Company Name25 Roehampton Lane Limited
Company StatusDissolved
Company Number08273630
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2017(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 St James Square St. James's Square
London
SW1Y 4LB
Director NameMrs Eugenia Victoria Schroeder
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2017(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 01 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2012(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed30 October 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Bodam Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£1,491
Current Liabilities£2,100

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2013Memorandum and Articles of Association (28 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
1 November 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
1 November 2012Termination of appointment of Tina-Marie Akbari as a director (1 page)
1 November 2012Appointment of Mr William Robert Hawes as a director (2 pages)
1 November 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
1 November 2012Appointment of Mr Gregory Robert John Davis as a director (2 pages)
1 November 2012Termination of appointment of Tadco Directors Limited as a director (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)