Belgrave Road
London
SW1V 2BJ
Director Name | Ms Michela Bertolini |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 July 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Director Name | Mr James Patrick Slade Mitford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Manor Of Dean Dean Lane Tillington Petworth West Sussex GU28 9AP |
Director Name | Mr Essam Eldin Ibrahim Morsy Hussein |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(17 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Belgrave Road London SW1V 2BJ |
Director Name | Mrs Yun Cui |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 November 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Internal Audit At Reinsurance Group Of America |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 102 Belgrave Road London SW1V 2BJ |
Secretary Name | LRPM Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Director Name | Michael David Elworthy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 July 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Eaton Bray Dunstable Bedfordshire LU6 2DZ |
Director Name | Dr James Robert Hannam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2007) |
Role | Student |
Country of Residence | England |
Correspondence Address | Jessamine Frittenden Cranbrook TN17 2EP |
Secretary Name | Dr James Robert Hannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2007) |
Role | Student |
Country of Residence | England |
Correspondence Address | Jessamine Frittenden Cranbrook TN17 2EP |
Director Name | Michela Bertolini |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 102 Belgrave Road London SW1V 2BJ |
Director Name | Dr Jeremy John Carless |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2009) |
Role | Retired Medical |
Correspondence Address | Wisteria House Hughenden Valley High Wycombe HP14 4LG |
Secretary Name | Dr Jeremy John Carless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2008) |
Role | Retired Medical |
Correspondence Address | Wisteria House Hughenden Valley High Wycombe HP14 4LG |
Director Name | Samuel Selvadurai |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Palace View Bromley Kent Br1 3ep9 |
Director Name | James Patrick Slade Mitford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 102 Belgrave Road London SW1V 2BJ |
Director Name | Mrs Elizabeth Ann Carless |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 24 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House Hughenden Valley High Wycombe Buckinghamshire HP14 4LG |
Secretary Name | Ms Kelly Hobbs |
---|---|
Status | Resigned |
Appointed | 04 September 2013(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Robert Miles Philip Tomlinson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2020) |
Role | Marine Loss Adjustor |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Mr Richard Fry |
---|---|
Status | Resigned |
Appointed | 15 December 2017(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2013(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2017) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | Lrpm Ltd 66 Compton St London W1D 4UH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Honourable Cordelia Molly Louise Shackleton 33.33% Ordinary |
---|---|
1 at £1 | Mr Robert Tomlinson 33.33% Ordinary |
1 at £1 | Ms Michela Bertolini 33.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
13 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
21 October 2020 | Appointment of Mr Essam Eldin Ibrahim Morsy Hussein as a director on 1 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of Robert Miles Philip Tomlinson as a director on 12 June 2020 (1 page) |
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Mr James Patrick Slade Mitford on 15 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr James Patrick Slade Mitford as a director on 6 March 2020 (2 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
15 December 2017 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 52 Moreton Street London SW1V 2PB on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Richard Fry as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Crabtree Pm Limited as a secretary on 15 December 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Mr Robert Miles Philip Tomlinson as a director on 24 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Robert Miles Philip Tomlinson as a director on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Elizabeth Ann Carless as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Ms Michela Bertolini as a director on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Elizabeth Ann Carless as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Ms Michela Bertolini as a director on 24 July 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
22 August 2016 | Termination of appointment of Kelly Hobbs as a secretary on 22 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Termination of appointment of Kelly Hobbs as a secretary on 22 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 July 2015 | Termination of appointment of Michela Bertolini as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Robert Miles Philip Tomlinson as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Ms Kelly Hobbs as a secretary on 4 September 2013 (2 pages) |
21 July 2015 | Termination of appointment of Michela Bertolini as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Robert Miles Philip Tomlinson as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Ms Kelly Hobbs as a secretary on 4 September 2013 (2 pages) |
21 July 2015 | Appointment of Ms Kelly Hobbs as a secretary on 4 September 2013 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 February 2014 | Appointment of Miss Cordelia Molly Louise Shackleton as a director (2 pages) |
11 February 2014 | Appointment of Miss Cordelia Molly Louise Shackleton as a director (2 pages) |
9 December 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
24 October 2013 | Termination of appointment of James Mitford as a director (1 page) |
24 October 2013 | Termination of appointment of James Mitford as a director (1 page) |
14 October 2013 | Registered office address changed from Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE on 14 October 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 December 2012 | Appointment of Mr Robert Miles Philip Tomlinson as a director (2 pages) |
3 December 2012 | Appointment of Mr Robert Miles Philip Tomlinson as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Termination of appointment of Michael Elworthy as a director (1 page) |
18 July 2012 | Termination of appointment of Michael Elworthy as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Termination of appointment of Samuel Selvadurai as a director (1 page) |
6 September 2010 | Termination of appointment of Samuel Selvadurai as a director (1 page) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Michela Bertolini on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Michela Bertolini on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for James Patrick Slade Mitford on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for James Patrick Slade Mitford on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Samuel Selvadurai on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Samuel Selvadurai on 18 August 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
16 July 2009 | Appointment terminated director jeremy carless (1 page) |
16 July 2009 | Director appointed elizabeth ann carless (1 page) |
16 July 2009 | Appointment terminated director jeremy carless (1 page) |
16 July 2009 | Director appointed elizabeth ann carless (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
17 November 2008 | Return made up to 18/08/08; full list of members (6 pages) |
17 November 2008 | Return made up to 18/08/08; full list of members (6 pages) |
14 November 2008 | Director appointed james patrick slade mitford (2 pages) |
14 November 2008 | Director appointed james patrick slade mitford (2 pages) |
23 October 2008 | Director's change of particulars / michael elworthy / 02/10/2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o flat 4 102 belgrave road london SW1V 2BJ (1 page) |
23 October 2008 | Appointment terminated secretary jeremy carless (1 page) |
23 October 2008 | Appointment terminated secretary jeremy carless (1 page) |
23 October 2008 | Director appointed samuel selvadurai (2 pages) |
23 October 2008 | Director's change of particulars / michael elworthy / 02/10/2008 (1 page) |
23 October 2008 | Director appointed samuel selvadurai (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o flat 4 102 belgrave road london SW1V 2BJ (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
30 December 2007 | New secretary appointed;new director appointed (2 pages) |
30 December 2007 | New secretary appointed;new director appointed (2 pages) |
30 December 2007 | Secretary resigned;director resigned (1 page) |
30 December 2007 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Return made up to 18/08/07; no change of members
|
20 September 2007 | Return made up to 18/08/07; no change of members
|
10 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 December 2006 | Ad 05/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
18 December 2006 | Ad 05/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
4 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 March 2006 | Return made up to 18/08/05; full list of members (8 pages) |
1 March 2006 | Return made up to 18/08/05; full list of members (8 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 October 2004 | Return made up to 18/08/04; full list of members
|
29 October 2004 | Return made up to 18/08/04; full list of members
|
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
2 October 2003 | Company name changed springperch property management LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed springperch property management LIMITED\certificate issued on 02/10/03 (2 pages) |
18 August 2003 | Incorporation (16 pages) |
18 August 2003 | Incorporation (16 pages) |