10 Westgate Terrace
London
SW10 9BJ
Director Name | Mr Robert Page Bayley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhocks Place Guildford Road Cranleigh GU6 8PA |
Director Name | Miss Natasha Ropner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(15 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Perrow Hall Thorp Perrow Hall Bedale North Yorkshire DL8 2PR |
Secretary Name | Hillgate Management (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Richard John Kemsley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Lampool Edge Lampool Corner Fairwrap East Sussex TN22 3DS |
Director Name | Sophie Cottam |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Park House Farm Vann Road Fernhurst Surrey GU27 3JP |
Director Name | Alessandra Rampogna |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2008) |
Role | Inv Banking |
Correspondence Address | 166 East 63rd Street, Apt 3d New York 10021 New York |
Director Name | Dr Elizabeth Jane Gilbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2016) |
Role | Health Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Potterton Hall West Potterton Leeds LS15 4NN |
Director Name | Mrs Carina Leonora Mary Bayley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2012) |
Role | Pilates Instructor |
Country of Residence | England |
Correspondence Address | Hollyhocks Place Guildford Road Cranleigh Surrey GU6 8PA |
Director Name | Michael Paul Egerton-Vernon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenview House Greenview Farm La Rue Du Clos Fallu St. Martin JE3 6AA |
Director Name | Oliver Paul Egerton-Vernon |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2016) |
Role | Lawyer |
Country of Residence | Jersey |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Mr Oliver Paul Egerton-Vernon |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Greenside Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Groun Floor Oak Walk St Peter Jersey JE3 7EF |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Greenside Holdings LTD 20.00% Ordinary |
---|---|
1 at £1 | Kelly Amanda Webb & Adam Coulter 20.00% Ordinary |
1 at £1 | Maraval Sa 20.00% Ordinary |
1 at £1 | Natasha Sinclair 20.00% Ordinary |
1 at £1 | Robert Page Bayley & Carina Mary Lenore Bayley 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 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 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
25 September 2023 | Termination of appointment of Adam Coulter as a director on 22 June 2023 (1 page) |
---|---|
5 June 2023 | Cessation of Adam Coulter as a person with significant control on 5 June 2023 (1 page) |
5 June 2023 | Appointment of Miss Kelly Webb as a director on 26 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Robert Page Bayley as a director on 10 May 2023 (1 page) |
28 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 April 2023 | Cessation of Robert Page Bayley as a person with significant control on 17 April 2023 (1 page) |
22 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 December 2020 | Termination of appointment of Oliver Paul Egerton-Vernon as a director on 21 December 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Miss Natasha Ropner as a director on 2 February 2018 (2 pages) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
25 January 2016 | Appointment of Mr Oliver Paul Egerton-Vernon as a director on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Elizabeth Jane Gilbert as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Elizabeth Jane Gilbert as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Oliver Paul Egerton-Vernon as a director on 2 January 2016 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Mr Oliver Paul Egerton-Vernon as a director on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Oliver Paul Egerton-Vernon as a director on 2 January 2016 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Adam Coulter on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Dr Elizabeth Jane Gilbert on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Adam Coulter on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Dr Elizabeth Jane Gilbert on 26 January 2015 (2 pages) |
7 July 2014 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 July 2014 (1 page) |
7 July 2014 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
7 July 2014 | Appointment of Chelsea Property Management Limited as a secretary (2 pages) |
7 July 2014 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 July 2014 (1 page) |
7 July 2014 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
7 July 2014 | Appointment of Chelsea Property Management Limited as a secretary (2 pages) |
7 July 2014 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 July 2014 (1 page) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
10 August 2012 | Appointment of Mr Robert Page Bayley as a director (2 pages) |
10 August 2012 | Termination of appointment of Michael Egerton-Vernon as a director (1 page) |
10 August 2012 | Termination of appointment of Carina Bayley as a director (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 August 2012 | Appointment of Oliver Paul Egerton-Vernon as a director (2 pages) |
10 August 2012 | Termination of appointment of Carina Bayley as a director (1 page) |
10 August 2012 | Appointment of Mr Robert Page Bayley as a director (2 pages) |
10 August 2012 | Termination of appointment of Michael Egerton-Vernon as a director (1 page) |
10 August 2012 | Appointment of Oliver Paul Egerton-Vernon as a director (2 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (3 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (3 pages) |
16 March 2010 | Appointment of Michael Paul Egerton-Vernon as a director (2 pages) |
16 March 2010 | Termination of appointment of Greenside Holdings Limited as a director (1 page) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Appointment of Michael Paul Egerton-Vernon as a director (2 pages) |
16 March 2010 | Termination of appointment of Greenside Holdings Limited as a director (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from lampool edge lampool corner fairwarp east sussex TN22 3DS (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from lampool edge lampool corner fairwarp east sussex TN22 3DS (1 page) |
10 August 2009 | Appointment terminated director richard kemsley (1 page) |
10 August 2009 | Appointment terminated director richard kemsley (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
12 January 2009 | Director appointed carina bayley (1 page) |
12 January 2009 | Director appointed carina bayley (1 page) |
12 January 2009 | Appointment terminated director alessandra rampogna (1 page) |
12 January 2009 | Appointment terminated director alessandra rampogna (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 February 2008 | Return made up to 23/01/08; full list of members (5 pages) |
29 February 2008 | Return made up to 23/01/08; full list of members (5 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 March 2007 | Return made up to 23/01/07; full list of members (4 pages) |
9 March 2007 | Return made up to 23/01/07; full list of members (4 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
6 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 February 2005 | Return made up to 23/01/05; full list of members (4 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (4 pages) |
17 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
17 February 2004 | Location of register of members (1 page) |
17 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
17 February 2004 | Location of register of members (1 page) |
6 February 2004 | New director appointed (1 page) |
6 February 2004 | New director appointed (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
28 November 2003 | Ad 23/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
28 November 2003 | Ad 23/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
28 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
23 January 2003 | Incorporation (17 pages) |
23 January 2003 | Incorporation (17 pages) |