London
SW10 0JF
Director Name | Edward James Colquhoun |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Garden Flat 29a Gertrude Street London SW10 0JF |
Director Name | Helene Theresa Nicholette Silivestros |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 146 Old Brompton Road London SW7 4NR |
Secretary Name | Helene Theresa Nicholette Silivestros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 146 Old Brompton Road London SW7 4NR |
Secretary Name | Helen Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 November 2020) |
Role | Company Director |
Correspondence Address | 29/30 Gertrude Street London SW10 0JF |
Director Name | Robin Patrick Fremantle |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2004) |
Role | Personnel Consultant |
Correspondence Address | Brook House Stourton Shipston On Stour Warwickshire CV36 5HQ |
Director Name | John Ayscough Rickards |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | West Stratton House West Stratton Micheldever Hampshire SO21 3DR |
Director Name | Julian Norbury |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | Flat A 29-30 Gertrude Street London SW10 0JF |
Director Name | Lorenzo Soler |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2007) |
Role | Banker |
Correspondence Address | Flat H 29-30 Gertrude Street London SW10 0JF |
Director Name | Robert Cunningham-Reid |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 November 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 29 - 30 Gertrude Street London SW10 0JF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 10a Gwynne Road London SW11 3GJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alex Macpherson 12.50% Ordinary |
---|---|
1 at £1 | Dr Shalina Narayan 12.50% Ordinary |
1 at £1 | Jeremy Roberts 12.50% Ordinary |
1 at £1 | Mrs Helen Mann 12.50% Ordinary |
1 at £1 | Mrs Penelope Ross 12.50% Ordinary |
1 at £1 | Paul Soper 12.50% Ordinary |
1 at £1 | Rhicert Webb 12.50% Ordinary |
1 at £1 | Robert Cunningham-reid 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,443 |
Cash | £1,821 |
Current Liabilities | £551 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
1 March 2023 | Registered office address changed from 80-100 Gwynne Road London SW11 3UW England to 10a Gwynne Road London SW11 3GJ on 1 March 2023 (1 page) |
29 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
11 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
11 May 2021 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 80-100 Gwynne Road London SW11 3UW on 11 May 2021 (1 page) |
25 January 2021 | Termination of appointment of Helen Mann as a secretary on 9 November 2020 (1 page) |
25 January 2021 | Termination of appointment of Robert Cunningham-Reid as a director on 9 November 2020 (1 page) |
14 January 2021 | Appointment of Mrs Victoria Elisabeth Sarah Macpherson as a director on 9 November 2020 (2 pages) |
10 August 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 April 2018 | Notification of Robert Cunningham-Reid as a person with significant control on 17 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
13 April 2018 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 13 April 2018 (1 page) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Robert Cunningham-Reid on 30 September 2014 (2 pages) |
11 June 2015 | Director's details changed for Robert Cunningham-Reid on 30 September 2014 (2 pages) |
11 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 7 September 2010 (1 page) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Robert Cunningham-Reid on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Robert Cunningham-Reid on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Robert Cunningham-Reid on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
16 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 July 2007 | Return made up to 08/04/07; full list of members (4 pages) |
12 July 2007 | Return made up to 08/04/07; full list of members (4 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (1 page) |
1 April 2007 | New director appointed (1 page) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 May 2006 | Return made up to 08/04/06; full list of members
|
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Return made up to 08/04/06; full list of members
|
16 May 2006 | New director appointed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1-5 lillie road london SW6 1TX (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1-5 lillie road london SW6 1TX (1 page) |
25 June 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 June 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 June 2005 | Return made up to 08/04/05; full list of members
|
8 June 2005 | Return made up to 08/04/05; full list of members
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
24 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 29-30 gertrude street london SW10 0JF (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 29-30 gertrude street london SW10 0JF (1 page) |
29 April 2004 | Director resigned (1 page) |
18 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
7 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
30 April 2002 | Return made up to 08/04/02; full list of members
|
30 April 2002 | Return made up to 08/04/02; full list of members
|
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 July 2001 | Return made up to 08/04/01; full list of members
|
3 July 2001 | Return made up to 08/04/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
9 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
9 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
6 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
6 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
13 October 1999 | Return made up to 08/04/99; full list of members (6 pages) |
13 October 1999 | Return made up to 08/04/99; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 29-30 gertrude street london SW10 0JF (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 29-30 gertrude street london SW10 0JF (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 31 corsham street london N1 6DR (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 31 corsham street london N1 6DR (1 page) |
8 April 1998 | Incorporation (19 pages) |
8 April 1998 | Incorporation (19 pages) |