London
W10 5UJ
Director Name | Mr Mark Guy Lawrence |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(same day as company formation) |
Role | Photography |
Country of Residence | England |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Secretary Name | Vera Reinstadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Director Name | Mrs Rosslyn Helen Iona Rose Stewart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Director Name | James Frain |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Actor |
Correspondence Address | 216 W Channel Road Santa Monica Ca 90402 United States |
Director Name | Rebecca Morgan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 69a Oxford Gardens London W10 5UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | KDG Property Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2018) |
Correspondence Address | 85 Stafford Road Wallington Surrey SM6 9AP |
Secretary Name | KDG Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2018) |
Correspondence Address | 85 Stafford Road Wallington Surrey SM6 9AP |
Registered Address | 9-11 The Quadrant Richmond TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark Lawrence 25.00% Ordinary |
---|---|
1 at £1 | Mr Kulukundis & Ms R. Stewart 25.00% Ordinary |
1 at £1 | Richard Lee 25.00% Ordinary |
1 at £1 | Vera Reinstadler 25.00% Ordinary |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
21 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
---|---|
21 June 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
20 June 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 25 March 2018 (2 pages) |
20 June 2018 | Termination of appointment of Kdg Property Ltd as a secretary on 1 January 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 202 Fulham Road London SW10 9PJ on 28 February 2018 (1 page) |
16 November 2017 | Appointment of Mrs Rosslyn Helen Iona Rose Stewart as a director on 7 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Rosslyn Helen Iona Rose Stewart as a director on 7 November 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 December 2015 | Secretary's details changed for Vera Reinstadler on 7 December 2015 (1 page) |
7 December 2015 | Secretary's details changed for Vera Reinstadler on 7 December 2015 (1 page) |
7 December 2015 | Director's details changed for Mr Mark Lawrence on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Mark Lawrence on 7 December 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 14 October 2015 (1 page) |
14 October 2015 | Secretary's details changed for Kdg Property Ltd on 14 October 2015 (1 page) |
14 October 2015 | Secretary's details changed for Kdg Property Ltd on 14 October 2015 (1 page) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 December 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
9 July 2013 | Termination of appointment of Rebecca Morgan as a director (1 page) |
9 July 2013 | Termination of appointment of Rebecca Morgan as a director (1 page) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
7 March 2013 | Previous accounting period shortened from 30 June 2012 to 25 March 2012 (1 page) |
7 March 2013 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
7 March 2013 | Previous accounting period shortened from 30 June 2012 to 25 March 2012 (1 page) |
7 March 2013 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Registered office address changed from Croft House All Cannings Devizes Wiltshire SN10 3PA on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Croft House All Cannings Devizes Wiltshire SN10 3PA on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Appointment of Kdg Property Ltd as a secretary (3 pages) |
2 April 2012 | Appointment of Kdg Property Ltd as a secretary (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
27 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 September 2006 | Return made up to 20/06/06; full list of members (3 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 20/06/06; full list of members (3 pages) |
18 September 2006 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 30 devizes road swindon wiltshire SN1 4BG (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 30 devizes road swindon wiltshire SN1 4BG (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (21 pages) |
20 June 2005 | Incorporation (21 pages) |