London
SW10 9DR
Secretary Name | Susan Metcalfe Residential Property Management |
---|---|
Status | Current |
Appointed | 03 November 2021(25 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
Director Name | Esther Cousens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16d Dalmeny Road London N7 0HH |
Secretary Name | Marcel Ulrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Timothy Marcus Wright |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 27 February 1997) |
Role | Solicitor |
Correspondence Address | 5 Regents Canal House 626 Commercial Road Limehouse London E14 7HS |
Secretary Name | Cassandra Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 27 Chancery Lane London WC2A 1PA |
Director Name | Penelope Cruden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 June 2005) |
Role | Retired |
Correspondence Address | Garden Flat 17 Redcliffe Street London SW10 9DR |
Director Name | Michael Phillipp Worthington |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1998) |
Role | Diving Instructor |
Correspondence Address | Second Floor Flat 17 Redcliffe Street London SW10 9DR |
Director Name | Julia Kirstin Mobsby |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 1998) |
Role | Solicitor |
Correspondence Address | Ground Floor Flat 17 Redcliffe Street London SW10 9DR |
Secretary Name | Derek Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 1998) |
Role | Retired |
Correspondence Address | 9c Montepuito 1 Las Palomas La Heuadura Granada 18697 |
Director Name | Jacquiline Ann Gray |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2000) |
Role | Director Of Visual Merchandisi |
Correspondence Address | Flat 2 Redcliffe Street London SW70 9DR |
Secretary Name | Julia Kirstin Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 17 Redcliffe Street London SW10 9DR |
Director Name | Brian Harry Carney |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 August 2003) |
Role | Solicitor |
Correspondence Address | 25 Majestic Drive Onchan Isle Of Man IM3 2JL |
Secretary Name | Jacqueline Ann Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 17 Redcliffe Street London SW10 9DR |
Secretary Name | Mr Nigel Richard John Kingscote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2003) |
Role | Surveyor |
Correspondence Address | 38 Tritton Road London SE21 8DE |
Secretary Name | Ms Wai Yu Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cromwell Grove London W6 7RQ |
Director Name | Charles Alexander Gordon Fairley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Garden Flat 17 Redcliffe Street London SW10 9DR |
Director Name | Charlotte Mary Chataway |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2007) |
Role | Teacher |
Correspondence Address | Flat 1 17 Redcliffe Street London SW10 9DR |
Director Name | David Stirling Chesney |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 October 2020) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | The White House St Martins Long Ashton Bristol Avon BS41 9HP |
Director Name | Dr Warwick James Rodwell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2022) |
Role | Architectural Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 17 Redcliffe Street London SW10 9DR |
Director Name | Ross Capital Asia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 September 1997) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola Foreign |
Registered Address | 8 C/O Skpm Stanley Chelsea 8 Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Barbara Kirkpatrick & David Chesney 25.00% Ordinary |
---|---|
1 at £1 | Emma Jane Pack & Frank Lombos 25.00% Ordinary |
1 at £1 | Oliver Smith 25.00% Ordinary |
1 at £1 | Warwick James Rodwell & Diane Marie Gibbs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
21 June 2023 | Termination of appointment of Susan Metcalfe Residential Property Management as a secretary on 21 June 2023 (1 page) |
---|---|
21 June 2023 | Registered office address changed from Susan Metcalfe Residential Hollywood Road London SW10 9HY England to 8 C/O Skpm Stanley Chelsea 8 Milner Street London SW3 2PU on 21 June 2023 (1 page) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
17 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 February 2022 | Termination of appointment of Warwick James Rodwell as a director on 1 February 2022 (1 page) |
17 January 2022 | Termination of appointment of Wai Yu Leung as a secretary on 17 January 2022 (1 page) |
26 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
3 November 2021 | Appointment of Susan Metcalfe Residential Property Management as a secretary on 3 November 2021 (2 pages) |
3 November 2021 | Registered office address changed from 17 Cromwell Grove London W6 7RQ to Susan Metcalfe Residential Hollywood Road London SW10 9HY on 3 November 2021 (1 page) |
15 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 October 2020 | Termination of appointment of David Stirling Chesney as a director on 23 October 2020 (1 page) |
7 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Appointment of Oliver George Marsden Smith as a director (3 pages) |
9 January 2012 | Appointment of Oliver George Marsden Smith as a director (3 pages) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Charles Fairley as a director (1 page) |
20 October 2011 | Termination of appointment of Charles Fairley as a director (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 December 2009 | Director's details changed for David Stirling Chesney on 20 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for David Stirling Chesney on 20 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Charles Alexander Gordon Fairley on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Warwick James Rodwell on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Warwick James Rodwell on 20 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Charles Alexander Gordon Fairley on 20 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
2 December 2008 | Director's change of particulars / warwick roswell / 01/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / warwick roswell / 01/12/2008 (1 page) |
2 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
26 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
21 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 July 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 July 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
1 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
22 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 17 redcliffe street london SW10 9DR (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 17 redcliffe street london SW10 9DR (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
1 March 2003 | Return made up to 24/10/02; full list of members
|
1 March 2003 | Return made up to 24/10/02; full list of members
|
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
16 November 2000 | Return made up to 24/10/00; full list of members
|
16 November 2000 | Return made up to 24/10/00; full list of members
|
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
10 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 March 1999 | Return made up to 24/10/98; full list of members (6 pages) |
10 March 1999 | Return made up to 24/10/98; full list of members (6 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 24/10/97; full list of members
|
10 November 1997 | Return made up to 24/10/97; full list of members
|
15 April 1997 | Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
6 March 1997 | Registered office changed on 06/03/97 from: 27 chancery lane london WC2A 1PA (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 27 chancery lane london WC2A 1PA (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Company name changed tengo LIMITED\certificate issued on 07/03/97 (3 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Ad 27/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Ad 27/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Company name changed tengo LIMITED\certificate issued on 07/03/97 (3 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: third floor 55 gower street london WC1E 6HQ (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: third floor 55 gower street london WC1E 6HQ (1 page) |
3 February 1997 | Director resigned (1 page) |
24 October 1996 | Incorporation (15 pages) |
24 October 1996 | Incorporation (15 pages) |