London
SW5 0PT
Director Name | Mr James Birse |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr John Ingmar Christian Hellstrom |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Swedish,British |
Status | Current |
Appointed | 10 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Nancy Li Hwa Lam |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 14 Hogarth Road London SW5 0PT |
Director Name | Naveen Menon |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | Flat 1 14 Hogarth Road London SW5 0PT |
Director Name | Sumitra Pasupathy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Business Developme |
Country of Residence | Singapore |
Correspondence Address | Flat 1 14 Hogarth Road London SW5 0PT |
Director Name | Dahlia Louise Simms |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Roadshows |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 14 Hogarth Road London SW5 0PT |
Secretary Name | Dahlia Louise Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Roadshows |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 14 Hogarth Road London SW5 0PT |
Director Name | Mr George Edward Evans |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14a Hogarth Road London SW5 0PT |
Secretary Name | Mr George Edward Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14a Hogarth Road London SW5 0PT |
Director Name | Miss Sophie Milnes Coates |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hogarth Road London SW5 0PT |
Secretary Name | Mr Naveen Menon |
---|---|
Status | Resigned |
Appointed | 20 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | 14 Hogarth Road London SW5 0PT |
Director Name | Nim Sie Chan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2015) |
Role | Self Employed |
Country of Residence | Singapore |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | Miss Nim Sie Chan |
---|---|
Status | Resigned |
Appointed | 28 October 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Shunfu Ville 314 Shunfu Road Apt 05-140 Singapore 570314 Singapore |
Director Name | Miss Rishma Shah |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 October 2021) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 83 Church Drive Harrow Middlesex HA2 7NR |
Director Name | Miss Anna Gaudoin |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 July 2021) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hogarth Road London SW5 0PT |
Director Name | Miss Helena Katherine Somervail |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 September 2022) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Abingdon Estates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2017) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Registered Address | 8 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 |
Latest Accounts | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
9 February 2024 | Micro company accounts made up to 31 January 2024 (3 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
11 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
12 September 2022 | Termination of appointment of Helena Katherine Somervail as a director on 12 September 2022 (1 page) |
10 March 2022 | Appointment of Mr John Ingmar Christian Hellstrom as a director on 10 March 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Rishma Shah as a director on 5 October 2021 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 July 2021 | Termination of appointment of Anna Gaudoin as a director on 23 July 2021 (1 page) |
4 May 2021 | Appointment of Mr James Birse as a director on 16 March 2021 (2 pages) |
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
6 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
2 July 2018 | Director's details changed for Ms Nim Sie Chan on 2 July 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 September 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 25 September 2017 (1 page) |
1 February 2017 | Appointment of Ms Nim Sie Chan as a director on 19 January 2017 (2 pages) |
1 February 2017 | Appointment of Ms Nim Sie Chan as a director on 19 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 May 2016 | Appointment of Miss Helena Katherine Somervail as a director on 7 May 2016 (2 pages) |
7 May 2016 | Appointment of Miss Helena Katherine Somervail as a director on 7 May 2016 (2 pages) |
5 April 2016 | Termination of appointment of Nim Sie Chan as a director on 29 July 2015 (1 page) |
5 April 2016 | Termination of appointment of Nim Sie Chan as a director on 29 July 2015 (1 page) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
7 September 2015 | Registered office address changed from 14 Hogarth Road London SW5 0PT to 8 Hogarth Place London SW5 0QT on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Nim Sie Chan as a secretary on 1 September 2015 (1 page) |
7 September 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 14 Hogarth Road London SW5 0PT to 8 Hogarth Place London SW5 0QT on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Nim Sie Chan as a secretary on 1 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 14 Hogarth Road London SW5 0PT to 8 Hogarth Place London SW5 0QT on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Nim Sie Chan as a secretary on 1 September 2015 (1 page) |
28 July 2015 | Appointment of Miss Rishma Shah as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Sophie Milnes Coates as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Rishma Shah as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Miss Anna Gaudoin as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Sophie Milnes Coates as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Anna Gaudoin as a director on 28 July 2015 (2 pages) |
14 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
3 February 2015 | Register inspection address has been changed from C/O Naveen Menon 111 Finborough Road Flat 2 London SW10 9DU United Kingdom to C/O Amit Jethwa Arlington Estates 4B Leroy House 436 Essex Road London N1 3QP (1 page) |
3 February 2015 | Register inspection address has been changed from C/O Naveen Menon 111 Finborough Road Flat 2 London SW10 9DU United Kingdom to C/O Amit Jethwa Arlington Estates 4B Leroy House 436 Essex Road London N1 3QP (1 page) |
3 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
31 January 2014 | Annual return made up to 30 January 2014 no member list (3 pages) |
12 November 2013 | Appointment of Miss Nim Sie Chan as a secretary (2 pages) |
12 November 2013 | Appointment of Miss Nim Sie Chan as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Naveen Menon as a secretary (1 page) |
21 October 2013 | Termination of appointment of Naveen Menon as a director (1 page) |
21 October 2013 | Termination of appointment of Naveen Menon as a secretary (1 page) |
21 October 2013 | Termination of appointment of Sumitra Pasupathy as a director (1 page) |
21 October 2013 | Termination of appointment of Naveen Menon as a secretary (1 page) |
21 October 2013 | Termination of appointment of Naveen Menon as a secretary (1 page) |
21 October 2013 | Termination of appointment of Naveen Menon as a director (1 page) |
21 October 2013 | Termination of appointment of Sumitra Pasupathy as a director (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 April 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Termination of appointment of Dahlia Simms as a director (1 page) |
21 September 2012 | Appointment of Nim Sie Chan as a director (2 pages) |
21 September 2012 | Appointment of Nim Sie Chan as a director (2 pages) |
21 September 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
21 September 2012 | Termination of appointment of Dahlia Simms as a director (1 page) |
21 September 2012 | Annual return made up to 30 January 2012 no member list (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Register inspection address has been changed from C/O George Evans 18 Barclay Road London SW6 1EH United Kingdom (1 page) |
31 January 2011 | Register inspection address has been changed from C/O George Evans 18 Barclay Road London SW6 1EH United Kingdom (1 page) |
31 January 2011 | Annual return made up to 30 January 2011 no member list (6 pages) |
31 January 2011 | Annual return made up to 30 January 2011 no member list (6 pages) |
30 January 2011 | Director's details changed for Naveen Menon on 30 January 2011 (2 pages) |
30 January 2011 | Director's details changed for Sumitra Pasupathy on 30 January 2011 (2 pages) |
30 January 2011 | Director's details changed for Sumitra Pasupathy on 30 January 2011 (2 pages) |
30 January 2011 | Director's details changed for Naveen Menon on 30 January 2011 (2 pages) |
24 January 2011 | Appointment of Mr Naveen Menon as a secretary (1 page) |
24 January 2011 | Termination of appointment of George Evans as a director (1 page) |
24 January 2011 | Termination of appointment of George Evans as a director (1 page) |
24 January 2011 | Termination of appointment of George Evans as a secretary (1 page) |
24 January 2011 | Termination of appointment of George Evans as a secretary (1 page) |
24 January 2011 | Appointment of Miss Sophie Milnes Coates as a director (2 pages) |
24 January 2011 | Appointment of Miss Sophie Milnes Coates as a director (2 pages) |
24 January 2011 | Appointment of Mr Naveen Menon as a secretary (1 page) |
25 February 2010 | Director's details changed for Dahlia Louise Simms on 24 February 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Sumitra Pasupathy on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Naveen Menon on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dahlia Louise Simms on 24 February 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Sumitra Pasupathy on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 no member list (5 pages) |
25 February 2010 | Annual return made up to 30 January 2010 no member list (5 pages) |
25 February 2010 | Director's details changed for Naveen Menon on 24 February 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 September 2009 | Secretary appointed mr george edward evans (1 page) |
17 September 2009 | Secretary appointed mr george edward evans (1 page) |
31 March 2009 | Appointment terminated secretary dahlia simms (1 page) |
31 March 2009 | Appointment terminated secretary dahlia simms (1 page) |
19 February 2009 | Annual return made up to 30/01/09 (3 pages) |
19 February 2009 | Annual return made up to 30/01/09 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
20 May 2008 | Annual return made up to 30/01/08 (5 pages) |
20 May 2008 | Annual return made up to 30/01/08 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
26 March 2007 | Annual return made up to 30/01/07
|
26 March 2007 | Annual return made up to 30/01/07
|
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 82 st john street london EC1M 4JN (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 82 st john street london EC1M 4JN (1 page) |
9 February 2006 | New director appointed (2 pages) |
30 January 2006 | Incorporation (16 pages) |
30 January 2006 | Incorporation (16 pages) |