Battersea
London
SW8 4LH
Director Name | Mr Karl Duncan-Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(111 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 341 Queenstown Road Battersea London SW8 4LH |
Director Name | Mr Terry Tasker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(113 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 341 Queenstown Road Battersea London SW8 4LH |
Director Name | Miss Tonia Czerniawskyi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(113 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 341 Queenstown Road Battersea London SW8 4LH |
Director Name | Mr Kenneth Victor Marshall |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 1993) |
Role | Trade Mark Agent |
Correspondence Address | 19 Stambourne Way West Wickham Kent BR4 9NE |
Director Name | Mr Leonard Lancelot Jolly |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(85 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 January 1992) |
Role | Retired |
Correspondence Address | 41 Langport House Brixton London Sw19 |
Director Name | Jennifer Isabel Ahmed |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Housewife |
Correspondence Address | 68 Leyborne Park Kew Richmond Surrey TW9 3HA |
Director Name | Mr Robert Kenneth Clarke |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(85 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Self Employed Agent |
Correspondence Address | Eastlea Langley Hitchin Herts 8g4 7pl |
Director Name | Karl Anthony Francis |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(85 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1992) |
Role | Lecturer |
Correspondence Address | 11 Garrick Close London W5 1AS |
Director Name | Mr Herbert Raymond Gordon |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(85 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 February 1992) |
Role | Retired |
Correspondence Address | 4 Riverhill Worcester Park Surrey KT4 7QB |
Secretary Name | Miss Jean Maureen Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 35 Coleman Court London SW18 4PA |
Director Name | Mrs Linda Bond |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 11 January 1993) |
Role | Private Domestic House Keeper |
Correspondence Address | 217 Southway Guildford Surrey GU2 6DN |
Director Name | Mrs Stella Irene Oswald |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 June 2005) |
Role | Freelance |
Correspondence Address | 75 Elmstead Gardens Worcester Park Surrey KT4 7BE |
Director Name | Mrs Stella Blair |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 20 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Secretary Name | Jennifer Isabel Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | General Secretary |
Correspondence Address | 68 Leyborne Park Kew Richmond Surrey TW9 3HA |
Director Name | Mr Eric Thomas Cowlin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(87 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Taxi Proprietor |
Correspondence Address | 131 Ravenor Park Road Greenfield Middx UB6 9QZ |
Director Name | Mr Stephen James Holt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1994) |
Role | Company Director |
Correspondence Address | 332 Lionel Road North Brentford Middlesex TW8 9QX |
Director Name | Stephen John Marks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1995) |
Role | Taxi Driver |
Correspondence Address | 7 Culpin House Turin Street Bethnal Green London E2 6BZ |
Director Name | Donald Angus Blair |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1996) |
Role | Stockbroker |
Correspondence Address | 1 Graham Road Hackney London E8 1DA |
Director Name | Alan Marshall |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 1997) |
Role | Developer And Builder |
Correspondence Address | Warren Plantation Church End Haynes Bedford Bedfordshire MK45 3RJ |
Secretary Name | Mrs Stella Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(88 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Tree Cottage Half Moon Lane Redgrave Suffolk IP22 1RX |
Director Name | Paul Johnson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(89 years after company formation) |
Appointment Duration | 1 year (resigned 06 December 1995) |
Role | Purchase Ledger Controller |
Correspondence Address | 97 Baildon Street Deptford London SE8 4BQ |
Director Name | Jennifer Mackenzie Holland |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(90 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1997) |
Role | Medium/Healer |
Correspondence Address | 10 Hanover Crescent Brighton BN2 2SB |
Director Name | Merry Kerr Woodeson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(90 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1997) |
Role | Pensioner |
Correspondence Address | Flat 6 Cresswell Place 59 Drayton Gardens London SW10 9RD |
Director Name | Mr Dennis Craig Fontannaz |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(90 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Close Raynes Park London SW20 0PT |
Director Name | Anne Jack |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 April 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Portland Road London W11 4LH |
Director Name | Lyn Bond |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(91 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 November 2009) |
Role | Housekeeper |
Correspondence Address | 217 Southway Westbrough Guildford Surrey GU2 6DN |
Director Name | Hiroshi Kinjo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 June 1997(91 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 July 2006) |
Role | Artist |
Correspondence Address | Flat 12 Block L Peabody Estate Dalgarno Gardens London W10 5JR |
Director Name | Mrs Vida Carlyle |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(92 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 341 Queenstown Road Battersea London SW8 4LH |
Director Name | Mr Charles Hutchinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2001(95 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 20 May 2022) |
Role | Specialist Engineer |
Country of Residence | England |
Correspondence Address | 341 Queenstown Road Battersea London SW8 4LH |
Director Name | Lesley Jane Moody |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(100 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 July 2017) |
Role | Homeopath |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mrs Margaret June Gallagher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 January 2009(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flat 8 Trinity Homes 28 Acre Lane London SW2 5SG |
Director Name | Mr Jeffery Herbert Hewitt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2011(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2013) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Secretary Name | Miss Victoria Anne Blair |
---|---|
Status | Resigned |
Appointed | 07 January 2013(107 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | 341 Queenstown Road Battersea London SW8 4LH |
Website | sagb.org.uk/ |
---|---|
Telephone | 020 79316488 |
Telephone region | London |
Registered Address | 341 Queenstown Road Battersea London SW8 4LH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £734,936 |
Net Worth | £8,312,629 |
Cash | £163,677 |
Current Liabilities | £19,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
30 November 2010 | Delivered on: 10 December 2010 Persons entitled: The Secretary of State for Communities and Local Government Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the deposit account see image for full details. Outstanding |
---|---|
23 January 1956 | Delivered on: 6 February 1956 Persons entitled: The Trustees of the Liverpool Victoria Friendly Society Classification: Mortgage Secured details: £20,000 and any other moneys which may be or become owing to the chargee from the company on any security whatsoever. Particulars: 33 belgrave square and 29 belgrave mews south title no. 288939 together with all fixtures and fittings fixed plant and fixed machinery thereat both present and future. Outstanding |
28 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Full accounts made up to 31 March 2022 (25 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
24 August 2022 | Second filing for the termination of Charles Hutchinson as a director (4 pages) |
4 July 2022 | Termination of appointment of Charles Hutchinson as a director on 30 May 2022
|
4 July 2022 | Cessation of Charles Hutchinson as a person with significant control on 30 May 2022 (1 page) |
8 April 2022 | Full accounts made up to 31 March 2021 (24 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
10 October 2019 | Appointment of Mr Terry Tasker as a director on 8 October 2019 (2 pages) |
10 October 2019 | Appointment of Miss Tonia Czerniawskyi as a director on 8 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Victoria Anne Blair as a secretary on 22 February 2019 (1 page) |
31 January 2019 | Cessation of Vida Carlyle as a person with significant control on 7 December 2018 (1 page) |
31 January 2019 | Termination of appointment of Vida Carlyle as a director on 7 December 2018 (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
28 November 2018 | Satisfaction of charge 2 in full (4 pages) |
27 November 2018 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Secretary's details changed for Miss Victoria Anne Blair on 8 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from 11 Belgrave Road London SW1V 1RB to 341 Queenstown Road Battersea London SW8 4LH on 5 April 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 October 2017 | Director's details changed for Mr Charles Hutchinson on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Charles Hutchinson on 12 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 July 2017 | Notification of Karl Duncan-Morris as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Lesley Jane Moody as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Lesley Jane Moody as a director on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Lesley Jane Moody as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Karl Duncan-Morris as a director on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Karl Duncan-Morris as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Cessation of Lesley Jane Moody as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Karl Duncan-Morris as a director on 28 July 2017 (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
27 September 2016 | Termination of appointment of Terry Tasker as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Terry Tasker as a director on 27 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Terry Tasker as a director on 13 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Terry Tasker as a director on 13 September 2016 (2 pages) |
4 July 2016 | Termination of appointment of Stella Blair as a director on 20 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Stella Blair as a director on 20 May 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
12 October 2015 | Director's details changed for Ms Hilary Smith on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Ms Hilary Smith on 12 October 2015 (2 pages) |
1 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
1 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 September 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
22 October 2013 | Termination of appointment of Nanette Whitlock as a director (1 page) |
22 October 2013 | Termination of appointment of Nanette Whitlock as a director (1 page) |
21 October 2013 | Annual return made up to 25 September 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 25 September 2013 no member list (5 pages) |
2 April 2013 | Termination of appointment of Jeffery Hewitt as a director (1 page) |
2 April 2013 | Termination of appointment of Jeffery Hewitt as a director (1 page) |
8 January 2013 | Appointment of Miss Victoria Anne Blair as a secretary (2 pages) |
8 January 2013 | Appointment of Miss Victoria Anne Blair as a secretary (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
16 October 2012 | Director's details changed for Charles Hutchinson on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Jeffery Herbert Hewitt on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Nanette Allison Whitlock on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Charles Hutchinson on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Jeffery Herbert Hewitt on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Nanette Allison Whitlock on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Stella Blair as a secretary (1 page) |
15 October 2012 | Director's details changed for Ms Hilary Smith on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mrs Stella Blair on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mrs Stella Blair on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Stella Blair as a secretary (1 page) |
15 October 2012 | Director's details changed for Lesley Jane Moody on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Vida Carlyle on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Ms Hilary Smith on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Lesley Jane Moody on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Vida Carlyle on 15 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 25 September 2012 no member list (9 pages) |
2 October 2012 | Annual return made up to 25 September 2012 no member list (9 pages) |
9 May 2012 | Appointment of Ms Nanette Allison Whitlock as a director (2 pages) |
9 May 2012 | Appointment of Ms Nanette Allison Whitlock as a director (2 pages) |
10 April 2012 | Termination of appointment of Margaret Gallagher as a director (1 page) |
10 April 2012 | Termination of appointment of Margaret Gallagher as a director (1 page) |
2 November 2011 | Director's details changed for Mrs Stella Blair on 27 October 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mrs Stella Blair on 27 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mrs Stella Blair on 27 October 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mrs Stella Blair on 27 October 2011 (2 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 October 2011 | Director's details changed for Charles Hutchinson on 9 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Charles Hutchinson on 9 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Charles Hutchinson on 9 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 25 September 2011 no member list (9 pages) |
3 October 2011 | Annual return made up to 25 September 2011 no member list (9 pages) |
5 May 2011 | Appointment of Mr Jeffrey Hewitt as a director (2 pages) |
5 May 2011 | Appointment of Mr Jeffrey Hewitt as a director (2 pages) |
14 April 2011 | Termination of appointment of Dennis Fontannaz as a director (1 page) |
14 April 2011 | Termination of appointment of Dennis Fontannaz as a director (1 page) |
13 January 2011 | Registered office address changed from 33 Belgrave Square London SW1X 8QB on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 33 Belgrave Square London SW1X 8QB on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Gwyneira Wauchope Watson as a director (1 page) |
13 January 2011 | Termination of appointment of Gwyneira Wauchope Watson as a director (1 page) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 September 2010 | Director's details changed for Mrs Stella Blair on 31 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 no member list (10 pages) |
30 September 2010 | Director's details changed for Ms Hilary Smith on 31 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 no member list (10 pages) |
30 September 2010 | Director's details changed for Lesley Jane Moody on 31 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Gwyneira Wauchope Watson on 31 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Vida Carlyle on 31 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Gwyneira Wauchope Watson on 31 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mrs Stella Blair on 31 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Ms Hilary Smith on 31 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Lesley Jane Moody on 31 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Vida Carlyle on 31 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Margaret June Gallagher on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Margaret June Gallagher on 16 May 2010 (2 pages) |
8 February 2010 | Termination of appointment of Lyn Bond as a director (1 page) |
8 February 2010 | Termination of appointment of Lyn Bond as a director (1 page) |
26 January 2010 | Director's details changed for Charles Hutchinson on 9 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Charles Hutchinson on 9 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Dennis Craig Fontannaz on 12 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Dennis Craig Fontannaz on 12 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Charles Hutchinson on 9 January 2010 (2 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 September 2009 | Annual return made up to 25/09/09 (5 pages) |
29 September 2009 | Annual return made up to 25/09/09 (5 pages) |
12 January 2009 | Director appointed margaret june gallagher (1 page) |
12 January 2009 | Director appointed margaret june gallagher (1 page) |
9 December 2008 | Annual return made up to 25/09/08 (5 pages) |
9 December 2008 | Annual return made up to 25/09/08 (5 pages) |
18 November 2008 | Appointment terminated director mary poulton (1 page) |
18 November 2008 | Appointment terminated director mary poulton (1 page) |
22 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
4 October 2007 | Annual return made up to 25/09/07 (7 pages) |
4 October 2007 | Annual return made up to 25/09/07 (7 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 October 2006 | Annual return made up to 25/09/06 (7 pages) |
6 October 2006 | Annual return made up to 25/09/06 (7 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
15 May 2006 | Memorandum and Articles of Association (5 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
15 May 2006 | Memorandum and Articles of Association (5 pages) |
3 October 2005 | Annual return made up to 25/09/05 (7 pages) |
3 October 2005 | Annual return made up to 25/09/05 (7 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Director's particulars changed (1 page) |
2 July 2005 | Director's particulars changed (1 page) |
2 July 2005 | New director appointed (2 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 October 2004 | Annual return made up to 25/09/04
|
4 October 2004 | Annual return made up to 25/09/04
|
13 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 October 2003 | Annual return made up to 25/09/03 (7 pages) |
4 October 2003 | Annual return made up to 25/09/03 (7 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
1 October 2002 | Annual return made up to 25/09/02
|
1 October 2002 | Annual return made up to 25/09/02
|
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 October 2001 | Annual return made up to 03/10/01 (6 pages) |
10 October 2001 | Annual return made up to 03/10/01 (6 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
4 October 2000 | Annual return made up to 03/10/00 (6 pages) |
4 October 2000 | Annual return made up to 03/10/00 (6 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
8 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 October 1999 | Annual return made up to 03/10/99
|
26 October 1999 | Annual return made up to 03/10/99
|
23 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 October 1998 | Annual return made up to 03/10/98 (6 pages) |
2 October 1998 | Annual return made up to 03/10/98 (6 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
18 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1997 | Annual return made up to 03/10/97 (6 pages) |
30 September 1997 | Annual return made up to 03/10/97 (6 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
17 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 October 1996 | Annual return made up to 03/10/96
|
8 October 1996 | Annual return made up to 03/10/96
|
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
6 October 1995 | Annual return made up to 03/10/95 (6 pages) |
6 October 1995 | Annual return made up to 03/10/95 (6 pages) |
7 March 1995 | Memorandum and Articles of Association (11 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Memorandum and Articles of Association (11 pages) |
7 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
3 August 1992 | Resolutions
|
8 May 1992 | Resolutions
|
8 May 1992 | Resolutions
|
8 May 1992 | Memorandum and Articles of Association (14 pages) |
8 May 1992 | Memorandum and Articles of Association (14 pages) |
19 November 1987 | Full accounts made up to 31 March 1987 (6 pages) |
14 December 1905 | Incorporation (11 pages) |
14 December 1905 | Incorporation (11 pages) |