Riverside Quarter, Point Pleasant
London
SW18 1LR
Director Name | Orla Collins |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Internal Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redcliffe Gardens London SW10 9BG |
Director Name | Catherine White |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement 8 Milner Street Milner Street London SW3 2PU |
Secretary Name | South Kensington Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | The Old Thatch High Street Broughton Stockbridge SO20 8AD |
Director Name | Dominic Gwyn Jones |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Dominic Gwyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Mr Jonathan Richard Harvey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 April 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Poulton Cirencester Gloucestershire GL7 5SR Wales |
Director Name | William Robert George Sellar |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | PO Box 147398 Ponsonby Auckland 1144 New Zealand |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2012(4 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2021) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Basement 8 Milner Street Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Orla Collins 20.00% Ordinary |
---|---|
1 at £1 | Peter Dale 20.00% Ordinary |
1 at £1 | Rose Marie Marches & Nigel Spooner & Stephen Richard Lewin 20.00% Ordinary |
1 at £1 | Sonar Systems LTD 20.00% Ordinary |
1 at £1 | White Homes Limited 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
18 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
6 October 2021 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Basement 8 Milner Street Milner Street London SW3 2PU on 6 October 2021 (1 page) |
1 September 2021 | Appointment of South Kensington Property Management Limited as a secretary on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Stardata Business Services Limited as a secretary on 1 September 2021 (1 page) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of William Robert George Sellar as a director on 24 July 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 August 2015 | Director's details changed for William Robert George Sauar on 19 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Catherine White on 19 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Catherine White on 19 July 2015 (2 pages) |
11 August 2015 | Director's details changed for William Robert George Sauar on 19 July 2015 (2 pages) |
4 August 2015 | Appointment of Orla Collins as a director on 19 July 2015 (2 pages) |
4 August 2015 | Appointment of Catherine White as a director on 19 July 2015 (4 pages) |
4 August 2015 | Appointment of William Robert George Sauar as a director on 19 July 2015 (3 pages) |
4 August 2015 | Appointment of Orla Collins as a director on 19 July 2015 (2 pages) |
4 August 2015 | Appointment of Catherine White as a director on 19 July 2015 (4 pages) |
4 August 2015 | Appointment of William Robert George Sauar as a director on 19 July 2015 (3 pages) |
13 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 August 2013 | Termination of appointment of Jonathan Harvey as a director (1 page) |
11 August 2013 | Termination of appointment of Jonathan Harvey as a director (1 page) |
12 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Termination of appointment of Dominic Gwyn Jones as a director (1 page) |
24 January 2013 | Termination of appointment of Dominic Gwyn Jones as a director (1 page) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
3 September 2012 | Appointment of Stardata Business Services Limited as a secretary (3 pages) |
3 September 2012 | Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 3 September 2012 (2 pages) |
3 September 2012 | Appointment of Mr Jonathan Richard Harvey as a director (3 pages) |
3 September 2012 | Termination of appointment of Dominic Gwyn Jones as a secretary (2 pages) |
3 September 2012 | Appointment of Stardata Business Services Limited as a secretary (3 pages) |
3 September 2012 | Appointment of Mr Jonathan Richard Harvey as a director (3 pages) |
3 September 2012 | Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 3 September 2012 (2 pages) |
3 September 2012 | Termination of appointment of Dominic Gwyn Jones as a secretary (2 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
29 March 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
18 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
6 May 2010 | Director's details changed for Peter Dale on 25 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Peter Dale on 25 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Dominic Gwyn Jones on 25 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Dominic Gwyn Jones on 25 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from hamstead park hamstead marshall newbury berkshire RG20 0HE (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from hamstead park hamstead marshall newbury berkshire RG20 0HE (1 page) |
28 May 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 May 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 April 2009 | Appointment terminated director timothy gwyn jones (1 page) |
23 April 2009 | Appointment terminated director timothy gwyn jones (1 page) |
13 March 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
13 March 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
13 March 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 5/7\ (2 pages) |
13 March 2008 | Ad 05/03/08\gbp si 2@1=2\gbp ic 5/7\ (2 pages) |
25 January 2008 | Incorporation (25 pages) |
25 January 2008 | Incorporation (25 pages) |