London
SW5 0BJ
Director Name | Ms Florence Hampson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 9 Cresswell Gardens London SW5 0BJ |
Director Name | Mrs Adriana Chryssicopoulos |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 December 2023(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 171 Old Brompton Road London SW5 0AN |
Secretary Name | Mrs Adriana Chryssicopoulos |
---|---|
Status | Current |
Appointed | 10 December 2023(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 171 Old Brompton Road London SW5 0AN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Francois Von Hurter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cresswell Gardens London SW5 0BJ |
Director Name | Ms Anne Elizabeth Pryor Colocci |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cresswell Gardens London SW5 0BJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Ms Anne Elizabeth Pryor Colocci |
---|---|
Nationality | British,American |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Matthieu Antoine Henry Baumgartner |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2012(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2018) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cresswell Gardens London SW5 0BJ |
Secretary Name | Matthieu Antoine Henry Baumgartner |
---|---|
Status | Resigned |
Appointed | 26 September 2012(6 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 3 Cresswell Gardens London SW5 0BJ |
Director Name | Miss Elizabeth Ann Deeming |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 January 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2020) |
Role | Uk Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Secretary Name | Sir Jeremy Ernest Tritton |
---|---|
Status | Resigned |
Appointed | 06 October 2016(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 183 Old Brompton Road London SW5 0AN |
Director Name | Sir Jeremy Ernest Tritton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2021) |
Role | Gentleman |
Country of Residence | United Kingdom |
Correspondence Address | 183 Old Brompton Road London SW5 0AN |
Director Name | Mr Arnaud Stephane Flecchia |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Old Brompton Road London SW5 0AN |
Secretary Name | Ms Florence Hampson |
---|---|
Status | Resigned |
Appointed | 01 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2023) |
Role | Company Director |
Correspondence Address | Flat1, 9 Cresswell Gardens London SW5 0BJ |
Telephone | 020 76689358 |
---|---|
Telephone region | London |
Registered Address | 3 Cresswell Gardens London SW5 0BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Matthieu Antoine Henry Baumgartner 34.00% Ordinary |
---|---|
33 at £1 | Anne Elizabeth Pryor Colocci 33.00% Ordinary |
33 at £1 | Elizabeth Ann Deeming 33.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
24 September 2020 | Termination of appointment of Elizabeth Ann Deeming as a director on 16 September 2020 (1 page) |
24 September 2020 | Appointment of Arnaud Stephane Flecchia as a director on 16 September 2020 (2 pages) |
24 September 2020 | Cessation of Elizabeth Ann Deeming as a person with significant control on 16 September 2020 (1 page) |
24 September 2020 | Notification of Arnaud Stephane Flecchia as a person with significant control on 16 September 2020 (2 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Director's details changed for Miss Elizabeth Ann Deeming on 26 September 2019 (2 pages) |
26 September 2019 | Change of details for Miss Elizabeth Ann Deeming as a person with significant control on 6 April 2016 (2 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
5 February 2018 | Appointment of Sir Jeremy Ernest Tritton as a director on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Matthieu Antoine Henry Baumgartner as a director on 1 February 2018 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 30 September 2016 with updates (10 pages) |
25 October 2016 | Appointment of Sir Jeremy Ernest Tritton as a secretary on 6 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Matthieu Antoine Henry Baumgartner as a secretary on 6 October 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (17 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (17 pages) |
4 November 2015 | Termination of appointment of Anne Elizabeth Pryor Colocci as a secretary on 26 September 2012 (1 page) |
4 November 2015 | Appointment of Matthieu Antoine Henry Baumgartner as a secretary on 26 September 2012 (2 pages) |
4 November 2015 | Appointment of Matthieu Antoine Henry Baumgartner as a secretary on 26 September 2012 (2 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Anne Elizabeth Pryor Colocci as a secretary on 26 September 2012 (1 page) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 October 2015 | Termination of appointment of Francois Von Hurter as a director on 1 September 2014 (1 page) |
19 October 2015 | Termination of appointment of Francois Von Hurter as a director on 1 September 2014 (1 page) |
19 October 2015 | Termination of appointment of Francois Von Hurter as a director on 1 September 2014 (1 page) |
13 October 2015 | Secretary's details changed for Ms Anne Elizabeth Pryor Colocci on 26 September 2012 (1 page) |
13 October 2015 | Appointment of Mr Matthieu Antoine Henry Baumgartner as a director on 26 September 2012 (2 pages) |
13 October 2015 | Secretary's details changed for Ms Anne Elizabeth Pryor Colocci on 26 September 2012 (1 page) |
13 October 2015 | Appointment of Mr Matthieu Antoine Henry Baumgartner as a director on 26 September 2012 (2 pages) |
16 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
16 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
14 January 2015 | Appointment of Mrs. Elizabeth Ann Deeming as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs. Elizabeth Ann Deeming as a director on 14 January 2015 (2 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Mr Francois Von Hurter on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Francois Von Hurter on 30 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
30 October 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
30 October 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
7 June 2006 | Memorandum and Articles of Association (9 pages) |
7 June 2006 | Memorandum and Articles of Association (9 pages) |
2 May 2006 | Company name changed 8 cresswell gardens management l imited\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed 8 cresswell gardens management l imited\certificate issued on 29/04/06 (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 312B high street orpington kent BR6 0NG (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 312B high street, orpington, kent BR6 0NG (1 page) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Incorporation (13 pages) |
30 September 2005 | Incorporation (13 pages) |