Hove
Sussex
BN3 2JH
Director Name | Mr Paul Secchia |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Financial Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gate London W8 5LS |
Director Name | Mr Michael Weyrich |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 August 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Palace Gate London W8 5LS |
Director Name | Mr John Bryan Richmond-Dodd |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Janice Claire Ridout White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Gittens Close Bromley Kent BR1 5LA |
Director Name | Remy Blumenfeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2006) |
Role | Creative Director |
Correspondence Address | Flat 3 3 Palace Gate London W8 5LS |
Director Name | Herbert Leslie Palmer |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Crescent Court 28-29 Adelaide Crescent Hove BN3 2JH |
Secretary Name | Christopher Masek |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 2008) |
Role | Consultant |
Correspondence Address | 3 Palace Gate Flat 4 London W8 5LS |
Secretary Name | Mr Thomas Laurent Jolyon Drewry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gate London W8 5LS |
Director Name | Mr Thomas Laurent Jolyon Drewry |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 October 2015) |
Role | Partner Executive Search Firm |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gate London W8 5LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2015) |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | P.f. Secchia 30.00% Ordinary |
---|---|
30 at £1 | Thomas Laurent Jolyon Drewry & Melidie Anne Drewry 30.00% Ordinary |
25 at £1 | Shaheen Salem 25.00% Ordinary |
15 at £1 | Herbert Palmer & Kuragamage Nalin Priyantha Perera 15.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
15 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2019 | Director's details changed for Michael Weyrich on 4 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Michael Weyrich on 2 December 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 September 2016 | Appointment of Michael Weyrich as a director on 1 August 2016 (2 pages) |
13 September 2016 | Appointment of Michael Weyrich as a director on 1 August 2016 (2 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 March 2016 | Appointment of Mr Paul Secchia as a director on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Paul Secchia as a director on 1 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of Thomas Laurent Jolyon Drewry as a director on 23 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Thomas Laurent Jolyon Drewry as a director on 23 October 2015 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 July 2015 | Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015 (1 page) |
8 July 2015 | Secretary's details changed for Hmr London Limited on 1 June 2015 (1 page) |
8 July 2015 | Secretary's details changed for Hmr London Limited on 1 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015 (1 page) |
8 July 2015 | Secretary's details changed for Hmr London Limited on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Hmr London Limited on 23 May 2015 (1 page) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Hmr London Limited on 23 May 2015 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 June 2014 | Secretary's details changed for Hmr London Limited on 10 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for Hmr London Limited on 10 June 2014 (1 page) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 June 2013 | Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Termination of appointment of Thomas Drewry as a secretary (2 pages) |
23 June 2011 | Appointment of Hmr London Limited as a secretary (3 pages) |
23 June 2011 | Appointment of Mr Thomas Laurent Jolyon Drewry as a director (3 pages) |
23 June 2011 | Appointment of Mr Thomas Laurent Jolyon Drewry as a director (3 pages) |
23 June 2011 | Appointment of Hmr London Limited as a secretary (3 pages) |
23 June 2011 | Termination of appointment of Thomas Drewry as a secretary (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Director's details changed for Kuragamage Nalin Priyantha Perera on 23 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Kuragamage Nalin Priyantha Perera on 23 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 December 2008 | Director appointed kuragamage nalin priyantha perera (1 page) |
2 December 2008 | Director appointed kuragamage nalin priyantha perera (1 page) |
29 August 2008 | Appointment terminated director herbert palmer (1 page) |
29 August 2008 | Appointment terminated director herbert palmer (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Secretary appointed thomas laurent jolyon drewry (1 page) |
28 May 2008 | Secretary appointed thomas laurent jolyon drewry (1 page) |
16 May 2008 | Appointment terminated secretary christopher masek (1 page) |
16 May 2008 | Appointment terminated secretary christopher masek (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT (1 page) |
26 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 23/05/06; full list of members (3 pages) |
6 February 2007 | Return made up to 23/05/06; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
30 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
20 August 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 July 2004 | Return made up to 23/05/04; full list of members
|
9 July 2004 | Return made up to 23/05/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New director appointed (6 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 June 2001 | New director appointed (6 pages) |
29 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | Incorporation (20 pages) |
23 May 2001 | Incorporation (20 pages) |