London
SW7 4AG
Director Name | Mr Laurent Chabrier |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2012(8 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Jeremy David Southgate |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr David Alexander Lawrence |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4a Manchester Street London W1U 3AE |
Director Name | David Yeoman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Banking |
Correspondence Address | 4 Manchester Street London W1U 3AE |
Secretary Name | Andrew Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Manchester Street London W1U 3AE |
Director Name | Diana Bell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2006) |
Role | Doctor |
Correspondence Address | 57 Copthorne Road Croxley Green Hertfordshire WD3 4AH |
Director Name | Mr Jonathan Allwood |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6a Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Mrs Julie Anne Lawrence |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | David Kevin Jenkins & Alan Peter Davis 16.67% Ordinary |
---|---|
1.2k at £1 | Eugenia Pagoni 16.67% Ordinary |
1.2k at £1 | Julie Lawrence & David Lawrence 16.67% Ordinary |
1.2k at £1 | Laurent Chabrier 16.67% Ordinary |
1.2k at £1 | Maral Ovanessoff & Jeremy Southgate 16.67% Ordinary |
1.2k at £1 | Maurice Abboudi 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,091 |
Cash | £26,783 |
Current Liabilities | £25,456 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Mr Alan Davis on 15 March 2022 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
16 May 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR England to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR England to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 May 2017 (1 page) |
3 May 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
3 May 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Julie Anne Lawrence as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Jeremy David Southgate as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Julie Anne Lawrence as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Jeremy David Southgate as a director on 1 October 2016 (2 pages) |
24 August 2016 | Registered office address changed from 4a Manchester Street London W1U 3AE to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 4a Manchester Street London W1U 3AE to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 August 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
8 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Director's details changed for Mr Alan Davis on 25 February 2013 (2 pages) |
14 March 2014 | Director's details changed for Mr Alan Davis on 25 February 2013 (2 pages) |
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Appointment of Mr Laurent Chabrier as a director (2 pages) |
17 January 2013 | Appointment of Mr Laurent Chabrier as a director (2 pages) |
25 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Jonathan Allwood as a director (1 page) |
10 April 2012 | Termination of appointment of Jonathan Allwood as a director (1 page) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
26 April 2010 | Appointment of Mrs Julie Anne Lawrence as a director (2 pages) |
26 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of Mrs Julie Anne Lawrence as a director (2 pages) |
25 April 2010 | Termination of appointment of David Lawrence as a director (1 page) |
25 April 2010 | Termination of appointment of David Lawrence as a director (1 page) |
25 April 2010 | Director's details changed for Mr Jonathan Allwood on 26 February 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Jonathan Allwood on 26 February 2010 (2 pages) |
24 March 2009 | Return made up to 26/02/09; full list of members (7 pages) |
24 March 2009 | Return made up to 26/02/09; full list of members (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 26/02/08; full list of members (6 pages) |
2 June 2008 | Return made up to 26/02/08; full list of members (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 4 manchester street london W1U 3AE (1 page) |
30 May 2008 | Director appointed mr jonathan allwood (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 4 manchester street london W1U 3AE (1 page) |
30 May 2008 | Director appointed mr jonathan allwood (1 page) |
29 May 2008 | Director appointed mr alan davis (1 page) |
29 May 2008 | Director appointed mr alan davis (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
22 June 2007 | Return made up to 26/02/07; full list of members (8 pages) |
22 June 2007 | Return made up to 26/02/07; full list of members (8 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 6 manchester street london W1U 3AE (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 6 manchester street london W1U 3AE (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 March 2006 | Return made up to 26/02/06; full list of members
|
3 March 2006 | Return made up to 26/02/06; full list of members
|
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
9 February 2006 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
9 February 2006 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
7 November 2005 | Memorandum and Articles of Association (24 pages) |
7 November 2005 | Memorandum and Articles of Association (24 pages) |
25 October 2005 | Company name changed 4-6 manchester street residents' association LIMITED\certificate issued on 25/10/05 (2 pages) |
25 October 2005 | Company name changed 4-6 manchester street residents' association LIMITED\certificate issued on 25/10/05 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
18 April 2005 | Return made up to 26/02/05; full list of members (4 pages) |
18 April 2005 | Return made up to 26/02/05; full list of members (4 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
26 February 2004 | Incorporation (30 pages) |
26 February 2004 | Incorporation (30 pages) |