London
SW7 1EE
Director Name | Mr Patrick Jean Marie Henri De La Chevardiere De La Grandville |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 February 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 25 Kensington Court London W8 5DP |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | First Manhattan Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months |
Correspondence Address | Wellington House Unit 2, 25 Kensington Court London W8 5DP |
Director Name | Mr Lindsay Charles Spencer Sanford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kensington Court Flat 2 London W8 5DP |
Director Name | David Blix Andren |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2014) |
Role | Retired |
Correspondence Address | The Old Granary Quay Street Orford Woodbridge Suffolk IP12 2NU |
Director Name | Barry Erskine Davison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Joseph's Abbey Greyfriars Lane Storrington West Sussex RH20 4GJ |
Director Name | Nancy Elizabeth Young |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 2014(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 23 Rosedale Road Toronto M4w 2p1 |
Director Name | Nevis Directors Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Springates East Government Road Charlestown Nevis West Indies |
Director Name | Nevis Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Springates East Government Road Charlestown Nevis West Indies |
Secretary Name | Easton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 2nd Floor Sir Walter Raleigh House 48-50 The Esplanade St Helier Jersey JE4 8NX |
Director Name | Bonaparte Property Investments Ltd (Corporation) |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 07 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2007) |
Correspondence Address | C/O Regent Trust Company Sa Place Chevelli 6 Geneva 1 1201 Foreign |
Director Name | Company Secretaries (Kensington) Limited (Corporation) |
---|---|
Date of Birth | January 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 10 March 2004(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2007) |
Correspondence Address | C/O Alison Trent & Co 149 Fleet Street London Greater London EC4A 3DL |
Secretary Name | Company Secretaries (Kensington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2006) |
Correspondence Address | C/O Alison Trent & Co 149 Fleet Street London Greater London EC4A 3DL |
Registered Address | C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Bahaedeen Bassatne & Tatiana Bassatne 10.00% Ordinary A |
---|---|
1 at £1 | Bahaedeen Bassatne & Tatiana Bassatne 10.00% Ordinary B |
1 at £1 | First Manhattan Properties LTD 10.00% Ordinary A |
1 at £1 | First Manhattan Properties LTD 10.00% Ordinary B |
1 at £1 | Geddy Lee Weinrib & Nancy Elizabeth Young 10.00% Ordinary A |
1 at £1 | Geddy Lee Weinrib & Nancy Elizabeth Young 10.00% Ordinary B |
1 at £1 | Patrick Jean Marie Henri De La Chevardiere & Marie-helene Josiane Paule De Chevardiere 10.00% Ordinary A |
1 at £1 | Patrick Jean Marie Henri De La Chevardiere & Marie-helene Josieane Paule De Chevardiere 10.00% Ordinary B |
1 at £1 | Stephen John Vineburg & Alison Louise Payne 10.00% Ordinary A |
1 at £1 | Stephen John Vineburg & Alison Louise Payne 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £31,025 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
10 July 2023 | Total exemption full accounts made up to 28 September 2022 (6 pages) |
---|---|
28 June 2023 | Termination of appointment of First Manhattan Properties Limited as a director on 19 June 2023 (1 page) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 28 September 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 28 September 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 28 September 2019 (6 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Nancy Elizabeth Young as a director on 4 February 2020 (1 page) |
18 February 2020 | Appointment of Mr Patrick Jean Marie Henri De La Chevardiere De La Grandville as a director on 14 February 2020 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
8 March 2019 | Director's details changed for Nancy Elizabeth Young on 4 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
14 September 2018 | Appointment of Stephen John Vineburg as a director on 4 March 2018 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 February 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
16 February 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
29 June 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
29 June 2016 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 June 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
12 June 2015 | Total exemption full accounts made up to 28 September 2014 (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
|
14 January 2015 | Termination of appointment of Barry Erskine Davison as a director on 1 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Barry Erskine Davison as a director on 1 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Barry Erskine Davison as a director on 1 December 2014 (1 page) |
28 August 2014 | Appointment of Nancy Elizabeth Young as a director on 23 May 2014 (3 pages) |
28 August 2014 | Appointment of Nancy Elizabeth Young as a director on 23 May 2014 (3 pages) |
7 April 2014 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
7 April 2014 | Total exemption full accounts made up to 28 September 2013 (6 pages) |
27 March 2014 | Termination of appointment of David Andren as a director (1 page) |
27 March 2014 | Termination of appointment of David Andren as a director (1 page) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 October 2013 | Appointment of Barry Erskine Davison as a director (3 pages) |
30 October 2013 | Appointment of Barry Erskine Davison as a director (3 pages) |
28 May 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
28 May 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
30 April 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
1 July 2011 | Total exemption full accounts made up to 28 September 2010 (6 pages) |
31 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
7 June 2010 | Total exemption full accounts made up to 28 September 2009 (6 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for First Manhattan Properties Limited on 5 March 2010 (1 page) |
11 March 2010 | Director's details changed for First Manhattan Properties Limited on 5 March 2010 (1 page) |
11 March 2010 | Director's details changed for First Manhattan Properties Limited on 5 March 2010 (1 page) |
28 May 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
28 May 2009 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
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) |
16 May 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
16 May 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (6 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (6 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 06/03/07; full list of members (5 pages) |
24 May 2007 | Return made up to 06/03/07; full list of members (5 pages) |
18 August 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
18 August 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Return made up to 06/03/06; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: c/o alison trent & co 149 fleet street london EC4A 3DL (1 page) |
27 April 2006 | Return made up to 06/03/06; full list of members
|
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: c/o alison trent & co, 149 fleet street, london, EC4A 3DL (1 page) |
2 August 2005 | Total exemption small company accounts made up to 28 September 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 September 2004 (4 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 28 September 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 28 September 2003 (4 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members
|
6 April 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
9 August 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
9 August 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members
|
8 April 2003 | Return made up to 06/03/03; full list of members
|
6 October 2002 | Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page) |
6 October 2002 | Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page) |
6 March 2002 | Incorporation (13 pages) |
6 March 2002 | Incorporation (13 pages) |