London
SW7 2LT
Director Name | Mr Charles Edward Davies |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(9 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mr Neville Philip Shepherd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 48a High Street Wimbledon London SW19 5AX |
Director Name | Mr Ian Roper Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Parkside Gardens London SW19 5EY |
Director Name | Christina Alicia Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkside Gardens London SW19 5EY |
Director Name | Mr Timothy John Champion Stevenson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(5 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Harben House Harben Parde Finchley Road London NW3 6LH |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Telephone | 020 75847850 |
---|---|
Telephone region | London |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Hutton Properties LTD 20.00% Ordinary |
---|---|
1 at £1 | John Garcia 20.00% Ordinary |
1 at £1 | Lunar Properties Limited 20.00% Ordinary |
1 at £1 | Madanadia Limited 20.00% Ordinary |
1 at £1 | Michael Brennan Leong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £644,473 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
22 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
24 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Charles Edward Davies as a director on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Timothy John Champion Stevenson as a director on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Appointment of Mr Charles Edward Davies as a director on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jeremy Hugh Davies as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 3 July 2017 (1 page) |
3 July 2017 | Notification of Jeremy Hugh Davies as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Timothy John Champion Stevenson as a director on 3 July 2017 (1 page) |
3 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 3 July 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Appointment of Mr Jeremy Hugh Davies as a director (2 pages) |
30 June 2014 | Appointment of Mr Jeremy Hugh Davies as a director (2 pages) |
30 June 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
30 June 2014 | Termination of appointment of Ian Taylor as a director (1 page) |
30 June 2014 | Termination of appointment of Christina Taylor as a director (1 page) |
30 June 2014 | Appointment of Mr Timothy John Champion Stevenson as a director (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Christina Taylor as a director (1 page) |
30 June 2014 | Appointment of Mr Timothy John Champion Stevenson as a director (2 pages) |
13 June 2014 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
13 June 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 June 2014 (1 page) |
13 June 2014 | Appointment of Chelsea Property Management Limited as a secretary (2 pages) |
13 June 2014 | Appointment of Chelsea Property Management Limited as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
31 October 2011 | Appointment of Christina Alicia Taylor as a director (2 pages) |
31 October 2011 | Appointment of Christina Alicia Taylor as a director (2 pages) |
10 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Termination of appointment of Neville Shepherd as a director (1 page) |
14 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
14 July 2011 | Termination of appointment of Neville Shepherd as a director (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
24 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 July 2010 | Secretary's details changed for Stardata Business Services Limited on 27 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Stardata Business Services Limited on 27 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NN3 6LH on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NN3 6LH on 20 April 2010 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from harben house harben parade finchley road london NN3 6LH (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from harben house harben parade finchley road london NN3 6LH (1 page) |
27 February 2009 | Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 February 2009 | Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
27 June 2008 | Incorporation (20 pages) |
27 June 2008 | Incorporation (20 pages) |