London
SW5 0QT
Director Name | Mr Ian Richard Kemp-Potter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | C/O Tlc Real Estate Services Limited 8 Hogarth Pla London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Louise Elizabeth Yarnold |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Flat 2 102 Redcliffe Gardens London SW10 9HH |
Secretary Name | Mr Paul John Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2013) |
Role | Accountant |
Correspondence Address | Flat 33 Roberts Court 45 Barkston Gardens London SW5 0ES |
Secretary Name | TWM Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 2020) |
Correspondence Address | 65 Woodbridge Road Guildford Surrey GU1 4RD |
Registered Address | C/O Tlc Real Estate Services Limited 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Ascania Baldasseroni 33.33% Ordinary |
---|---|
1 at £1 | Anna Maria Goppion & Paola Goppion & Franca Goppion 11.11% Ordinary |
1 at £1 | Camilla Sacrini 11.11% Ordinary |
1 at £1 | Francesco Burelli 11.11% Ordinary |
1 at £1 | Ian Richard Kemp-potter 11.11% Ordinary |
1 at £1 | Jane Dass & Preston Dass 11.11% Ordinary |
1 at £1 | Paola Cuneo & Paul John Flood 11.11% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
4 October 2023 | Appointment of Mr Andrew Latham Nelson as a director on 8 September 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Mary Camilla Reid Nelson as a director on 8 September 2023 (1 page) |
14 September 2023 | Memorandum and Articles of Association (19 pages) |
23 August 2023 | Resolutions
|
6 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 May 2023 | Appointment of Mrs Mary Camilla Reid Nelson as a director on 30 May 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
22 November 2022 | Termination of appointment of Ian Richard Kemp-Potter as a director on 16 November 2022 (1 page) |
4 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 February 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 February 2020 | Appointment of Tlc Real Estate Services Limited as a secretary on 7 January 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Twm Corporate Services Limited as a secretary on 5 February 2020 (1 page) |
5 February 2020 | Registered office address changed from C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd to C/O Tlc Real Estate Services Limited 8 Hogarth Place London SW5 0QT on 5 February 2020 (1 page) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
26 February 2018 | Notification of Ascania Baldasseroni as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
7 September 2017 | Director's details changed for Mr Ian Richard Kemp-Potter on 6 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Ian Richard Kemp-Potter on 6 September 2017 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 March 2015 | Director's details changed for Mr Ian Richard Kemp-Potter on 10 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Ian Richard Kemp-Potter on 10 March 2015 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Termination of appointment of Paul Flood as a secretary (1 page) |
31 January 2013 | Termination of appointment of Paul Flood as a secretary (1 page) |
8 January 2013 | Appointment of Twm Corporate Services Limited as a secretary (2 pages) |
8 January 2013 | Appointment of Twm Corporate Services Limited as a secretary (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 February 2012 | Director's details changed for Francesco Burelli on 26 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Francesco Burelli on 26 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 February 2011 | Secretary's details changed for Mr Paul John Flood on 18 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul John Flood on 18 February 2011 (2 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 February 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 December 2010 | Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF on 31 December 2010 (1 page) |
4 November 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
4 November 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
24 August 2010 | Appointment of Mr Ian Richard Kemp-Potter as a director (2 pages) |
24 August 2010 | Appointment of Mr Ian Richard Kemp-Potter as a director (2 pages) |
23 August 2010 | Termination of appointment of Louise Yarnold as a director (1 page) |
23 August 2010 | Termination of appointment of Louise Yarnold as a director (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
17 August 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Louise Elizabeth Yarnold on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Francesco Burelli on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Louise Elizabeth Yarnold on 15 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Paul John Flood on 15 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Paul John Flood on 15 March 2010 (1 page) |
17 March 2010 | Director's details changed for Francesco Burelli on 15 March 2010 (2 pages) |
16 July 2009 | Secretary appointed paul john flood (2 pages) |
16 July 2009 | Secretary appointed paul john flood (2 pages) |
20 February 2009 | Incorporation (19 pages) |
20 February 2009 | Incorporation (19 pages) |