Company Name4 Egerton Place Limited
DirectorStephanie Jane Smith-Maxwell
Company StatusActive
Company Number05077498
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Stephanie Jane Smith-Maxwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 - 7 Hillgate Street Hillgate Street
London
W8 7SP
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed22 May 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameHeather Addison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Egerton Terrace
London
SW3 2BU
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameTomas Wise
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleMusic Publishing
Country of ResidenceEngland
Correspondence Address4 Egerton Place
Flat 2
London
SW3 2EF
Director NameMs Tempe Melinda Brickhill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleFashion Retail Managing Direct
Country of ResidenceEngland
Correspondence Address4 Egerton Place
London
SW3 2EF
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameMildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2011(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Terrace
London
SW3 2BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed07 November 2006(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 May 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5 - 7 Hillgate Street
Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arellano Scheug & V.a. Ramirez
20.00%
Ordinary
1 at £1Mildred Berta Wise
20.00%
Ordinary
1 at £1Miss Toumadj & Mr S. Toumadj
20.00%
Ordinary
1 at £1S.j. Smith-maxwell & E.j. Smith-maxwell
20.00%
Ordinary
1 at £1Tempe Melinda Brickhill
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 May 2023Appointment of Miss Tanya Toumadj as a director on 24 August 2022 (2 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 June 2022Appointment of Ms Martha Claudia Carini as a director on 6 June 2022 (2 pages)
6 June 2022Appointment of Mr Eric Jonathan Zlotolow as a director on 6 June 2022 (2 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Termination of appointment of Tempe Melinda Brickhill as a director on 30 November 2019 (1 page)
3 December 2019Cessation of Tempe Melinda Brickhill as a person with significant control on 31 July 2019 (1 page)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
28 March 2018Termination of appointment of Mildred Berta Wise as a director on 20 March 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 19 October 2017 (1 page)
22 May 2017Appointment of Hillgate Management Ltd as a secretary on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 22 May 2017 (1 page)
22 May 2017Appointment of Hillgate Management Ltd as a secretary on 22 May 2017 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 27 March 2017 (1 page)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Registered 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 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(7 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(7 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5
(7 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5
(7 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(7 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(7 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages)
19 September 2011Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages)
17 May 2011Appointment of Mildred Berta Wise as a director (2 pages)
17 May 2011Appointment of Mildred Berta Wise as a director (2 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Tomas Wise as a director (1 page)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Tomas Wise as a director (1 page)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Tempe Melinda Brickhill on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Heather Addison as a director (1 page)
25 March 2010Secretary's details changed for Chelsea Property Management Ltd on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Tomas Wise on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Tempe Melinda Brickhill on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Chelsea Property Management Ltd on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Tomas Wise on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Richard Hambro as a director (1 page)
25 March 2010Termination of appointment of Heather Addison as a director (1 page)
25 March 2010Termination of appointment of Richard Hambro as a director (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2009Return made up to 18/03/09; full list of members (6 pages)
18 March 2009Return made up to 18/03/09; full list of members (6 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 April 2008Return made up to 18/03/08; full list of members (5 pages)
5 April 2008Return made up to 18/03/08; full list of members (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (3 pages)
20 March 2007Return made up to 18/03/07; full list of members (3 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
8 August 2006Return made up to 18/03/06; full list of members (9 pages)
8 August 2006Return made up to 18/03/06; full list of members (9 pages)
21 June 2005Return made up to 18/03/05; full list of members (12 pages)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 June 2005Return made up to 18/03/05; full list of members (12 pages)
14 October 2004Ad 16/09/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 50 broadway westminster london SW1H 0BL (1 page)
14 October 2004Ad 16/09/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 50 broadway westminster london SW1H 0BL (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New secretary appointed (2 pages)
18 March 2004Incorporation (18 pages)
18 March 2004Incorporation (18 pages)