London
W8 6TW
Director Name | Ms Emilia Sophie Syder |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(6 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Charles Benjamin Joseph |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2019(9 years after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2019(9 years after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Axel Blom |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 26a Ku-Ring-Gai Avenue Nsw 2074 Turramurra Australia |
Director Name | Susy Lang |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Westfields Avenue London SW13 0AU |
Director Name | Mr Courtney Leyland Manton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 September 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street Eaton Square London SW1W 9PG |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Pextol Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2021) |
Correspondence Address | Level 28 Three Pacific Place 1 Queens Road East Hong Kong |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Pextol Investment LTD 33.33% Ordinary |
---|---|
1 at £1 | Carmel Property Holdings LTD 16.67% Ordinary |
1 at £1 | Miss Emilia Sophie Syder 16.67% Ordinary |
1 at £1 | Robert Andrew Falzon 16.67% Ordinary |
1 at £1 | Tarzia Properties LTD 16.67% Ordinary |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
6 October 2023 | Termination of appointment of Emilia Sophie Syder as a director on 5 August 2023 (1 page) |
---|---|
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
16 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
11 October 2022 | Appointment of Tlc Real Estate Services Limited as a secretary on 29 September 2022 (2 pages) |
10 October 2022 | Director's details changed for Ms Emilia Sophie Syder on 10 October 2022 (2 pages) |
10 October 2022 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 8 Hogarth Place London SW5 0QT on 10 October 2022 (1 page) |
30 September 2022 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 September 2022 (1 page) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
11 August 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 11 August 2022 (1 page) |
16 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
10 January 2022 | Appointment of Mr Charles Benjamin Joseph as a director on 10 January 2022 (2 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
2 July 2021 | Termination of appointment of Pextol Investment Limited as a director on 1 July 2021 (1 page) |
19 March 2021 | Micro company accounts made up to 28 September 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 28 September 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
6 August 2019 | Director's details changed for Ms Emilia Sophie Syder on 6 August 2019 (2 pages) |
26 July 2019 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 26 July 2019 (1 page) |
23 July 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 19 July 2019 (1 page) |
17 April 2019 | Micro company accounts made up to 28 September 2018 (8 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
23 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
23 May 2018 | Micro company accounts made up to 28 September 2017 (6 pages) |
16 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
27 March 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
31 August 2016 | Appointment of Ms Emilia Sophie Syder as a director on 12 July 2016 (2 pages) |
31 August 2016 | Appointment of Ms Emilia Sophie Syder as a director on 12 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 28 September 2015 (7 pages) |
21 March 2016 | Accounts for a dormant company made up to 28 September 2015 (7 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 June 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
26 June 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
29 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
24 July 2014 | Appointment of Mr Firouz Momeni as a director on 26 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Firouz Momeni as a director on 26 June 2014 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 28 September 2013 (7 pages) |
6 June 2014 | Accounts for a dormant company made up to 28 September 2013 (7 pages) |
17 February 2014 | Termination of appointment of Susy Lang as a director on 25 September 2013 (1 page) |
17 February 2014 | Termination of appointment of Susy Lang as a director on 25 September 2013 (1 page) |
17 February 2014 | Termination of appointment of Courtney Leyland Manton as a director on 25 September 2013 (1 page) |
17 February 2014 | Termination of appointment of Courtney Leyland Manton as a director on 25 September 2013 (1 page) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Appointment of Mr Courtney Leyland Manton as a director on 13 June 2013 (3 pages) |
9 July 2013 | Appointment of Mr Courtney Leyland Manton as a director on 13 June 2013 (3 pages) |
1 July 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
1 July 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Current accounting period extended from 31 July 2012 to 28 September 2012 (1 page) |
10 April 2012 | Current accounting period extended from 31 July 2012 to 28 September 2012 (1 page) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
20 March 2012 | Director's details changed for Susy Lang on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Susy Lang on 20 March 2012 (2 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Appointment of Pextol Investment Limited as a director (3 pages) |
25 October 2010 | Appointment of Pextol Investment Limited as a director (3 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
21 October 2010 | Termination of appointment of Axel Blom as a director (1 page) |
21 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
21 October 2010 | Termination of appointment of Axel Blom as a director (1 page) |
13 July 2010 | Incorporation (21 pages) |
13 July 2010 | Incorporation (21 pages) |