London
SW1W 8EB
Director Name | Mr Nigel Charles Wiggins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 2 47 South Street London W1K 2XQ |
Director Name | Caroline Sara Turbin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Albion Cottages Holmbury St. Mary Dorking Surrey RH5 6NH |
Director Name | Mrs Greta Helen Clare Williamson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Railford Mill Whatley Frome Somerset BA11 3LB |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Olga Maria Geroulanos |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 March 2007) |
Role | Development Director |
Correspondence Address | 23 Sloane Gardens Flat10 London SW1W 8EB |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 22 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2016) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Scarpa 8.33% Ordinary |
---|---|
1 at £1 | Lady Gunilla Douglas 8.33% Ordinary |
1 at £1 | Miss G. Williamson 8.33% Ordinary |
1 at £1 | Mr A.s. Teltsch 8.33% Ordinary |
1 at £1 | Mr F. Gonzaga 8.33% Ordinary |
1 at £1 | Mr J. Ludlow 8.33% Ordinary |
1 at £1 | Mrs A. Hopewell-ash 8.33% Ordinary |
1 at £1 | Mrs L. Noble De Vila 8.33% Ordinary |
1 at £1 | Mrs O. Geroulanos 8.33% Ordinary |
1 at £1 | Mrs Raphael Hutchinson 8.33% Ordinary |
1 at £1 | Ms B. Cannan & Mr N. Wiggins 8.33% Ordinary |
1 at £1 | Whitford 8.33% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
30 August 2023 | Micro company accounts made up to 25 December 2022 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 25 December 2021 (2 pages) |
15 March 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 25 December 2020 (2 pages) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 25 December 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
3 September 2019 | Micro company accounts made up to 25 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
13 August 2018 | Micro company accounts made up to 25 December 2017 (2 pages) |
30 May 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 30 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 25 December 2015 (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 25 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Pankaj Adatia as a secretary on 27 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Pankaj Adatia as a secretary on 27 February 2016 (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 September 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
15 September 2015 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 136 Pinner Road Northwood Middlesex HA6 1BP on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 136 Pinner Road Northwood Middlesex HA6 1BP on 15 September 2015 (1 page) |
28 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 September 2014 | Total exemption small company accounts made up to 25 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 25 December 2013 (4 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
31 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 September 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
25 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
25 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
25 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
22 July 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
3 October 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
3 September 2010 | Termination of appointment of Greta Williamson as a director (1 page) |
3 September 2010 | Termination of appointment of Greta Williamson as a director (1 page) |
23 August 2010 | Director's details changed for Anne Roper Hopewell-Ash on 5 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Anne Roper Hopewell-Ash on 5 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Anne Roper Hopewell-Ash on 5 June 2010 (2 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (7 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
14 August 2008 | Return made up to 05/06/08; full list of members (7 pages) |
14 August 2008 | Return made up to 05/06/08; full list of members (7 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
13 July 2006 | Return made up to 05/06/06; full list of members (5 pages) |
13 July 2006 | Return made up to 05/06/06; full list of members (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
4 August 2005 | Return made up to 05/06/05; full list of members (5 pages) |
4 August 2005 | Return made up to 05/06/05; full list of members (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (12 pages) |
4 June 2004 | Return made up to 05/06/04; full list of members (12 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
11 December 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
11 December 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
28 August 2003 | Return made up to 05/06/03; full list of members (9 pages) |
28 August 2003 | Return made up to 05/06/03; full list of members (9 pages) |
18 March 2003 | Return made up to 05/06/02; full list of members (9 pages) |
18 March 2003 | Return made up to 05/06/02; full list of members (9 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 5 cornwall crescent london W11 1PH (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 5 cornwall crescent london W11 1PH (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
8 November 2002 | Total exemption small company accounts made up to 25 December 2001 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 25 December 2001 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 25 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 25 December 2000 (4 pages) |
23 July 2001 | Return made up to 05/06/01; full list of members (9 pages) |
23 July 2001 | Return made up to 05/06/01; full list of members (9 pages) |
11 July 2001 | Accounting reference date shortened from 30/06/01 to 25/12/00 (1 page) |
11 July 2001 | Accounting reference date shortened from 30/06/01 to 25/12/00 (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
8 March 2001 | Ad 26/07/00-20/02/01 £ si 11@1=11 £ ic 2/13 (4 pages) |
8 March 2001 | Ad 26/07/00-20/02/01 £ si 11@1=11 £ ic 2/13 (4 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Incorporation (17 pages) |
5 June 2000 | Incorporation (17 pages) |