London
SW10 9JT
Director Name | Mr Vito Leonardo Tagarielli |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 February 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Lawrence Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Jakob Feyock |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 July 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Vilde Aakeroy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Director Of Programming |
Correspondence Address | Second Floor 148 Finborough Road London SW10 9AH |
Director Name | Fabrice Martinez |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 148 Finborough Road London SW10 9AH |
Secretary Name | Fabrice Martinez |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 148 Finborough Road London SW10 9AH |
Secretary Name | Mr Charles Metherell |
---|---|
Status | Resigned |
Appointed | 24 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2014) |
Role | Company Director |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Director Name | Company Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Abingdon Estates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2017) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Eljays Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2016(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 January 2017) |
Correspondence Address | 8 Allestree Road London SW6 6AE |
Registered Address | 148 Finborough Road London SW10 9AH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Declan Verdon 25.00% Ordinary |
---|---|
1 at £1 | Jon Courtauld 25.00% Ordinary |
1 at £1 | Lawrence Hall 25.00% Ordinary |
1 at £1 | Vito Tagarielli & Eleanor Lamanna 25.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
1 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
11 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 May 2023 | Notification of Vito Leonardo Tagarielli as a person with significant control on 15 May 2023 (2 pages) |
22 May 2023 | Withdrawal of a person with significant control statement on 22 May 2023 (2 pages) |
21 May 2023 | Appointment of Dr Vito Leonardo Tagarielli as a secretary on 15 May 2023 (2 pages) |
31 March 2023 | Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 148 Finborough Road London SW10 9AH on 31 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Tlc Real Estate Services Limited as a secretary on 31 March 2023 (1 page) |
20 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
4 April 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
2 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
16 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Vito Leonardo Tagarielli on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Vito Leonardo Tagarielli on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Jakob Feyock on 14 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Tlc Real Estate Services Limited on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Lawrence Hall on 14 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Tlc Real Estate Services Limited on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Jakob Feyock on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Lawrence Hall on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 8 Hogarth Place Hogarth Place London SW5 0QT to 8 Hogarth Place London SW5 0QT on 14 August 2017 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
11 July 2017 | Appointment of Mr Jakob Feyock as a director on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Eljays Developments Limited as a director on 11 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Eljays Developments Limited as a director on 11 January 2017 (1 page) |
11 July 2017 | Appointment of Mr Jakob Feyock as a director on 10 July 2017 (2 pages) |
25 May 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 4 April 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 May 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 4 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 4 April 2017 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 May 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 4 April 2017 (1 page) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
31 July 2016 | Appointment of Eljays Developments Limited as a director on 24 March 2016 (2 pages) |
31 July 2016 | Appointment of Eljays Developments Limited as a director on 24 March 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 May 2015 | Appointment of Mr Lawrence Hall as a director on 24 February 2015 (2 pages) |
14 May 2015 | Appointment of Mr Vito Leonardo Tagarielli as a director on 24 February 2015 (2 pages) |
14 May 2015 | Appointment of Mr Lawrence Hall as a director on 24 February 2015 (2 pages) |
14 May 2015 | Appointment of Mr Vito Leonardo Tagarielli as a director on 24 February 2015 (2 pages) |
30 July 2014 | Appointment of Abingdon Estates Llp as a secretary on 17 May 2014 (2 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Abingdon Estates Llp as a secretary on 17 May 2014 (2 pages) |
30 July 2014 | Termination of appointment of Charles Metherell as a secretary on 17 May 2014 (1 page) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Charles Metherell as a secretary on 17 May 2014 (1 page) |
22 June 2014 | Registered office address changed from C/O C/O Direx Property Management 52 Kenway Road London SW5 0RA United Kingdom on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from C/O C/O Direx Property Management 52 Kenway Road London SW5 0RA United Kingdom on 22 June 2014 (1 page) |
6 November 2013 | Total exemption full accounts made up to 30 September 2013 (3 pages) |
6 November 2013 | Total exemption full accounts made up to 30 September 2013 (3 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 February 2013 | Total exemption full accounts made up to 30 September 2012 (3 pages) |
1 February 2013 | Total exemption full accounts made up to 30 September 2012 (3 pages) |
5 October 2012 | Appointment of Mr Charles Metherell as a secretary (1 page) |
5 October 2012 | Appointment of Mr Charles Metherell as a secretary (1 page) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Termination of appointment of Fabrice Martinez as a director (1 page) |
30 July 2012 | Termination of appointment of Fabrice Martinez as a secretary (1 page) |
30 July 2012 | Termination of appointment of Fabrice Martinez as a director (1 page) |
30 July 2012 | Termination of appointment of Fabrice Martinez as a secretary (1 page) |
15 December 2011 | Total exemption full accounts made up to 30 September 2011 (3 pages) |
15 December 2011 | Total exemption full accounts made up to 30 September 2011 (3 pages) |
8 August 2011 | Registered office address changed from C/O Tlc/Direx Property Management 52 Kenway Road London SW5 0RA on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from C/O Tlc/Direx Property Management 52 Kenway Road London SW5 0RA on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Registered office address changed from C/O Tlc/Direx Property Management 52 Kenway Road London SW5 0RA on 8 August 2011 (1 page) |
11 May 2011 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
11 May 2011 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Fabrice Martinez on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Fabrice Martinez on 28 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
25 February 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o tlc property management 8 hogarth place london london SW5 0QT (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o tlc property management 8 hogarth place london london SW5 0QT (1 page) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
30 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 28/07/06; full list of members (3 pages) |
11 September 2007 | Return made up to 28/07/06; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 148 finborough road london SW10 9AH (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 148 finborough road london SW10 9AH (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
9 June 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
22 September 2004 | Return made up to 15/08/04; full list of members
|
22 September 2004 | Return made up to 15/08/04; full list of members
|
5 April 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
5 April 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
13 November 2002 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
13 November 2002 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
7 November 2002 | Return made up to 15/08/02; full list of members
|
7 November 2002 | Return made up to 15/08/02; full list of members
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
5 August 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
5 August 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Ad 15/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 2001 | Ad 18/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 September 2001 | Ad 18/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Ad 15/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
15 August 2001 | Incorporation (18 pages) |
15 August 2001 | Incorporation (18 pages) |