Belgravia
London
SW1X 7AH
Director Name | Ms Annabel Victoria Stringer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(17 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH |
Director Name | Nita Markanday |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH |
Director Name | Antony Richard Clements |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 4a Linden Gardens London W2 4HJ |
Director Name | Shayne Dunlap |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 63 Linden Gardens London W2 4HJ |
Director Name | David Lionell Hall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 4b 63 Linden Gardens London W2 4HJ |
Director Name | Garfield Howard Weston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Chairman |
Correspondence Address | 4 Pembridge Place London W2 4XB |
Director Name | Moira Thompson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3b Linden Gardens London W2 4HJ |
Secretary Name | Shayne Dunlap |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 63 Linden Gardens London W2 4HJ |
Director Name | Helena Katharine Boas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 July 2007) |
Role | Analyst |
Correspondence Address | Flat 1 63 Linden Gardens London W2 4HJ |
Director Name | Karoline Nystrom |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2005) |
Role | Management Consultant |
Correspondence Address | Flat 3b 63 Linden Gardens London W2 4HJ |
Secretary Name | Christopher Kenneth Speller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 47 Oldfield Road Hampton Middlesex TW12 2AJ |
Director Name | Angelo Germano |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 January 2012) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via E Traverso 5 Genoa 16146 Italy |
Secretary Name | Martin Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Anmol Avinash Nayyar |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2011) |
Role | Lawyer |
Country of Residence | India |
Correspondence Address | 63 Linden Gardens Flat 2 London W2 4HJ |
Director Name | Mrs Melissa Anne Bruno |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 May 2014) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Secretary Name | Melissa Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 2009) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 63 Linden Gardens London W2 4HJ |
Director Name | Suzanne Clode |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4b 63 Linden Gardens London W2 4HJ |
Director Name | Mr Richard John Bolton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Director Name | Swordheath Properties Limited (Corporation) |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 22 Roland Gardens London SW7 3PL |
Secretary Name | The Eggar Forrester Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 June 2008) |
Correspondence Address | 1st Floor Scotia House 33 Finsbury Square London EC2A 1PL |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2020) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Telephone | 020 79634646 |
---|---|
Telephone region | London |
Registered Address | C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Matteo Germano 5.56% Ordinary |
---|---|
2 at £1 | Mei Yan Lynette Chan 5.56% Ordinary |
6 at £1 | Anmol Avinash Nayyar & Nayantara Sood 16.67% Ordinary |
6 at £1 | Annabel Victoria Stringer & Amanda J. Kakembo 16.67% Ordinary |
6 at £1 | Nita Markanday 16.67% Ordinary |
6 at £1 | Richard Bolton 16.67% Ordinary |
4 at £1 | L.d. Goro 11.11% Ordinary |
4 at £1 | Rohit Sanghvi 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,088 |
Cash | £5,937 |
Current Liabilities | £11,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Registered office address changed from 15 Young Street Second Floor London W8 5EH to C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH on 28 July 2020 (1 page) |
31 March 2020 | Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 31 March 2020 (1 page) |
29 January 2020 | Director's details changed for Matteo Germano on 29 January 2020 (2 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 November 2017 | Director's details changed for Matteo Germano on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Matteo Germano on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Nita Markanday on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Nita Markanday on 28 November 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 January 2016 | Termination of appointment of Richard Bolton as a director on 17 December 2015 (2 pages) |
2 January 2016 | Termination of appointment of Richard Bolton as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Nita Markanday as a director on 1 November 2015 (3 pages) |
18 December 2015 | Appointment of Nita Markanday as a director on 1 November 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 September 2014 | Appointment of Ms Annabel Victoria Stringer as a director on 30 July 2014 (2 pages) |
19 September 2014 | Appointment of Ms Annabel Victoria Stringer as a director on 30 July 2014 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Termination of appointment of Melissa Anne Bruno as a director on 19 May 2014 (1 page) |
31 July 2014 | Appointment of Mr Richard Bolton as a director on 9 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Melissa Anne Bruno as a director on 19 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Suzanne Clode as a director on 18 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Richard Bolton as a director on 9 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Richard Bolton as a director on 9 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Suzanne Clode as a director on 18 July 2014 (1 page) |
3 July 2014 | Termination of appointment of a director (2 pages) |
3 July 2014 | Termination of appointment of a director (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Appointment of Matteo Germano as a director (3 pages) |
11 January 2012 | Appointment of Matteo Germano as a director (3 pages) |
11 January 2012 | Termination of appointment of Angelo Germano as a director (2 pages) |
11 January 2012 | Termination of appointment of Angelo Germano as a director (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Director's details changed for Melissa Pitt on 31 October 2011 (3 pages) |
14 November 2011 | Director's details changed for Melissa Pitt on 31 October 2011 (3 pages) |
7 November 2011 | Appointment of Suzanne Clode as a director (3 pages) |
7 November 2011 | Appointment of Suzanne Clode as a director (3 pages) |
3 November 2011 | Termination of appointment of Anmol Nayyar as a director (2 pages) |
3 November 2011 | Termination of appointment of Anmol Nayyar as a director (2 pages) |
5 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Director's details changed for Angelo Germano on 21 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Melissa Pitt on 21 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Melissa Pitt on 21 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Anmol Avinash Nayyar on 21 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Blenheims Estate and Asset Management Limited on 21 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Anmol Avinash Nayyar on 21 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Angelo Germano on 21 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Secretary's details changed for Blenheims Estate and Asset Management Limited on 21 July 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Appointment terminated secretary melissa pitt (1 page) |
11 August 2009 | Appointment terminated secretary melissa pitt (1 page) |
11 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
11 August 2009 | Appointment terminated director david hall (1 page) |
11 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
11 August 2009 | Appointment terminated director david hall (1 page) |
9 June 2009 | Director and secretary appointed melissa pitt (1 page) |
9 June 2009 | Director and secretary appointed melissa pitt (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (6 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (6 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from first floor scotia house 33 finsbury square london EC2A 1PL (1 page) |
19 June 2008 | Secretary appointed blenheims estate and asset management LIMITED (2 pages) |
19 June 2008 | Appointment terminated secretary the eggar forrester group LIMITED (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from first floor scotia house 33 finsbury square london EC2A 1PL (1 page) |
19 June 2008 | Appointment terminated secretary the eggar forrester group LIMITED (1 page) |
19 June 2008 | Secretary appointed blenheims estate and asset management LIMITED (2 pages) |
28 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (4 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (4 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members
|
10 August 2006 | Return made up to 22/07/06; full list of members
|
9 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
15 August 2005 | Return made up to 22/07/05; full list of members (10 pages) |
15 August 2005 | Return made up to 22/07/05; full list of members (10 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Return made up to 22/07/04; full list of members (10 pages) |
3 September 2004 | Return made up to 22/07/04; full list of members (10 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | Return made up to 22/07/03; full list of members (12 pages) |
29 August 2003 | Return made up to 22/07/03; full list of members (12 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
14 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Return made up to 22/07/02; full list of members (12 pages) |
24 September 2002 | Return made up to 22/07/02; full list of members (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 January 2002 | Return made up to 22/07/01; full list of members (10 pages) |
4 January 2002 | Return made up to 22/07/01; full list of members (10 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 August 2000 | Return made up to 22/07/00; full list of members (10 pages) |
11 August 2000 | Return made up to 22/07/00; full list of members (10 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 31 plympton street london NW8 8AB (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 31 plympton street london NW8 8AB (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
24 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 September 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
18 September 1998 | Return made up to 22/07/98; full list of members
|
18 September 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Return made up to 22/07/98; full list of members
|
18 September 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
19 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
22 July 1997 | Incorporation (24 pages) |
22 July 1997 | Incorporation (24 pages) |