London
SW10 9PT
Director Name | Mr Ravinder Singh Deol |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Flat A/B 12 Hyde Park Street London W2 2JN |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | The Studio 16 Cavaye Place Chelsea London SW10 9PT |
Director Name | Peter Bonfield |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat D 12 Hyde Park Street London W2 2NQ |
Director Name | Mr Stephen Craig Sellar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A & B 12 Hyde Park Street London W2 2JN |
Secretary Name | Claire Elliot-Khorassandjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A & B 12 Hyde Park Street London W2 2NQ |
Secretary Name | Paul Kevin Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 02 August 2005) |
Role | Surveyor |
Correspondence Address | 9 Hamilton Court Eastwick Park Avenue Bookham Surrey KT23 3LR |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2009) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Telephone | 020 73410222 |
---|---|
Telephone region | London |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ravinder Singh Deol & Alka Deol 40.00% Ordinary |
---|---|
2 at £1 | Sanjay Kohli 40.00% Ordinary |
1 at £1 | Cadence Audio Sa 20.00% Ordinary |
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 | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
19 July 2021 | Secretary's details changed for Principia Estate & Asset Management Ltd on 12 July 2021 (1 page) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
23 October 2020 | Change of details for Mr. Ravinder Singh Deol as a person with significant control on 23 October 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Appointment of Mr. Ravinder Singh Deol as a director on 10 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2018 | Secretary's details changed for Farrar Property Management Limited on 8 June 2016 (1 page) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 March 2013 | Termination of appointment of Stephen Sellar as a director (1 page) |
15 March 2013 | Termination of appointment of Stephen Sellar as a director (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Termination of appointment of Stephen Sellar as a director (2 pages) |
28 December 2011 | Termination of appointment of Stephen Sellar as a director (2 pages) |
21 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
21 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Sanjay Kohli on 29 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Sanjay Kohli on 29 July 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Secretary appointed farrar property management LIMITED (1 page) |
18 August 2009 | Secretary appointed farrar property management LIMITED (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
22 April 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
22 April 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
6 April 2009 | Appointment terminated director peter bonfield (1 page) |
6 April 2009 | Appointment terminated director peter bonfield (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
5 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 19 fitzroy square london W1T 6EQ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 19 fitzroy square london W1T 6EQ (1 page) |
28 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Return made up to 12/07/05; full list of members
|
12 October 2005 | Return made up to 12/07/05; full list of members
|
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: newman peters chartered accountants, 178-202 great portland street, london W1W 5QD (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: newman peters chartered accountants, 178-202 great portland street, london W1W 5QD (1 page) |
10 August 2004 | Ad 27/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 August 2004 | Ad 27/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2004 | Incorporation (18 pages) |
12 July 2004 | Incorporation (18 pages) |