London
SW7 4TS
Director Name | Mr Malcolm Hugh Edward McGuffie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(3 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 21 Cornwall Gardens London SW7 4AW |
Director Name | Charles Michael Loder Paine |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(2 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Retired Insurance Broker |
Country of Residence | England |
Correspondence Address | Basement Flat 21 Cornwall Gardens London SW7 4AW |
Director Name | Clive Dare Newell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(2 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Member-H.M. Diplomatic Service |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Flat 21 Cornwall Gardens London SW7 4AW |
Director Name | Claire Joanne Robinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Cornwall Gardens London SW7 4AW |
Director Name | Mr Thomas Schweigl |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 June 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21e Cornwall Gardens London SW7 4AW |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Director Name | Ms Francesca Marigold Galloway |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 July 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 21 Cornwall Gardens London SW7 4AW |
Secretary Name | David Bruce Scope Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 March 1998) |
Role | Solicitor |
Correspondence Address | 15 Bolton Street Piccadilly London W1Y 8AR |
Director Name | Christopher James Aarons |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 March 1998) |
Role | Stockbroker |
Correspondence Address | 21 Cornwall Gardens South Kensington London SW7 4AW |
Director Name | Jean Claude Chassaigne |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Basement Flat 21 Cornwall Gardens London SW7 4AW |
Director Name | Anna Michalis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 December 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 1 Hetsovou Street Athens Greece 10682 |
Director Name | Mr Nils Ulrik Garde Due |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 October 2007(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 May 2021) |
Role | President & Ceo George Jensen |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 21 Cornwall Gardens London SW7 4AW |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Harper Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Claire Joanne Robinson 16.67% Ordinary |
---|---|
1 at £1 | Clive Dare Newell & Gamze Ozen Newell 16.67% Ordinary |
1 at £1 | Jean Claude Chassaigne & Charles Michael L. Paine 16.67% Ordinary |
1 at £1 | Lynne Margaret Abbess 16.67% Ordinary |
1 at £1 | Malcolm Hugh Edward Mcguffie 16.67% Ordinary |
1 at £1 | Nils Ulrik Garde Due 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
24 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
10 June 2021 | Appointment of Mr Thomas Schweigl as a director on 5 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Nils Ulrik Garde Due as a director on 20 May 2021 (1 page) |
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
18 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2019 | Registered office address changed from 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 7 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 March 2014 | Secretary's details changed for Quadrant Property Management Limited on 8 February 2013 (1 page) |
6 March 2014 | Secretary's details changed for Quadrant Property Management Limited on 8 February 2013 (1 page) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Quadrant Property Management Limited on 8 February 2013 (1 page) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
10 January 2013 | Termination of appointment of Francesca Galloway as a director (2 pages) |
10 January 2013 | Termination of appointment of Francesca Galloway as a director (2 pages) |
10 January 2013 | Appointment of Claire Joanne Robinson as a director (3 pages) |
10 January 2013 | Appointment of Claire Joanne Robinson as a director (3 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
14 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
10 February 2010 | Director's details changed for Clive Dare Newell on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nils Ulrik Garde Due on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Francesca Marigold Galloway on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Quadrant Property Management Limited on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Mr Malcolm Hugh Edward Mcguffie on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nils Ulrik Garde Due on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Malcolm Hugh Edward Mcguffie on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Quadrant Property Management Limited on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Clive Dare Newell on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nils Ulrik Garde Due on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Clive Dare Newell on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Charles Michael Loder Paine on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Francesca Marigold Galloway on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Francesca Marigold Galloway on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Charles Michael Loder Paine on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Quadrant Property Management Limited on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Malcolm Hugh Edward Mcguffie on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Charles Michael Loder Paine on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 12 tilton street london SW6 7LP (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 12 tilton street london SW6 7LP (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 07/02/09; full list of members (6 pages) |
29 April 2009 | Return made up to 07/02/09; full list of members (6 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Director appointed nils ulrik garde due (2 pages) |
30 April 2008 | Director appointed nils ulrik garde due (2 pages) |
15 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
15 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
7 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (4 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (4 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (4 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (11 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (11 pages) |
24 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (11 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (11 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (10 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (10 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members
|
12 February 2001 | Return made up to 07/02/01; full list of members
|
31 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 February 2000 | Return made up to 07/02/00; full list of members
|
14 February 2000 | Return made up to 07/02/00; full list of members
|
10 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 07/02/99; full list of members
|
15 February 1999 | Return made up to 07/02/99; full list of members
|
18 November 1998 | Full accounts made up to 25 December 1997 (6 pages) |
18 November 1998 | Full accounts made up to 25 December 1997 (6 pages) |
8 April 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 April 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 21 cornwall gardens london SW7 4AW (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 21 cornwall gardens london SW7 4AW (1 page) |
3 March 1998 | Return made up to 07/02/98; full list of members (5 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 07/02/98; full list of members (5 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
6 March 1997 | Company name changed dashfold LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | Company name changed dashfold LIMITED\certificate issued on 07/03/97 (2 pages) |
7 February 1997 | Incorporation (15 pages) |
7 February 1997 | Incorporation (15 pages) |