Company NameDockland Settlements(The)
Company StatusActive
Company Number00202349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 December 1924(99 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(70 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleTimber Importer
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Director NameMark Patrick Seebold Horn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(80 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Abbey Road
Barking
IG11 7BT
Director NameMr Alan George Stead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(80 years, 4 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameGrace Muriel Willimott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(81 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Capstan Square
Stewart Street
London
E14 3EU
Director NameMs Tracy Anne Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed29 May 2012(87 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressLonglands Chalk Street
Rettendon Common
Chelmsford
CM3 8DB
Director NameMr Martin Ford Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(87 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address22 Sextant Avenue
London
E14 3DX
Director NameMs Lauren Spencer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(89 years after company formation)
Appointment Duration10 years, 3 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address58 Riverhope Mansions
Harlinger Street
London
SE18 5SS
Director NameMr Curt Werner Hayden Fahndrich
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(89 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address62 Cumberland Mills Square
London
E14 3BJ
Director NameMr Philip Elson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(93 years after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address98 Gibbins Road
London
E15 2HU
Director NameMs Shalini Sharma
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(95 years after company formation)
Appointment Duration4 years, 3 months
RoleRisk Analysis Associate
Country of ResidenceEngland
Correspondence Address98 Gibbins Road
London
E15 2HU
Director NameElizabeth Denton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(67 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 August 1992)
RoleGeneral & Professional Manager - Nhs
Correspondence Address12 Wolfe Crescent
Rotherhithe
London
SE16 1SF
Secretary NameElizabeth Denton
NationalityBritish
StatusResigned
Appointed06 March 1992(67 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 August 1992)
RoleCompany Director
Correspondence Address12 Wolfe Crescent
Rotherhithe
London
SE16 1SF
Director NameJack Edward Clark
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(67 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2004)
RoleRetired Personnel Manager
Correspondence Address22 Manor Court
High Street
London
N14 6NG
Secretary NameJohn Bernard Faul
NationalityBritish
StatusResigned
Appointed04 August 1992(67 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address9 Ellesmere Road
St.Margarets
Twickenham
Middlesex
TW1 2DJ
Director NameKevin Malcolm Everett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(68 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 1995)
RoleBusiness Consultant
Correspondence Address73 Highlands Road
Orpington
Kent
BR5 4JP
Director NameBenson Franklyn Catt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(69 years, 5 months after company formation)
Appointment Duration12 months (resigned 15 May 1995)
RoleChartered Accountant
Correspondence Address5 View Crescent
Tivoli Road Crouch End
London
N8 8RW
Director NameMalcolm Barry Boydell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(70 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Oaklands
Argyle Road
London
W13 0HG
Director NameThe Earl Cadogan Dl
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(70 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 November 2010)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Director NameRev Steven William Hill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(70 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 June 1998)
RoleBaptist Minister
Correspondence AddressQuaystone Church 197 East Ferry Road
Isle Of Dogs
London
E14 3BA
Secretary NamePatrick Christopher Ward
NationalityBritish
StatusResigned
Appointed01 June 1995(70 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 July 1995)
RoleCompany Director
Correspondence Address2 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameHugh Michael Francis Barnes-Yallowley
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(70 years, 7 months after company formation)
Appointment Duration9 years (resigned 24 July 2004)
RoleRetired
Correspondence AddressWest Place House
Firle
Lewes
East Sussex
BN8 6LP
Director NameBarry Blandford
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(70 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2008)
RoleChairman Tow Ham Cham Of Comm
Country of ResidenceUnited Kingdom
Correspondence Address327 Jubilee Crescent
Manchester Road
London
E14 3HN
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(70 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrumps Cottage
Harlow Common
Essex
CM17 9NE
Director NameMr William Simpson Haynes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(70 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 October 2009)
RoleRetired Chartered Surveyor
Correspondence AddressMulberry Cottage Smith Terrace
London
SW3 4DH
Director NameBarbara Fallowfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(70 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1998)
RoleDiagnostic Sales Rep
Correspondence Address23 Capstan Way
Rotherhithe
London
SE16 1HG
Secretary NameSamuel Henry Jones
NationalityBritish
StatusResigned
Appointed04 July 1995(70 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2003)
RoleCompany Director
Correspondence AddressFlat 9 Tyndale Court
Transom Square
London
E14 3TQ
Director NameLouis Charles Bach
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(70 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1998)
RoleChartered Surveyor
Correspondence AddressCromwell Hall 16 Lindsey Street
Epping
Essex
CM16 6RB
Director NameMr Timothy Ducat
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(72 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2001)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 Mayfair Gardens
Woodford Green
Essex
IG8 9AB
Director NameMichelle Duggard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(73 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2000)
RoleTrainer
Correspondence Address77 Wolsey Avenue
London
E6 6AH
Director NameBernard Huber
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(74 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Warren Road
Wanstead
London
E11 2LU
Secretary NameJack Edward Clark
NationalityBritish
StatusResigned
Appointed25 June 2003(78 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 May 2004)
RoleRetired
Correspondence Address22 Manor Court
High Street
London
N14 6NG
Secretary NameBarry Blandford
NationalityBritish
StatusResigned
Appointed28 July 2004(79 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Jubilee Crescent
Manchester Road
London
E14 3HN
Director NameDavid Donoghue
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(80 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 October 2009)
RoleCompany Director
Correspondence AddressFlat 4
54 Folgate Street
London
E1 6UN
Director NameRussell Hutchons
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(80 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Guion Road
Fulham
London
SW4 4UE
Director NameJenni Borg
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(81 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Suttle House Spital Street
Spitalfields
London
E1 5EJ
Secretary NameMalcolm Barry Boydell
NationalityBritish
StatusResigned
Appointed01 February 2006(81 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressFlat 170 9 Albert Embankment
London
SE1 7HG

Contact

Websitedocklands-taekwondo.co.uk

Location

Registered Address98 Gibbins Road
London
E15 2HU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£544,707
Net Worth£3,263,061
Cash£2,566,484
Current Liabilities£18,573

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

15 August 2012Delivered on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 197 east ferry road poplar london t/nos LN146296 and EGL482000.
Outstanding
28 October 1930Delivered on: 29 October 1930
Persons entitled: Alliance Assurance Co LTD

Classification: Further charge under l r oct 1925
Secured details: £11,000 including £7,000 & already registered.
Particulars: Freehold & leasehold properties in cooper st: vincent st: pitt st burke st: morecambe st. Canning town essex: title nos - P23413 P23630.
Outstanding
24 November 1927Delivered on: 9 December 1927
Persons entitled: Alliance Assurance Co LTD

Classification: Mortgage & land of charge under land registration act 1925
Secured details: £7,000.
Particulars: Freehold properties in cooper street vincent street, morecombe street, gilt street, west ham leasehold property in rear of burke street, west ham ke street, west ham.
Outstanding
27 November 2007Delivered on: 5 December 2007
Satisfied on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the dockland settlement rotherhithe street london.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the docklands settlement rotherhithe street london.
Fully Satisfied
2 July 1939Delivered on: 20 July 1939
Persons entitled: Alliance Assurance Co LTD

Classification: Charge under land regn. Act 1925
Secured details: £4,000.
Particulars: Freehold land and buildings in west ham title no. P23413 leasehold at back of no. 12 & 14 duke st westham title no P236301.
Fully Satisfied

Filing History

6 January 2024Full accounts made up to 31 March 2023 (38 pages)
13 April 2023Appointment of Mr Philip Elson as a director on 20 November 2017 (2 pages)
16 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
8 March 2023Termination of appointment of Lauren Spencer as a director on 7 December 2020 (1 page)
10 January 2023Full accounts made up to 31 March 2022 (37 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 January 2022Full accounts made up to 31 March 2021 (38 pages)
25 May 2021Accounts for a small company made up to 31 March 2020 (24 pages)
19 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 September 2020Appointment of Ms Shalini Sharma as a director on 9 December 2019 (2 pages)
21 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Russell Hutchons as a director on 1 January 2019 (1 page)
12 March 2020Termination of appointment of Malcolm Barry Boydell as a director on 1 April 2016 (1 page)
12 March 2020Termination of appointment of Malcolm Barry Boydell as a secretary on 1 April 2019 (1 page)
17 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (22 pages)
25 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
27 May 2016Annual return made up to 6 March 2016 no member list (12 pages)
27 May 2016Annual return made up to 6 March 2016 no member list (12 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 May 2015Annual return made up to 6 March 2015 no member list (12 pages)
30 May 2015Annual return made up to 6 March 2015 no member list (12 pages)
30 May 2015Annual return made up to 6 March 2015 no member list (12 pages)
18 December 2014Full accounts made up to 31 March 2014 (16 pages)
18 December 2014Full accounts made up to 31 March 2014 (16 pages)
11 August 2014Appointment of Mr Curt Fahndrich as a director on 14 May 2014 (2 pages)
11 August 2014Appointment of Mr Curt Fahndrich as a director on 14 May 2014 (2 pages)
10 March 2014Annual return made up to 6 March 2014 no member list (11 pages)
10 March 2014Annual return made up to 6 March 2014 no member list (11 pages)
10 March 2014Annual return made up to 6 March 2014 no member list (11 pages)
17 January 2014Appointment of Ms Lauren Spencer as a director on 4 December 2013 (2 pages)
17 January 2014Appointment of Ms Lauren Spencer as a director on 4 December 2013 (2 pages)
17 January 2014Appointment of Ms Lauren Spencer as a director on 4 December 2013 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
30 April 2013Registered office address changed from 197 East Ferry Road Isle of Dogs London E14 3BA on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 197 East Ferry Road Isle of Dogs London E14 3BA on 30 April 2013 (1 page)
4 April 2013Appointment of Mrs Tracy Anne Cunningham as a director on 29 May 2012 (2 pages)
4 April 2013Annual return made up to 6 March 2013 no member list (10 pages)
4 April 2013Annual return made up to 6 March 2013 no member list (10 pages)
4 April 2013Appointment of Mr Martin Ford Young as a director on 29 May 2012 (2 pages)
4 April 2013Appointment of Mrs Tracy Anne Cunningham as a director on 29 May 2012 (2 pages)
4 April 2013Appointment of Mr Martin Ford Young as a director on 29 May 2012 (2 pages)
4 April 2013Annual return made up to 6 March 2013 no member list (10 pages)
7 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 January 2013Full accounts made up to 31 March 2012 (17 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 March 2012Termination of appointment of Jenni Borg as a director on 1 April 2011 (1 page)
16 March 2012Termination of appointment of Jenni Borg as a director on 1 April 2011 (1 page)
16 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
16 March 2012Termination of appointment of Jenni Borg as a director on 1 April 2011 (1 page)
16 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
16 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
3 February 2012Full accounts made up to 31 March 2011 (16 pages)
3 February 2012Full accounts made up to 31 March 2011 (16 pages)
11 August 2011Full accounts made up to 31 March 2010 (16 pages)
11 August 2011Full accounts made up to 31 March 2010 (16 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 6 March 2011 no member list (9 pages)
23 May 2011Annual return made up to 6 March 2011 no member list (9 pages)
23 May 2011Annual return made up to 6 March 2011 no member list (9 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Auditor's resignation (1 page)
21 April 2011Auditor's resignation (1 page)
21 March 2011Termination of appointment of The Earl Cadogan Dl as a director (1 page)
21 March 2011Termination of appointment of Yousef Tabatabai as a director (1 page)
21 March 2011Termination of appointment of The Earl Cadogan Dl as a director (1 page)
21 March 2011Termination of appointment of Yousef Tabatabai as a director (1 page)
25 March 2010Full accounts made up to 31 March 2009 (16 pages)
25 March 2010Full accounts made up to 31 March 2009 (16 pages)
12 March 2010Director's details changed for Russell Hutchons on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Grace Muriel Willimott on 5 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 no member list (7 pages)
12 March 2010Director's details changed for Mark Patrick Seebold Horn on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Jenni Borg on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Malcolm Barry Boydell on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Yousef Ghazi Tabatabai on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Yousef Ghazi Tabatabai on 5 March 2010 (2 pages)
12 March 2010Director's details changed for The Earl Cadogan Dl on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Alan George Stead on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Alan George Stead on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Mark Patrick Seebold Horn on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Jenni Borg on 5 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 no member list (7 pages)
12 March 2010Director's details changed for The Earl Cadogan Dl on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Malcolm Barry Boydell on 5 March 2010 (2 pages)
12 March 2010Director's details changed for The Earl Cadogan Dl on 5 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 no member list (7 pages)
12 March 2010Director's details changed for Grace Muriel Willimott on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Malcolm Barry Boydell on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Mark Patrick Seebold Horn on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Russell Hutchons on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Jenni Borg on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Yousef Ghazi Tabatabai on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Grace Muriel Willimott on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Alan George Stead on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Russell Hutchons on 5 March 2010 (2 pages)
20 January 2010Termination of appointment of David Donoghue as a director (1 page)
20 January 2010Termination of appointment of David Donoghue as a director (1 page)
20 January 2010Termination of appointment of William Haynes as a director (1 page)
20 January 2010Termination of appointment of William Haynes as a director (1 page)
9 January 2010Full accounts made up to 31 March 2008 (15 pages)
9 January 2010Full accounts made up to 31 March 2008 (15 pages)
9 July 2009Annual return made up to 06/03/09 (5 pages)
9 July 2009Annual return made up to 06/03/09 (5 pages)
9 July 2009Appointment terminated director peter luton (1 page)
9 July 2009Appointment terminated director peter luton (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Annual return made up to 06/03/07 (11 pages)
20 April 2009Annual return made up to 06/03/06 (12 pages)
20 April 2009Annual return made up to 06/03/08 (11 pages)
20 April 2009Annual return made up to 06/03/08 (11 pages)
20 April 2009Appointment terminated secretary barry blandford (1 page)
20 April 2009Annual return made up to 06/03/06 (12 pages)
20 April 2009Annual return made up to 06/03/07 (11 pages)
20 April 2009Appointment terminated secretary barry blandford (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Director appointed grace muriel willimott (2 pages)
21 March 2009Director appointed grace muriel willimott (2 pages)
9 March 2009Secretary appointed malcolm barry boydell (2 pages)
9 March 2009Director appointed jenni borg (2 pages)
9 March 2009Secretary appointed malcolm barry boydell (2 pages)
9 March 2009Director appointed jenni borg (2 pages)
13 January 2009Director appointed alan george stead (2 pages)
13 January 2009Appointment terminated director barry blandford (1 page)
13 January 2009Director appointed mark patrick seebold horn (2 pages)
13 January 2009Director appointed russell hutchons (2 pages)
13 January 2009Director appointed david donoghue (2 pages)
13 January 2009Director appointed david donoghue (2 pages)
13 January 2009Appointment terminated director bernard huber (1 page)
13 January 2009Director appointed alan george stead (2 pages)
13 January 2009Appointment terminated director barry blandford (1 page)
13 January 2009Director appointed yousef ghazi tabatabai (2 pages)
13 January 2009Appointment terminated director laurence lewis (1 page)
13 January 2009Director appointed mark patrick seebold horn (2 pages)
13 January 2009Appointment terminated director bernard huber (1 page)
13 January 2009Director appointed yousef ghazi tabatabai (2 pages)
13 January 2009Appointment terminated director laurence lewis (1 page)
13 January 2009Director appointed russell hutchons (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
7 January 2007Full accounts made up to 31 March 2006 (16 pages)
7 January 2007Full accounts made up to 31 March 2006 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
24 August 2005Annual return made up to 06/03/05
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2005Annual return made up to 06/03/05
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2005Full accounts made up to 31 March 2004 (14 pages)
5 August 2005Full accounts made up to 31 March 2004 (14 pages)
20 October 2004Registered office changed on 20/10/04 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
20 October 2004Registered office changed on 20/10/04 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004New secretary appointed (1 page)
8 October 2004Accounts for a small company made up to 31 March 2003 (14 pages)
8 October 2004Accounts for a small company made up to 31 March 2003 (14 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
8 April 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 October 2002Full accounts made up to 31 March 2002 (14 pages)
9 October 2002Full accounts made up to 31 March 2002 (14 pages)
1 May 2002Registered office changed on 01/05/02 from: columbia house 69 aldwych london WC2B 4RW (1 page)
1 May 2002Registered office changed on 01/05/02 from: columbia house 69 aldwych london WC2B 4RW (1 page)
18 April 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 April 2002Annual return made up to 06/03/01 (7 pages)
18 April 2002Annual return made up to 06/03/01 (7 pages)
18 April 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 April 2002Full accounts made up to 31 March 2001 (12 pages)
4 April 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 May 2000Annual return made up to 06/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Annual return made up to 06/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
14 December 1999Full accounts made up to 31 March 1999 (15 pages)
14 December 1999Full accounts made up to 31 March 1999 (15 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1999New director appointed (2 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 February 1998Memorandum and Articles of Association (20 pages)
10 February 1998Memorandum and Articles of Association (20 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Director's particulars changed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
5 September 1997Annual return made up to 06/03/97 (6 pages)
5 September 1997Annual return made up to 06/03/96 (6 pages)
5 September 1997Annual return made up to 06/03/96 (6 pages)
5 September 1997Annual return made up to 06/03/97 (6 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Annual return made up to 06/03/95 (4 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (5 pages)
6 August 1997New director appointed (5 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Annual return made up to 06/03/95 (4 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 March 1996 (12 pages)
26 June 1997Full accounts made up to 31 March 1996 (12 pages)
26 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
26 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
22 April 1996Full accounts made up to 31 March 1995 (13 pages)
22 April 1996Full accounts made up to 31 March 1995 (13 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996New secretary appointed (2 pages)
27 June 1995Full accounts made up to 31 March 1994 (14 pages)
27 June 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
11 December 1924Certificate of incorporation (1 page)
11 December 1924Certificate of incorporation (1 page)