London
W6 0RR
Secretary Name | The Residents Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Anthony Francis Condon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 2 Saint Olafs Road London SW6 7DL |
Director Name | Annabel Bridget Lucie Dangerfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Public Relations |
Correspondence Address | 1 Saint Olafs Road London SW6 7DL |
Director Name | Rupert John Macinnes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Saint Olafs Road London SW6 7DL |
Secretary Name | Mr John Middleton Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Mr John Middleton Dennis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Marcus Pyke |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Olafs Road London SW6 7DL |
Director Name | Emma Stanley Evans |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 2011) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elborough Street Southfields London SW18 5DP |
Director Name | Mr James William Rowse Endersby |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 2017) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Mrs Victoria Mary Capel Eden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2020) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
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 |
1 at £1 | Alexandra Panfil 16.67% Ordinary |
---|---|
1 at £1 | James Endersby 16.67% Ordinary |
1 at £1 | Joan Alison Dennis & John Dennis 16.67% Ordinary |
1 at £1 | John Capaldi & Harriet Capaldi 16.67% Ordinary |
1 at £1 | Rowena Miller 16.67% Ordinary |
1 at £1 | Victoria Eden 16.67% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
8 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
27 May 2022 | Accounts for a dormant company made up to 28 February 2022 (1 page) |
3 February 2022 | Termination of appointment of John Middleton Dennis as a secretary on 10 June 2021 (1 page) |
3 February 2022 | Director's details changed for Mr Ashely Ian William Bradshaw on 2 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of John Middleton Dennis as a director on 10 June 2021 (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
7 August 2021 | Accounts for a dormant company made up to 28 February 2021 (1 page) |
7 May 2021 | Appointment of Mr Ashely Ian William Bradshaw as a director on 14 April 2021 (2 pages) |
17 February 2021 | Termination of appointment of Victoria Mary Capel Eden as a director on 7 November 2020 (1 page) |
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 28 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
25 July 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
31 March 2017 | Appointment of Mrs Victoria Mary Capel Eden as a director on 12 January 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Victoria Mary Capel Eden as a director on 12 January 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of James William Rowse Endersby as a director on 12 January 2017 (1 page) |
20 February 2017 | Termination of appointment of James William Rowse Endersby as a director on 12 January 2017 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 February 2016 (1 page) |
15 February 2016 | Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page) |
15 February 2016 | Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
15 April 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
13 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mr James William Rowse Endersby as a director (2 pages) |
13 March 2014 | Termination of appointment of Marcus Pyke as a director (1 page) |
13 March 2014 | Appointment of Mr James William Rowse Endersby as a director (2 pages) |
13 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Marcus Pyke as a director (1 page) |
31 July 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Termination of appointment of Emma Stanley Evans as a director (1 page) |
7 February 2012 | Secretary's details changed for Mr John Middleton Dennis on 1 January 2012 (1 page) |
7 February 2012 | Director's details changed for Mr John Middleton Dennis on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr John Middleton Dennis on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr John Middleton Dennis on 1 January 2012 (1 page) |
7 February 2012 | Secretary's details changed for Mr John Middleton Dennis on 1 January 2012 (1 page) |
7 February 2012 | Director's details changed for Mr John Middleton Dennis on 1 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of Emma Stanley Evans as a director (1 page) |
20 June 2011 | Appointment of The Residents Management Company Limited as a secretary (2 pages) |
20 June 2011 | Registered office address changed from 214 Greys Road Henley-on-Thames Oxfordshire RG9 1QX United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 214 Greys Road Henley-on-Thames Oxfordshire RG9 1QX United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Appointment of The Residents Management Company Limited as a secretary (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
23 May 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
6 May 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
18 February 2010 | Director's details changed for Emma Stanley Evans on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Marcus Pyke on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr John Middleton Dennis on 3 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Emma Stanley Evans on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr John Middleton Dennis on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Emma Stanley Evans on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Marcus Pyke on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Marcus Pyke on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr John Middleton Dennis on 3 February 2010 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 February 2009 | Return made up to 03/02/09; full list of members (7 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (7 pages) |
3 February 2009 | Director and secretary's change of particulars / john dennis / 31/03/2008 (1 page) |
3 February 2009 | Director and secretary's change of particulars / john dennis / 31/03/2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 4 st olafs road london SW6 7DL (1 page) |
2 May 2008 | Return made up to 03/02/08; full list of members (6 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 4 st olafs road london SW6 7DL (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 03/02/08; full list of members (6 pages) |
2 May 2008 | Location of debenture register (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 May 2007 | Return made up to 03/02/07; no change of members (7 pages) |
22 May 2007 | Return made up to 03/02/07; no change of members (7 pages) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
26 May 2006 | Return made up to 03/02/06; full list of members (9 pages) |
26 May 2006 | Return made up to 03/02/06; full list of members (9 pages) |
17 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1-6 saint olafs road london SW6 7DL (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1-6 saint olafs road london SW6 7DL (1 page) |
2 June 2005 | Return made up to 03/02/05; full list of members (9 pages) |
2 June 2005 | Return made up to 03/02/05; full list of members (9 pages) |
18 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
9 February 2004 | Return made up to 03/02/04; full list of members (9 pages) |
9 February 2004 | Return made up to 03/02/04; full list of members (9 pages) |
29 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 March 2003 | Return made up to 03/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 03/02/03; full list of members (9 pages) |
26 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 February 2002 | Return made up to 03/02/02; full list of members
|
27 February 2002 | Return made up to 03/02/02; full list of members
|
10 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
10 September 2001 | Accounting reference date shortened from 05/04/01 to 28/02/01 (1 page) |
10 September 2001 | Accounting reference date shortened from 05/04/01 to 28/02/01 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 03/02/01; full list of members (8 pages) |
20 April 2001 | Return made up to 03/02/01; full list of members (8 pages) |
18 April 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
18 April 2000 | Ad 20/03/00-11/04/00 £ si 5@1=5 £ ic 1/6 (2 pages) |
18 April 2000 | Ad 20/03/00-11/04/00 £ si 5@1=5 £ ic 1/6 (2 pages) |
18 April 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
3 February 2000 | Incorporation (17 pages) |
3 February 2000 | Incorporation (17 pages) |