Ranelagh Gardens
London
SW6 3SG
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Christopher Taylor |
---|---|
Status | Current |
Appointed | 22 June 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mrs Tracy Jean James |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Place Walton-On-Thames Surrey KT12 1HA |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House Ridgway Pyrford Woking Surrey GU22 8PW |
Director Name | Jonathan Valentine Pope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Regional Development Director |
Correspondence Address | 3 The Mount Cranleigh Surrey GU6 7LU |
Director Name | Colin Tutt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Building Manager |
Correspondence Address | 9 Upper Walk Virginia Park Virginia Water Surrey GU25 4SN |
Secretary Name | David Blake Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidens Green House Maidens Green Winkfield Berkshire SL4 4SW |
Director Name | Mr Samuel Gary Nagioff |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Place Walton On Thames Surrey KT12 1HA |
Director Name | Robert Bruce Tellick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2004) |
Role | Consultant |
Correspondence Address | 3 Grange Place Walton On Thames Surrey KT12 1HA |
Secretary Name | Sandra Nagioff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | 4 Grange Place Walton On Thames Surrey KT12 1HA |
Director Name | Ian Robert Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2007) |
Role | Bank Manager |
Correspondence Address | 3 Grange Place Walton On Thames Surrey KT12 1HA |
Registered Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £10 | Christopher Taylor 25.00% Ordinary A |
---|---|
1 at £10 | Christopher Taylor 12.50% Ordinary B |
1 at £10 | Martin George Michael Hull & Hannah Sian Sullivan 12.50% Ordinary B |
1 at £10 | Patrick Thomas Edward Hanratty 12.50% Ordinary A |
1 at £10 | Patrick Thomas Edward Hanratty 12.50% Ordinary B |
1 at £10 | Phillip John James 12.50% Ordinary B |
1 at £10 | Quality Residential Holdings LTD 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,507 |
Cash | £4,305 |
Current Liabilities | £798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
10 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
19 December 2022 | Termination of appointment of Christopher Taylor as a secretary on 18 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Christopher Taylor as a director on 18 December 2022 (1 page) |
7 November 2022 | Appointment of Mrs Tracy Jean James as a director on 7 November 2022 (2 pages) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 May 2022 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page) |
9 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Appointment of Christopher Taylor as a secretary (1 page) |
13 July 2012 | Appointment of Christopher Taylor as a director (2 pages) |
13 July 2012 | Appointment of Christopher Taylor as a secretary (1 page) |
13 July 2012 | Appointment of Christopher Taylor as a director (2 pages) |
11 July 2012 | Termination of appointment of Samuel Nagioff as a director (1 page) |
11 July 2012 | Termination of appointment of Sandra Nagioff as a secretary (1 page) |
11 July 2012 | Termination of appointment of Samuel Nagioff as a director (1 page) |
11 July 2012 | Termination of appointment of Sandra Nagioff as a secretary (1 page) |
28 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 28 June 2012 (1 page) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 March 2010 | Director's details changed for Patrick Thomas Edward Hanratty on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Samuel Gary Nagioff on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Samuel Gary Nagioff on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Registered office address changed from the Belbourne 103 High Street Esher Surrey Kt110 9Qe on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from the Belbourne 103 High Street Esher Surrey Kt110 9Qe on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Patrick Thomas Edward Hanratty on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Samuel Gary Nagioff on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Patrick Thomas Edward Hanratty on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Director's change of particulars / gary nagioff / 05/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / gary nagioff / 05/03/2009 (1 page) |
10 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 July 2008 | Return made up to 06/03/08; full list of members (6 pages) |
1 July 2008 | Return made up to 06/03/08; full list of members (6 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 April 2007 | Return made up to 06/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 06/03/07; full list of members (4 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (4 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (4 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 May 2005 | Return made up to 06/03/05; full list of members (8 pages) |
18 May 2005 | Return made up to 06/03/05; full list of members (8 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 4 grange place stompond lane walton on thames surrey KT12 1HA (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 4 grange place stompond lane walton on thames surrey KT12 1HA (1 page) |
7 March 2002 | Return made up to 06/03/02; full list of members
|
7 March 2002 | Return made up to 06/03/02; full list of members
|
21 February 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: weir house hurst road east molesey surrey KT8 9AQ (1 page) |
18 October 2001 | New director appointed (2 pages) |
20 September 2001 | Ad 29/06/01--------- £ si 1@10=10 £ ic 13/23 (2 pages) |
20 September 2001 | Ad 28/06/01--------- £ si 1@10=10 £ ic 3/13 (2 pages) |
20 September 2001 | Ad 29/06/01--------- £ si 1@10=10 £ ic 13/23 (2 pages) |
20 September 2001 | Ad 02/07/01--------- £ si 1@10=10 £ ic 43/53 (2 pages) |
20 September 2001 | Ad 21/05/01--------- £ si 1@10=10 £ ic 23/33 (2 pages) |
20 September 2001 | Ad 02/07/01--------- £ si 1@10=10 £ ic 43/53 (2 pages) |
20 September 2001 | Ad 21/05/01--------- £ si 1@10=10 £ ic 23/33 (2 pages) |
20 September 2001 | Ad 30/08/01--------- £ si 1@10=10 £ ic 33/43 (2 pages) |
20 September 2001 | Ad 30/08/01--------- £ si 1@10=10 £ ic 33/43 (2 pages) |
20 September 2001 | Ad 28/06/01--------- £ si 1@10=10 £ ic 3/13 (2 pages) |
6 March 2001 | Incorporation (21 pages) |
6 March 2001 | Incorporation (21 pages) |