Roehampton Vale
London
SW15 3ER
Director Name | Ms Emma Jane Gallacher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Regional Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury On Thames Middlesex TW16 5EB |
Director Name | Mrs Bing Xue |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 December 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury On Thames Middlesex TW16 5EB |
Director Name | Mr Wilson Chiu |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury On Thames Middlesex TW16 5EB |
Director Name | Mr Alberto D'Angelo |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manor Lane Sunbury On Thames Middlesex TW16 5EB |
Director Name | Martin Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2008) |
Role | Ops Director |
Correspondence Address | 11 Pallister Terrace Roehampton Vale London SW15 3ER |
Director Name | Simon Noulton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2009) |
Role | General Manager |
Correspondence Address | 2 Pallister Terrace Roehampton Vale Putney London SW15 3ER |
Director Name | Katherine Adele Huzella |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(7 years after company formation) |
Appointment Duration | 13 years (resigned 25 May 2022) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pallister Terrace Putney London SW15 3ER |
Director Name | Simon Moultom |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2013) |
Role | Asst Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pallister Terrace Roehampton Vale Putney London SW15 3ER |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2006) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2007) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Chesbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2010) |
Correspondence Address | 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Telephone | 01932 785237 |
---|---|
Telephone region | Weybridge |
Registered Address | 61 Manor Lane Sunbury On Thames Middlesex TW16 5EB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
26 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Alberto D'angelo as a director on 1 January 2019 (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
25 April 2016 | Annual return made up to 23 April 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 23 April 2016 no member list (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
27 April 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
7 May 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
7 May 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 February 2014 | Appointment of Mr Wilson Chiu as a director (2 pages) |
3 February 2014 | Appointment of Mr Wilson Chiu as a director (2 pages) |
18 December 2013 | Appointment of Mrs Bing Xue as a director (2 pages) |
18 December 2013 | Appointment of Mrs Bing Xue as a director (2 pages) |
13 December 2013 | Appointment of Ms Emma Jane Gallacher as a director (2 pages) |
13 December 2013 | Appointment of Ms Emma Jane Gallacher as a director (2 pages) |
12 August 2013 | Termination of appointment of Simon Moultom as a director (1 page) |
12 August 2013 | Termination of appointment of Simon Moultom as a director (1 page) |
1 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
1 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 April 2012 | Director's details changed for Annalisa Zisman on 24 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
30 April 2012 | Director's details changed for Katherine Adele Huzella on 24 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Annalisa Zisman on 24 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Katherine Adele Huzella on 24 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 May 2011 | Annual return made up to 23 April 2011 (15 pages) |
4 May 2011 | Annual return made up to 23 April 2011 (15 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2010 | Annual return made up to 23 April 2010 (8 pages) |
28 April 2010 | Annual return made up to 23 April 2010 (8 pages) |
21 April 2010 | Appointment of Simon Moultom as a director (3 pages) |
21 April 2010 | Appointment of Simon Moultom as a director (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Termination of appointment of Chesbury Limited as a secretary (1 page) |
5 February 2010 | Termination of appointment of Chesbury Limited as a secretary (1 page) |
11 June 2009 | Appointment terminated director simon noulton (1 page) |
11 June 2009 | Appointment terminated director simon noulton (1 page) |
5 June 2009 | Director appointed katherine adele huzella (2 pages) |
5 June 2009 | Director appointed katherine adele huzella (2 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Annual return made up to 23/04/09 (2 pages) |
5 May 2009 | Annual return made up to 23/04/09 (2 pages) |
5 May 2009 | Location of register of members (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 61 manor lane sunbury on thames middlesex TW16 5EB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 61 manor lane sunbury on thames middlesex TW16 5EB (1 page) |
15 May 2008 | Annual return made up to 23/04/08 (4 pages) |
15 May 2008 | Annual return made up to 23/04/08 (4 pages) |
13 May 2008 | Appointment terminated director martin smith (1 page) |
13 May 2008 | Appointment terminated director martin smith (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 79 new cavendish street london W1W 6XB (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 79 new cavendish street london W1W 6XB (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
9 May 2007 | Annual return made up to 23/04/07 (1 page) |
9 May 2007 | Annual return made up to 23/04/07 (1 page) |
17 August 2006 | Annual return made up to 23/04/06 (1 page) |
17 August 2006 | Annual return made up to 23/04/06 (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Location of register of members (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
7 June 2005 | Annual return made up to 23/04/05
|
7 June 2005 | Annual return made up to 23/04/05
|
8 September 2004 | Accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | Accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Annual return made up to 23/04/04
|
27 April 2004 | Annual return made up to 23/04/04
|
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Director resigned (1 page) |
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 October 2003 | Resolutions
|
30 April 2003 | Annual return made up to 23/04/03 (4 pages) |
30 April 2003 | Annual return made up to 23/04/03 (4 pages) |
23 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | Incorporation (43 pages) |
23 April 2002 | Incorporation (43 pages) |