London
SW5 0JQ
Director Name | Ms Tracey-Lee Austin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bramham Gardens London SW5 0JQ |
Director Name | Mr Rory Alexander Scott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bramham Gardens London SW5 0JQ |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
Director Name | Craig Lewis Freeman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | CEO |
Correspondence Address | First Floor Flat 2, 7 Bramham Gardens London SW5 0JQ |
Director Name | John Opdelaak |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Radiographer |
Correspondence Address | First Floor 7 Bramham Gardens London SW5 0JQ |
Secretary Name | Craig Freeman |
---|---|
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 7 Bramham Gardens London SW5 0JQ |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2010(1 year after company formation) |
Appointment Duration | 11 months (resigned 06 September 2011) |
Correspondence Address | The Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ |
Registered Address | Tlc Estate Agents 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £14,222 |
Current Liabilities | £17,596 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
21 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (3 pages) |
8 September 2019 | Confirmation statement made on 7 September 2019 with updates (3 pages) |
10 July 2019 | Appointment of Tlc Real Estate Services Limited as a secretary on 10 July 2019 (2 pages) |
8 July 2019 | Registered office address changed from 102 Fulham Palace Road London England W6 9PL to Tlc Estate Agents 8 Hogarth Place London SW5 0QT on 8 July 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
29 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 June 2017 | Appointment of Mr Rory Alexander Scott as a director on 15 May 2017 (2 pages) |
26 June 2017 | Appointment of Mr Rory Alexander Scott as a director on 15 May 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 October 2015 | Director's details changed for Tracey-Lee Austin on 12 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Tracey-Lee Austin on 12 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
13 October 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
12 October 2015 | Director's details changed for Anastasia Orkina on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Anastasia Orkina on 12 October 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 October 2014 | Annual return made up to 16 September 2014 no member list (3 pages) |
17 October 2014 | Annual return made up to 16 September 2014 no member list (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 October 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
14 October 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 October 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
12 October 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
7 December 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
7 December 2011 | Termination of appointment of Craig Freeman as a secretary (1 page) |
7 December 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
7 December 2011 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Craig Freeman as a director (1 page) |
7 December 2011 | Termination of appointment of Craig Freeman as a director (1 page) |
7 December 2011 | Termination of appointment of Craig Freeman as a secretary (1 page) |
7 December 2011 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 7 December 2011 (1 page) |
4 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (2 pages) |
4 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (2 pages) |
6 September 2011 | Termination of appointment of Block Management Uk Limited as a secretary (1 page) |
6 September 2011 | Termination of appointment of Block Management Uk Limited as a secretary (1 page) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
17 November 2010 | Registered office address changed from C/O Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 16 September 2010 no member list (5 pages) |
17 November 2010 | Annual return made up to 16 September 2010 no member list (5 pages) |
17 November 2010 | Registered office address changed from C/O Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 17 November 2010 (1 page) |
10 November 2010 | Appointment of Block Management Uk Limited as a secretary (3 pages) |
10 November 2010 | Registered office address changed from C/O First Floor 7 Bramham Gardens London London SW5 0JQ United Kingdom on 10 November 2010 (2 pages) |
10 November 2010 | Appointment of Block Management Uk Limited as a secretary (3 pages) |
10 November 2010 | Registered office address changed from C/O First Floor 7 Bramham Gardens London London SW5 0JQ United Kingdom on 10 November 2010 (2 pages) |
5 July 2010 | Termination of appointment of John Opdelaak as a director (2 pages) |
5 July 2010 | Appointment of Tracey-Lee Austin as a director (3 pages) |
5 July 2010 | Termination of appointment of John Opdelaak as a director (2 pages) |
5 July 2010 | Appointment of Tracey-Lee Austin as a director (3 pages) |
23 February 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
23 February 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
23 February 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
23 February 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
23 February 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 23 February 2010 (1 page) |
16 September 2009 | Incorporation (27 pages) |
16 September 2009 | Incorporation (27 pages) |