London
SW5 0QT
Director Name | Jocelyn Sara Cooke-Priest |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Kerinda Jayne Huxley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2017(7 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2012) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Abingdon Estates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2017) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
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 |
1 at £1 | Jocelyn Sara Cooke-priest 33.33% Ordinary |
---|---|
1 at £1 | Kerinda Jayne Huxley 33.33% Ordinary |
1 at £1 | Sarah Louise Howard Taylor 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
4 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
29 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
15 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 August 2017 | Change of details for Ms Kerinda Jayne Huxley as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Jocelyn Sara Cooke-Priest on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Jocelyn Sara Cooke-Priest on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Jocelyn Sara Cooke-Priest as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Ms Kerinda Jayne Huxley as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Jocelyn Sara Cooke-Priest as a person with significant control on 14 August 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Appointment of Abingdon Estates Llp as a secretary (2 pages) |
28 June 2013 | Registered office address changed from 19 Palliser Road London W14 9EB on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Abingdon Estates Llp as a secretary (2 pages) |
28 June 2013 | Registered office address changed from 19 Palliser Road London W14 9EB on 28 June 2013 (1 page) |
18 September 2012 | Termination of appointment of a secretary (1 page) |
18 September 2012 | Termination of appointment of a secretary (1 page) |
6 September 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
6 September 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
8 August 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 8 August 2012 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Kerinda Jayne Huxley on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Kerinda Jayne Huxley on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Kerinda Jayne Huxley on 1 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Jocelyn Sara Cooke-Priest on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Jocelyn Sara Cooke-Priest on 1 October 2011 (2 pages) |
27 October 2011 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
27 October 2011 | Director's details changed for Jocelyn Sara Cooke-Priest on 1 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Sarah Louise Howard Taylor on 1 October 2011 (2 pages) |
27 October 2011 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
27 October 2011 | Director's details changed for Sarah Louise Howard Taylor on 1 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Sarah Louise Howard Taylor on 1 October 2011 (2 pages) |
14 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
10 October 2011 | Registered office address changed from 19 Palliser Road London W14 9EB United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 19 Palliser Road London W14 9EB United Kingdom on 10 October 2011 (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
24 March 2011 | Appointment of Kerinda Jayne Huxley as a director (2 pages) |
24 March 2011 | Appointment of Kerinda Jayne Huxley as a director (2 pages) |
24 November 2010 | Incorporation (49 pages) |
24 November 2010 | Incorporation (49 pages) |