London
SW18 1NL
Director Name | Mr Christopher Joe Whalley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Mr Toby Philip Jonas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Miss Anna Afua Agyekum |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Port House Plantation Wharf Battersea London SW11 3TY |
Secretary Name | Mr Mark David Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Cottage Mill Lane Chiddingfold Godalming Surrey GU8 4SJ |
Director Name | Ms Celeste Magdalene Alexander |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Port House Plantation Wharf Battersea London SW11 3TY |
Director Name | Mr Joshua Paul Jalloul |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Port House Plantation Wharf Battersea London SW11 3TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29a Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
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 | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
10 October 2023 | Appointment of Hl Property and Asset Management Ltd as a secretary on 12 June 2023 (2 pages) |
---|---|
10 October 2023 | Appointment of Mr Andrew Wall as a director on 16 June 2023 (2 pages) |
10 October 2023 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 28 February 2023 (1 page) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
15 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Matthew Frederick Roach as a director on 18 February 2023 (1 page) |
30 January 2023 | Appointment of Mr Matthew Frederick Roach as a director on 10 January 2023 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 June 2022 | Director's details changed for Mr Toby Philip Jonas on 19 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Mr Toby Philip Jonas as a director on 25 April 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
29 June 2021 | Memorandum and Articles of Association (10 pages) |
30 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 March 2021 | Resolutions
|
25 January 2021 | Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page) |
5 January 2021 | Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 December 2020 | Termination of appointment of Celeste Magdalene Alexander as a director on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Nicholas John Pendlebury as a director on 11 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Christopher Joe Whalley as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Joshua Paul Jalloul as a director on 11 December 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 August 2019 | Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 February 2019 | Director's details changed for Ms Celeste Magdalene Alexander on 25 February 2019 (2 pages) |
21 February 2019 | Appointment of Mr Joshua Paul Jalloul as a director on 11 February 2019 (2 pages) |
8 June 2018 | Termination of appointment of Mark David Cordery as a secretary on 1 June 2018 (1 page) |
8 June 2018 | Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
22 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
20 November 2015 | Appointment of Ms Celesta Magdalene Alexander as a director on 1 September 2015 (2 pages) |
20 November 2015 | Appointment of Ms Celesta Magdalene Alexander as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Anna Agyekum as a director on 28 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Anna Agyekum as a director on 28 August 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
10 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
10 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
6 June 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
6 June 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Director's details changed for Anna Agyekum on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Anna Agyekum on 1 March 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Anna Agyekum on 1 March 2010 (2 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 28 May 2010 (2 pages) |
5 January 2010 | Current accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
5 January 2010 | Current accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
22 April 2009 | Annual return made up to 07/03/09 (2 pages) |
22 April 2009 | Annual return made up to 07/03/09 (2 pages) |
13 April 2009 | Director appointed anna agyekum-johnson (2 pages) |
13 April 2009 | Director appointed anna agyekum-johnson (2 pages) |
13 April 2009 | Secretary appointed mark david cordery (2 pages) |
13 April 2009 | Secretary appointed mark david cordery (2 pages) |
31 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
7 March 2008 | Incorporation (22 pages) |
7 March 2008 | Incorporation (22 pages) |