28 Cornwall Gardens
London
SW7 4AP
Director Name | Mr Sarah Claire Silvestre |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 28 Cornwall Gardens London SW7 4AP |
Director Name | Mr Michael Geoffrey Keegan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
Director Name | Mr Robert John Lee Brodrick |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Cornwall Gardens London SW7 4AP |
Director Name | Georgina Orssich |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Lady |
Correspondence Address | 28a Cornwall Gardens London SW7 4AP |
Secretary Name | Mr Robert John Lee Brodrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Cornwall Gardens London SW7 4AP |
Secretary Name | Mr Richard Alan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 December 2019) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | Andrea Maguire 16.67% Ordinary |
---|---|
1 at £1 | Averyl Oates 16.67% Ordinary |
1 at £1 | Bora Chorr 16.67% Ordinary |
1 at £1 | Murad Uppal 16.67% Ordinary |
1 at £1 | Richway Finance LTD 16.67% Ordinary |
1 at £1 | Robert Brodrick 16.67% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
22 February 2024 | Accounts for a dormant company made up to 31 July 2023 (1 page) |
---|---|
10 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
9 May 2023 | Accounts for a dormant company made up to 31 July 2022 (1 page) |
10 January 2023 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 31 July 2021 (1 page) |
9 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 July 2020 (1 page) |
10 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
6 April 2020 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
19 March 2020 | Registered office address changed from Quadrant Property Management Ltd 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 19 March 2020 (1 page) |
10 February 2020 | Accounts for a dormant company made up to 31 July 2019 (1 page) |
5 February 2020 | Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
5 February 2020 | Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page) |
4 February 2020 | Termination of appointment of Robert John Lee Brodrick as a secretary on 2 December 2019 (1 page) |
4 February 2020 | Termination of appointment of Richard Alan Fry as a secretary on 2 December 2019 (1 page) |
1 May 2019 | Registered office address changed from Fry and Co 52 Moreton Street London SW1V 2PB to Quadrant Property Management Ltd 115 Hammersmith Road London W14 0QH on 1 May 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 November 2018 | Appointment of Mr Michael Geoffrey Keegan as a director on 9 November 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 April 2016 | Appointment of Mr Sarah Claire Silvestre as a director on 27 May 2015 (2 pages) |
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Sarah Claire Silvestre as a director on 27 May 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Termination of appointment of Robert Brodrick as a director (1 page) |
5 November 2010 | Termination of appointment of Robert Brodrick as a director (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Averyl Georgette Oates on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Averyl Georgette Oates on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Averyl Georgette Oates on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 September 2005 | Return made up to 23/07/05; full list of members
|
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Return made up to 23/07/05; full list of members
|
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (33 pages) |
23 July 2003 | Incorporation (33 pages) |