London
W2 4SA
Director Name | Mr Rhys Evan Cole |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 11 Redan House, 23 Redan Place London W2 4SA |
Secretary Name | Ash Ponsonby Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 11 Redan House, 23 Redan Place London W2 4SA |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mary Howard Lewis |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 63 Drayton Gardens London Sw10 |
Director Name | Harvey Thomas Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Process Engineer |
Correspondence Address | 63d Drayton Gardens London SW10 9QZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Eva Barbara Pregon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 2015) |
Role | Banker |
Correspondence Address | 63 Drayton Gardens Flat I London SW10 9QZ |
Director Name | Emma Elizabeth Alice Cole |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place Fulham Road London SW10 9PT |
Director Name | Rhys Cole |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Drayton Gardens London SW10 9QZ |
Director Name | Mrs Mary Howard Lewis |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 63 Drayton Gardens London SW10 9QZ |
Director Name | Mr Simon McEvoy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2018) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 63 K Drayton Gardens London SW10 9QZ |
Director Name | Mrs Daniela De Franciscis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2016(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2021) |
Role | Home Maker |
Country of Residence | Italy |
Correspondence Address | 11 Redan House, 23 Redan Place London W2 4SA |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2016) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 11 Redan House, 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | A.j. Wales-smith & C.s. Wales-smith 6.67% Ordinary |
---|---|
1 at £1 | Andrew Francis Cole & Emma Cole 6.67% Ordinary |
1 at £1 | Carlo Barontini 6.67% Ordinary |
1 at £1 | Churchill Leisure LTD 6.67% Ordinary |
1 at £1 | D.m. Lewis 6.67% Ordinary |
1 at £1 | Daniela Bianchi 6.67% Ordinary |
1 at £1 | Eva Barbara Pregon 6.67% Ordinary |
1 at £1 | James Fitzroy Dean & Berkeley Burke Trustee Company LTD 6.67% Ordinary |
1 at £1 | Kl Property Holdings Limited 6.67% Ordinary |
1 at £1 | Mark O'hara & Patrick O'hara & Karen Capaldi 6.67% Ordinary |
1 at £1 | Maurice Flanagan & Audrey Flanagan 6.67% Ordinary |
1 at £1 | Miss Larissa Malycheva 6.67% Ordinary |
1 at £1 | Northumberland & Durham Property Trust LTD 6.67% Ordinary |
1 at £1 | Rhys Evan Cole 6.67% Ordinary |
1 at £1 | Simon Mcevoy 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £150 |
Net Worth | £105,203 |
Cash | £133,000 |
Current Liabilities | £27,029 |
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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (6 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2018 | Appointment of Mr Rhys Evan Cole as a director on 26 June 2018 (2 pages) |
24 April 2018 | Termination of appointment of Simon Mcevoy as a director on 16 April 2018 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
12 September 2016 | Appointment of Ms Larissa Malycheva as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Ms Larissa Malycheva as a director on 12 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Daniela De Franciscis as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Daniela De Franciscis as a director on 9 September 2016 (2 pages) |
25 August 2016 | Appointment of Ash Ponsonby Management Ltd as a secretary on 17 August 2016 (2 pages) |
25 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 August 2016 | Appointment of Ash Ponsonby Management Ltd as a secretary on 17 August 2016 (2 pages) |
25 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 August 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Ash Ponsonby 11 Redan House, 23 Redan Place London W2 4SA on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Ash Ponsonby 11 Redan House, 23 Redan Place London W2 4SA on 24 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 August 2016 (1 page) |
8 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
8 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
22 January 2016 | Appointment of Mr Simon Mcevoy as a director on 19 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Simon Mcevoy as a director on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Mary Howard Lewis as a director on 19 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Mary Howard Lewis as a director on 19 January 2016 (1 page) |
3 December 2015 | Termination of appointment of Eva Barbara Pregon as a director on 2 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Emma Elizabeth Alice Cole as a director on 2 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Emma Elizabeth Alice Cole as a director on 2 November 2015 (1 page) |
3 December 2015 | Appointment of Mrs Mary Howard Lewis as a director on 2 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Rhys Cole as a director on 2 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Eva Barbara Pregon as a director on 2 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Rhys Cole as a director on 2 November 2015 (1 page) |
3 December 2015 | Appointment of Mrs Mary Howard Lewis as a director on 2 November 2015 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 March 2014 | Appointment of Rhys Cole as a director (3 pages) |
26 March 2014 | Appointment of Rhys Cole as a director (3 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Appointment of Emma Elizabeth Alice Cole as a director (3 pages) |
27 March 2013 | Appointment of Emma Elizabeth Alice Cole as a director (3 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Termination of appointment of Mary Lewis as a director (1 page) |
14 December 2010 | Termination of appointment of Mary Lewis as a director (1 page) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Return made up to 26/03/09; full list of members (9 pages) |
28 May 2009 | Return made up to 26/03/09; full list of members (9 pages) |
25 July 2008 | Director appointed eva barbara pregon (2 pages) |
25 July 2008 | Director appointed eva barbara pregon (2 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (8 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (8 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 26/03/07; full list of members (12 pages) |
18 May 2007 | Return made up to 26/03/07; full list of members (12 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
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) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
4 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1997 | Ad 16/06/97--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
6 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 October 1997 | Ad 16/06/97--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (19 pages) |
26 March 1997 | Incorporation (19 pages) |