Company Information for 18 EARLS COURT SQUARE LIMITED
18 EARLS COURT SQUARE, KENSINGTON LONDON, SW5 9DN,
|
Company Registration Number
04742502
Private Limited Company
Active |
Company Name | |
---|---|
18 EARLS COURT SQUARE LIMITED | |
Legal Registered Office | |
18 EARLS COURT SQUARE KENSINGTON LONDON SW5 9DN Other companies in SW5 | |
Company Number | 04742502 | |
---|---|---|
Company ID Number | 04742502 | |
Date formed | 2003-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2022 | |
Account next due | 24/09/2024 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:22:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE COLEMAN |
||
THOMAS WILLIAM BROWN |
||
DIANA COUNTESS OF MINTO |
||
BRIAN PATRICK LAINOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIEN MACKIE |
Director | ||
CEP SECRETARIES LIMITED |
Company Secretary | ||
THOMAS ADAM EDWARDS |
Director | ||
SUZANNE MARY EVA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAYPOWER UK LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2005-08-24 | Active | |
NOBLESTAGE LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1997-04-08 | Active | |
59 REDCLIFFE GARDENS LIMITED | Company Secretary | 2002-06-01 | CURRENT | 1997-09-11 | Active | |
QUIZDOOR LIMITED | Company Secretary | 2002-04-29 | CURRENT | 1979-06-29 | Active | |
HANS PROPERTY MANAGEMENT LIMITED | Company Secretary | 1998-07-01 | CURRENT | 1974-07-08 | Active | |
ST. JOHN'S COURT FINCHLEY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1982-06-03 | Active | |
BEAUCLERC LIMITED | Company Secretary | 1998-04-01 | CURRENT | 1989-09-14 | Active | |
ALEC COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-10-04 | CURRENT | 1982-10-29 | Active | |
SPRUCEUNIT PROPERTY MANAGEMENT LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1991-07-12 | Active | |
CARECROSS PROPERTIES LIMITED | Company Secretary | 1993-08-31 | CURRENT | 1989-06-02 | Active | |
BARKROBERT LIMITED | Company Secretary | 1992-04-25 | CURRENT | 1990-04-25 | Active | |
17 PIMLICO ROAD (MANAGEMENT) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1988-02-08 | Active | |
ROBERTS COURT (MANAGEMENT) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1984-04-06 | Active | |
RECORD RSS LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1968-01-05 | Dissolved 2013-12-24 | |
STAINES METAL PRODUCTS (GROUP) LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1958-10-17 | Liquidation | |
HAGS-SMP LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1967-06-08 | Active | |
ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY | Company Secretary | 1991-05-16 | CURRENT | 1961-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from C/O Anne Coleman 57 West End Lane Pinner Middx. HA5 1AH United Kingdom to 18 Earl's Court Square London SW5 9DN | ||
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES | ||
24/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Countess Diana Countess of Minto on 2022-08-01 | |
CH01 | Director's details changed for Mr Brian Patrick Lainoff on 2022-08-01 | |
AA | 24/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 18 Earls Court Square Kensington London SW5 9DN | |
TM02 | Termination of appointment of Anne Coleman on 2021-07-31 | |
AA | 24/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES | |
AA | 24/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES ERIC HODSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN PATRICK LAINOFF | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/16 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/16 | |
AA | 24/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 24/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 24/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 24/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 24/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
SH01 | 10/05/11 STATEMENT OF CAPITAL GBP 5 | |
AA | 24/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AA | 24/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for Countess Diana Countess of Minto on 2009-10-01 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | Director's details changed for Thomas William Brown on 2009-10-01 | |
AA | 24/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 24/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR VIVIEN MACKIE | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06 | |
ELRES | S386 DISP APP AUDS 30/12/06 | |
RES13 | AUDITORS REMUNERATION 30/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ATRIUM COURT 15 JOCKEYS FIELDS LONDON WC1R 4QR | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 18 EARLS COURT SQUARE KENSINGTON LONDON SW5 9DN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 24/12/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/12/03--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 18 EARLS COURT SQUARE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 18 EARLS COURT SQUARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |