Company Name30 Eccleston Square Limited
DirectorsNancy Jane Hollendoner and Peter Miller
Company StatusActive
Company Number04437809
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNancy Jane Hollendoner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Eccleston Square
London
SW1V 1NZ
Secretary NameNancy Jane Hollendoner
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Eccleston Square
London
SW1V 1NZ
Director NameMr Peter Miller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(15 years after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30 Eccleston Square
London
SW1V 1NZ
Director NameJeremy Bernard Soames
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address30 Eccleston Square
London
SW1V 1NZ
Director NameAlgoa Property Services Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address26 Moreton Street Denbigh Street
London
SW1V 2PE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone020 78281391
Telephone regionLondon

Location

Registered Address30 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

4 at £1Routemaster Investments LTD
66.67%
Ordinary
1 at £1Frank Joseph Hollendoner
16.67%
Ordinary
1 at £1Nancy Jane Hollendoner
16.67%
Ordinary

Financials

Year2014
Net Worth-£53,738
Current Liabilities£129,677

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Filing History

16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
2 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
9 June 2017Termination of appointment of Algoa Property Services Ltd. as a director on 31 May 2017 (1 page)
9 June 2017Termination of appointment of Algoa Property Services Ltd. as a director on 31 May 2017 (1 page)
9 June 2017Appointment of Mr Peter Miller as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Peter Miller as a director on 8 June 2017 (2 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 July 2016Director's details changed for Algoa Property Services Ltd. on 31 May 2016 (1 page)
21 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(7 pages)
21 July 2016Director's details changed for Algoa Property Services Ltd. on 31 May 2016 (1 page)
21 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(7 pages)
8 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6
(6 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 6
(6 pages)
28 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 6
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Director's details changed for Algoa Property Services Ltd. on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Algoa Property Services Ltd. on 25 August 2011 (2 pages)
30 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
30 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
6 June 2010Director's details changed for Algoa Property Services Ltd. on 14 May 2010 (2 pages)
6 June 2010Director's details changed for Algoa Property Services Ltd. on 14 May 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 July 2009Return made up to 14/05/09; full list of members (4 pages)
16 July 2009Return made up to 14/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from 30 eccleston square london SW1V 1NZ (1 page)
26 August 2008Registered office changed on 26/08/2008 from 30 eccleston square london SW1V 1NZ (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 14/05/08; full list of members (4 pages)
26 August 2008Return made up to 14/05/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 July 2007Return made up to 14/05/07; full list of members (7 pages)
2 July 2007Return made up to 14/05/07; full list of members (7 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
5 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
5 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 14/05/06; full list of members (8 pages)
31 May 2006Return made up to 14/05/06; full list of members (8 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 June 2005Return made up to 14/05/05; full list of members (8 pages)
10 June 2005Return made up to 14/05/05; full list of members (8 pages)
4 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
11 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Incorporation (18 pages)