3 Strathmore Gardens, Kensington
London
W8 4RZ
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Current |
Appointed | 01 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Director Name | Mr James Colin Malcolmson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat No 3 Strathmore Gardens London W8 4RZ |
Director Name | Mr Will Hutchinson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Commodity Trading |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 3 Strathmore Gardens London W8 4RZ |
Director Name | Kate Elizabeth Hutchinson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Strathmore Gardens London W8 4RZ |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Caleb Chan & Jess Fullerton 16.67% Ordinary |
---|---|
1 at £1 | Diane Ivy Morton 16.67% Ordinary |
1 at £1 | Enfranchisement Capital Holdings LTD 16.67% Ordinary |
1 at £1 | James Guy Cheshire 16.67% Ordinary |
1 at £1 | James Malcomson 16.67% Ordinary |
1 at £1 | Yean Hoon Goh 16.67% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
30 September 2020 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
---|---|
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
23 April 2019 | Notification of a person with significant control statement (2 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
23 April 2019 | Withdrawal of a person with significant control statement on 23 April 2019 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 25 December 2015 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 25 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 August 2015 | Appointment of Mr Will Hutchinson as a director on 5 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Will Hutchinson as a director on 5 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Will Hutchinson as a director on 5 July 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 25 December 2014 (3 pages) |
16 July 2015 | Accounts for a dormant company made up to 25 December 2014 (3 pages) |
11 May 2015 | Appointment of Mr James Colin Malcolmson as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr James Colin Malcolmson as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr James Colin Malcolmson as a director on 1 January 2015 (2 pages) |
7 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 September 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 September 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
28 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 25 December 2011 (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 25 December 2011 (3 pages) |
23 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Kate Hutchinson as a director (1 page) |
18 January 2011 | Termination of appointment of Kate Hutchinson as a director (1 page) |
27 September 2010 | Accounts for a dormant company made up to 25 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 25 December 2009 (3 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
14 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for James Guy Cheshire on 16 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Kate Elizabeth Hutchinson on 16 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Kate Elizabeth Hutchinson on 16 February 2010 (2 pages) |
14 April 2010 | Director's details changed for James Guy Cheshire on 16 February 2010 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 25 December 2008 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 25 December 2008 (1 page) |
7 May 2009 | Return made up to 16/02/09; full list of members (5 pages) |
7 May 2009 | Return made up to 16/02/09; full list of members (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 25 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 25 December 2007 (1 page) |
7 April 2008 | Return made up to 16/02/08; full list of members (5 pages) |
7 April 2008 | Return made up to 16/02/08; full list of members (5 pages) |
21 November 2007 | Accounts for a dormant company made up to 25 December 2006 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 25 December 2006 (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
3 May 2007 | Accounting reference date shortened from 28/02/07 to 25/12/06 (1 page) |
3 May 2007 | Accounting reference date shortened from 28/02/07 to 25/12/06 (1 page) |
4 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
28 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 16 old bailey london EC4M 7EG (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 16 old bailey london EC4M 7EG (1 page) |
20 February 2006 | Return made up to 16/02/06; full list of members (4 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (4 pages) |
13 October 2005 | Ad 14/09/05--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
13 October 2005 | Ad 14/09/05--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
16 February 2005 | Incorporation (13 pages) |
16 February 2005 | Incorporation (13 pages) |