London
SW7 2LT
Director Name | Dr Mehregan Movassagh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 77 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Chelsea Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2023(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Miss Brigid Jane Crosthwaite |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 77 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Miss Brigid Jane Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 77 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Stephen Walter McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Researcher |
Correspondence Address | Flat 2 77 Redcliffe Gardens London SW10 9JJ |
Director Name | Alan George Francis Mitchell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 February 2001) |
Role | Retired |
Correspondence Address | 5 77 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Polly Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | Flat 4 35 Egerton Gardens London SW3 2DD |
Director Name | Gerard Taverna |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2005) |
Role | Movies Director |
Correspondence Address | Flat 4 77 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Christa Felicity Soell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 77 Redcliffe Gardens London SW10 9JJ |
Director Name | Christa Felicity Soell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 May 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 1 77 Redcliffe Gardens London SW10 9JJ |
Director Name | Paul Andrew Fry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 June 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 77 Redcliffe Gardens London SW10 9JJ |
Director Name | Mrs Polly Joel Mitchell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Princeton Court 53-55 Felsham Road London SW15 1AZ |
Secretary Name | Mr Paul Andrew Fry |
---|---|
Status | Resigned |
Appointed | 31 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | 77 Redcliffe Gardens London SW10 9JJ |
Director Name | Karin Sofia Lindberg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2017) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 77 Redcliffe Gardens Flat 1 London SW10 9JJ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Sennen Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2023(23 years after company formation) |
Appointment Duration | 3 months (resigned 25 September 2023) |
Correspondence Address | 377-399 London Road Camberley Surrey GU15 3HL |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Harvey Migotti & Karen Lindberg 20.00% Ordinary |
---|---|
1 at £1 | Maria Jose Marques Pinto 20.00% Ordinary |
1 at £1 | Polly Mitchell 20.00% Ordinary |
1 at £1 | Stephen Mckeever 20.00% Ordinary |
1 at £1 | Zekkou Investment Pte LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
25 September 2023 | Termination of appointment of Sennen Property Management Ltd as a secretary on 25 September 2023 (1 page) |
---|---|
25 September 2023 | Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 25 September 2023 (1 page) |
27 June 2023 | Termination of appointment of Stephen Walter Mckeever as a secretary on 27 June 2023 (1 page) |
27 June 2023 | Registered office address changed from 15 Princeton Court 53-55 Felsham Road London SW15 1AZ England to 377-399 London Road Camberley Surrey GU15 3HL on 27 June 2023 (1 page) |
27 June 2023 | Appointment of Sennen Property Management Ltd as a secretary on 27 June 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
9 February 2023 | Appointment of Dr Mehregan Movassagh as a director on 14 January 2023 (2 pages) |
8 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 March 2022 | Termination of appointment of Polly Joel Mitchell as a director on 4 March 2022 (1 page) |
4 March 2022 | Appointment of Mr Stephen Walter Mckeever as a director on 1 March 2022 (2 pages) |
24 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 August 2020 | Registered office address changed from Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road London SW15 1AZ on 19 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
15 May 2019 | Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW on 15 May 2019 (1 page) |
6 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 August 2017 | Termination of appointment of Karin Sofia Lindberg as a director on 31 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Karin Sofia Lindberg as a director on 31 July 2017 (1 page) |
16 August 2017 | Director's details changed for Mrs Polly Joel Wareham on 15 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mrs Polly Joel Wareham on 15 August 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
24 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
23 September 2014 | Termination of appointment of Paul Andrew Fry as a secretary on 16 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul Andrew Fry as a director on 16 June 2014 (1 page) |
23 September 2014 | Registered office address changed from 77 Redcliffe Gardens London SW10 9JJ to C/O Kensington Flats 24 Thurloe Street London SW7 2LT on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 77 Redcliffe Gardens London SW10 9JJ to C/O Kensington Flats 24 Thurloe Street London SW7 2LT on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul Andrew Fry as a director on 16 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul Andrew Fry as a secretary on 16 June 2014 (1 page) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 August 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
21 August 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 April 2012 | Appointment of Karin Sofia Lindberg as a director (2 pages) |
2 April 2012 | Appointment of Karin Sofia Lindberg as a director (2 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Termination of appointment of Christa Soell as a director (1 page) |
12 July 2011 | Appointment of Mrs Polly Joel Wareham as a director (2 pages) |
12 July 2011 | Termination of appointment of Christa Soell as a secretary (1 page) |
12 July 2011 | Termination of appointment of Christa Soell as a secretary (1 page) |
12 July 2011 | Termination of appointment of Christa Soell as a director (1 page) |
12 July 2011 | Appointment of Mrs Polly Joel Wareham as a director (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Appointment of Mr Paul Andrew Fry as a secretary (1 page) |
3 November 2010 | Appointment of Mr Paul Andrew Fry as a secretary (1 page) |
27 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Paul Andrew Fry on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Paul Andrew Fry on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Paul Andrew Fry on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
26 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
30 June 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 June 2007 | Return made up to 14/06/07; no change of members (5 pages) |
26 June 2007 | Return made up to 14/06/07; no change of members (5 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
5 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 14/06/03; full list of members (8 pages) |
9 January 2004 | Return made up to 14/06/03; full list of members (8 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
20 June 2002 | Return made up to 14/06/02; full list of members
|
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 February 2002 | Return made up to 14/06/01; full list of members
|
27 February 2002 | Return made up to 14/06/01; full list of members
|
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (3 pages) |
5 December 2000 | New director appointed (3 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Incorporation (10 pages) |
14 June 2000 | Incorporation (10 pages) |