9 Elsynge Road
London
SW18 2HW
Director Name | Paul Kemp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Copy Writer |
Country of Residence | United Kingdom |
Correspondence Address | 9d Elsynge Road London SW18 2HW |
Director Name | Mr Adrian Stuart Kennedy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Manorside Lower Limpley Stoke Bath BA2 7FR |
Director Name | Ashish Thakorlal Raivadera |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | 11 Palm Drive 456494 Singapore |
Director Name | Miss Florence Mary Glasser |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Commercial Insight Manager |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Matthew Beswick |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 February 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 9 Elsynge Road London SW18 2HW |
Director Name | Mrs Helga Trudi Thomson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 January 2019) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 4b Buckingham Terrace Edinburgh Midlothian EH4 3AB Scotland |
Director Name | Federico Leva |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 August 2021) |
Role | Translator/Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 11 Elsynge Road London SW18 2HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2012) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2019) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
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 | A. Raivadera & Raivadera 12.50% Ordinary |
---|---|
1 at £1 | A.r. Lewington & Angela Beswick 12.50% Ordinary |
1 at £1 | Adrian Stuart Kennedy & Kennedy 12.50% Ordinary |
1 at £1 | Federico Leva & Uselis-leva 12.50% Ordinary |
1 at £1 | L.a. Coupland 12.50% Ordinary |
1 at £1 | Paul Kemp 12.50% Ordinary |
1 at £1 | Rachel Rose Gibbon 12.50% Ordinary |
1 at £1 | S. Thomson & Helga Trudi Thomson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118 |
Current Liabilities | £43,873 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 28 September 2023 (5 pages) |
---|---|
10 October 2023 | Termination of appointment of Florence Mary Glasser as a director on 9 October 2023 (1 page) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 28 September 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
9 March 2022 | Appointment of Mr Neil Stuart Campbell as a director on 24 August 2021 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 28 September 2021 (5 pages) |
26 August 2021 | Termination of appointment of Federico Leva as a director on 24 August 2021 (1 page) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
6 June 2019 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
5 June 2019 | Appointment of J C F P Secretaries Ltd as a secretary on 14 March 2019 (2 pages) |
5 June 2019 | Registered office address changed from C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 5 June 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 28 September 2018 (5 pages) |
9 May 2019 | Termination of appointment of Grace Miller & Co Ltd as a secretary on 12 March 2019 (1 page) |
15 January 2019 | Termination of appointment of Helga Trudi Thomson as a director on 15 January 2019 (1 page) |
5 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 28 September 2017 (5 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Total exemption full accounts made up to 28 September 2016 (5 pages) |
3 July 2017 | Total exemption full accounts made up to 28 September 2016 (5 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Termination of appointment of Matthew Beswick as a director on 10 February 2017 (1 page) |
28 June 2017 | Termination of appointment of Matthew Beswick as a director on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Ms Florence Mary Glasser as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Ms Florence Mary Glasser as a director on 10 February 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
14 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
28 November 2015 | Appointment of Grace Miller & Co Ltd as a secretary on 1 September 2015 (3 pages) |
28 November 2015 | Appointment of Grace Miller & Co Ltd as a secretary on 1 September 2015 (3 pages) |
27 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
1 July 2015 | Total exemption full accounts made up to 28 September 2014 (6 pages) |
1 May 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 1 May 2015 (1 page) |
30 June 2014 | Registered office address changed from C/O Gcs Property Management Ltd Springfields House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from C/O Gcs Property Management Ltd Springfields House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (11 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (11 pages) |
13 February 2013 | Current accounting period extended from 30 June 2013 to 28 September 2013 (1 page) |
13 February 2013 | Current accounting period extended from 30 June 2013 to 28 September 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 January 2013 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
18 January 2013 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
10 January 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
7 April 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
7 April 2011 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
7 April 2011 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 April 2011 (2 pages) |
12 January 2011 | Termination of appointment of Gem Estate Management Limited as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Gem Estate Management Limited as a secretary (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Secretary's details changed for Gem Estate Management Limited on 26 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Federico Leva on 26 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ashish Thakorlal Raivadera on 26 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Gem Estate Management Limited on 26 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ashish Thakorlal Raivadera on 26 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Federico Leva on 26 June 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
16 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
16 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 2 putney hill london SW15 6AB (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 2 putney hill london SW15 6AB (1 page) |
31 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
31 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of debenture register (1 page) |
20 May 2008 | Director appointed paul kemp logged form (2 pages) |
20 May 2008 | Director appointed paul kemp logged form (2 pages) |
19 May 2008 | Secretary appointed gem estate management LIMITED logged form (2 pages) |
19 May 2008 | Director appointed helga trudi thomson logged form (2 pages) |
19 May 2008 | Secretary appointed gem estate management LIMITED logged form (2 pages) |
19 May 2008 | Director appointed adrian stuart kennedy logged form (2 pages) |
19 May 2008 | Appointment terminate, director company directors LIMITED logged form (1 page) |
19 May 2008 | Director appointed matthew beswick logged form (2 pages) |
19 May 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
19 May 2008 | Director appointed helga trudi thomson logged form (2 pages) |
19 May 2008 | Director appointed rachel rose gibbon logged form (2 pages) |
19 May 2008 | Director appointed matthew beswick logged form (2 pages) |
19 May 2008 | Director appointed rachel rose gibbon logged form (2 pages) |
19 May 2008 | Director appointed federico leva logged form (2 pages) |
19 May 2008 | Director appointed federico leva logged form (2 pages) |
19 May 2008 | Appointment terminate, director company directors LIMITED logged form (1 page) |
19 May 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
19 May 2008 | Director appointed ashish thakorlal raivadera logged form (2 pages) |
19 May 2008 | Director appointed ashish thakorlal raivadera logged form (2 pages) |
19 May 2008 | Director appointed adrian stuart kennedy logged form (2 pages) |
15 May 2008 | Director appointed federico leva (2 pages) |
15 May 2008 | Director appointed helga trudi thomas (2 pages) |
15 May 2008 | Director appointed matthew beswick (2 pages) |
15 May 2008 | Director appointed paul kemp (2 pages) |
15 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 May 2008 | Director appointed helga trudi thomas (2 pages) |
15 May 2008 | Director appointed federico leva (2 pages) |
15 May 2008 | Secretary appointed gem estate management LIMITED (2 pages) |
15 May 2008 | Director appointed adrian stuart kennedy (2 pages) |
15 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2008 | Director appointed rachel rose gibbon (2 pages) |
15 May 2008 | Director appointed ashish thakorlal raivadera (2 pages) |
15 May 2008 | Director appointed ashish thakorlal raivadera (2 pages) |
15 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 May 2008 | Director appointed adrian stuart kennedy (2 pages) |
15 May 2008 | Secretary appointed gem estate management LIMITED (2 pages) |
15 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2008 | Director appointed paul kemp (2 pages) |
15 May 2008 | Director appointed rachel rose gibbon (2 pages) |
15 May 2008 | Director appointed matthew beswick (2 pages) |
26 June 2007 | Incorporation (17 pages) |
26 June 2007 | Incorporation (17 pages) |