16 Cavaye Place
London
SW10 9PT
Director Name | Mrs Lesley Dawes |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(24 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | David George Philip Cholmondeley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Land Management |
Country of Residence | England |
Correspondence Address | 10 Saint Jamess Place London SW1A 1NP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | William Stanley Watson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eryholme Manor Eryholme Darlington County Durham DL2 2PF |
Director Name | Anthony Cecil John Dawes |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Actor |
Correspondence Address | Flat A 1 Bina Gardens London SW5 0LD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Mr David Solomon Baroukh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(14 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marryat Road Wimbledon London SW19 5BD |
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 |
6 at £1 | Ms Cinzia Regina Giacomelli & Mr Luciano Cenedese 6.00% Ordinary |
---|---|
33 at £1 | Camilla Simonsen 33.00% Ordinary |
20 at £1 | Mr Anthony Dawes & Mrs Anthony Dawes 20.00% Ordinary |
16 at £1 | Nathalie Diab & Daniele Wajdy Diab 16.00% Ordinary |
15 at £1 | Actis Enterprises Inc 15.00% Ordinary |
10 at £1 | Andrew Sheehan & Caoimhe Maire O'mahoney 10.00% Ordinary |
Latest Accounts | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
9 March 2021 | Termination of appointment of Anthony Cecil John Dawes as a director on 11 February 2021 (1 page) |
---|---|
3 November 2020 | Micro company accounts made up to 24 June 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
11 November 2019 | Micro company accounts made up to 24 June 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 24 June 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 24 June 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 24 June 2016 (8 pages) |
19 December 2016 | Accounts for a dormant company made up to 24 June 2016 (8 pages) |
10 October 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
10 October 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
15 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 February 2016 | Accounts for a dormant company made up to 24 June 2015 (9 pages) |
3 February 2016 | Accounts for a dormant company made up to 24 June 2015 (9 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 November 2014 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
17 November 2014 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
13 October 2014 | Appointment of Camilla Simonsen as a director on 23 September 2014 (3 pages) |
13 October 2014 | Appointment of Camilla Simonsen as a director on 23 September 2014 (3 pages) |
28 April 2014 | Termination of appointment of David Baroukh as a director (1 page) |
28 April 2014 | Termination of appointment of David Baroukh as a director (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 January 2014 | Accounts for a dormant company made up to 24 June 2013 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 24 June 2013 (8 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Accounts for a dormant company made up to 24 June 2012 (9 pages) |
9 November 2012 | Accounts for a dormant company made up to 24 June 2012 (9 pages) |
21 August 2012 | Termination of appointment of William Watson as a director (1 page) |
21 August 2012 | Termination of appointment of William Watson as a director (1 page) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption full accounts made up to 24 June 2011 (9 pages) |
3 November 2011 | Total exemption full accounts made up to 24 June 2011 (9 pages) |
27 April 2011 | Appointment of David Solomon Baroukh as a director (3 pages) |
27 April 2011 | Appointment of David Solomon Baroukh as a director (3 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 24 June 2010 (8 pages) |
15 March 2010 | Accounts for a dormant company made up to 24 June 2009 (9 pages) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
24 April 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
9 April 2009 | Return made up to 20/02/09; full list of members (7 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
24 October 2007 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (10 pages) |
11 January 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
16 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
10 December 2003 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
15 October 2002 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
14 May 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
11 March 2002 | Director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 24 June 2000 (6 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 24 June 1999 (6 pages) |
24 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 23 June 1998 (4 pages) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
20 June 1997 | Ad 23/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 1997 | Accounting reference date extended from 28/02/98 to 24/06/98 (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 February 1997 | Incorporation (19 pages) |