Active
Company Information for 19 ROLAND GARDENS LIMITED
6 ROLAND GARDENS, SOUTH KENSINGTON, LONDON, SW7 3PH,
|
Company Registration Number
06551042
Private Limited Company
Active |
Company Name | |
---|---|
19 ROLAND GARDENS LIMITED | |
Legal Registered Office | |
6 ROLAND GARDENS SOUTH KENSINGTON LONDON SW7 3PH Other companies in SW7 | |
Company Number | 06551042 | |
---|---|---|
Company ID Number | 06551042 | |
Date formed | 2008-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 07:17:24 |
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 |
---|---|---|
M2 PROPERTY LIMITED |
||
PETER ARIOWITSCH |
||
CHARLES DANIEL DEAN |
||
COLIN GORDON SLOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALDINE GENEVIEVE JEANNE WALL |
Director | ||
HML COMPANY SECRETARIAL SERVICES LTD |
Company Secretary | ||
HML COMPANY SECRETARIAL SERVICES LTD |
Company Secretary | ||
LHH RESIDENTIAL MANAGEMENT LLP |
Company Secretary | ||
CHARLES DANIEL DEAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIFUNE INVESTMENTS LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
BUGATTI MOLSHEIM LIMITED | Director | 2011-07-18 | CURRENT | 1987-10-16 | Active | |
309 LIMITED | Director | 1997-05-30 | CURRENT | 1997-05-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DENIS ALAN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARIOWITSCH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Hml Company Secretarial Services Ltd on 2014-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM 6 Roland Gardens London Surrey SW7 3PH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE GENEVIEVE JEANNE WALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM 94 Park Lane Croydon Surrey CR0 1JB | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of a secretary | |
AP04 | Appointment of Hml Company Secretarial Services Ltd as company secretary on 2014-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/15 FROM C/O C/O M2 Property Limited 6 Roland Gardens South Kensington London SW7 3PH | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of M2 Property Limited as company secretary on 2014-07-31 | |
TM02 | Termination of appointment of Hml Company Secretarial Services Ltd on 2014-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/14 FROM 94 Park Lane Croydon Surrey CR0 1JB | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of corporate company secretary Hml Company Secretarial Services Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LHH RESIDENTIAL MANAGEMENT LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/14 FROM 13 Lexham Mews London W8 6JW United Kingdom | |
AP01 | DIRECTOR APPOINTED GERALDINE GENEVIEVE JEANNE WALL | |
AR01 | 01/04/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LHH RESIDENTIAL MANAGEMENT LLP / 10/05/2012 | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 11 LEXHAM MEWS LONDON W8 6JW | |
AR01 | 01/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 01/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GORDON SLOLEY / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LHH RESIDENTIAL MANAGEMENT LLP / 01/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LHH RESIDENTIAL MANAGEMENT LLP | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES DEAN | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 19 ROLAND GARDENS LONDON SW7 3PE | |
225 | CURREXT FROM 30/04/2009 TO 30/06/2009 | |
88(2) | AD 14/04/08 GBP SI 20@1=20 GBP IC 80/100 | |
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 19 ROLAND GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 19 ROLAND GARDENS 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. |