London
SW6 2AL
Director Name | Ms Johanna Marion Greta Bolinder |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 20 Acfold Road Acfold Road London SW6 2AL |
Director Name | Ms Alana Claire Fitch |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Acfold Road London SW6 2AL |
Director Name | Marta Susana Giddings |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 February 2008) |
Role | Editor |
Correspondence Address | Flat 2 20 Acfold Road London SW6 2AL |
Director Name | Sophie Victoria Short |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2004) |
Role | Fashion Bookings Editor |
Correspondence Address | 20 Acfold Road London SW6 2AL |
Director Name | Patricia Maria Louisa Warburton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farmhouse Kineton Warwick Warwickshire CV35 0JH |
Secretary Name | Harriett Louise Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2004) |
Role | Accountant |
Correspondence Address | 19 French Street Sunbury On Thames Middlesex TW16 5JH |
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2008) |
Role | Accountant |
Correspondence Address | Plexus House 1 Cromwell Place London SW7 2JE |
Director Name | Mr Jamie Robert Sloan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 January 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Spring Street London W2 3RA |
Secretary Name | Ms Hannah Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | The Basement 38 Egerton Gardens London SW3 2BZ |
Director Name | Jonathan Mitchell Beinart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 July 2019) |
Role | Account Manger |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 20 Acfold Road London SW6 2AL |
Director Name | Mr James Sinclair Eynon |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 20 Acfold Road London SW6 2AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2020) |
Correspondence Address | 10 Hollywood Road Chelsea London SW10 9HY |
Registered Address | 29 Mayford Road London SW12 8SE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Eynon 25.00% Ordinary |
---|---|
1 at £1 | James Robert Sloan 25.00% Ordinary |
1 at £1 | Jonathan Brint 25.00% Ordinary |
1 at £1 | P.m.l. Warburton 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 March 2021 | Registered office address changed from 10 Hollywood Road Chelsea London SW10 9HY United Kingdom to 29 Mayford Road London SW12 8SE on 1 March 2021 (1 page) |
1 March 2021 | Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 31 October 2020 (1 page) |
1 March 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
27 April 2020 | Appointment of Ms Alana Claire Fitch as a director on 27 April 2020 (2 pages) |
7 February 2020 | Termination of appointment of Jamie Robert Sloan as a director on 30 January 2020 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 July 2019 | Appointment of Ms Johanna Marion Greta Bolinder as a director on 3 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Jonathan Mitchell Beinart as a director on 3 July 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Appointment of Ms Susan Haug as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Ms Susan Haug as a director on 17 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Patricia Maria Louisa Warburton as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Patricia Maria Louisa Warburton as a director on 12 October 2017 (1 page) |
20 April 2017 | Termination of appointment of James Sinclair Eynon as a director on 18 April 2017 (1 page) |
20 April 2017 | Termination of appointment of James Sinclair Eynon as a director on 18 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 April 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 October 2015 | Appointment of Mr James Sinclair Eynon as a director on 16 June 2015 (2 pages) |
30 October 2015 | Appointment of Mr James Sinclair Eynon as a director on 16 June 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 February 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 25 February 2015 (1 page) |
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 August 2012 | Appointment of Hmr London Limited as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 August 2012 | Appointment of Hmr London Limited as a secretary (2 pages) |
31 July 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 31 July 2012 (1 page) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Registered office address changed from Hmr 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
29 September 2010 | Registered office address changed from Hmr 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages) |
10 September 2010 | Appointment of Jonathan Mitchell Beinart as a director (3 pages) |
10 September 2010 | Appointment of Jonathan Mitchell Beinart as a director (3 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Director's details changed for Patricia Maria Louisa Warburton on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jamie Robert Sloan on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Patricia Maria Louisa Warburton on 4 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Patricia Maria Louisa Warburton on 4 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Jamie Robert Sloan on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jamie Robert Sloan on 4 January 2010 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Appointment terminated director marta giddings (1 page) |
6 January 2009 | Secretary appointed ms hannah roberts (1 page) |
6 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
6 January 2009 | Appointment terminated secretary simon taylor (1 page) |
6 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
6 January 2009 | Appointment terminated secretary simon taylor (1 page) |
6 January 2009 | Secretary appointed ms hannah roberts (1 page) |
6 January 2009 | Appointment terminated director marta giddings (1 page) |
11 March 2008 | Director appointed jamie sloan (2 pages) |
11 March 2008 | Director appointed jamie sloan (2 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
14 November 2007 | Return made up to 04/01/07; full list of members (3 pages) |
14 November 2007 | Return made up to 04/01/07; full list of members (3 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: 48 fulham road chelsea london SW3 6HH (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 48 fulham road chelsea london SW3 6HH (1 page) |
18 April 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 April 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 1 plato place 72-74 st dionis road london SW6 4TU (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 1 plato place 72-74 st dionis road london SW6 4TU (1 page) |
21 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 04/01/02; full list of members (8 pages) |
12 March 2002 | Return made up to 04/01/02; full list of members (8 pages) |
12 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
26 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
26 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
26 October 2000 | Ad 07/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 October 2000 | Ad 07/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
15 August 2000 | Company name changed trutbell property management lim ited\certificate issued on 16/08/00 (2 pages) |
15 August 2000 | Company name changed trutbell property management lim ited\certificate issued on 16/08/00 (2 pages) |
4 January 2000 | Incorporation (19 pages) |
4 January 2000 | Incorporation (19 pages) |