London
SW7 4NS
Director Name | Mr Daniel Jon Geoghegan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | Flat 8 2 Rosary Gardens London SW7 4NS |
Director Name | Mrs Maria Cristina White-Da Cruz |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Rosary Gardens London SW7 4NS |
Director Name | Mr James Geoffrey Dent |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 7 4 Rosary Gardens London SW7 4NS |
Secretary Name | Mr Lyndon Da Cruz |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Rosary Gardens London SW7 4NS |
Director Name | Peter Lance Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2021(14 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Charity Trustee Company Director |
Country of Residence | England |
Correspondence Address | Chelsea Residential Management, 30 Thurloe Street London SW7 2LT |
Director Name | Ms Sophie Harvey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(16 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Chelsea Residential Management, 30 Thurloe Street London SW7 2LT |
Director Name | Jared Glanvill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 (Basement) 4 Rosary Gardens London SW7 4NS |
Registered Address | Chelsea Residential Management, 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £800 |
Net Worth | £1,137 |
Current Liabilities | £44,813 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 April 2022 | Termination of appointment of Jared Glanvill as a director on 14 April 2022 (1 page) |
12 April 2022 | Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Chelsea Residential Management, 30 Thurloe Street London SW7 2LT on 12 April 2022 (1 page) |
16 November 2021 | Appointment of Peter Lance Taylor as a director on 30 October 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
12 July 2018 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to Suite F3, Sunley House Olds Approach Watford WD18 9TB (1 page) |
11 July 2018 | Registered office address changed from C/O A. Jestyn Coke Chartered Surveyors Centuries 35 East Street Blandford Forum Dorset DT11 7DU to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 11 July 2018 (1 page) |
11 July 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 11 July 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
16 November 2015 | Annual return made up to 17 October 2015 no member list (8 pages) |
16 November 2015 | Annual return made up to 17 October 2015 no member list (8 pages) |
21 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
21 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
1 April 2015 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O A. Jestyn Coke Chartered Surveyors Centuries 35 East Street Blandford Forum Dorset DT11 7DU on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O A. Jestyn Coke Chartered Surveyors Centuries 35 East Street Blandford Forum Dorset DT11 7DU on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O A. Jestyn Coke Chartered Surveyors Centuries 35 East Street Blandford Forum Dorset DT11 7DU on 1 April 2015 (1 page) |
12 November 2014 | Annual return made up to 17 October 2014 no member list (8 pages) |
12 November 2014 | Annual return made up to 17 October 2014 no member list (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
7 November 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
7 November 2013 | Annual return made up to 17 October 2013 no member list (8 pages) |
23 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
23 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
30 October 2012 | Annual return made up to 17 October 2012 no member list (8 pages) |
30 October 2012 | Annual return made up to 17 October 2012 no member list (8 pages) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 October 2011 | Annual return made up to 17 October 2011 no member list (8 pages) |
26 October 2011 | Annual return made up to 17 October 2011 no member list (8 pages) |
26 August 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
26 August 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
27 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
27 May 2011 | Registered office address changed from 94 West Parade Lincoln LN1 1JZ England on 27 May 2011 (2 pages) |
27 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
27 May 2011 | Registered office address changed from 94 West Parade Lincoln LN1 1JZ England on 27 May 2011 (2 pages) |
27 May 2011 | Register inspection address has been changed (2 pages) |
27 May 2011 | Register inspection address has been changed (2 pages) |
11 November 2010 | Annual return made up to 17 October 2010 no member list (7 pages) |
11 November 2010 | Annual return made up to 17 October 2010 no member list (7 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 December 2009 | Director's details changed for Maria Cristina White-Da Cruz on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Daniel Geoghegan on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
10 December 2009 | Director's details changed for James Dent on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Jared Glanvill on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for James Dent on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Daniel Geoghegan on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
10 December 2009 | Director's details changed for Maria Cristina White-Da Cruz on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Jared Glanvill on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Maria Cristina White-Da Cruz on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Daniel Geoghegan on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for James Dent on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Jared Glanvill on 1 October 2009 (2 pages) |
30 November 2009 | Registered office address changed from Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 30 November 2009 (1 page) |
20 November 2008 | Annual return made up to 17/10/08 (5 pages) |
20 November 2008 | Annual return made up to 17/10/08 (5 pages) |
17 October 2007 | Incorporation (23 pages) |
17 October 2007 | Incorporation (23 pages) |