London
W8 4AN
Director Name | Mr Karl Luder Haesloop |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 January 2004(4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42d Brunswick Gardens London W8 4AN |
Secretary Name | Mr Karl Luder Haesloop |
---|---|
Nationality | German |
Status | Current |
Appointed | 09 January 2004(4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42d Brunswick Gardens London W8 4AN |
Director Name | Mr Ezekiel Joseph |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 296 King Street London W6 0RR |
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Rosemary Helen Burke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2006) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Banbury Road Chacombe Banbury Oxfordshire OX17 2JN |
Director Name | Mr Josceline Philip Grove |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2005) |
Role | Retired |
Correspondence Address | 34 Stevenage Road London SW6 6ET |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sara Chance 50.00% Ordinary |
---|---|
1 at £1 | Jane Louise Joseph & Ezekial Joseph 25.00% Ordinary |
1 at £1 | Karl Haesloop 25.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
26 February 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
9 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
17 March 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
16 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
7 October 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
8 December 2020 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
5 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
10 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
12 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
19 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
1 March 2017 | Appointment of Mr Ezekiel Joseph as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Ezekiel Joseph as a director on 1 March 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 October 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 13 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 October 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 13 October 2016 (1 page) |
13 October 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2015 (1 page) |
13 October 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2015 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Secretary's details changed for The Residents Management Co Ltd on 1 September 2012 (1 page) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Secretary's details changed for The Residents Management Co Ltd on 1 September 2012 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Karl Luder Haesloop on 8 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Sara Margareta Hedberg on 8 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Sara Margareta Hedberg on 8 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Secretary's details changed for Karl Luder Haesloop on 8 September 2010 (1 page) |
18 October 2010 | Secretary's details changed for Karl Luder Haesloop on 8 September 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Karl Luder Haesloop on 8 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Karl Luder Haesloop on 8 September 2010 (1 page) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Mr Karl Luder Haesloop on 8 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for The Residents Management Co Ltd on 8 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for The Residents Management Co Ltd on 8 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for The Residents Management Co Ltd on 8 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Sara Margareta Hedberg on 8 September 2010 (2 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
2 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 October 2009 | Return made up to 08/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 08/09/09; full list of members (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 December 2008 | Return made up to 08/09/08; full list of members (5 pages) |
2 December 2008 | Return made up to 08/09/08; full list of members (5 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
13 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 08/09/06; full list of members (9 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 08/09/06; full list of members (9 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 November 2005 | Return made up to 08/09/05; change of members
|
8 November 2005 | Return made up to 08/09/05; change of members
|
17 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 December 2004 | Return made up to 08/09/04; full list of members
|
3 December 2004 | Return made up to 08/09/04; full list of members
|
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed;new director appointed (1 page) |
2 February 2004 | New secretary appointed;new director appointed (1 page) |
25 January 2004 | Ad 09/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 January 2004 | Ad 09/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: c/o suttonmattoks 1 rocks lane london SW13 0DE (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: c/o suttonmattoks 1 rocks lane london SW13 0DE (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 16 saint john street london EC1M 4NT (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 16 saint john street london EC1M 4NT (1 page) |
8 September 2003 | Incorporation (14 pages) |
8 September 2003 | Incorporation (14 pages) |