London
SW5 0BL
Director Name | Keith Graham Irving Andrews |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | Third Floor Flat 1 Gledhow Gardens London SW5 0BL |
Director Name | Catherine Ridley |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lattimer Place London W4 2UB |
Secretary Name | Keith Graham Irving Andrews |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | Third Floor Flat 1 Gledhow Gardens London SW5 0BL |
Secretary Name | Keith Graham Irving Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | Third Floor Flat 1 Gledhow Gardens London SW5 0BL |
Director Name | Patrick Ford Paul Robertson |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2007) |
Role | Consultant |
Correspondence Address | Second Foor Flat 1 Gledhow Gardens London SW5 0BL |
Secretary Name | Patrick Ford Paul Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | Second Foor Flat 1 Gledhow Gardens London SW5 0BL |
Director Name | Beate Maria Burkard |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Flat 1 Gledhow Gardens London SW5 0BL |
Director Name | LBCO Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 125 Gloucester Road London SW7 4TE |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 125 Gloucester Road London SW7 4TE |
Secretary Name | Hamptons International (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2004) |
Correspondence Address | 77 South Audley Street London W1K 1JG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 May 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Acar Baltas & Zuhal Feryal Baltas 25.00% Ordinary |
---|---|
1 at £1 | Mr Shailendra Kumar & Mrs Vanita Parti 25.00% Ordinary |
1 at £1 | Shailendra Kumar & Vanita Kumar 25.00% Ordinary |
1 at £1 | Xayabandith Arignavong 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £2,418 |
Latest Accounts | 24 March 2022 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 24 December 2023 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 22 May 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2023 (3 months, 4 weeks from now) |
2 December 2021 | Total exemption full accounts made up to 24 March 2021 (6 pages) |
---|---|
9 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 22 May 2020 (1 page) |
5 June 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 5 June 2020 (1 page) |
12 August 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
2 December 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
2 December 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 November 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
3 November 2015 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 June 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
23 July 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Termination of appointment of Beate Burkard as a director (1 page) |
14 May 2012 | Termination of appointment of Beate Burkard as a director (1 page) |
8 September 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
8 September 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
4 October 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
11 August 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
22 September 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
22 September 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
6 March 2008 | Director appointed beate maria burkard (2 pages) |
6 March 2008 | Director appointed beate maria burkard (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
18 January 2008 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
18 January 2008 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
9 October 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
12 August 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
12 August 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
21 July 2005 | Location of register of members (1 page) |
21 July 2005 | Location of register of members (1 page) |
25 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
12 October 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
12 October 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: c/o hamptons international residential estate management dept 77 south audley street mayfair london W1K 1JG (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: c/o hamptons international residential estate management dept 77 south audley street mayfair london W1K 1JG (1 page) |
17 June 2004 | Return made up to 22/05/04; full list of members
|
17 June 2004 | Return made up to 22/05/04; full list of members
|
11 February 2004 | Return made up to 22/05/03; full list of members (7 pages) |
11 February 2004 | Return made up to 22/05/03; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
28 August 2002 | Ad 13/08/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
28 August 2002 | Accounting reference date shortened from 31/05/03 to 24/03/03 (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: c/o lees buckley & co 125 gloucester road london SW7 4TE (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Ad 13/08/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
28 August 2002 | Accounting reference date shortened from 31/05/03 to 24/03/03 (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: c/o lees buckley & co 125 gloucester road london SW7 4TE (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Incorporation (15 pages) |
22 May 2002 | Incorporation (15 pages) |