Company NameSouthfields Lawn Tennis Club Limited(The)
Company StatusActive
Company Number00199495
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1924(99 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRobert Luxa
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(83 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address10 Skeena Hill
Southfields
London
SW18 5PL
Director NameMr Russell Cameron Newall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(88 years, 8 months after company formation)
Appointment Duration11 years
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address15 Hoadly Road
London
SW16 1AE
Director NameMiss Caroline India Gwendoline Alegre De La Soujeole
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2015(90 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMiss Helen Barbara McFetridge
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(93 years, 8 months after company formation)
Appointment Duration6 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMrs Maaike Kitsantas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish,Dutch
StatusCurrent
Appointed01 October 2019(95 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMr Peter John Davidson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(66 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 1995)
RoleTeacher
Correspondence Address55 Santos Road
London
SW18 1NT
Director NameMiss Hilary Margaret Gough
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(66 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 1994)
RolePersonal Assistant
Correspondence Address29 Whittingshall Road
Fulham
London
Sw6
Director NameMrs Chelo Chinnard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(66 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1998)
RoleBenefits Advisor
Correspondence Address45 Seymour Road
London
SW18 5JB
Secretary NameMiss Louise Marion Savill
NationalityBritish
StatusResigned
Appointed16 May 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressFlat C 11 Wimbledon Park Road
London
SW18 1LS
Director NameMr Edward James Fitzpatrick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(68 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 November 1993)
RoleBarrister
Correspondence Address9a Strathblaine Road
London
SW11 1RG
Secretary NameSimon James Orebi Gann
NationalityBritish
StatusResigned
Appointed01 November 1992(68 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 1997)
RoleExecutive
Correspondence Address16 Cambalt Road
London
SW15 6EW
Director NameMolly Cooper
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(69 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1997)
RoleInformation Manager
Correspondence Address32 Heath Royal
Kersfield Road
London
SW15 3JW
Director NameTerence Cooper
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(69 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1997)
RoleRetired
Correspondence Address32 Heath Royal
Kersfield Road
London
SW15 3JW
Director NameJohn James Ensall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(69 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1995)
RoleAccountant
Correspondence AddressCreek Cottage 13a Salterns Lane
Hayling Island
Hampshire
PO11 9PH
Secretary NameJacki McGovern
NationalityBritish
StatusResigned
Appointed10 April 1995(70 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 April 1995)
RoleCompany Director
Correspondence Address93 Engadine Street
Southfields
London
SW18 5DU
Director NameHelen Margaret Haddock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(71 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2004)
RoleChartered Accountant
Correspondence Address15 Cromford Road
London
SW18 1NZ
Secretary NameEdward Norman
NationalityBritish
StatusResigned
Appointed20 March 1997(72 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 March 1998)
RoleSolicitor
Correspondence Address14 Ravenscar Lodge
The Downs Wimbledon
London
SW20 8HT
Director NameGordon Patrick Gibbins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(73 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 March 2002)
RoleTennis Coach
Correspondence Address20 Edgecombe House
Whitlock Drive
Wandsworth
London
SW19 6SL
Director NameRoland James Billington
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(73 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 April 2000)
RoleSurveyor
Correspondence Address47 Castlecombe Drive
Wimbledon
London
SW19 6RN
Secretary NameHelen Margaret Haddock
NationalityBritish
StatusResigned
Appointed18 March 1998(73 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence Address15 Cromford Road
London
SW18 1NZ
Director NameVivian Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(75 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Sispara Gardens
London
SW18 1LF
Director NameGordon Patrick Gibbins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(78 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 April 2005)
RoleSelf Employed
Correspondence Address20 Edgecombe House
Whitlock Drive
Wandsworth
London
SW19 6SL
Secretary NameVivian Brown
NationalityBritish
StatusResigned
Appointed01 May 2004(79 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Sispara Gardens
London
SW18 1LF
Director NameSulphuro Burrell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(82 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2007)
RoleQuantity Surveyor
Correspondence Address69 Eliot Court
50 Garrett Lane Wandsworth
London
SW18 4BN
Director NamePaul Andrew Collins
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(82 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address313 Chalmers House
York Road
London
SW11 3QT
Director NameMiss Caroline India Alegre De La Soujeole
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(86 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2013)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address121b Strathville Road
Wandsworth
London
SW18 4QW
Director NameMs Megan Jane Barratt
Date of BirthApril 1987 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 2012(88 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2014)
RoleScience Technician
Country of ResidenceEngland
Correspondence Address5 Crowthorne Close
London
SW18 5RX
Director NameMr Robert James Berry
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(89 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 September 2014)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMr Robert Donlan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(90 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2019)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMr Timothy James Bedwell
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(90 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2018)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMs Anna Louise Collins
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(90 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2018)
RoleAdmin Team Manager
Country of ResidenceEngland
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMr Anthony-Paul Cooper
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(91 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 April 2017)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMrs Sally Durham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(91 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2018)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMr Wesley Bevan Griffiths
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(91 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ
Director NameMr Diego Martin Acuna
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(95 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 June 2020)
RoleTravel And Tourism
Country of ResidenceUnited Kingdom
Correspondence AddressGressenhall Road
Southfield
London
SW18 1PQ

Contact

Telephone020 88703738
Telephone regionLondon

Location

Registered AddressGressenhall Road
Southfield
London
SW18 1PQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2012
Turnover£36,275
Net Worth£138,803
Cash£118,634
Current Liabilities£1,666

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

6 February 2017Delivered 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

Filing History

23 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 September 2023Appointment of Ms Andrea Scobie as a director on 10 September 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 April 2023Termination of appointment of Robert Luxa as a director on 22 March 2023 (1 page)
4 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
11 May 2022Memorandum and Articles of Association (24 pages)
11 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 May 2021Termination of appointment of Andrew Richardson Vick as a director on 20 May 2021 (1 page)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Diego Acuna as a director on 1 June 2020 (1 page)
25 October 2019Director's details changed for Mrs Maaike Kitsankas on 25 October 2019 (2 pages)
13 October 2019Appointment of Mrs Maaike Kitsankas as a director on 1 October 2019 (2 pages)
13 October 2019Appointment of Mr Diego Acuna as a director on 1 October 2019 (2 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 April 2019Termination of appointment of Robert Donlan as a director on 7 April 2019 (1 page)
7 April 2019Termination of appointment of Alice Margaret Morgan as a director on 1 April 2019 (1 page)
11 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 April 2018Appointment of Mr Andrew Richardson Vick as a director on 25 March 2018 (2 pages)
4 April 2018Appointment of Miss Helen Barbara Mcfetridge as a director on 22 March 2018 (2 pages)
17 March 2018Termination of appointment of Sally Durham as a director on 17 March 2018 (1 page)
17 March 2018Termination of appointment of Timothy James Bedwell as a director on 17 March 2018 (1 page)
17 March 2018Termination of appointment of Miranda Jane Richardson as a director on 17 March 2018 (1 page)
17 March 2018Termination of appointment of Anna Louise Collins as a director on 17 March 2018 (1 page)
31 May 2017Termination of appointment of Wesley Bevan Griffiths as a director on 5 April 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Termination of appointment of Anthony-Paul Cooper as a director on 5 April 2017 (1 page)
31 May 2017Termination of appointment of Wesley Bevan Griffiths as a director on 5 April 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Termination of appointment of Anthony-Paul Cooper as a director on 5 April 2017 (1 page)
30 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Registration of charge 001994950001, created on 6 February 2017 (15 pages)
8 February 2017Registration of charge 001994950001, created on 6 February 2017 (15 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Annual return made up to 16 May 2016 no member list (9 pages)
10 June 2016Annual return made up to 16 May 2016 no member list (9 pages)
10 June 2016Termination of appointment of Vivian Brown as a director on 1 April 2015 (1 page)
10 June 2016Termination of appointment of Vivian Brown as a director on 1 April 2015 (1 page)
30 May 2016Appointment of Mr Wesley Bevan Griffiths as a director on 23 March 2016 (2 pages)
30 May 2016Director's details changed for Miss Caroline India Gwendoline Alegre De La Soujeole on 30 May 2015 (2 pages)
30 May 2016Appointment of Mr Wesley Bevan Griffiths as a director on 23 March 2016 (2 pages)
30 May 2016Termination of appointment of George Olivier Maurey as a director on 23 March 2016 (1 page)
30 May 2016Termination of appointment of Grazyna Zajaczkowska as a director on 23 March 2016 (1 page)
30 May 2016Director's details changed for Miss Caroline India Gwendoline Alegre De La Soujeole on 30 May 2015 (2 pages)
30 May 2016Appointment of Mr Anthony-Paul Cooper as a director on 23 March 2016 (2 pages)
30 May 2016Appointment of Mr Anthony-Paul Cooper as a director on 23 March 2016 (2 pages)
30 May 2016Termination of appointment of George Olivier Maurey as a director on 23 March 2016 (1 page)
30 May 2016Appointment of Mrs Sally Durham as a director on 23 March 2016 (2 pages)
30 May 2016Termination of appointment of Christian Marcus Errel Liebert as a director on 23 March 2016 (1 page)
30 May 2016Termination of appointment of Christian Marcus Errel Liebert as a director on 23 March 2016 (1 page)
30 May 2016Termination of appointment of Grazyna Zajaczkowska as a director on 23 March 2016 (1 page)
30 May 2016Appointment of Mrs Sally Durham as a director on 23 March 2016 (2 pages)
7 October 2015Appointment of Miss Caroline India Gwendoline Alegre De La Soujeole as a director on 30 May 2015 (2 pages)
7 October 2015Termination of appointment of Christopher Marcus as a director on 29 May 2015 (1 page)
7 October 2015Termination of appointment of Christopher Marcus as a director on 29 May 2015 (1 page)
7 October 2015Appointment of Miss Caroline India Gwendoline Alegre De La Soujeole as a director on 30 May 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 June 2015Annual return made up to 16 May 2015 no member list (11 pages)
13 June 2015Annual return made up to 16 May 2015 no member list (11 pages)
29 April 2015Appointment of Ms Anna Louise Collins as a director on 1 April 2015 (2 pages)
29 April 2015Appointment of Ms Anna Louise Collins as a director on 1 April 2015 (2 pages)
29 April 2015Appointment of Ms Anna Louise Collins as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr Christian Marcus Errel Liebert as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr Robert Donlan as a director on 27 October 2014 (2 pages)
28 April 2015Termination of appointment of Vivian Brown as a secretary on 1 April 2015 (1 page)
28 April 2015Appointment of Ms Miranda Jane Richardson as a director on 25 November 2014 (2 pages)
28 April 2015Termination of appointment of Sophie Louise Alban Stribbling as a director on 27 September 2014 (1 page)
28 April 2015Appointment of Mr Timothy James Bedwell as a director on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Paul Andrew Collins as a director on 30 April 2014 (1 page)
28 April 2015Appointment of Mr Christian Marcus Errel Liebert as a director on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Sophie Louise Alban Stribbling as a director on 27 September 2014 (1 page)
28 April 2015Termination of appointment of Helen Mcfetridge as a director on 10 October 2014 (1 page)
28 April 2015Termination of appointment of Helen Mcfetridge as a director on 10 October 2014 (1 page)
28 April 2015Termination of appointment of Robert James Berry as a director on 29 September 2014 (1 page)
28 April 2015Termination of appointment of Paul Andrew Collins as a director on 30 April 2014 (1 page)
28 April 2015Appointment of Mr Timothy James Bedwell as a director on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Vivian Brown as a secretary on 1 April 2015 (1 page)
28 April 2015Appointment of Mr Robert Donlan as a director on 27 October 2014 (2 pages)
28 April 2015Appointment of Mr Christian Marcus Errel Liebert as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Ms Grazyna Zajaczkowska as a director on 7 January 2015 (2 pages)
28 April 2015Appointment of Ms Alice Margaret Morgan as a director on 27 October 2014 (2 pages)
28 April 2015Appointment of Ms Alice Margaret Morgan as a director on 27 October 2014 (2 pages)
28 April 2015Termination of appointment of Megan Jane Barratt as a director on 11 July 2014 (1 page)
28 April 2015Appointment of Ms Grazyna Zajaczkowska as a director on 7 January 2015 (2 pages)
28 April 2015Appointment of Ms Miranda Jane Richardson as a director on 25 November 2014 (2 pages)
28 April 2015Appointment of Mr Timothy James Bedwell as a director on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Robert James Berry as a director on 29 September 2014 (1 page)
28 April 2015Appointment of Ms Grazyna Zajaczkowska as a director on 7 January 2015 (2 pages)
28 April 2015Termination of appointment of Megan Jane Barratt as a director on 11 July 2014 (1 page)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 June 2014Annual return made up to 16 May 2014 no member list (12 pages)
8 June 2014Termination of appointment of Anne Sunyer as a director (1 page)
8 June 2014Appointment of Mr Robert James Berry as a director (2 pages)
8 June 2014Appointment of Mr Robert James Berry as a director (2 pages)
8 June 2014Termination of appointment of Anne Sunyer as a director (1 page)
8 June 2014Termination of appointment of Caroline Robinson as a director (1 page)
8 June 2014Annual return made up to 16 May 2014 no member list (12 pages)
8 June 2014Termination of appointment of Caroline Robinson as a director (1 page)
12 October 2013Termination of appointment of Caroline De La Soujeole as a director (1 page)
12 October 2013Termination of appointment of Caroline De La Soujeole as a director (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 June 2013Annual return made up to 16 May 2013 no member list (13 pages)
13 June 2013Annual return made up to 16 May 2013 no member list (13 pages)
12 June 2013Appointment of Mr Russell Cameron Newall as a director (2 pages)
12 June 2013Appointment of Mr Russell Cameron Newall as a director (2 pages)
4 June 2013Appointment of Ms Anne Sunyer as a director (2 pages)
4 June 2013Termination of appointment of Robert Hayman as a director (1 page)
4 June 2013Termination of appointment of Robert Hayman as a director (1 page)
4 June 2013Termination of appointment of Susan Tostee as a director (1 page)
4 June 2013Appointment of Ms Anne Sunyer as a director (2 pages)
4 June 2013Termination of appointment of Susan Tostee as a director (1 page)
17 February 2013Appointment of Ms Megan Jane Barratt as a director (2 pages)
17 February 2013Appointment of Ms Megan Jane Barratt as a director (2 pages)
9 February 2013Termination of appointment of Janet Silby as a director (1 page)
9 February 2013Termination of appointment of Janet Silby as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 June 2012Annual return made up to 16 May 2012 no member list (14 pages)
11 June 2012Annual return made up to 16 May 2012 no member list (14 pages)
10 June 2012Director's details changed for Miss Caroline India Alegre De La Soujeole on 1 June 2012 (2 pages)
10 June 2012Director's details changed for Miss Caroline India Alegre De La Soujeole on 1 June 2012 (2 pages)
10 June 2012Director's details changed for Miss Caroline India Alegre De La Soujeole on 1 June 2012 (2 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 June 2011Appointment of Miss Caroline India Alegre De La Soujeole as a director (2 pages)
7 June 2011Appointment of Miss Caroline India Alegre De La Soujeole as a director (2 pages)
7 June 2011Director's details changed for Helen Mcfetridge on 1 May 2011 (2 pages)
7 June 2011Annual return made up to 16 May 2011 no member list (14 pages)
7 June 2011Director's details changed for Helen Mcfetridge on 1 May 2011 (2 pages)
7 June 2011Director's details changed for Helen Mcfetridge on 1 May 2011 (2 pages)
7 June 2011Annual return made up to 16 May 2011 no member list (14 pages)
6 June 2011Termination of appointment of Paul Ward as a director (1 page)
6 June 2011Termination of appointment of Paul Ward as a director (1 page)
12 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 August 2010Director's details changed for Paul Andrew Collins on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Paul Andrew Collins on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Paul Andrew Collins on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 16 May 2010 no member list (14 pages)
2 August 2010Annual return made up to 16 May 2010 no member list (14 pages)
1 August 2010Director's details changed for Robert Charles Hayman on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Robert Charles Hayman on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Sophie Louise Alban Stribbling on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Paul Brian Ward on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Sophie Louise Alban Stribbling on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Janet Silby on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Vivian Brown on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Christopher Marcus on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Robert Charles Hayman on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Sophie Louise Alban Stribbling on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Christopher Marcus on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Caroline Robinson on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Paul Brian Ward on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Susan Jane Tostee on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Susan Jane Tostee on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Vivian Brown on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Janet Silby on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Christopher Marcus on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Susan Jane Tostee on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Caroline Robinson on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Vivian Brown on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Helen Mcfetridge on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Paul Brian Ward on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Helen Mcfetridge on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Caroline Robinson on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Janet Silby on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Helen Mcfetridge on 1 January 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 September 2009Director appointed robert charles hayman (2 pages)
10 September 2009Director appointed janet silby (2 pages)
10 September 2009Director appointed robert charles hayman (2 pages)
10 September 2009Director appointed janet silby (2 pages)
29 May 2009Annual return made up to 16/05/09 (5 pages)
29 May 2009Annual return made up to 16/05/09 (5 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 August 2008Annual return made up to 16/05/08 (5 pages)
5 August 2008Appointment terminated director sulphuro burrell (1 page)
5 August 2008Appointment terminated director sulphuro burrell (1 page)
5 August 2008Annual return made up to 16/05/08 (5 pages)
4 July 2008Director appointed paul brian ward (2 pages)
4 July 2008Director appointed paul brian ward (2 pages)
4 July 2008Director appointed george olivier maurey (2 pages)
4 July 2008Director appointed robert george luxa (2 pages)
4 July 2008Director appointed george olivier maurey (2 pages)
4 July 2008Director appointed robert george luxa (2 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 July 2007Annual return made up to 16/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 July 2007Annual return made up to 16/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director resigned
(6 pages)
19 July 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director resigned
(3 pages)
27 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director resigned
(3 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
4 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 July 2001Annual return made up to 16/05/01 (9 pages)
28 July 2001Annual return made up to 16/05/01 (9 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
13 July 2000Full accounts made up to 31 December 1999 (7 pages)
13 July 2000Full accounts made up to 31 December 1999 (7 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Annual return made up to 16/05/00 (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Annual return made up to 16/05/00 (6 pages)
21 June 2000Director resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998New director appointed (2 pages)
2 November 1997Secretary's particulars changed;director's particulars changed (1 page)
2 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 June 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1997Full accounts made up to 31 December 1996 (9 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Annual return made up to 16/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 May 1997Annual return made up to 16/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 May 1997New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 31 December 1995 (7 pages)
3 May 1996Full accounts made up to 31 December 1995 (7 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Annual return made up to 16/05/95 (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Annual return made up to 16/05/95 (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New director appointed (2 pages)
3 April 1995Full accounts made up to 31 December 1994 (10 pages)
3 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 July 1924Incorporation (18 pages)
24 July 1924Incorporation (18 pages)