London
SW10 9PT
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Johan Bjurenvall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2000) |
Role | Banker |
Correspondence Address | Flat 4 20 Lennox Gardens London SW1X 0DQ |
Secretary Name | Annie-France Wiggins |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 August 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1997) |
Role | Teacher |
Correspondence Address | Flat 5 20 Lennox Gardens London SW1X 0DQ |
Secretary Name | Patrik Bo Olsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2001) |
Role | Investment Banker |
Correspondence Address | Flat 4 20 Lennox Gardens London SW1X 0DQ |
Director Name | Annie-France Wiggins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 20 Lennox Gardens London SW1X 0DQ |
Director Name | John Gomez-Hall |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 19 years (resigned 15 March 2017) |
Role | Architect |
Country of Residence | Madrid |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Patrik Bo Olsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2001) |
Role | Investment Banker |
Correspondence Address | Flat 4 20 Lennox Gardens London SW1X 0DQ |
Director Name | Duncan James Salvesen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Surveyor |
Correspondence Address | 50 Hotham Road London SW15 1QW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2007) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Oberto S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 March 2018) |
Correspondence Address | C/O Michael J Freeman 153 Sevilla Avenue Coral Gables Florida 33134 United States |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 July 2019) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Telephone | 020 75846674 |
---|---|
Telephone region | London |
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 |
4 at £1 | Oberto Sa 66.67% Ordinary |
---|---|
2 at £1 | John Gomez-hall 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 July 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
31 July 2019 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to The Studio 16 Cavaye Place London SW10 9PT on 31 July 2019 (1 page) |
31 July 2019 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to The Studio 16 Cavaye Place London United Kingdom SW10 9PT on 31 July 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Termination of appointment of Cetc (Nominees) Limited as a secretary on 18 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
29 July 2019 | Termination of appointment of Oberto S.A. as a director on 29 March 2018 (1 page) |
29 July 2019 | Appointment of Principia Estate & Asset Management Ltd as a secretary on 18 July 2019 (2 pages) |
25 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (8 pages) |
6 April 2017 | Termination of appointment of John Gomez-Hall as a director on 15 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Gomez-Hall as a director on 15 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Philip Nigel Spanton as a director on 15 March 2017 (2 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
4 April 2017 | Appointment of Mr Philip Nigel Spanton as a director on 15 March 2017 (2 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
3 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 February 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
8 August 2014 | Director's details changed for John Gomez-Hall on 1 March 2014 (2 pages) |
8 August 2014 | Director's details changed for John Gomez-Hall on 1 March 2014 (2 pages) |
8 August 2014 | Director's details changed for John Gomez-Hall on 1 March 2014 (2 pages) |
6 August 2014 | Director's details changed for John Gomez-Hall on 1 January 2014 (2 pages) |
6 August 2014 | Director's details changed for John Gomez-Hall on 1 January 2014 (2 pages) |
6 August 2014 | Director's details changed for John Gomez-Hall on 1 January 2014 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
16 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 September 2009 | Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
1 March 2008 | Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page) |
1 March 2008 | Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 20 lennox gardens london SW1X 0DQ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 20 lennox gardens london SW1X 0DQ (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 December 2007 | Return made up to 07/08/07; full list of members (2 pages) |
12 December 2007 | Return made up to 07/08/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 30 thurloe street london SW7 2LT (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 30 thurloe street london SW7 2LT (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
21 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
21 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 August 2005 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 30 August 2005 (1 page) |
15 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
15 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | New director appointed (1 page) |
20 October 2004 | Return made up to 07/08/04; change of members (6 pages) |
20 October 2004 | Return made up to 07/08/04; change of members (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 August 2003 (1 page) |
18 March 2004 | Accounts for a dormant company made up to 30 August 2003 (1 page) |
20 September 2003 | Return made up to 07/08/03; no change of members (6 pages) |
20 September 2003 | Return made up to 07/08/03; no change of members (6 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members
|
14 August 2002 | Return made up to 07/08/02; full list of members
|
21 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members
|
10 August 2001 | Return made up to 07/08/01; full list of members
|
3 August 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 20 lennox gardens london SW1X 0DQ (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 20 lennox gardens london SW1X 0DQ (1 page) |
15 February 2001 | Return made up to 07/08/00; full list of members (8 pages) |
15 February 2001 | Return made up to 07/08/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a small company made up to 31 August 1998 (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1998 (3 pages) |
21 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2000 | Return made up to 07/08/99; full list of members (8 pages) |
21 March 2000 | Return made up to 07/08/99; full list of members (8 pages) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1998 | New director appointed (4 pages) |
11 December 1998 | New director appointed (4 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
25 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
24 October 1997 | Return made up to 07/08/97; full list of members (6 pages) |
24 October 1997 | Return made up to 07/08/97; full list of members (6 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
14 August 1996 | Director resigned (2 pages) |
7 August 1996 | Incorporation (17 pages) |
7 August 1996 | Incorporation (17 pages) |