London
SW10 9EG
Director Name | Mr Nicolas Pierre Louis Tardieu |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 May 2023(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Marketing Professional |
Country of Residence | France |
Correspondence Address | 19 Rue Marx Dormoy Paris Paris 75018 |
Secretary Name | TLC Real Estate Service Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2023(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Jeremy Rooke Wingate-Saul |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 5 Vauxhall Walk London SE11 5JT |
Secretary Name | Jeremy Rooke Wingate-Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 5 Vauxhall Walk London SE11 5JT |
Director Name | Dr Melinda Kelly Same |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian,German |
Status | Resigned |
Appointed | 19 July 2020(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 1, 34 Finborough Road London SW10 9EG |
Secretary Name | Miss Melinda Same |
---|---|
Status | Resigned |
Appointed | 31 May 2023(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 December 2023) |
Role | Company Director |
Correspondence Address | Flat 1 1 Redcliffe St London SW10 1DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 August 2020) |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aikaterini Vagia 25.00% Ordinary |
---|---|
1 at £1 | Nicholas Pierre Louise Tardieu 25.00% Ordinary |
1 at £1 | Shirley Elizabeth Jane Meadows 25.00% Ordinary |
1 at £1 | Simon Woods & Rebecca Trowler & Joyce Trowler 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
22 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
---|---|
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
13 October 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to C/O C/O Susan Metcalfe Residential 10 Hollywood Road Chelsea London SW10 9HY on 13 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
9 September 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 9 September 2015 (1 page) |
9 September 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
9 September 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
9 September 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 November 2012 | Appointment of Hmr London Limited as a secretary (2 pages) |
22 October 2012 | Registered office address changed from 5 Vauxhall Walk London SE11 5JT on 22 October 2012 (1 page) |
1 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Jeremy Wingate-Saul as a secretary (1 page) |
26 April 2012 | Termination of appointment of Jeremy Wingate-Saul as a director (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 August 2010 | Director's details changed for Aikaterini Vagia on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Jeremy Rooke Wingate-Saul on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jeremy Rooke Wingate-Saul on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Aikaterini Vagia on 8 August 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
30 September 2008 | Amended accounts made up to 31 August 2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 September 2007 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 August 2006 | Location of register of members (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: garden flat 34 finborough road london SW10 9EG (1 page) |
29 November 2005 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 December 2004 | Ad 27/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
7 September 2004 | New director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 63 duke street london W1K 5NS (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed;new director appointed (1 page) |
8 August 2003 | Incorporation (18 pages) |