London
SW5 0QT
Director Name | Helen Mary Lacy Lange |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | David Stokes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | James Chung-Sing Ho |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 02 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | IT |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Glenda Maureen Cann |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Steeple Hall Farm Steeple Southminster Essex CM0 7RS |
Director Name | John Wood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | Mr Andrew Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2015) |
Role | Property Manager |
Correspondence Address | 25 Oaks Road Tenterden Kent TN30 6RD |
Director Name | David Henry Nixon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hoywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF Wales |
Director Name | Andrew Kiat Siong Tan |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2014) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 167 Finborough Road London SW10 9AP |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Abingdon Estates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 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 |
1 at £1 | Andrew Kiat Siong Tan 25.00% Ordinary |
---|---|
1 at £1 | David Stokes 25.00% Ordinary |
1 at £1 | Helen Mary Lacy Lange 25.00% Ordinary |
1 at £1 | Noelia Hidalgo Bondia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £5,563 |
Current Liabilities | £2,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
4 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 13 September 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Abingdon Estates Llp as a secretary on 1 September 2015 (2 pages) |
8 June 2016 | Termination of appointment of Andrew Cutler as a secretary on 1 September 2015 (1 page) |
8 June 2016 | Termination of appointment of Andrew Cutler as a secretary on 1 September 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 October 2015 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 8 Hogarth Place London SW5 0QT on 31 October 2015 (1 page) |
31 October 2015 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 8 Hogarth Place London SW5 0QT on 31 October 2015 (1 page) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 October 2014 | Appointment of James Chung-Sing Ho as a director on 2 July 2014 (2 pages) |
9 October 2014 | Appointment of James Chung-Sing Ho as a director on 2 July 2014 (2 pages) |
9 October 2014 | Appointment of James Chung-Sing Ho as a director on 2 July 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6RD to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6RD to 136 Pinner Road Northwood Middlesex HA6 1BP on 23 September 2014 (1 page) |
8 July 2014 | Termination of appointment of Andrew Tan as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Tan as a director (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for David Stokes on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Helen Mary Lacy Lange on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for David Stokes on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Andrew Cutler on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for David Stokes on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Helen Mary Lacy Lange on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Andrew Cutler on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Helen Mary Lacy Lange on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Noelia Hidalego Bondia on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Andrew Cutler on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Noelia Hidalego Bondia on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Noelia Hidalego Bondia on 1 October 2009 (2 pages) |
23 August 2010 | Appointment of Andrew Kiat Siong Tan as a director (3 pages) |
23 August 2010 | Appointment of Andrew Kiat Siong Tan as a director (3 pages) |
10 August 2010 | Termination of appointment of David Nixon as a director (1 page) |
10 August 2010 | Termination of appointment of David Nixon as a director (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 January 2010 | Appointment of David Henry Nixon as a director (3 pages) |
11 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
11 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
11 January 2010 | Appointment of David Henry Nixon as a director (3 pages) |
3 August 2009 | Director's change of particulars / noelia hidalgo bondia / 24/06/2009 (1 page) |
3 August 2009 | Director's change of particulars / noelia hidalgo bondia / 24/06/2009 (1 page) |
2 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 June 2009 | Secretary's change of particulars / andrew cutler / 15/06/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / andrew cutler / 15/06/2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 3 hogarth place london SW5 0QT (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 3 hogarth place london SW5 0QT (1 page) |
11 August 2008 | Secretary appointed andrew cutler (2 pages) |
11 August 2008 | Secretary appointed andrew cutler (2 pages) |
29 July 2008 | Appointment terminated secretary john wood (1 page) |
29 July 2008 | Appointment terminated secretary john wood (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 61 gray`s inn road london WC1X 8TH (1 page) |
7 July 2008 | Appointment terminated director john wood (1 page) |
7 July 2008 | Director appointed helen mary lacy lange (2 pages) |
7 July 2008 | Director appointed david stokes (2 pages) |
7 July 2008 | Director appointed david stokes (2 pages) |
7 July 2008 | Appointment terminated director glenda cann (1 page) |
7 July 2008 | Appointment terminated director glenda cann (1 page) |
7 July 2008 | Director appointed helen mary lacy lange (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 61 gray`s inn road london WC1X 8TH (1 page) |
7 July 2008 | Director appointed noelia hidalgo bondia (2 pages) |
7 July 2008 | Appointment terminated director john wood (1 page) |
7 July 2008 | Director appointed noelia hidalgo bondia (2 pages) |
15 May 2008 | Capitals not rolled up (2 pages) |
15 May 2008 | Capitals not rolled up (2 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
12 May 2006 | Incorporation (13 pages) |
12 May 2006 | Incorporation (13 pages) |