Company Name24 Pgt Limited
Company StatusActive
Company Number06243012
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rosamond Patricia Belfrage
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleArt History Teacher
Country of ResidenceEngland
Correspondence Address24 Palace Gardens Terrace
London
W8 4RP
Director NameMrs Violet Heather Doreen Salmon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RolePiano Teacher
Country of ResidenceEngland
Correspondence Address24 Palace Gardens Terrace
London
W8 4RP
Director NameMrs Anne Challamel
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCEO
Country of ResidenceFrance
Correspondence Address24 Palace Gardens Terrace
London
W8 4RP
Director NameMrs Caroline Vivian Cuffe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleHousewife
Country of ResidenceBermuda
Correspondence Address24 Flat 4, Palace Gardens Terrace
London
W8 4RS
Director NameMr Dana Joe Cuffe
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address24 Flat 4, Palace Gardens Terrace
London
W8 4RS
Secretary NameMrs Rosamond Patricia Belfrage
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleArt History Teacher
Country of ResidenceEngland
Correspondence AddressFlat 2
24 Palace Gardens Terrace
London
W8 4RP
Secretary NameMr James Moore
NationalityBritish
StatusResigned
Appointed17 July 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2011)
RoleCompany Director
Correspondence Address30b Aldridge Road Villas
London
W11 1BW
Director NameMiss Farleigh Rose Hungerford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2014)
RoleDirector Scratch Food
Country of ResidenceUnited Kingdom
Correspondence Address24 Flat 4 Palace Gardens Terrace
London
W8 4RP
Secretary NameMiss Farleigh Rose Hungerford
StatusResigned
Appointed05 May 2011(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2014)
RoleCompany Director
Correspondence Address30b Aldridge Road Villas
London
W11 1BW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address24 Palace Gardens Terrace
London
W8 4RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Anne Challamel
25.00%
Ordinary
1 at £1Farleigh Hungerford
25.00%
Ordinary
1 at £1Heather Salmon
25.00%
Ordinary
1 at £1Rosamund Patricia Belfrage
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

13 August 2023Micro company accounts made up to 31 May 2023 (4 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
8 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 May 2022 (4 pages)
9 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
15 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
11 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
27 September 2018Notification of Violet Salmon as a person with significant control on 10 May 2016 (2 pages)
27 September 2018Notification of Caroline Cuff as a person with significant control on 10 May 2016 (2 pages)
27 September 2018Notification of Caroline Cuffe as a person with significant control on 10 April 2016 (2 pages)
27 September 2018Notification of Anne Challamall as a person with significant control on 10 April 2016 (2 pages)
27 September 2018Cessation of Caroline Cuff as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Anne Challamall as a person with significant control on 10 April 2016 (2 pages)
27 September 2018Cessation of Violet Salmon as a person with significant control on 27 September 2018 (1 page)
27 September 2018Cessation of Anne Challamall as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Rosamond Belfrage as a person with significant control on 10 May 2016 (2 pages)
27 September 2018Notification of Violet Salmon as a person with significant control on 10 May 2016 (2 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 August 2018Cessation of Heather Salmon as a person with significant control on 1 June 2017 (1 page)
7 August 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 October 2017Registered office address changed from C/O Marc Salmon 30B Aldridge Road Villas London W11 1BW to 24 Palace Gardens Terrace London W8 4RP on 23 October 2017 (1 page)
23 October 2017Registered office address changed from C/O Marc Salmon 30B Aldridge Road Villas London W11 1BW to 24 Palace Gardens Terrace London W8 4RP on 23 October 2017 (1 page)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(7 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(7 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(6 pages)
14 May 2015Termination of appointment of Farleigh Rose Hungerford as a secretary on 10 September 2014 (1 page)
14 May 2015Termination of appointment of Farleigh Rose Hungerford as a secretary on 10 September 2014 (1 page)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 October 2014Appointment of Mr Dana Joe Cuffe as a director on 9 September 2014 (2 pages)
2 October 2014Appointment of Mrs Caroline Vivian Cuffe as a director on 9 September 2014 (2 pages)
2 October 2014Appointment of Mrs Caroline Vivian Cuffe as a director on 9 September 2014 (2 pages)
2 October 2014Appointment of Mr Dana Joe Cuffe as a director on 9 September 2014 (2 pages)
2 October 2014Appointment of Mrs Caroline Vivian Cuffe as a director on 9 September 2014 (2 pages)
2 October 2014Appointment of Mr Dana Joe Cuffe as a director on 9 September 2014 (2 pages)
16 September 2014Termination of appointment of Farleigh Rose Hungerford as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Farleigh Rose Hungerford as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Farleigh Rose Hungerford as a director on 1 September 2014 (1 page)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Appointment of Miss Farleigh Rose Hungerford as a secretary (1 page)
3 June 2011Termination of appointment of James Moore as a secretary (1 page)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 June 2011Appointment of Miss Farleigh Rose Hungerford as a director (2 pages)
3 June 2011Termination of appointment of James Moore as a secretary (1 page)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 June 2011Appointment of Miss Farleigh Rose Hungerford as a secretary (1 page)
3 June 2011Appointment of Miss Farleigh Rose Hungerford as a director (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 4
(3 pages)
28 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 4
(3 pages)
3 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Rosamond Patricia Belfrage on 10 May 2010 (2 pages)
2 August 2010Secretary's details changed for James Moore on 10 May 2010 (1 page)
2 August 2010Registered office address changed from Flat 1 24 Palace Gardens Terrace London W8 4RP on 2 August 2010 (1 page)
2 August 2010Director's details changed for Anne Challamel on 10 May 2010 (2 pages)
2 August 2010Director's details changed for Violet Heather Doreen Salmon on 10 May 2010 (2 pages)
2 August 2010Secretary's details changed for James Moore on 10 May 2010 (1 page)
2 August 2010Registered office address changed from Flat 1 24 Palace Gardens Terrace London W8 4RP on 2 August 2010 (1 page)
2 August 2010Director's details changed for Anne Challamel on 10 May 2010 (2 pages)
2 August 2010Director's details changed for Violet Heather Doreen Salmon on 10 May 2010 (2 pages)
2 August 2010Registered office address changed from Flat 1 24 Palace Gardens Terrace London W8 4RP on 2 August 2010 (1 page)
2 August 2010Director's details changed for Rosamond Patricia Belfrage on 10 May 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
19 November 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 November 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
23 July 2008Appointment terminated secretary rosamond belfrage (1 page)
23 July 2008Secretary appointed james moore (2 pages)
23 July 2008Appointment terminated secretary rosamond belfrage (1 page)
23 July 2008Secretary appointed james moore (2 pages)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed;new director appointed (2 pages)
10 May 2007Incorporation (13 pages)
10 May 2007Incorporation (13 pages)