Company Name12 Pembridge Square Management Company Limited
Company StatusActive
Company Number03803216
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony John Verran Doherty
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressFlat 2
12 Pembridge Square
London
W2 4EH
Director NameMr John Brown Travis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Pembridge Square
London
W2 4EH
Director NameMr Paolo Gilardi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2011(12 years after company formation)
Appointment Duration12 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Pembridge Square
London
W2 4EH
Director NameLouis William Mitchell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(22 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12 Pembridge Square
London
W2 4EH
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed08 January 2013(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMs Philippa Clare Rose
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Pembridge Square
London
W2 4EH
Director NameDr Mariza Renate Wellesley-Wesley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 Pembridge Square
London
W2 4EH
Secretary NameMr John Brown Travis
NationalityBritish
StatusResigned
Appointed09 July 2001(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Pembridge Square
London
W2 4EH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Pembridge Square
London
W2 4EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

1 at £1John Brown Travis & Gabrielle Christina Travis
25.00%
Ordinary
1 at £1Mariza Renate Mitsche-kain & Isis Fiduciary Corp.
25.00%
Ordinary
1 at £1Mr Anthony John Verran Doherty
25.00%
Ordinary
1 at £1Mr Paolo Gilardi
25.00%
Ordinary

Financials

Year2014
Net Worth£12,943
Cash£4,223

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

5 October 2023Register inspection address has been changed to C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue Park Drive, Milton Park Oxford OX14 4SB (1 page)
6 March 2023Termination of appointment of Vistra Company Secretaries Limited as a secretary on 21 February 2023 (1 page)
17 February 2023Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 12 Pembridge Square London W2 4EH on 17 February 2023 (1 page)
13 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
24 August 2022Appointment of Louis William Mitchell as a director on 1 July 2022 (2 pages)
24 August 2022Termination of appointment of Mariza Renate Wellesley-Wesley as a director on 1 July 2022 (1 page)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
12 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
31 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 January 2021Director's details changed for Dr Mariza Renate Wellesley-Wesley on 26 January 2021 (2 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
13 November 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 13 November 2017 (1 page)
14 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
14 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
20 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
5 July 2016Director's details changed for Mariza Kain on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mariza Kain on 5 July 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(7 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(7 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(7 pages)
13 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(7 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(7 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(7 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(7 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(7 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(7 pages)
18 January 2013Director's details changed for Mr Paolo Gilardi on 8 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Paolo Gilardi on 8 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Paolo Gilardi on 8 January 2013 (2 pages)
17 January 2013Registered office address changed from 12 Pembridge Square London W2 4EH on 17 January 2013 (1 page)
17 January 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
17 January 2013Termination of appointment of John Travis as a secretary (1 page)
17 January 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
17 January 2013Registered office address changed from 12 Pembridge Square London W2 4EH on 17 January 2013 (1 page)
17 January 2013Termination of appointment of John Travis as a secretary (1 page)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Appointment of Mr Paolo Gilardi as a director (2 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
13 July 2011Appointment of Mr Paolo Gilardi as a director (2 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
21 April 2011Termination of appointment of Philippa Rose as a director (1 page)
21 April 2011Termination of appointment of Philippa Rose as a director (1 page)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Anthony John Verran Doherty on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony John Verran Doherty on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Mariza Kain on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Ms Philippa Clare Rose on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Ms Philippa Clare Rose on 8 July 2010 (2 pages)
27 July 2010Director's details changed for John Travis on 8 July 2010 (2 pages)
27 July 2010Director's details changed for John Travis on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Ms Philippa Clare Rose on 8 July 2010 (2 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for John Travis on 8 July 2010 (2 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mariza Kain on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony John Verran Doherty on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Mariza Kain on 8 July 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (5 pages)
8 July 2009Return made up to 08/07/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 July 2008Return made up to 08/07/08; full list of members (5 pages)
9 July 2008Return made up to 08/07/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
14 July 2006Return made up to 08/07/06; full list of members (3 pages)
14 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
8 July 2005Return made up to 08/07/05; full list of members (3 pages)
25 October 2004Amended accounts made up to 31 July 2004 (5 pages)
25 October 2004Amended accounts made up to 31 July 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
15 July 2004Return made up to 08/07/04; full list of members (9 pages)
15 July 2004Return made up to 08/07/04; full list of members (9 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
14 July 2003Return made up to 08/07/03; full list of members (9 pages)
14 July 2003Return made up to 08/07/03; full list of members (9 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
16 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 20-22 bedford row london WC1R 4JS (1 page)
18 July 2001Registered office changed on 18/07/01 from: 20-22 bedford row london WC1R 4JS (1 page)
13 July 2001Return made up to 08/07/01; full list of members (7 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Return made up to 08/07/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (1 page)
9 May 2001Accounts for a small company made up to 31 July 2000 (1 page)
13 July 2000Return made up to 08/07/00; full list of members (6 pages)
13 July 2000Return made up to 08/07/00; full list of members (6 pages)
25 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
25 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
10 February 2000Ad 08/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 February 2000Ad 08/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
8 July 1999Incorporation (23 pages)
8 July 1999Incorporation (23 pages)