London
SW10 9PT
Director Name | Ms Lana Said |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 28 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Drayton Gardens London SW10 9RL |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Mr John Gregor Hugh Paynter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Drayton Gardens London SW10 9SA |
Director Name | Martin Willaume Richardson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 June 2018) |
Role | Chartered Surveyor |
Correspondence Address | Douceville Farm Mont Cochon St Helier Jersey JE2 3JB |
Director Name | Patricia Ann Caller |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2007) |
Role | Retired |
Correspondence Address | Whiteoaks The Crescent Ponteland Newcastle Upon Tyne NE20 9AL |
Director Name | Mr John Barry Mason |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 April 2021) |
Role | Songwriter |
Country of Residence | England |
Correspondence Address | Flat 14 110 Drayton Gardens London SW10 9RL |
Director Name | Mr Timothy Philip Woodward |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2021) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | The Studio 16 Cavaye Place, Fulham Road London SW10 9PT |
Director Name | Mrs Patricia Ann Caller |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio 16 Cavaye Place, Fulham Road London SW10 9PT |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Hawksworth Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Secretary Name | HML Sercretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2008) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | The Studio 16 Cavaye Place, Fulham Road London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 May 2022 | Secretary's details changed for Principia Estate & Asset Management Ltd on 6 May 2022 (1 page) |
6 May 2022 | Secretary's details changed for Principia Estate & Asset Management Ltd on 6 May 2022 (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
9 September 2021 | Termination of appointment of Timothy Philip Woodward as a director on 1 September 2021 (1 page) |
11 June 2021 | Termination of appointment of John Barry Mason as a director on 16 April 2021 (1 page) |
11 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
9 November 2020 | Appointment of Mrs Lana Said as a director on 28 October 2020 (2 pages) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Miss Monica Christina Irani as a director on 1 January 2020 (2 pages) |
16 July 2019 | Termination of appointment of Patricia Ann Caller as a director on 25 June 2019 (1 page) |
9 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Martin Willaume Richardson as a director on 15 June 2018 (1 page) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mrs Patricia Ann Caller as a director on 9 April 2018 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
3 May 2017 | Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page) |
3 May 2017 | Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page) |
8 March 2017 | Appointment of Mr Timothy Philip Woodward as a director on 16 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Timothy Philip Woodward as a director on 16 February 2017 (2 pages) |
4 November 2016 | Termination of appointment of John Gregor Hugh Paynter as a director on 30 September 2016 (1 page) |
4 November 2016 | Termination of appointment of John Gregor Hugh Paynter as a director on 30 September 2016 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
12 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
7 May 2014 | Annual return made up to 6 May 2014 no member list (5 pages) |
7 May 2014 | Annual return made up to 6 May 2014 no member list (5 pages) |
7 May 2014 | Annual return made up to 6 May 2014 no member list (5 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 June 2012 | Annual return made up to 6 May 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 6 May 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 6 May 2012 no member list (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
16 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
16 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 May 2010 | Annual return made up to 6 May 2010 no member list (4 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 6 May 2010 no member list (4 pages) |
13 May 2010 | Annual return made up to 6 May 2010 no member list (4 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
25 June 2009 | Annual return made up to 06/05/09 (3 pages) |
25 June 2009 | Annual return made up to 06/05/09 (3 pages) |
23 June 2009 | Secretary appointed farrar property management (2 pages) |
23 June 2009 | Secretary appointed farrar property management (2 pages) |
30 April 2009 | Appointment terminated secretary hml sercretarial services (1 page) |
30 April 2009 | Appointment terminated secretary hml sercretarial services (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Annual return made up to 06/05/08 (3 pages) |
8 May 2008 | Annual return made up to 06/05/08 (3 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 06/05/07 (2 pages) |
21 June 2007 | Annual return made up to 06/05/07 (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
5 June 2006 | Annual return made up to 06/05/06 (4 pages) |
5 June 2006 | Annual return made up to 06/05/06 (4 pages) |
23 January 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
23 January 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
13 January 2006 | Annual return made up to 06/05/05 (4 pages) |
13 January 2006 | Annual return made up to 06/05/05 (4 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
30 April 2004 | Annual return made up to 06/05/04
|
30 April 2004 | Annual return made up to 06/05/04
|
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (42 pages) |
6 May 2003 | Incorporation (42 pages) |