21 Manresa Road
London
SW3 6LZ
Secretary Name | Mrs Bronwyn Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Estate Manager |
Correspondence Address | 91 Southdown Avenue London W7 2AE |
Director Name | Mr John Ernest Runyard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 49 1 Chepstow Place London W2 4TE |
Director Name | Mr Frederic Mereau |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 April 2024(25 years after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baynards Estate Office 1 Chepstow Place London W2 4TE |
Director Name | Mr Jonathan Holman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oakwood Avenue Borehamwood Hertfordshire WD6 1SS |
Director Name | Ruth Jolly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Management Surveyor |
Correspondence Address | 65 The Uplands Loughton Essex IG10 1NQ |
Director Name | Roland Dawson King |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Construction Director |
Correspondence Address | 23 Willard Way Church Green Ashington West Sussex RH20 3PQ |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Patrick Paul Beal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2003) |
Role | Recruitment Consultant |
Correspondence Address | Flat 32 1 Chepstow Place London W2 4TE |
Director Name | David James Bonner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2003) |
Role | IT Director |
Correspondence Address | Flat 4 1 Chepstow Place London W2 4TE |
Director Name | Keith Pritchard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 17 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 35 27 Hereford Road London W2 4TQ |
Director Name | Vanessa Anne Rowan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2004) |
Role | Stockbroker |
Correspondence Address | Apartment 26 27 Hereford Road London W2 4TQ |
Director Name | Richard Edward Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2004) |
Role | Consultant |
Correspondence Address | Apartment 30 27 Hereford Road London W2 4TQ |
Director Name | Elizabeth Sarah Leigh Whiu |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2004) |
Role | Company Director |
Correspondence Address | Flat 37 1-13 Chepstow Place London W2 4TE |
Director Name | Mr Nigel David Howarth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Princes Road Heaton Moor Stockport Cheshire SK4 3NQ |
Secretary Name | John Peter Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2008) |
Role | Estates Manager |
Correspondence Address | Flat 11 Roselle Court 7 Park View Road London W5 2JX |
Director Name | Nicholas Stafford Forde |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | Flat 7 29 Hereford Road London W2 4TF |
Telephone | 020 72435609 |
---|---|
Telephone region | London |
Registered Address | Baynards Estate Office 1 Chepstow Place London W2 4TE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
12 at £1 | J.m. Simmonds & G. Simmonds 8.00% Ordinary B |
---|---|
- | OTHER 73.33% - |
3 at £1 | Lavonia Properties LTD 2.00% Ordinary B |
2 at £1 | D. Simmonds 1.33% Ordinary B |
2 at £1 | Habitus LTD 1.33% Ordinary B |
2 at £1 | J.e. Runyard 1.33% Ordinary B |
2 at £1 | J.s. Chandler & J.a. Chandler 1.33% Ordinary B |
2 at £1 | M.j. Helme 1.33% Ordinary B |
2 at £1 | N. Grainge 1.33% Ordinary B |
2 at £1 | Or (Property) LTD 1.33% Ordinary B |
1 at £1 | A. Al-assadi 0.67% Ordinary B |
1 at £1 | Concertina Properties 0.67% Ordinary B |
1 at £1 | G.e. Kanaan 0.67% Ordinary B |
1 at £1 | Glywood LTD 0.67% Ordinary B |
1 at £1 | Inveresk House Nominees LTD 0.67% Ordinary B |
1 at £1 | Isolde LTD 0.67% Ordinary B |
1 at £1 | J. Plasco 0.67% Ordinary B |
1 at £1 | London Central Residential Recovery Fund Limited 0.67% Ordinary B |
1 at £1 | Oiympus Investment Holdings LTD 0.67% Ordinary B |
1 at £1 | R. Ibba-hartog 0.67% Ordinary B |
1 at £1 | Trident Trust (Bvi) LTD 0.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £650,484 |
Net Worth | £924,480 |
Cash | £1,261,328 |
Current Liabilities | £351,488 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (3 weeks, 4 days from now) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 July 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 19 May 2022 with updates (18 pages) |
12 April 2022 | Resolutions
|
12 April 2022 | Memorandum and Articles of Association (13 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 August 2021 | Termination of appointment of Nigel David Howarth as a director on 24 August 2021 (1 page) |
1 July 2021 | Confirmation statement made on 19 May 2021 with updates (18 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with updates (17 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 19 May 2019 with updates (17 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with updates (17 pages) |
23 April 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 January 2014 | Appointment of Mr John Ernest Runyard as a director (2 pages) |
16 January 2014 | Appointment of Mr John Ernest Runyard as a director (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (18 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (18 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (18 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (18 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (18 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (18 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (74 pages) |
18 June 2010 | Registered office address changed from 1 Chepstow Place London W2 4TE on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (74 pages) |
18 June 2010 | Registered office address changed from 1 Chepstow Place London W2 4TE on 18 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Bronwyn Hall on 19 May 2010 (1 page) |
17 June 2010 | Secretary's details changed for Bronwyn Hall on 19 May 2010 (1 page) |
5 March 2010 | Termination of appointment of Keith Pritchard as a director (2 pages) |
5 March 2010 | Termination of appointment of Keith Pritchard as a director (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (13 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (13 pages) |
6 August 2008 | Appointment terminated director nicholas forde (1 page) |
6 August 2008 | Appointment terminated director nicholas forde (1 page) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 June 2008 | Return made up to 19/04/08; full list of members (11 pages) |
4 June 2008 | Return made up to 19/04/08; full list of members (11 pages) |
12 May 2008 | Return made up to 19/04/07; full list of members (15 pages) |
12 May 2008 | Return made up to 19/04/07; full list of members (15 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Return made up to 19/04/06; full list of members (18 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 19/04/06; full list of members (18 pages) |
10 August 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 May 2005 | Return made up to 19/04/05; change of members
|
19 May 2005 | Return made up to 19/04/05; change of members
|
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 19/04/04; full list of members (17 pages) |
13 May 2004 | Return made up to 19/04/04; full list of members (17 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
17 May 2003 | Return made up to 19/04/03; full list of members (11 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members (11 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: c/o jssp LIMITED 41 paradise walk london SW3 4JL (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: c/o jssp LIMITED 41 paradise walk london SW3 4JL (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: p o box 4 44 grosvenor hill london W1X 9JE (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: p o box 4 44 grosvenor hill london W1X 9JE (1 page) |
23 May 2002 | Return made up to 19/04/02; change of members (8 pages) |
23 May 2002 | Return made up to 19/04/02; change of members (8 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
7 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 149/150 (2 pages) |
7 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 149/150 (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 October 2001 | Resolutions
|
11 June 2001 | Ad 20/11/00-04/12/00 £ si 2@1 (3 pages) |
11 June 2001 | Ad 20/08/00-19/09/00 £ si 6@1 (3 pages) |
11 June 2001 | Ad 20/06/00-19/07/00 £ si 10@1 (3 pages) |
11 June 2001 | Return made up to 19/04/01; full list of members (9 pages) |
11 June 2001 | Ad 20/09/00-19/10/00 £ si 7@1 (3 pages) |
11 June 2001 | Ad 20/07/00-19/08/00 £ si 13@1 (3 pages) |
11 June 2001 | Ad 20/10/00-19/11/00 £ si 6@1 (3 pages) |
11 June 2001 | Ad 20/04/00-19/05/00 £ si 38@1 (3 pages) |
11 June 2001 | Ad 20/07/00-19/08/00 £ si 13@1 (3 pages) |
11 June 2001 | Ad 20/09/00-19/10/00 £ si 7@1 (3 pages) |
11 June 2001 | Ad 20/11/00-04/12/00 £ si 2@1 (3 pages) |
11 June 2001 | Ad 20/10/00-19/11/00 £ si 6@1 (3 pages) |
11 June 2001 | Ad 20/04/00-19/05/00 £ si 38@1 (3 pages) |
11 June 2001 | Ad 20/05/00-19/06/00 £ si 16@1 (3 pages) |
11 June 2001 | Ad 20/05/00-19/06/00 £ si 16@1 (3 pages) |
11 June 2001 | Return made up to 19/04/01; full list of members (9 pages) |
11 June 2001 | Ad 20/06/00-19/07/00 £ si 10@1 (3 pages) |
11 June 2001 | Ad 20/08/00-19/09/00 £ si 6@1 (3 pages) |
2 February 2001 | Director resigned (2 pages) |
2 February 2001 | Director resigned (2 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
30 May 2000 | Ad 04/04/00-19/04/00 £ si 49@1 (4 pages) |
30 May 2000 | Return made up to 19/04/00; full list of members
|
30 May 2000 | Return made up to 19/04/00; full list of members
|
30 May 2000 | Ad 04/04/00-19/04/00 £ si 49@1 (4 pages) |
28 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 April 1999 | Incorporation (34 pages) |
19 April 1999 | Incorporation (34 pages) |