21 Manresa Road
London
SW3 6LZ
Secretary Name | Mrs Bronwyn Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Estate Manager |
Correspondence Address | 91 Southdown Avenue Hanwell London W7 2AE |
Director Name | Mr John Runyard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(12 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 49 1 Chepstow Place London W2 4TE |
Director Name | Mr Frederic Mereau |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 April 2024(22 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office 1 Chepstow Place London W2 4TE |
Director Name | Patrick Paul Beal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 32 1 Chepstow Place London W2 4TE |
Director Name | Nigel David Howarth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 1 Chepstow Place London W2 4TE |
Secretary Name | Keith Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 35 27 Hereford Road London W2 4TQ |
Director Name | Keith Pritchard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 35 27 Hereford Road London W2 4TQ |
Secretary Name | Peter Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2008) |
Role | Manager |
Correspondence Address | Flat 11 7 Park View Road London W5 2JX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Telephone | 020 72435609 |
---|---|
Telephone region | London |
Registered Address | Estate Office 1 Chepstow Place London W2 4TE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
258 at £270 | J.m. Simmonds & G. Simmonds 9.55% Ordinary |
---|---|
60 at £270 | Lavonia Properties LTD 2.22% Ordinary |
48 at £270 | Deborah Simmonds 1.78% Ordinary |
46 at £270 | Habitus LTD 1.70% Ordinary |
46 at £270 | N. Grainge 1.70% Ordinary |
42 at £270 | Kevin Ivie 1.55% Ordinary |
40 at £270 | Space Nk LTD 1.48% Ordinary |
36 at £270 | C. Pradier & R. Bleasdale 1.33% Ordinary |
36 at £270 | J. Chander 1.33% Ordinary |
36 at £270 | N. Roberts 1.33% Ordinary |
30 at £270 | B. Jones 1.11% Ordinary |
30 at £270 | D. Ewer & A. Ewer 1.11% Ordinary |
30 at £270 | F. Clarkson & J. Clarkson 1.11% Ordinary |
30 at £270 | H. Peel 1.11% Ordinary |
30 at £270 | John Ernest Runyard 1.11% Ordinary |
30 at £270 | Martin Oliver Davies & Valerie Oliver Davies 1.11% Ordinary |
30 at £270 | P. Kinnersley 1.11% Ordinary |
30 at £270 | Trident Trust (Bvi) Limited 1.11% Ordinary |
28 at £270 | A. Gowan 1.04% Ordinary |
28 at £270 | Ahmed Bekce 1.04% Ordinary |
28 at £270 | Bernard Weaver & Chantal Skaff 1.04% Ordinary |
28 at £270 | Daiga Chadha 1.04% Ordinary |
28 at £270 | F.m. Jones & I.m. Jones 1.04% Ordinary |
28 at £270 | Ingo Heinen 1.04% Ordinary |
28 at £270 | Isolde Limited 1.04% Ordinary |
28 at £270 | Lamia Laman Hasan 1.04% Ordinary |
28 at £270 | Leone Razali & Martin Drennan 1.04% Ordinary |
28 at £270 | M. Hamlin 1.04% Ordinary |
28 at £270 | Maleeha Bengali 1.04% Ordinary |
28 at £270 | Matthew Eatough & David Graham 1.04% Ordinary |
28 at £270 | Rodney Fitch 1.04% Ordinary |
28 at £270 | Rohan Mehta 1.04% Ordinary |
28 at £270 | S.g.m Whiu 1.04% Ordinary |
28 at £270 | Sally Murrall 1.04% Ordinary |
28 at £270 | Sylvia Prince & Alan Prince 1.04% Ordinary |
28 at £270 | V.w. Semmens 1.04% Ordinary |
28 at £270 | W.j. Hunt & W. Hunt 1.04% Ordinary |
26 at £270 | Kimberley Albright & James Michael Dow 0.96% Ordinary |
24 at £270 | A.a. Newell 0.89% Ordinary |
24 at £270 | Andtew Coats & Ana Vergara 0.89% Ordinary |
24 at £270 | B.s. Conheady 0.89% Ordinary |
24 at £270 | C.r. Trembath & A.c. Trembath 0.89% Ordinary |
24 at £270 | Constantinos Yiannoulis 0.89% Ordinary |
24 at £270 | D.h. Smith 0.89% Ordinary |
24 at £270 | G. Scotchbrook 0.89% Ordinary |
24 at £270 | G. Statham & C. Statham 0.89% Ordinary |
24 at £270 | Glywood Limited 0.89% Ordinary |
24 at £270 | Inveresk House Nominee LTD 0.89% Ordinary |
24 at £270 | John Runyard 0.89% Ordinary |
24 at £270 | Maureen Reid 0.89% Ordinary |
24 at £270 | Michael Bruce 0.89% Ordinary |
24 at £270 | Motaz Bishara 0.89% Ordinary |
24 at £270 | Nicole Forrisier Wang 0.89% Ordinary |
24 at £270 | P. Payne 0.89% Ordinary |
24 at £270 | R. Russell 0.89% Ordinary |
24 at £270 | R.h. Henry & Y. Henry 0.89% Ordinary |
24 at £270 | R.j. Walvis & A. Walvis 0.89% Ordinary |
24 at £270 | Roberta Ibba-hartog 0.89% Ordinary |
24 at £270 | S. Virani 0.89% Ordinary |
24 at £270 | Sam Lam 0.89% Ordinary |
24 at £270 | Shaileen Virani 0.89% Ordinary |
24 at £270 | T. Hughes-hallett 0.89% Ordinary |
24 at £270 | Vanessa Rowan 0.89% Ordinary |
24 at £270 | Wilde 0.89% Ordinary |
20 at £270 | A. Majzel 0.74% Ordinary |
18 at £270 | A. Kerr 0.67% Ordinary |
18 at £270 | A.r.c. Waghela 0.67% Ordinary |
18 at £270 | Alexia Newell 0.67% Ordinary |
18 at £270 | B. Brewster 0.67% Ordinary |
18 at £270 | C. Calimani 0.67% Ordinary |
18 at £270 | Christopher Mcauley 0.67% Ordinary |
18 at £270 | D. Berger & J. Fisher 0.67% Ordinary |
18 at £270 | D.r. Tyler 0.67% Ordinary |
18 at £270 | David Tomlin & Jozefa Tomlin 0.67% Ordinary |
18 at £270 | Dena Brumpton 0.67% Ordinary |
18 at £270 | Dianne Beer 0.67% Ordinary |
18 at £270 | Euanne Ng 0.67% Ordinary |
18 at £270 | George Elias Kanaan 0.67% Ordinary |
18 at £270 | I. Macleod 0.67% Ordinary |
18 at £270 | J. Prichard 0.67% Ordinary |
18 at £270 | J.f. Mcgovern & K. Brewster 0.67% Ordinary |
18 at £270 | J.l. Conheady 0.67% Ordinary |
18 at £270 | Jane Standen & Alexandra Alex-smith 0.67% Ordinary |
18 at £270 | Jeremy Simmonds 0.67% Ordinary |
18 at £270 | Lai Ngarn Hooi 0.67% Ordinary |
18 at £270 | Lata Iyer 0.67% Ordinary |
18 at £270 | London Central Residential Recovery Fund LTD 0.67% Ordinary |
18 at £270 | M. Helme 0.67% Ordinary |
18 at £270 | Michael Ford 0.67% Ordinary |
18 at £270 | Mozelle Joseph 0.67% Ordinary |
18 at £270 | N. Dean & A. Dean & K. Dean 0.67% Ordinary |
18 at £270 | Naomi Joseph 0.67% Ordinary |
18 at £270 | O R (Property) Limited 0.67% Ordinary |
18 at £270 | P.g. Conheady 0.67% Ordinary |
18 at £270 | Ralph Stanley & Lee Kun Yu 0.67% Ordinary |
18 at £270 | Richard Close 0.67% Ordinary |
18 at £270 | Robert G.t Jackson 0.67% Ordinary |
18 at £270 | Shiva Davarkyia 0.67% Ordinary |
18 at £270 | Thomas Lees 0.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,370 |
Net Worth | £236,168 |
Cash | £62,194 |
Current Liabilities | £15,701 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
31 January 2002 | Delivered on: 7 February 2002 Satisfied on: 12 October 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 January 2002 | Delivered on: 2 February 2002 Satisfied on: 12 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 chepstow place and 27 and 29 hereford road london W2 t/n-LN98951. A charge on all plant machinery and fixtures and fittings now and in the future at the above property as well as all furniture furnishings equipment tools and other chattels. A fixed charge on all the goodwill and the proceeds of any insurance from time to time affecting the company. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (12 pages) |
22 April 2022 | Resolutions
|
12 April 2022 | Memorandum and Articles of Association (14 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 August 2021 | Termination of appointment of Nigel David Howarth as a director on 24 August 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (12 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with updates (11 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 2 March 2020 with updates (12 pages) |
12 December 2019 | Confirmation statement made on 2 September 2019 with updates (11 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (11 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (12 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (10 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (13 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (13 pages) |
16 November 2016 | Solvency Statement dated 03/10/16 (1 page) |
16 November 2016 | Statement of capital on 16 November 2016
|
16 November 2016 | Solvency Statement dated 03/10/16 (1 page) |
16 November 2016 | Statement of capital on 16 November 2016
|
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
1 November 2016 | Statement by Directors (1 page) |
1 November 2016 | Statement by Directors (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Mr John Runyard as a director (2 pages) |
12 December 2013 | Appointment of Mr John Runyard as a director (2 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 2 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (13 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (13 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (14 pages) |
11 February 2011 | Secretary's details changed for Bronwyn Hall on 1 October 2009 (2 pages) |
11 February 2011 | Secretary's details changed for Bronwyn Hall on 1 October 2009 (2 pages) |
11 February 2011 | Secretary's details changed for Bronwyn Hall on 1 October 2009 (2 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (49 pages) |
15 March 2010 | Director's details changed for Nigel David Howarth on 29 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Nigel David Howarth on 29 November 2009 (2 pages) |
15 March 2010 | Termination of appointment of Keith Pritchard as a director (1 page) |
15 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (49 pages) |
15 March 2010 | Director's details changed for Keith Pritchard on 29 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Keith Pritchard on 29 November 2009 (2 pages) |
15 March 2010 | Termination of appointment of Keith Pritchard as a director (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, flat 9, 1 chepstow place, london, W2 4TE (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, flat 9, 1 chepstow place, london, W2 4TE (1 page) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 December 2008 | Return made up to 29/11/08; full list of members (11 pages) |
23 December 2008 | Return made up to 29/11/08; full list of members (11 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 February 2008 | Appointment terminated secretary peter staines (1 page) |
27 February 2008 | Secretary appointed bronwyn margaret hall (1 page) |
27 February 2008 | Secretary appointed bronwyn margaret hall (1 page) |
27 February 2008 | Appointment terminated secretary peter staines (1 page) |
8 January 2008 | Return made up to 01/11/07; full list of members (20 pages) |
8 January 2008 | Return made up to 01/11/07; full list of members (20 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 March 2007 | Return made up to 01/11/06; full list of members (19 pages) |
13 March 2007 | Return made up to 01/11/06; full list of members (19 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2005 | Return made up to 01/11/05; full list of members (19 pages) |
14 December 2005 | Return made up to 01/11/05; full list of members (19 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Return made up to 01/11/04; no change of members
|
6 December 2004 | Return made up to 01/11/04; no change of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
24 November 2003 | Return made up to 01/11/03; change of members
|
24 November 2003 | Return made up to 01/11/03; change of members
|
4 April 2003 | Ad 01/12/02-28/02/03 £ si 2255@270=608850 £ ic 1/608851 (11 pages) |
4 April 2003 | £ nc 1000/911520 01/12/02 (1 page) |
4 April 2003 | Ad 01/12/02-28/02/03 £ si 2255@270=608850 £ ic 1/608851 (11 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | £ nc 1000/911520 01/12/02 (1 page) |
7 March 2003 | Return made up to 01/11/02; full list of members
|
7 March 2003 | Return made up to 01/11/02; full list of members
|
16 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
1 November 2001 | Incorporation (11 pages) |
1 November 2001 | Incorporation (11 pages) |