18 Queensberry Place
London
SW7 2EB
Director Name | Mrs Lital Haya Ankor Arica |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(9 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Secretary Name | Hillgate Management (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2011(7 years after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | Seporah Ann Wregg |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2005(1 year after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 February 2024) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 18 Queensberry Place London SW7 2EB |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gordon Donald Emslie 14.29% Ordinary |
---|---|
1 at £1 | Gregory Patrick Thomas 14.29% Ordinary |
1 at £1 | Maria Milena Lopezalvarez 14.29% Ordinary |
1 at £1 | Mun Yee Doris Huang & Ling Long Linlow Huang 14.29% Ordinary |
1 at £1 | Robert Dunbar 14.29% Ordinary |
1 at £1 | Seporagh Ann Wregg 14.29% Ordinary |
1 at £1 | Yigal Arica & Lital Arica Ankar 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
26 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
24 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Secretary's details changed for Chelsea Property Management on 10 March 2017 (1 page) |
15 March 2017 | Secretary's details changed for Chelsea Property Management on 10 March 2017 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Mrs Lital Ankor Arica as a director (2 pages) |
13 March 2013 | Appointment of Mrs Lital Ankor Arica as a director (2 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 March 2011 | Appointment of Chelsea Property Management as a secretary (2 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Appointment of Chelsea Property Management as a secretary (2 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Robert Dunbar on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Seporah Ann Wregg on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Dunbar on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Seporah Ann Wregg on 25 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 April 2009 | Appointment terminated secretary jeremy loudan (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o spencer lewis 164 battersea park road london SW11 4ND (1 page) |
16 April 2009 | Appointment terminated secretary jeremy loudan (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o spencer lewis 164 battersea park road london SW11 4ND (1 page) |
30 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
30 April 2008 | Return made up to 12/03/08; full list of members (10 pages) |
30 April 2008 | Return made up to 12/03/08; full list of members (10 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
25 April 2007 | Return made up to 12/03/07; full list of members (9 pages) |
25 April 2007 | Return made up to 12/03/07; full list of members (9 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 45 pont street knightsbridge london SW1X obx (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 45 pont street knightsbridge london SW1X obx (1 page) |
30 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Ad 11/04/05--------- £ si 5@1=5 £ ic 2/7 (4 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Ad 11/04/05--------- £ si 5@1=5 £ ic 2/7 (4 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
12 March 2004 | Incorporation (15 pages) |
12 March 2004 | Incorporation (15 pages) |