cessation of Jeremy Hugh Davies as a person with significant control on 18 October 2021 (1 page) |
16 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
18 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 July 2017 | Appointment of Mr Charles Edward Davies as a director on 14 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Timothy John Champion Stevenson as a director on 14 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 14 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Charles Edward Davies as a director on 14 July 2017 (2 pages) |
17 July 2017 | Notification of Jeremy Hugh Davies as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 14 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Jeremy Hugh Davies as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Timothy John Champion Stevenson as a director on 14 July 2017 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Jeremy Hugh Davies on 10 October 2009 (2 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Jeremy Hugh Davies on 10 October 2009 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Jeremy Hugh Davies on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Director's details changed for Mr Jeremy Hugh Davies on 16 July 2012 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Chelsea Property Management Ltd on 15 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Jeremy Hugh Davies on 15 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Chelsea Property Management Ltd on 15 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Jeremy Hugh Davies on 15 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (4 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (9 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (9 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
30 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
19 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
11 October 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
11 October 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
18 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
18 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (4 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (4 pages) |
6 September 2000 | Return made up to 15/07/00; full list of members
|
6 September 2000 | Return made up to 15/07/00; full list of members
|
30 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
25 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
17 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 April 1997 | Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 April 1997 | Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 April 1997 | Memorandum and Articles of Association (20 pages) |
11 April 1997 | Memorandum and Articles of Association (20 pages) |
10 April 1997 | Company name changed notre cave LTD\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed notre cave LTD\certificate issued on 11/04/97 (2 pages) |
9 April 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
9 April 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 19 old court place kensington london W8 4PF (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 19 old court place kensington london W8 4PF (1 page) |
15 July 1996 | Incorporation (13 pages) |
15 July 1996 | Incorporation (13 pages) |