London
W14 0PR
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2008(9 years after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Mr Thomas Brook Holliday |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Main Street Appleton Roebuck York YO23 7DG |
Director Name | Agnes Jaqueline Houghton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | Top Flat 20 Maclise Road London W14 0PR |
Director Name | Ben Murray-Bruce |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Nigerian/American |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | TV Syndicator |
Correspondence Address | 17a Commercial Avenue Yaba Lagos Foreign |
Director Name | Mr Thomas Felix Marlborough Pryor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Maclise Road London W14 0PR |
Director Name | Mr Roderick James Hugh McLeod Corrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lower Littlecott Farm Goatacre Calne Wiltshire SN11 9HZ |
Secretary Name | Mr Roderick James Hugh McLeod Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lower Littlecott Farm Goatacre Calne Wiltshire SN11 9HZ |
Director Name | Morgan Poquet |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2000(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Banking |
Correspondence Address | 20 Maclise Road London W14 0PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | R.t. Property Investments LTD 40.00% Ordinary |
---|---|
1 at £1 | Amy Simone Roberton & Simone Ann Roberton 20.00% Ordinary |
1 at £1 | Annabel Jane Bell & Jonathan Peter Bell 20.00% Ordinary |
1 at £1 | Flicker Red LTD 20.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
18 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
7 April 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
24 July 2019 | Director's details changed for Amy Roberton on 18 July 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 May 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2015 (1 page) |
5 May 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2015 (1 page) |
5 May 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 April 2015 | Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 9 February 2015 (1 page) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 9 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 9 February 2015 (1 page) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Roderick James Hugh Mcleod Corrie as a secretary on 9 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Roderick James Hugh Mcleod Corrie as a secretary on 9 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Roderick James Hugh Mcleod Corrie as a secretary on 9 February 2015 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Termination of appointment of Thomas Holliday as a director (1 page) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Termination of appointment of Thomas Pryor as a director (1 page) |
5 April 2013 | Termination of appointment of Thomas Pryor as a director (1 page) |
5 April 2013 | Termination of appointment of Thomas Holliday as a director (1 page) |
23 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
23 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
8 April 2010 | Termination of appointment of Ben Murray-Bruce as a director (1 page) |
8 April 2010 | Director's details changed for Mr Thomas Felix Marlborough Pryor on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Thomas Brook Holliday on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Thomas Brook Holliday on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Thomas Felix Marlborough Pryor on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Thomas Felix Marlborough Pryor on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for The Residents Management Co Ltd on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Amy Roberton on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Thomas Brook Holliday on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Amy Roberton on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Termination of appointment of Ben Murray-Bruce as a director (1 page) |
8 April 2010 | Director's details changed for Amy Roberton on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for The Residents Management Co Ltd on 7 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for The Residents Management Co Ltd on 7 April 2010 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
3 July 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 April 2009 | Secretary appointed the residents management co LTD (2 pages) |
21 April 2009 | Secretary appointed the residents management co LTD (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from lower littlecott farm, goatacre by calne wiltshire SN11 9HZ (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from lower littlecott farm, goatacre by calne wiltshire SN11 9HZ (1 page) |
26 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
22 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 20 maclise road london W14 0PR (1 page) |
12 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 20 maclise road london W14 0PR (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Location of register of members (1 page) |
3 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 26/03/06; full list of members (4 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (4 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Location of register of members (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
10 August 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 August 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
26 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
20 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
20 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 26/03/00; full list of members
|
10 April 2000 | Return made up to 26/03/00; full list of members
|
8 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
8 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
22 April 1999 | New director appointed (1 page) |
22 April 1999 | New secretary appointed;new director appointed (3 pages) |
22 April 1999 | New secretary appointed;new director appointed (3 pages) |
22 April 1999 | New director appointed (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
26 March 1999 | Incorporation (18 pages) |
26 March 1999 | Incorporation (18 pages) |