London
SW3 5HR
Director Name | Christopher Richard Hingston Legg |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Co Director |
Correspondence Address | Cobden Farm Lickfold West Sussex GU28 9DX |
Director Name | Mr Matthew Terence Keats |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Matthew Terence Keats |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 March 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander Michael Massimo Montgomery Hackney 8.33% Ordinary |
---|---|
1 at £1 | Christopher Richard Hingston Legg & Anne Legg 8.33% Ordinary |
1 at £1 | Goldbell Properties Inc 8.33% Ordinary |
1 at £1 | Jose Victor De Barros Carrieri 8.33% Ordinary |
1 at £1 | Naomi Shu Ting Emiliana Oppenheim 8.33% Ordinary |
1 at £1 | Neil Graham Lewis Eastell & Jane Elizabeth Eastell 8.33% Ordinary |
1 at £1 | Reat Sa 8.33% Ordinary |
1 at £1 | Stefano Ronca & Maria Christine Ronca 8.33% Ordinary |
1 at £1 | Stefano Villanti & Noriko Makino Villanti 8.33% Ordinary |
1 at £1 | William Robert Kyle 8.33% Ordinary |
2 at £1 | Enfranchisement Investments LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Current Liabilities | £7,027 |
Latest Accounts | 30 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2023 (8 months from now) |
4 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
---|---|
20 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
11 March 2020 | Director's details changed for Christopher Richard Hingston Legg on 2 March 2020 (2 pages) |
11 March 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 11 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 3 March 2020 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (6 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
28 February 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
8 November 2016 | Director's details changed for William Robert Kyle on 13 October 2016 (2 pages) |
8 November 2016 | Director's details changed for William Robert Kyle on 13 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
27 January 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
27 January 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 January 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
7 January 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders (7 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders (7 pages) |
22 November 2013 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
22 November 2013 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (7 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
3 December 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
17 November 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
8 November 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Termination of appointment of Matthew Keats as a director (1 page) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Termination of appointment of Matthew Keats as a director (1 page) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (7 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (7 pages) |
2 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
2 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (8 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (8 pages) |
3 September 2008 | Director appointed christopher richard hingston legg (2 pages) |
3 September 2008 | Director appointed christopher richard hingston legg (2 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (5 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (5 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 16 old bailey london EC4M 7EG (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 16 old bailey london EC4M 7EG (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 27/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 27/09/06; full list of members (5 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
22 May 2006 | Ad 30/03/06--------- £ si [email protected]=11 £ ic 1/12 (4 pages) |
22 May 2006 | Ad 30/03/06--------- £ si [email protected]=11 £ ic 1/12 (4 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
27 September 2005 | Incorporation (12 pages) |
27 September 2005 | Incorporation (12 pages) |