20-21 Wetherby Gardens Kensington
London
SW5 0JP
Director Name | Piers Alexander Shepherd |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Investment Surveyor |
Correspondence Address | Flat 5 19 Wetherby Gardens London SW5 0JP |
Director Name | Anne Moulier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Business Development Manager |
Correspondence Address | 160 Coleherne Court Redcliffe Gardens London SW5 0DX |
Director Name | Jennifer Mickel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 19 Wetherby Gardens South Kensington London SW5 0JP |
Director Name | Fabiola Martha Antezana |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 10 February 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Journalist |
Country of Residence | Spain |
Correspondence Address | Calle Nunez De Balboa No.9, 3 Izquierda 28001 Madrid Spain |
Director Name | Peter Wilhelm Bahrke |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 5 19 Wetherby Gardens London SW5 0JP |
Director Name | John Scott Barker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | Ground Floor Flat 19 Wetherby Gardens London SW5 0JP |
Director Name | Odile Veronique Granter |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Interior Designer |
Correspondence Address | First Floor Flat 19 Wetherby Gardens London SW5 0JP |
Director Name | Benjamin St Pierre Slatter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | Flat 3 19 Wetherby Gardens London SW5 0JP |
Director Name | Malcolm Antony Barnett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 2 19 Wetherby Gardens London SW5 0JP |
Director Name | Jurgita Kazlauskaite |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 July 2020(22 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 April 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 105 Oakley Street London SW3 5NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 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 | 30 July 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 |
2 at £25 | Glenbrook Capital Lp 33.33% Ordinary |
---|---|
1 at £25 | Anne Moulier & Angelo Morganti 16.67% Ordinary |
1 at £25 | Kirknorton LTD 16.67% Ordinary |
1 at £25 | Mr Jeffrey Alan Roberts 16.67% Ordinary |
1 at £25 | Piers Alexander Shepherd 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Current Liabilities | £9,684 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 28 September 2022 (5 pages) |
8 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 28 September 2021 (5 pages) |
18 February 2022 | Appointment of Fabiola Martha Antezana as a director on 10 February 2022 (2 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
28 April 2021 | Termination of appointment of Jurgita Kazlauskaite as a director on 15 April 2021 (1 page) |
23 February 2021 | Accounts for a dormant company made up to 28 September 2020 (5 pages) |
4 August 2020 | Appointment of Jurgita Kazlauskaite as a director on 28 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 28 September 2019 (6 pages) |
16 January 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 13 January 2020 (1 page) |
15 January 2020 | Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 15 January 2020 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Notification of Paul Francis Shoen as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Notification of Grover Turnbow Wickersham as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
12 April 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
12 April 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
23 March 2017 | Director's details changed for Anne Moulier on 22 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Anne Moulier on 22 March 2017 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 February 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
15 February 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
2 November 2015 | Termination of appointment of Malcolm Antony Barnett as a director on 19 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Malcolm Antony Barnett as a director on 19 October 2015 (1 page) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 May 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
22 May 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 December 2013 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
19 December 2013 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
2 July 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
2 July 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
15 August 2011 | Director's details changed for Mr Jeffrey Alan Roberts on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Jeffrey Alan Roberts on 15 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
22 March 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
7 March 2011 | Appointment of Jennifer Mickel as a director (3 pages) |
7 March 2011 | Appointment of Jennifer Mickel as a director (3 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Appointment of Malcolm Antony Bernett as a director (3 pages) |
6 July 2010 | Appointment of Malcolm Antony Bernett as a director (3 pages) |
12 January 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
12 January 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
29 July 2009 | Appointment terminated director odile granter (1 page) |
29 July 2009 | Appointment terminated director odile granter (1 page) |
7 January 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
7 January 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
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) |
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) |
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 March 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
10 March 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (4 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
31 January 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
10 December 2004 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
10 December 2004 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 30/07/04; full list of members
|
19 August 2004 | Return made up to 30/07/04; full list of members
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
7 May 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
7 May 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
20 February 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
20 February 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
26 April 2002 | Total exemption full accounts made up to 28 September 2001 (8 pages) |
26 April 2002 | Total exemption full accounts made up to 28 September 2001 (8 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 30/07/01; full list of members
|
7 August 2001 | Return made up to 30/07/01; full list of members
|
8 February 2001 | Full accounts made up to 28 September 2000 (6 pages) |
8 February 2001 | Full accounts made up to 28 September 2000 (6 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members
|
9 August 2000 | Return made up to 30/07/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 28 September 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 28 September 1999 (6 pages) |
10 August 1999 | Return made up to 30/07/99; full list of members
|
10 August 1999 | Return made up to 30/07/99; full list of members
|
19 October 1998 | Ad 21/08/98--------- £ si 4@25=100 £ ic 50/150 (2 pages) |
19 October 1998 | Ad 21/08/98--------- £ si 4@25=100 £ ic 50/150 (2 pages) |
7 September 1998 | Accounting reference date extended from 31/07/99 to 28/09/99 (1 page) |
7 September 1998 | Accounting reference date extended from 31/07/99 to 28/09/99 (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1998 | Incorporation (15 pages) |
30 July 1998 | Incorporation (15 pages) |