231 Sussex Gardens
London
W2 2RL
Director Name | Ms Laura Mary Sophia Freeman |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Author And Journalist |
Country of Residence | England |
Correspondence Address | Flat 5 193 Sussex Gardens London S2 2RJ |
Director Name | Mr Emine Hatipoglu |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 3 193 Sussex Gardens London W2 2RJ |
Director Name | Mr Joseph John Richard Hesketh |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Laurel Crescent Woking GU21 5SS |
Director Name | Ms Faiza Meryem Tounsi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Church House Putney Park Lane London SW15 5HU |
Director Name | Mr Stephen Adrian Licata |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 08 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 193 Sussex Gardens London W2 2RJ |
Director Name | Mr Stephen Adrian Licata |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Sussex Gardens Flat 4 London W2 2RJ |
Director Name | Mr Wolfram Johannes Keil |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 June 2020) |
Role | Finance Manager |
Country of Residence | Germany |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Attorney Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 May 2016) |
Correspondence Address | 5th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Paddington Investment Opportunities LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,605 |
Cash | £48 |
Current Liabilities | £1,852 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
18 May 2022 | Appointment of Mr Stephen Adrian Licata as a director on 8 June 2020 (2 pages) |
14 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
12 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 July 2020 | Appointment of Mr Joseph John Richard Hesketh as a director on 8 June 2020 (2 pages) |
22 June 2020 | Cessation of Paddington Investment Opportunities Llp as a person with significant control on 9 June 2020 (3 pages) |
22 June 2020 | Notification of Dugald Komla Agble as a person with significant control on 9 June 2020 (2 pages) |
18 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
17 June 2020 | Appointment of Ms Laura Mary Sophia Freeman as a director on 8 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Wolfram Johannes Keil as a director on 8 June 2020 (1 page) |
17 June 2020 | Appointment of Ms Emine Hatipoglu as a director on 8 June 2020 (2 pages) |
17 June 2020 | Appointment of Ms Faiza Meryem Tounsi as a director on 8 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
15 June 2020 | Resolutions
|
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 May 2016 | Termination of appointment of Attorney Company Secretaries Limited as a secretary on 3 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Attorney Company Secretaries Limited as a secretary on 3 May 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Director's details changed for Mr Dugald Komla Agble on 2 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Dugald Komla Agble on 2 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Dugald Komla Agble on 2 April 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 December 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page) |
21 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Wolfram Johannes Keil on 5 March 2013 (2 pages) |
20 June 2013 | Director's details changed for Wolfram Johannes Keil on 5 March 2013 (2 pages) |
20 June 2013 | Director's details changed for Wolfram Johannes Keil on 5 March 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Termination of appointment of Stephen Licata as a director (2 pages) |
15 April 2011 | Termination of appointment of Stephen Licata as a director (2 pages) |
7 April 2011 | Termination of appointment of Stephen Licata as a director (2 pages) |
7 April 2011 | Termination of appointment of Stephen Licata as a director (2 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
10 August 2010 | Appointment of Wolfram Johannes Keil as a director (3 pages) |
10 August 2010 | Appointment of Wolfram Johannes Keil as a director (3 pages) |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Stephen Adrian Licata on 14 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Attorney Company Secretaries Limited on 14 April 2010 (1 page) |
30 June 2010 | Secretary's details changed for Attorney Company Secretaries Limited on 14 April 2010 (1 page) |
30 June 2010 | Director's details changed for Stephen Adrian Licata on 14 April 2010 (2 pages) |
7 May 2010 | Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London Greater London EC4A 1AD on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London Greater London EC4A 1AD on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London Greater London EC4A 1AD on 7 May 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
17 September 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
17 September 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
6 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 5 lincolns inn fields london WC2A 3BT (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 5 lincolns inn fields london WC2A 3BT (1 page) |
10 October 2007 | Return made up to 14/04/07; no change of members (4 pages) |
10 October 2007 | Return made up to 14/04/07; no change of members (4 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
26 April 2005 | Company name changed wildvale property management lim ited\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed wildvale property management lim ited\certificate issued on 26/04/05 (2 pages) |
14 April 2005 | Incorporation (18 pages) |
14 April 2005 | Incorporation (18 pages) |