Southfields
London
SW18 5PL
Director Name | Mr Russell Cameron Newall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(88 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 15 Hoadly Road London SW16 1AE |
Director Name | Miss Caroline India Gwendoline Alegre De La Soujeole |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2015(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Miss Helen Barbara McFetridge |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(93 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mrs Maaike Kitsantas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British,Dutch |
Status | Current |
Appointed | 01 October 2019(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mr Peter John Davidson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 1995) |
Role | Teacher |
Correspondence Address | 55 Santos Road London SW18 1NT |
Director Name | Miss Hilary Margaret Gough |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 1994) |
Role | Personal Assistant |
Correspondence Address | 29 Whittingshall Road Fulham London Sw6 |
Director Name | Mrs Chelo Chinnard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 1998) |
Role | Benefits Advisor |
Correspondence Address | 45 Seymour Road London SW18 5JB |
Secretary Name | Miss Louise Marion Savill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | Flat C 11 Wimbledon Park Road London SW18 1LS |
Director Name | Mr Edward James Fitzpatrick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(68 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 1993) |
Role | Barrister |
Correspondence Address | 9a Strathblaine Road London SW11 1RG |
Secretary Name | Simon James Orebi Gann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 1997) |
Role | Executive |
Correspondence Address | 16 Cambalt Road London SW15 6EW |
Director Name | Molly Cooper |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1997) |
Role | Information Manager |
Correspondence Address | 32 Heath Royal Kersfield Road London SW15 3JW |
Director Name | Terence Cooper |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1997) |
Role | Retired |
Correspondence Address | 32 Heath Royal Kersfield Road London SW15 3JW |
Director Name | John James Ensall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1995) |
Role | Accountant |
Correspondence Address | Creek Cottage 13a Salterns Lane Hayling Island Hampshire PO11 9PH |
Secretary Name | Jacki McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(70 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 93 Engadine Street Southfields London SW18 5DU |
Director Name | Helen Margaret Haddock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Cromford Road London SW18 1NZ |
Secretary Name | Edward Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(72 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 18 March 1998) |
Role | Solicitor |
Correspondence Address | 14 Ravenscar Lodge The Downs Wimbledon London SW20 8HT |
Director Name | Gordon Patrick Gibbins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(73 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 2002) |
Role | Tennis Coach |
Correspondence Address | 20 Edgecombe House Whitlock Drive Wandsworth London SW19 6SL |
Director Name | Roland James Billington |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(73 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2000) |
Role | Surveyor |
Correspondence Address | 47 Castlecombe Drive Wimbledon London SW19 6RN |
Secretary Name | Helen Margaret Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(73 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 15 Cromford Road London SW18 1NZ |
Director Name | Vivian Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(75 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sispara Gardens London SW18 1LF |
Director Name | Gordon Patrick Gibbins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(78 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2005) |
Role | Self Employed |
Correspondence Address | 20 Edgecombe House Whitlock Drive Wandsworth London SW19 6SL |
Secretary Name | Vivian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(79 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sispara Gardens London SW18 1LF |
Director Name | Sulphuro Burrell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(82 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2007) |
Role | Quantity Surveyor |
Correspondence Address | 69 Eliot Court 50 Garrett Lane Wandsworth London SW18 4BN |
Director Name | Paul Andrew Collins |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 313 Chalmers House York Road London SW11 3QT |
Director Name | Miss Caroline India Alegre De La Soujeole |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2013) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 121b Strathville Road Wandsworth London SW18 4QW |
Director Name | Ms Megan Jane Barratt |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 2012(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2014) |
Role | Science Technician |
Country of Residence | England |
Correspondence Address | 5 Crowthorne Close London SW18 5RX |
Director Name | Mr Robert James Berry |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(89 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 September 2014) |
Role | Assistant Accountant |
Country of Residence | England |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mr Robert Donlan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2019) |
Role | Cio |
Country of Residence | United Kingdom |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mr Timothy James Bedwell |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2018) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Ms Anna Louise Collins |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2018) |
Role | Admin Team Manager |
Country of Residence | England |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mr Anthony-Paul Cooper |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(91 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2017) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mrs Sally Durham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2018) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mr Wesley Bevan Griffiths |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(91 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Director Name | Mr Diego Martin Acuna |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(95 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2020) |
Role | Travel And Tourism |
Country of Residence | United Kingdom |
Correspondence Address | Gressenhall Road Southfield London SW18 1PQ |
Telephone | 020 88703738 |
---|---|
Telephone region | London |
Registered Address | Gressenhall Road Southfield London SW18 1PQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £36,275 |
Net Worth | £138,803 |
Cash | £118,634 |
Current Liabilities | £1,666 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
6 February 2017 | Delivered on: 8 February 2017 Persons entitled: Lta Operations Limited Classification: A registered charge Particulars: Land on cromer villas road, gressenhall road, melrose road, london SW18 1PQ and any buildings facility and equipment, trade and other fixtures, fixed plant and machinery thereon. Outstanding |
---|
23 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 September 2023 | Appointment of Ms Andrea Scobie as a director on 10 September 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
10 April 2023 | Termination of appointment of Robert Luxa as a director on 22 March 2023 (1 page) |
4 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
11 May 2022 | Memorandum and Articles of Association (24 pages) |
11 May 2022 | Resolutions
|
8 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
31 May 2021 | Termination of appointment of Andrew Richardson Vick as a director on 20 May 2021 (1 page) |
20 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Diego Acuna as a director on 1 June 2020 (1 page) |
25 October 2019 | Director's details changed for Mrs Maaike Kitsankas on 25 October 2019 (2 pages) |
13 October 2019 | Appointment of Mrs Maaike Kitsankas as a director on 1 October 2019 (2 pages) |
13 October 2019 | Appointment of Mr Diego Acuna as a director on 1 October 2019 (2 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 April 2019 | Termination of appointment of Robert Donlan as a director on 7 April 2019 (1 page) |
7 April 2019 | Termination of appointment of Alice Margaret Morgan as a director on 1 April 2019 (1 page) |
11 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 April 2018 | Appointment of Mr Andrew Richardson Vick as a director on 25 March 2018 (2 pages) |
4 April 2018 | Appointment of Miss Helen Barbara Mcfetridge as a director on 22 March 2018 (2 pages) |
17 March 2018 | Termination of appointment of Sally Durham as a director on 17 March 2018 (1 page) |
17 March 2018 | Termination of appointment of Timothy James Bedwell as a director on 17 March 2018 (1 page) |
17 March 2018 | Termination of appointment of Miranda Jane Richardson as a director on 17 March 2018 (1 page) |
17 March 2018 | Termination of appointment of Anna Louise Collins as a director on 17 March 2018 (1 page) |
31 May 2017 | Termination of appointment of Wesley Bevan Griffiths as a director on 5 April 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Anthony-Paul Cooper as a director on 5 April 2017 (1 page) |
31 May 2017 | Termination of appointment of Wesley Bevan Griffiths as a director on 5 April 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Anthony-Paul Cooper as a director on 5 April 2017 (1 page) |
30 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Registration of charge 001994950001, created on 6 February 2017 (15 pages) |
8 February 2017 | Registration of charge 001994950001, created on 6 February 2017 (15 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
10 June 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
10 June 2016 | Termination of appointment of Vivian Brown as a director on 1 April 2015 (1 page) |
10 June 2016 | Termination of appointment of Vivian Brown as a director on 1 April 2015 (1 page) |
30 May 2016 | Appointment of Mr Wesley Bevan Griffiths as a director on 23 March 2016 (2 pages) |
30 May 2016 | Director's details changed for Miss Caroline India Gwendoline Alegre De La Soujeole on 30 May 2015 (2 pages) |
30 May 2016 | Appointment of Mr Wesley Bevan Griffiths as a director on 23 March 2016 (2 pages) |
30 May 2016 | Termination of appointment of George Olivier Maurey as a director on 23 March 2016 (1 page) |
30 May 2016 | Termination of appointment of Grazyna Zajaczkowska as a director on 23 March 2016 (1 page) |
30 May 2016 | Director's details changed for Miss Caroline India Gwendoline Alegre De La Soujeole on 30 May 2015 (2 pages) |
30 May 2016 | Appointment of Mr Anthony-Paul Cooper as a director on 23 March 2016 (2 pages) |
30 May 2016 | Appointment of Mr Anthony-Paul Cooper as a director on 23 March 2016 (2 pages) |
30 May 2016 | Termination of appointment of George Olivier Maurey as a director on 23 March 2016 (1 page) |
30 May 2016 | Appointment of Mrs Sally Durham as a director on 23 March 2016 (2 pages) |
30 May 2016 | Termination of appointment of Christian Marcus Errel Liebert as a director on 23 March 2016 (1 page) |
30 May 2016 | Termination of appointment of Christian Marcus Errel Liebert as a director on 23 March 2016 (1 page) |
30 May 2016 | Termination of appointment of Grazyna Zajaczkowska as a director on 23 March 2016 (1 page) |
30 May 2016 | Appointment of Mrs Sally Durham as a director on 23 March 2016 (2 pages) |
7 October 2015 | Appointment of Miss Caroline India Gwendoline Alegre De La Soujeole as a director on 30 May 2015 (2 pages) |
7 October 2015 | Termination of appointment of Christopher Marcus as a director on 29 May 2015 (1 page) |
7 October 2015 | Termination of appointment of Christopher Marcus as a director on 29 May 2015 (1 page) |
7 October 2015 | Appointment of Miss Caroline India Gwendoline Alegre De La Soujeole as a director on 30 May 2015 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 June 2015 | Annual return made up to 16 May 2015 no member list (11 pages) |
13 June 2015 | Annual return made up to 16 May 2015 no member list (11 pages) |
29 April 2015 | Appointment of Ms Anna Louise Collins as a director on 1 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Anna Louise Collins as a director on 1 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Anna Louise Collins as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christian Marcus Errel Liebert as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Robert Donlan as a director on 27 October 2014 (2 pages) |
28 April 2015 | Termination of appointment of Vivian Brown as a secretary on 1 April 2015 (1 page) |
28 April 2015 | Appointment of Ms Miranda Jane Richardson as a director on 25 November 2014 (2 pages) |
28 April 2015 | Termination of appointment of Sophie Louise Alban Stribbling as a director on 27 September 2014 (1 page) |
28 April 2015 | Appointment of Mr Timothy James Bedwell as a director on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Paul Andrew Collins as a director on 30 April 2014 (1 page) |
28 April 2015 | Appointment of Mr Christian Marcus Errel Liebert as a director on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Sophie Louise Alban Stribbling as a director on 27 September 2014 (1 page) |
28 April 2015 | Termination of appointment of Helen Mcfetridge as a director on 10 October 2014 (1 page) |
28 April 2015 | Termination of appointment of Helen Mcfetridge as a director on 10 October 2014 (1 page) |
28 April 2015 | Termination of appointment of Robert James Berry as a director on 29 September 2014 (1 page) |
28 April 2015 | Termination of appointment of Paul Andrew Collins as a director on 30 April 2014 (1 page) |
28 April 2015 | Appointment of Mr Timothy James Bedwell as a director on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Vivian Brown as a secretary on 1 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Robert Donlan as a director on 27 October 2014 (2 pages) |
28 April 2015 | Appointment of Mr Christian Marcus Errel Liebert as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Grazyna Zajaczkowska as a director on 7 January 2015 (2 pages) |
28 April 2015 | Appointment of Ms Alice Margaret Morgan as a director on 27 October 2014 (2 pages) |
28 April 2015 | Appointment of Ms Alice Margaret Morgan as a director on 27 October 2014 (2 pages) |
28 April 2015 | Termination of appointment of Megan Jane Barratt as a director on 11 July 2014 (1 page) |
28 April 2015 | Appointment of Ms Grazyna Zajaczkowska as a director on 7 January 2015 (2 pages) |
28 April 2015 | Appointment of Ms Miranda Jane Richardson as a director on 25 November 2014 (2 pages) |
28 April 2015 | Appointment of Mr Timothy James Bedwell as a director on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Robert James Berry as a director on 29 September 2014 (1 page) |
28 April 2015 | Appointment of Ms Grazyna Zajaczkowska as a director on 7 January 2015 (2 pages) |
28 April 2015 | Termination of appointment of Megan Jane Barratt as a director on 11 July 2014 (1 page) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 June 2014 | Annual return made up to 16 May 2014 no member list (12 pages) |
8 June 2014 | Termination of appointment of Anne Sunyer as a director (1 page) |
8 June 2014 | Appointment of Mr Robert James Berry as a director (2 pages) |
8 June 2014 | Appointment of Mr Robert James Berry as a director (2 pages) |
8 June 2014 | Termination of appointment of Anne Sunyer as a director (1 page) |
8 June 2014 | Termination of appointment of Caroline Robinson as a director (1 page) |
8 June 2014 | Annual return made up to 16 May 2014 no member list (12 pages) |
8 June 2014 | Termination of appointment of Caroline Robinson as a director (1 page) |
12 October 2013 | Termination of appointment of Caroline De La Soujeole as a director (1 page) |
12 October 2013 | Termination of appointment of Caroline De La Soujeole as a director (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
13 June 2013 | Annual return made up to 16 May 2013 no member list (13 pages) |
13 June 2013 | Annual return made up to 16 May 2013 no member list (13 pages) |
12 June 2013 | Appointment of Mr Russell Cameron Newall as a director (2 pages) |
12 June 2013 | Appointment of Mr Russell Cameron Newall as a director (2 pages) |
4 June 2013 | Appointment of Ms Anne Sunyer as a director (2 pages) |
4 June 2013 | Termination of appointment of Robert Hayman as a director (1 page) |
4 June 2013 | Termination of appointment of Robert Hayman as a director (1 page) |
4 June 2013 | Termination of appointment of Susan Tostee as a director (1 page) |
4 June 2013 | Appointment of Ms Anne Sunyer as a director (2 pages) |
4 June 2013 | Termination of appointment of Susan Tostee as a director (1 page) |
17 February 2013 | Appointment of Ms Megan Jane Barratt as a director (2 pages) |
17 February 2013 | Appointment of Ms Megan Jane Barratt as a director (2 pages) |
9 February 2013 | Termination of appointment of Janet Silby as a director (1 page) |
9 February 2013 | Termination of appointment of Janet Silby as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 June 2012 | Annual return made up to 16 May 2012 no member list (14 pages) |
11 June 2012 | Annual return made up to 16 May 2012 no member list (14 pages) |
10 June 2012 | Director's details changed for Miss Caroline India Alegre De La Soujeole on 1 June 2012 (2 pages) |
10 June 2012 | Director's details changed for Miss Caroline India Alegre De La Soujeole on 1 June 2012 (2 pages) |
10 June 2012 | Director's details changed for Miss Caroline India Alegre De La Soujeole on 1 June 2012 (2 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 June 2011 | Appointment of Miss Caroline India Alegre De La Soujeole as a director (2 pages) |
7 June 2011 | Appointment of Miss Caroline India Alegre De La Soujeole as a director (2 pages) |
7 June 2011 | Director's details changed for Helen Mcfetridge on 1 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 16 May 2011 no member list (14 pages) |
7 June 2011 | Director's details changed for Helen Mcfetridge on 1 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Helen Mcfetridge on 1 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 16 May 2011 no member list (14 pages) |
6 June 2011 | Termination of appointment of Paul Ward as a director (1 page) |
6 June 2011 | Termination of appointment of Paul Ward as a director (1 page) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 August 2010 | Director's details changed for Paul Andrew Collins on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Andrew Collins on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Andrew Collins on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 May 2010 no member list (14 pages) |
2 August 2010 | Annual return made up to 16 May 2010 no member list (14 pages) |
1 August 2010 | Director's details changed for Robert Charles Hayman on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Robert Charles Hayman on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Sophie Louise Alban Stribbling on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Paul Brian Ward on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Sophie Louise Alban Stribbling on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Janet Silby on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Vivian Brown on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Christopher Marcus on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Robert Charles Hayman on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Sophie Louise Alban Stribbling on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Christopher Marcus on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Caroline Robinson on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Paul Brian Ward on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Susan Jane Tostee on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Susan Jane Tostee on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Vivian Brown on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Janet Silby on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Christopher Marcus on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Susan Jane Tostee on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Caroline Robinson on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Vivian Brown on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Helen Mcfetridge on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Paul Brian Ward on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Helen Mcfetridge on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Caroline Robinson on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Janet Silby on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Helen Mcfetridge on 1 January 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Director appointed robert charles hayman (2 pages) |
10 September 2009 | Director appointed janet silby (2 pages) |
10 September 2009 | Director appointed robert charles hayman (2 pages) |
10 September 2009 | Director appointed janet silby (2 pages) |
29 May 2009 | Annual return made up to 16/05/09 (5 pages) |
29 May 2009 | Annual return made up to 16/05/09 (5 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 August 2008 | Annual return made up to 16/05/08 (5 pages) |
5 August 2008 | Appointment terminated director sulphuro burrell (1 page) |
5 August 2008 | Appointment terminated director sulphuro burrell (1 page) |
5 August 2008 | Annual return made up to 16/05/08 (5 pages) |
4 July 2008 | Director appointed paul brian ward (2 pages) |
4 July 2008 | Director appointed paul brian ward (2 pages) |
4 July 2008 | Director appointed george olivier maurey (2 pages) |
4 July 2008 | Director appointed robert george luxa (2 pages) |
4 July 2008 | Director appointed george olivier maurey (2 pages) |
4 July 2008 | Director appointed robert george luxa (2 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 July 2007 | Annual return made up to 16/05/07
|
30 July 2007 | Annual return made up to 16/05/07
|
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | Annual return made up to 16/05/06
|
19 July 2006 | Annual return made up to 16/05/06
|
27 June 2005 | Annual return made up to 16/05/05
|
27 June 2005 | Annual return made up to 16/05/05
|
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Annual return made up to 16/05/04
|
11 June 2004 | Annual return made up to 16/05/04
|
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 16/05/03
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 16/05/03
|
10 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 June 2002 | Annual return made up to 16/05/02
|
10 June 2002 | Annual return made up to 16/05/02
|
10 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 July 2001 | Annual return made up to 16/05/01 (9 pages) |
28 July 2001 | Annual return made up to 16/05/01 (9 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Annual return made up to 16/05/00 (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Annual return made up to 16/05/00 (6 pages) |
21 June 2000 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 July 1999 | Annual return made up to 16/05/99
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 16/05/99
|
13 July 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | New director appointed (2 pages) |
2 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Annual return made up to 16/05/97
|
21 May 1997 | Annual return made up to 16/05/97
|
21 May 1997 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Annual return made up to 16/05/96
|
18 June 1996 | Annual return made up to 16/05/96
|
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Annual return made up to 16/05/95 (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Annual return made up to 16/05/95 (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 July 1924 | Incorporation (18 pages) |
24 July 1924 | Incorporation (18 pages) |