London
SW7 4DB
Director Name | Mr Paul Anthony Blair Taberer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Courtfield Road Flat 2 London SW7 4DB |
Director Name | Mr Daniel Song Mackinnon |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Financial Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 37 Courtfield Road London SW7 4DB |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mrs Diana Heather Marion Carmichael |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Watergate House 85 Watergate Street Chester CH1 2LF Wales |
Director Name | Mr Ralph Peter Kinloch Carmichael |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Watergate House 85 Watergate Street Chester CH1 2LF Wales |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 March 2017) |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Paul Taberer & Sharon Taberer 33.33% Ordinary |
---|---|
2 at £1 | Giulia Armati & Leonardo Arduini 22.22% Ordinary |
1 at £1 | Carmichael Trust 11.11% Ordinary |
1 at £1 | Christopher Martin 11.11% Ordinary |
1 at £1 | Daniel Gargas 11.11% Ordinary |
1 at £1 | Ralph Peter Kinloch Carmichael & Diana Heather Marion Carmichael 11.11% Ordinary |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
1 December 2023 | Accounts for a dormant company made up to 30 November 2023 (2 pages) |
---|---|
21 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
21 February 2022 | Appointment of Dr Thomas Mackinnon as a director on 21 February 2022 (2 pages) |
13 January 2022 | Termination of appointment of Daniel Song Mackinnon as a director on 13 January 2022 (1 page) |
7 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
10 March 2021 | Appointment of Mr Daniel Song Mackinnon as a director on 10 March 2021 (2 pages) |
4 February 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
30 November 2020 | Termination of appointment of Ralph Peter Kinloch Carmichael as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Diana Heather Marion Carmichael as a director on 30 November 2020 (1 page) |
28 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
18 March 2020 | Appointment of Mr Paul Anthony Blair Taberer as a director on 18 March 2020 (2 pages) |
13 February 2020 | Appointment of Mrs Sharon Claire Taberer as a director on 13 February 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
22 March 2017 | Secretary's details changed for Chelsea Property Management Limited on 21 March 2017 (1 page) |
22 March 2017 | Secretary's details changed for Chelsea Property Management Limited on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Chelsea Property Management Limited as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Chelsea Property Management Limited as a secretary on 21 March 2017 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 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) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
12 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
15 December 2011 | Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF United Kingdom on 15 December 2011 (2 pages) |
15 December 2011 | Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF United Kingdom on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of Chelsea Property Management Limited as a secretary (3 pages) |
15 December 2011 | Appointment of Chelsea Property Management Limited as a secretary (3 pages) |
7 November 2011 | Incorporation (19 pages) |
7 November 2011 | Incorporation (19 pages) |