Bayswater
London
W2 4SA
Director Name | Mr Cedric Ide |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redan House 23 Redan Place Bayswater London W2 4SA |
Secretary Name | Ash Ponsonby Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 11 Redan House 23 Redan Place London W2 4SA |
Director Name | John Ben Lockyer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 June 2001) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Mr Dan Jonathan Wainwright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(8 months after company formation) |
Appointment Duration | 16 years (resigned 21 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Farm Lane London SW6 1PU |
Secretary Name | Darren Bruno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 3 Farm Lane London SW6 1PU |
Director Name | Olivier Herregods |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 September 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2007) |
Role | Investment Banker |
Correspondence Address | Flat 5 27 Sutherland Avenue London W9 2HE |
Secretary Name | Katherine Jane Letman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 2009) |
Role | Estate Agent |
Correspondence Address | 156 Hornby House Ham Close Ham Richmond Surrey TW10 7NU |
Director Name | Mr Frederick Willoughby Delabere Cunningham |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2022) |
Role | Photographer Freddy Cunningham Photography |
Country of Residence | England |
Correspondence Address | 11 Redan House 23 Redan Place Bayswater London W2 4SA |
Secretary Name | Mrs Heena Sachdeva |
---|---|
Status | Resigned |
Appointed | 01 July 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 758 Hanworth Road Whitton Hounslow Middlesex TW4 5NU |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephram Road Tunbridge Wells Kent TN1 1EG |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2020) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 11 Redan House 23 Redan Place Bayswater London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christina Eugene Maamarbachi & Cedric Ludovic Rene Paul Ide 25.00% Ordinary |
---|---|
1 at £1 | Claire Rushe 25.00% Ordinary |
1 at £1 | Malvina Krupiczojc 25.00% Ordinary |
1 at £1 | Mr P. Humphreys 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,170 |
Cash | £1,368 |
Current Liabilities | £187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
23 May 2022 | Termination of appointment of Frederick Willoughby Delabere Cunningham as a director on 10 May 2022 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 July 2021 | Appointment of Ash Ponsonby Management Ltd as a secretary on 15 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of Urang Property Management Limited as a secretary on 25 September 2020 (1 page) |
17 June 2021 | Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF England to 11 Redan House 23 Redan Place Bayswater London W2 4SA on 17 June 2021 (1 page) |
12 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
12 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Director's details changed for Mr Frederick Willoughby Delabere Cunningham on 14 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mrs Claire Smith on 14 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Cedric Ide on 14 April 2020 (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 December 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 September 2018 | Termination of appointment of Heena Sachdeva as a secretary on 1 September 2018 (1 page) |
4 June 2018 | Appointment of Urang Property Management Limited as a secretary on 4 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from 3rd Floor, No 35 C/O St David Property 3rd Floor, 35 Harwood Road London SW6 4QP England to Urang Property Management 196 New Kings Road London SW6 4NF on 4 June 2018 (1 page) |
6 February 2018 | Registered office address changed from C/O St David Property Ltd 3 Farm Lane London SW6 1PU to 3rd Floor, No 35 C/O St David Property 3rd Floor, 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Appointment of Mrs Heena Sachdeva as a secretary on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Heena Sachdeva as a secretary on 1 July 2017 (2 pages) |
22 June 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 21 June 2017 (1 page) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Appointment of Mr Cedric Ide as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Cedric Ide as a director on 31 March 2016 (2 pages) |
10 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Director's details changed for Claire Rushe on 4 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Claire Rushe on 4 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Claire Rushe on 4 January 2014 (2 pages) |
6 February 2014 | Appointment of Frederick Cunningham as a director (3 pages) |
6 February 2014 | Appointment of Frederick Cunningham as a director (3 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from C/O Dragon Property Ltd 3-7 Farm Lane London SW6 1PU on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Dragon Property Ltd 3-7 Farm Lane London SW6 1PU on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Dragon Property Ltd 3-7 Farm Lane London SW6 1PU on 7 December 2012 (1 page) |
10 October 2012 | Appointment of Claire Rushe as a director (3 pages) |
10 October 2012 | Appointment of Claire Rushe as a director (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 December 2009 | Director's details changed for Dan Jonathan Wainwright on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Dan Jonathan Wainwright on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 25/10/08; full list of members (4 pages) |
11 February 2009 | Return made up to 25/10/08; full list of members (4 pages) |
27 January 2009 | Appointment terminated secretary katherine letman (1 page) |
27 January 2009 | Appointment terminated secretary katherine letman (1 page) |
7 May 2008 | Return made up to 25/10/07; full list of members (4 pages) |
7 May 2008 | Appointment terminated director olivier herregods (1 page) |
7 May 2008 | Return made up to 25/10/07; full list of members (4 pages) |
7 May 2008 | Appointment terminated director olivier herregods (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members
|
24 November 2005 | Return made up to 25/10/05; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (8 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 December 2003 | Return made up to 25/10/03; full list of members (8 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 December 2003 | Return made up to 25/10/03; full list of members (8 pages) |
11 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
23 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
3 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Ad 01/11/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 November 2000 | Ad 01/11/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 November 2000 | New director appointed (2 pages) |
25 October 2000 | Incorporation (17 pages) |
25 October 2000 | Incorporation (17 pages) |