London
SW10 9JZ
Director Name | Yanis Boudjouher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Head Of Origination |
Country of Residence | Singapore |
Correspondence Address | 2 Redcliffe Square London SW10 9JZ |
Director Name | Mr Lorenzo Simone Modiano |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 October 2014(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Wool Merchant |
Country of Residence | Switzerland |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Antony Peter Maclean Bryceson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 2 Redcliffe Square London SW10 9JZ |
Director Name | Audrey Laure Genevieve Childe Freeman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 21 January 2007(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2008) |
Role | Economist |
Correspondence Address | Flat 4 2 Redcliffe Square London SW10 9JZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(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 | 14 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Hugo John Robson 60.00% Ordinary |
---|---|
1 at £1 | Laurence Simon Modiano 20.00% Ordinary |
1 at £1 | Yanis Boudjouher & Eleonore Dachicourt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £2,456 |
Latest Accounts | 24 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 24 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
29 March 2023 | Total exemption full accounts made up to 24 March 2022 (6 pages) |
---|---|
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 24 March 2021 (6 pages) |
5 February 2021 | Director's details changed for Yanis Boudjouher on 28 January 2021 (2 pages) |
5 February 2021 | Director's details changed for Yanis Boudjouher on 28 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
1 July 2020 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
21 May 2020 | Director's details changed for Mr Lorenzo Modiano on 20 April 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Lorenzo Modiano on 20 April 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Laurence Simon Modiano on 19 April 2020 (2 pages) |
26 February 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 27 December 2019 (1 page) |
26 February 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 26 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
7 December 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 December 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
10 December 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 November 2014 | Appointment of Mr Laurence Simon Modiano as a director on 25 October 2014 (3 pages) |
7 November 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
7 November 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
7 November 2014 | Appointment of Mr Laurence Simon Modiano as a director on 25 October 2014 (3 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 December 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
4 December 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
2 October 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Yanis Boudjouher on 28 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Yanis Boudjouher on 28 December 2011 (2 pages) |
19 December 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
1 November 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
21 January 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
21 January 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
10 November 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
11 July 2008 | Director appointed yanis boudjouher (2 pages) |
11 July 2008 | Director appointed yanis boudjouher (2 pages) |
11 July 2008 | Appointment terminated director audrey childe freeman (1 page) |
11 July 2008 | Appointment terminated director audrey childe freeman (1 page) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
26 July 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
18 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
18 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
4 February 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
4 February 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
29 June 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
29 June 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members
|
23 January 2003 | Return made up to 14/01/03; full list of members
|
6 August 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
6 August 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members
|
17 January 2002 | Return made up to 14/01/02; full list of members
|
6 November 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
6 November 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
9 August 2000 | Full accounts made up to 24 March 2000 (6 pages) |
9 August 2000 | Full accounts made up to 24 March 2000 (6 pages) |
28 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 24 March 1999 (6 pages) |
16 November 1999 | Full accounts made up to 24 March 1999 (6 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members
|
25 January 1999 | Return made up to 14/01/99; full list of members
|
6 July 1998 | Ad 28/06/98--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
6 July 1998 | Ad 28/06/98--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
11 June 1998 | Ad 19/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 June 1998 | Accounting reference date extended from 31/01/99 to 24/03/99 (1 page) |
11 June 1998 | Ad 19/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 June 1998 | Accounting reference date extended from 31/01/99 to 24/03/99 (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
14 January 1998 | Incorporation (15 pages) |
14 January 1998 | Incorporation (15 pages) |