Jermyn Street
London
SW1Y 6HR
Director Name | Mr Kim Wilkie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | Flat 16 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
Director Name | Mr David Ferguson Waddell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2015(11 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Director Name | Mr Thomas Sweet-Escott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Investment |
Country of Residence | England |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Director Name | Mr Wayne Garry Rodrigues |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Secretary Name | Residential Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Director Name | Pamela Paterson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Retired Landscape Architect |
Correspondence Address | Flat 45 25 Jermyn Street London SW1Y 6HP |
Director Name | Mr Stephen Anthony Potel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Redhill Street London NW1 4DQ |
Secretary Name | Pamela Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Retired Landscape Architect |
Correspondence Address | Flat 45 25 Jermyn Street London SW1Y 6HP |
Director Name | Mark John Weedon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2011) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | No.35, 25 Jermyn Street London SW1Y 6HR |
Secretary Name | Mark John Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2012) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | No.35, 25 Jermyn Street London SW1Y 6HR |
Secretary Name | Mr Andrew Paul Russell Garwood Watkins |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2022) |
Role | Company Director |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Director Name | Lord Peter Derek Truscott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2017) |
Role | Consultant / Author |
Country of Residence | United Kingdom |
Correspondence Address | 112 Boundary Road London NW8 0RH |
Registered Address | 83 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Appointment of Mr Wayne Garry Rodrigues as a secretary on 29 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Wayne Garry Rodrigues as a director on 29 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Residential Facilities Management Ltd as a secretary on 29 March 2023 (1 page) |
13 January 2023 | Change of details for Mr Kim Wilkie as a person with significant control on 1 January 2023 (2 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
28 July 2022 | Appointment of Mr Wayne Garry Rodrigues as a director on 27 July 2022 (2 pages) |
27 July 2022 | Secretary's details changed for Residential Facilities Management Ltd on 25 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Andrew Paul Russell Garwood Watkins as a secretary on 26 July 2022 (1 page) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 30 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page) |
20 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Peter Derek Truscott as a director on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Peter Derek Truscott as a director on 24 November 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 September 2017 | Appointment of Mr Thomas Sweet-Escott as a director on 9 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Thomas Sweet-Escott as a director on 9 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
14 July 2016 | Appointment of Mr David Ferguson Waddell as a director on 18 July 2015 (2 pages) |
14 July 2016 | Appointment of Mr David Ferguson Waddell as a director on 18 July 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page) |
27 November 2015 | Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page) |
16 July 2015 | Termination of appointment of Stephen Anthony Potel as a director on 26 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Stephen Anthony Potel as a director on 26 June 2015 (1 page) |
15 July 2015 | Annual return made up to 14 July 2015 no member list (6 pages) |
15 July 2015 | Annual return made up to 14 July 2015 no member list (6 pages) |
29 October 2014 | Registered office address changed from C/O Residential Facilities Management Ltd 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from C/O Residential Facilities Management Ltd 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
1 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
15 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
19 June 2014 | Appointment of Mr Kim Wilkie as a director (2 pages) |
19 June 2014 | Appointment of Mr Kim Wilkie as a director (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 December 2013 | Appointment of Residential Facilities Management Ltd as a secretary (2 pages) |
20 December 2013 | Appointment of Residential Facilities Management Ltd as a secretary (2 pages) |
16 July 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
16 July 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
15 July 2013 | Appointment of Mr Andrew Paul Russell Garwood Watkins as a secretary (1 page) |
15 July 2013 | Appointment of Mr Andrew Paul Russell Garwood Watkins as a secretary (1 page) |
16 October 2012 | Appointment of Lord Peter Derek Truscott as a director (2 pages) |
16 October 2012 | Appointment of Lord Peter Derek Truscott as a director (2 pages) |
11 October 2012 | Annual return made up to 14 July 2012 no member list (3 pages) |
11 October 2012 | Annual return made up to 14 July 2012 no member list (3 pages) |
11 October 2012 | Termination of appointment of Mark Weedon as a secretary (1 page) |
11 October 2012 | Termination of appointment of Mark Weedon as a secretary (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
18 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 June 2012 | Appointment of Mr Gregory Francis Lynch as a director (2 pages) |
18 June 2012 | Appointment of Mr Gregory Francis Lynch as a director (2 pages) |
6 October 2011 | Termination of appointment of Mark Weedon as a director (1 page) |
6 October 2011 | Annual return made up to 14 July 2011 no member list (3 pages) |
6 October 2011 | Termination of appointment of Mark Weedon as a director (1 page) |
6 October 2011 | Annual return made up to 14 July 2011 no member list (3 pages) |
25 October 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
25 October 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
3 December 2009 | Annual return made up to 14 July 2009 no member list (2 pages) |
3 December 2009 | Annual return made up to 14 July 2009 no member list (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
6 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 November 2008 | Annual return made up to 08/09/08 (6 pages) |
1 November 2008 | Annual return made up to 08/09/08 (6 pages) |
20 August 2007 | Annual return made up to 14/07/07 (4 pages) |
20 August 2007 | Annual return made up to 14/07/07 (4 pages) |
27 November 2006 | Annual return made up to 14/07/06 (4 pages) |
27 November 2006 | Annual return made up to 14/07/06 (4 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: flat 45 25 jermyn street london SW1Y 6HP (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: flat 45 25 jermyn street london SW1Y 6HP (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
24 July 2005 | Annual return made up to 14/07/05 (4 pages) |
24 July 2005 | Annual return made up to 14/07/05 (4 pages) |
14 July 2004 | Incorporation (32 pages) |
14 July 2004 | Incorporation (32 pages) |