London
SW5 0QT
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Director Name | Jack Anthony Coronna |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Cromwell Road London SW7 4EF |
Secretary Name | Dr Marjana Coronna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 29 Meadway Esher Surrey KT10 9HG |
Director Name | Sandra Leonora Lofts |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Eardley Crescent London SW5 9JZ |
Secretary Name | Jake William Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | Flat 7 18-20 Eardley Crescent London SW5 9JZ |
Secretary Name | Charles Metherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 70 70 St Dionis Road London SW6 4TU |
Director Name | Luis Barra |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 18-20 Eardley Crescent London SW5 0QT |
Secretary Name | Mr Charles James Coronna |
---|---|
Status | Resigned |
Appointed | 04 June 2010(11 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Abingdon Estates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2017) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Registered Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
23 October 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
21 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
21 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page) |
21 May 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 21 May 2017 (2 pages) |
21 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 May 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 21 May 2017 (2 pages) |
21 May 2017 | Registered office address changed from C/O Abingdon Estates 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place Hogarth Place London SW5 0QT on 21 May 2017 (1 page) |
21 May 2017 | Registered office address changed from C/O Abingdon Estates 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place Hogarth Place London SW5 0QT on 21 May 2017 (1 page) |
21 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
26 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 February 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
27 February 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
4 November 2015 | Termination of appointment of Charles James Coronna as a secretary on 1 July 2015 (1 page) |
4 November 2015 | Termination of appointment of Charles James Coronna as a secretary on 1 July 2015 (1 page) |
4 November 2015 | Termination of appointment of Charles James Coronna as a secretary on 1 July 2015 (1 page) |
8 September 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
16 March 2015 | Annual return made up to 25 February 2015 no member list (2 pages) |
16 March 2015 | Annual return made up to 25 February 2015 no member list (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 September 2013 | Termination of appointment of Sandra Lofts as a director (1 page) |
12 September 2013 | Termination of appointment of Sandra Lofts as a director (1 page) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 May 2013 | Appointment of Mrs Marjana Erika Coronna as a director (2 pages) |
22 May 2013 | Appointment of Mrs Marjana Erika Coronna as a director (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
9 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 March 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
2 March 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
30 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 March 2011 | Termination of appointment of Luis Barra as a director (1 page) |
25 March 2011 | Termination of appointment of Luis Barra as a director (1 page) |
25 March 2011 | Annual return made up to 25 February 2011 no member list (3 pages) |
25 March 2011 | Annual return made up to 25 February 2011 no member list (3 pages) |
4 June 2010 | Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 4 June 2010 (1 page) |
4 June 2010 | Termination of appointment of Charles Metherell as a secretary (1 page) |
4 June 2010 | Termination of appointment of Charles Metherell as a secretary (1 page) |
4 June 2010 | Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Charles James Coronna as a secretary (1 page) |
4 June 2010 | Appointment of Mr Charles James Coronna as a secretary (1 page) |
4 June 2010 | Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 4 June 2010 (1 page) |
24 March 2010 | Director's details changed for Sandra Leonora Lofts on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Luis Barra on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
24 March 2010 | Director's details changed for Luis Barra on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
24 March 2010 | Director's details changed for Sandra Leonora Lofts on 24 March 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 8 hogarth place london SW5 0QT (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 8 hogarth place london SW5 0QT (1 page) |
13 April 2009 | Annual return made up to 25/02/09 (2 pages) |
13 April 2009 | Annual return made up to 25/02/09 (2 pages) |
9 April 2009 | Secretary's change of particulars / charles metherell / 09/04/2009 (1 page) |
9 April 2009 | Secretary's change of particulars / charles metherell / 09/04/2009 (1 page) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 March 2008 | Annual return made up to 25/02/08 (2 pages) |
5 March 2008 | Annual return made up to 25/02/08 (2 pages) |
10 March 2007 | Annual return made up to 25/02/07 (3 pages) |
10 March 2007 | Annual return made up to 25/02/07 (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 February 2006 | Annual return made up to 25/02/06 (3 pages) |
28 February 2006 | Annual return made up to 25/02/06 (3 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
17 February 2005 | Annual return made up to 25/02/05 (3 pages) |
17 February 2005 | Annual return made up to 25/02/05 (3 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
18 February 2004 | Annual return made up to 25/02/04 (3 pages) |
18 February 2004 | Annual return made up to 25/02/04 (3 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 July 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
19 July 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
24 February 2003 | Annual return made up to 25/02/03 (3 pages) |
24 February 2003 | Annual return made up to 25/02/03 (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o t l c property management 8 hogarth place london SW5 0QT (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o t l c property management 8 hogarth place london SW5 0QT (1 page) |
19 February 2002 | Annual return made up to 25/02/02 (3 pages) |
19 February 2002 | Annual return made up to 25/02/02 (3 pages) |
19 December 2001 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
19 December 2001 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
11 December 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
11 December 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
27 June 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
27 June 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
18 June 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
18 June 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
9 May 2001 | Annual return made up to 25/02/01
|
9 May 2001 | Annual return made up to 25/02/01
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Annual return made up to 25/02/00
|
19 April 2000 | Annual return made up to 25/02/00
|
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
25 February 1999 | Incorporation (17 pages) |
25 February 1999 | Incorporation (17 pages) |