58 A-B Conduit Road
Mid Levels
Hong Kong
Director Name | Mr Dagmar Wright-Lagnado |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(3 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 88 Redcliffe Gardens London Sw10 |
Director Name | Mr Richard Frederick Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Fort Albert Apt 6 Monks Lane Freshwater I O W PO40 9TB |
Director Name | Mr Jerome Albert Sebah |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 May 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Redcliffe Gardens London SW10 9HH |
Director Name | John Goodacre |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Homestead Woodland Way Kingswood Surrey KT20 6PA |
Director Name | Anna Bingemann |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1997(3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1998) |
Role | Photographer |
Correspondence Address | Flat 3 52 52 Queensgate Gardens London SW7 5NF |
Director Name | Dr Una Barrie Boyd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 April 2008) |
Role | General Practitioner |
Correspondence Address | The White House Westover Road, Milford On Sea Lymington Hampshire SO41 0PW |
Director Name | Catherine Ann Boyde |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1999) |
Role | Retired |
Correspondence Address | 33 Oswin Street London SE11 4TF |
Secretary Name | Catherine Ann Boyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1999) |
Role | Retired |
Correspondence Address | 33 Oswin Street London SE11 4TF |
Director Name | Mr Simon Stewart Archdale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (resigned 24 May 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 3 88 Redcliffe Gardens London SW10 9HH |
Secretary Name | Beverley Archdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Flat 3 88 Redcliffe Gardens London SW10 9HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Malkins Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Telephone | 01202 676549 |
---|---|
Telephone region | Bournemouth |
Registered Address | 88 Redcliffe Gardens London SW10 9HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
2 at £1 | Simon Archdale 28.57% Ordinary |
---|---|
1 at £1 | Charles Anthony Rowden Harraway 14.29% Ordinary |
1 at £1 | Christopher Dix 14.29% Ordinary |
1 at £1 | Dagmar Wright-lagnado 14.29% Ordinary |
1 at £1 | Laura Cullingworth 14.29% Ordinary |
1 at £1 | Richard Miller 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,542 |
Cash | £2,731 |
Current Liabilities | £7,273 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
24 August 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
1 March 2023 | Notification of a person with significant control statement (2 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
7 August 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
17 July 2020 | Confirmation statement made on 7 July 2020 with updates (3 pages) |
26 September 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
24 May 2018 | Cessation of Simon Stewart Archdale as a person with significant control on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Jerome Sebah as a director on 24 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Simon Stewart Archdale as a director on 24 May 2018 (1 page) |
24 May 2018 | Registered office address changed from 42B Richmond Road Kingston upon Thames KT2 5EE England to 88 Redcliffe Gardens London SW10 9HH on 24 May 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
15 August 2017 | Registered office address changed from 7 Swan Court Cygnet Park, Hampton Peterborough PE7 8GX to 42B Richmond Road Kingston upon Thames KT2 5EE on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 7 Swan Court Cygnet Park, Hampton Peterborough PE7 8GX to 42B Richmond Road Kingston upon Thames KT2 5EE on 15 August 2017 (1 page) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Termination of appointment of Beverley Archdale as a secretary (1 page) |
16 July 2013 | Termination of appointment of Beverley Archdale as a secretary (1 page) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 February 2013 | Registered office address changed from Suite F Jolliffe House 32 West Street Poole BH15 1LD on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Suite F Jolliffe House 32 West Street Poole BH15 1LD on 19 February 2013 (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Charles Anthony Rowden Harraway on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Frederick Miller on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Dagmar Wright-Lagnado on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Frederick Miller on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Anthony Rowden Harraway on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Anthony Rowden Harraway on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Dagmar Wright-Lagnado on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Dagmar Wright-Lagnado on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Richard Frederick Miller on 1 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
14 May 2008 | Appointment terminated director una boyd (1 page) |
14 May 2008 | Director appointed richard frederick miller (2 pages) |
14 May 2008 | Appointment terminated director una boyd (1 page) |
14 May 2008 | Director appointed richard frederick miller (2 pages) |
5 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 August 2007 | Return made up to 20/06/07; no change of members
|
31 August 2007 | Return made up to 20/06/07; no change of members
|
23 July 2007 | Registered office changed on 23/07/07 from: 23 saint georges street stamford lincolnshire PE9 2BJ (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 23 saint georges street stamford lincolnshire PE9 2BJ (1 page) |
29 June 2006 | Return made up to 20/06/06; full list of members (9 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (9 pages) |
9 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
1 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
26 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 June 2001 | Return made up to 27/06/01; full list of members
|
28 June 2001 | Return made up to 27/06/01; full list of members
|
28 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 November 2000 | Ad 01/07/97-31/10/00 £ si 2@1 (2 pages) |
29 November 2000 | Ad 01/07/97-31/10/00 £ si 2@1 (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 88 redcliffe gardens london SW10 (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 88 redcliffe gardens london SW10 (1 page) |
17 July 2000 | Return made up to 27/06/00; full list of members
|
17 July 2000 | Return made up to 27/06/00; full list of members
|
3 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 July 1999 | Return made up to 27/06/99; full list of members (4 pages) |
15 July 1999 | Return made up to 27/06/99; full list of members (4 pages) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
25 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
25 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
7 July 1997 | Ad 30/06/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 July 1997 | Ad 30/06/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
27 June 1997 | Incorporation (14 pages) |
27 June 1997 | Incorporation (14 pages) |