London
SW10 9DU
Director Name | Mr Gregory DaniËL Swartberg |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 November 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr James Ryder Nash Allen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 85c Finborough Road London SW10 9DU |
Secretary Name | Edward Thomas Martens |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 13 Stanhope Mews West London SW7 5RB |
Director Name | Edward Thomas Martens |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | Flat A 13 Stanhope Mews West London SW7 5RB |
Director Name | Mr Nicolas Montero Frolich |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2008) |
Role | Equity Trading |
Country of Residence | England |
Correspondence Address | 101 Finborough Road Flat 3 London SW10 9DU |
Director Name | Ashley Peter Nicholas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2013) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | C/O John Mortimer Property Management Ltd Bagshot Bracknell Berkshire RG12 9SE |
Director Name | Saint-Hill Thompson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 101a Finborough Road Garden Flat London SW10 9DU |
Director Name | Ms Britta Von Basedow |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 2011) |
Role | Technical Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Flat 1 101 Finborough Road London SW10 9DU |
Director Name | Charles Francis Peter Mercer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 12 years (resigned 24 January 2019) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 101 Finborough Road London SW10 9DU |
Secretary Name | Ms Britta Von Basedow |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2008) |
Role | Technical Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Flat 1 101 Finborough Road London SW10 9DU |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2017) |
Correspondence Address | Co John Mortimer Propety Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Susan Anne Marguerite Mercer & Mr Charles Francis Peter Mercer 40.00% Ordinary |
---|---|
1 at £1 | Mr Brodie & Mrs Brodie 20.00% Ordinary |
1 at £1 | Mr N. Frolich 20.00% Ordinary |
1 at £1 | Ms Ferrari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
23 December 2019 | Appointment of Mr Gregory Daniel Swartberg as a director on 14 November 2019 (2 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Termination of appointment of Charles Francis Peter Mercer as a director on 24 January 2019 (1 page) |
21 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
9 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 June 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 April 2017 (1 page) |
26 June 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 8 Hogarth Place Hogarth Place London SW5 0QT on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 8 Hogarth Place Hogarth Place London SW5 0QT on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 February 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
7 November 2013 | Termination of appointment of Ashley Nicholas as a director (1 page) |
7 November 2013 | Termination of appointment of Ashley Nicholas as a director (1 page) |
18 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 February 2012 | Director's details changed for Ashley Peter Nicholas on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Ashley Peter Nicholas on 20 February 2012 (2 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Termination of appointment of Britta Von Basedow as a director (1 page) |
17 February 2011 | Termination of appointment of Britta Von Basedow as a director (1 page) |
17 February 2011 | Termination of appointment of Saint-Hill Thompson as a director (1 page) |
17 February 2011 | Termination of appointment of Saint-Hill Thompson as a director (1 page) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 February 2010 | Director's details changed for Mr Nicolas Montero Frolich on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed (2 pages) |
17 February 2010 | Director's details changed for Saint-Hill Thompson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Britta Von Basedow on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed (2 pages) |
17 February 2010 | Director's details changed for Ashley Peter Nicholas on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Britta Von Basedow on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Ashley Peter Nicholas on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Charles Francis Peter Mercer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Charles Francis Peter Mercer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Saint-Hill Thompson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Ashley Peter Nicholas on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Saint-Hill Thompson on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Britta Von Basedow on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Charles Francis Peter Mercer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Nicolas Montero Frolich on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Nicolas Montero Frolich on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Director appointed mr nicolas montero frolich (1 page) |
8 May 2009 | Director appointed mr nicolas montero frolich (1 page) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
18 February 2009 | Appointment terminated secretary britta von basedow (1 page) |
18 February 2009 | Appointment terminated secretary britta von basedow (1 page) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
8 January 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
8 January 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 December 2008 | Return made up to 17/02/08; full list of members (6 pages) |
16 December 2008 | Return made up to 17/02/08; full list of members (6 pages) |
11 December 2008 | Appointment terminated director nicolas montero frolich (1 page) |
11 December 2008 | Appointment terminated director nicolas montero frolich (1 page) |
11 June 2008 | Secretary appointed mortimer secretaries LIMITED c/o john mortimer property management LIMITED (1 page) |
11 June 2008 | Secretary appointed mortimer secretaries LIMITED c/o john mortimer property management LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 101 finborough road chelsea london SW10 9DU (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 101 finborough road chelsea london SW10 9DU (1 page) |
10 April 2008 | Return made up to 17/02/07; full list of members; amend (11 pages) |
10 April 2008 | Return made up to 17/02/07; full list of members; amend (11 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 17/02/07; full list of members (11 pages) |
30 October 2007 | Return made up to 17/02/07; full list of members (11 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 8 baltic street east london EC1Y 0UP (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 8 baltic street east london EC1Y 0UP (1 page) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
21 July 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 83 wimpole street london W1G 9RQ (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 83 wimpole street london W1G 9RQ (1 page) |
17 February 2005 | Incorporation (18 pages) |
17 February 2005 | Incorporation (18 pages) |