Wimbledon
London
SW19 7JY
Director Name | Mr Colin Malcolm Berry |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(93 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Archie William Dawson |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(93 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Nicholas James Foster |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1976(51 years, 6 months after company formation) |
Appointment Duration | 40 years, 11 months (resigned 30 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chestnut Road London SE27 9EZ |
Secretary Name | Mr Nicholas James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1988(63 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chestnut Road London SE27 9EZ |
Director Name | Anne Margaret Marley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(64 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 05 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Crandon House Angley Road Cranbrook Kent TN17 2PL |
Director Name | John Kinnear Daniel |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Retired Solicitor |
Correspondence Address | Church Farm Bale Fakenham Norfolk NR21 0QS |
Director Name | John Kinnear Daniel |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Retired Solicitor |
Correspondence Address | Church Farm Bale Fakenham Norfolk NR21 0QS |
Director Name | William Strachan Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1995) |
Role | Solicitor |
Correspondence Address | 84 Church Road Richmond Surrey TW10 6LW |
Director Name | Ruth Mary Rennie |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1994) |
Role | Musician |
Correspondence Address | 12 Newton Road Westbourne Grove London W2 5LS |
Director Name | Mr Andrew McClintock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(69 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 July 2005) |
Role | Management Consultant |
Correspondence Address | Clarendon House Cavendish Road Sheffield S11 9BH |
Director Name | Louise Hope Rennie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2003) |
Role | Theatre Producer |
Correspondence Address | 11g Christchurch Avenue London NW6 7QP |
Director Name | Simon Charles Vivian Ward |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(76 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Bulmer Sudbury Suffolk CO10 7EN |
Director Name | Mr Peter Alexander Rose |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(87 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Jamaica Buildings St. Michael's Alley London EC3V 9DS |
Website | conduitmead.co.uk |
---|---|
Telephone | 020 86557650 |
Telephone region | London |
Registered Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
15.6k at £1 | Louise Wirick 8.80% Ordinary |
---|---|
14.3k at £1 | Nicholas Foster 8.08% Ordinary |
12.7k at £1 | Alexandra H. Sarkis & Rosemary Milns 7.19% Ordinary |
10.8k at £1 | Catherine Jenkinson & Nicholas Foster & Joanna Chisholm 6.07% Ordinary |
10.2k at £1 | Catherine Jenkinson 5.73% Ordinary |
9.9k at £1 | Andrew Mcclintock 5.56% Ordinary |
9.2k at £1 | Ruth Fagandini 5.16% Ordinary |
8.3k at £1 | Richard Foster 4.69% Ordinary |
8k at £1 | Max Rennie 4.51% Ordinary |
6.4k at £1 | Hilary Louise Foster 3.59% Ordinary |
6.3k at £1 | Alison Johnson 3.58% Ordinary |
5.9k at £1 | Mrs Rennie Childrens Settlement & D.h. Smyth 3.32% Ordinary |
5.5k at £1 | Hermione Dawson 3.13% Ordinary |
5.5k at £1 | Megan Mcclintock 3.08% Ordinary |
4.8k at £1 | William Dawson 2.70% Ordinary |
3.6k at £1 | David Foster 2.04% Ordinary |
2.9k at £1 | Ruth Roberto 1.62% Ordinary |
2.8k at £1 | Elizabeth Dawson 1.60% Ordinary |
2.6k at £1 | Michael G. Boarer 1.49% Ordinary |
2.3k at £1 | Peter D. Woolf 1.30% Ordinary |
2.2k at £1 | William Dawson & Catherine Jenkinson 1.26% Ordinary |
2.1k at £1 | Essien Mba 1.16% Ordinary |
2k at £1 | Richard Collins 1.13% Ordinary |
1.9k at £1 | Susan M. Snyder 1.09% Ordinary |
1.9k at £1 | William Gregg 1.09% Ordinary |
1.8k at £1 | Madeleine Mcclintock 1.00% Ordinary |
1.6k at £1 | Julian Fagandini 0.88% Ordinary |
1.5k at £1 | Emem Mba 0.83% Ordinary |
1.3k at £1 | Lucinda Dawson 0.73% Ordinary |
1.3k at £1 | Archie Dawson 0.71% Ordinary |
1.2k at £1 | Henry Dawson 0.69% Ordinary |
1.1k at £1 | Michael Bloomberg 0.64% Ordinary |
1000 at £1 | Evelyn C. Pierre-louis 0.56% Ordinary |
991 at £1 | Hugo Foster 0.56% Ordinary |
1000 at £1 | James Jenkinson 0.56% Ordinary |
1k at £1 | Michelle Mcclintock 0.56% Ordinary |
927 at £1 | Victor Timothy Boarer 0.52% Ordinary |
900 at £1 | Melanie Jane Boarer 0.51% Ordinary |
887 at £1 | Thomas Foster 0.50% Ordinary |
761 at £1 | Harriet Foster 0.43% Ordinary |
769 at £1 | William Dawson & Mark D.a. Strachan 0.43% Ordinary |
351 at £1 | Peter Rose 0.20% Ordinary |
350 at £1 | Simon C.v Ward 0.20% Ordinary |
168 at £1 | Colin Chisholm 0.09% Ordinary |
151 at £1 | Emma Parmiter 0.09% Ordinary |
152 at £1 | Hugh Mcclintock 0.09% Ordinary |
168 at £1 | Joanna Chisholm 0.09% Ordinary |
101 at £1 | Fiona Mcintosh 0.06% Ordinary |
98 at £1 | Georgina Webb 0.06% Ordinary |
71 at £1 | Hannah Absalom 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £816,931 |
Gross Profit | £482,119 |
Net Worth | £14,493,213 |
Cash | £336,986 |
Current Liabilities | £538,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
10 January 2005 | Delivered on: 12 January 2005 Satisfied on: 26 August 2005 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 property k/a 131-135 high street new malden surrey. Fully Satisfied |
---|---|
15 February 2001 | Delivered on: 17 February 2001 Satisfied on: 26 August 2005 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/Hold property known as unit 3B nettlefold place,london SE27. Fully Satisfied |
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 25 October 2002 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 property k/a 89-91 norwood road london SE24 t/n SGL287499. Fully Satisfied |
18 May 2000 | Delivered on: 23 May 2000 Satisfied on: 26 August 2005 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 freehold property known as 16 crucifix lane london SE1. Fully Satisfied |
11 May 2000 | Delivered on: 19 May 2000 Satisfied on: 26 August 2005 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets whatsoever and wheresoever present & future. Fully Satisfied |
1 February 1994 | Delivered on: 21 February 1994 Satisfied on: 26 August 2005 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: 29 conduit street westminster london t/n ngl 8289. Fully Satisfied |
6 November 1991 | Delivered on: 25 November 1991 Satisfied on: 26 August 2005 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: 28 conduit street london borough of city of westminster. T/n - ngl 8290. Fully Satisfied |
14 March 1990 | Delivered on: 14 March 1990 Satisfied on: 26 August 2005 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: 14 albemarle street london W1X 3HA. Fully Satisfied |
27 August 1987 | Delivered on: 4 September 1987 Satisfied on: 26 August 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from hermoine louise mga amy edet mga to he chargee. Particulars: First floor flat 36 gleneldon road, streatham, london S.W.16. Fully Satisfied |
3 December 2014 | Delivered on: 15 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as unit 13, enterprise park, piddlehinton, dorchester, DT2 7UA.. For more details of land charged please refer to the attached instrument at schedule 1. Outstanding |
20 June 2007 | Delivered on: 27 June 2007 Persons entitled: Abbey National 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 site a enterprise house piddlehinton west dorset t/n DT347104, all related rights. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as 134 north end croydon surrey t/n SGL62538. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known 102 high street ashford kent t/n K780081. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as 14 albermarle street london t/n 306798. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as 131-135 high street new malden surrey t/n SY40400. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National 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 14 albermarle street london t/n 306798 and all related rights. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National 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 102 high street ashford kent t/n K780081 and all related rights. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National 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 131-135 high street new malden kingston upon thames t/n SY40400 and all related rights. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Abbey National 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 134 north end croydon surrey t/n SGL62538 and all related rights. Outstanding |
25 October 2020 | Confirmation statement made on 22 October 2020 with updates (6 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 January 2019 | Termination of appointment of Simon Charles Vivian Ward as a director on 31 December 2018 (1 page) |
15 November 2018 | Previous accounting period shortened from 29 September 2018 to 31 March 2018 (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Director's details changed for Mr Julian Andrew Fagandini on 6 November 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with updates (6 pages) |
3 September 2018 | Appointment of Mr Archie William Dawson as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Colin Malcolm Berry as a director on 1 September 2018 (2 pages) |
14 May 2018 | Notification of a person with significant control statement (2 pages) |
9 May 2018 | Cessation of Conduit Mead Holdings Limited as a person with significant control on 4 May 2018 (1 page) |
9 May 2018 | Cessation of Conduit Mead Holdings Limited as a person with significant control on 4 May 2018 (1 page) |
27 March 2018 | Registered office address changed from 3B Nettlefold Place West Norwood London SE27 0JW to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 March 2018 (1 page) |
15 March 2018 | Full accounts made up to 30 September 2017 (18 pages) |
11 January 2018 | Sub-division of shares on 20 December 2017 (6 pages) |
10 January 2018 | Resolutions
|
9 November 2017 | Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page) |
9 November 2017 | Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page) |
3 November 2017 | Confirmation statement made on 25 October 2017 with updates (8 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with updates (8 pages) |
20 September 2017 | Change of name notice (2 pages) |
20 September 2017 | Change of name notice (2 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Conduit Mead Holdings Limited as a person with significant control on 11 August 2017 (2 pages) |
15 September 2017 | Notification of Conduit Mead Holdings Limited as a person with significant control on 11 August 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
5 September 2017 | Termination of appointment of Nicholas James Foster as a director on 30 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Nicholas James Foster as a secretary on 30 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Nicholas James Foster as a director on 30 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Nicholas James Foster as a secretary on 30 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Peter Alexander Rose as a director on 30 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Peter Alexander Rose as a director on 30 August 2017 (1 page) |
1 February 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
1 February 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
8 November 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (9 pages) |
18 October 2016 | Full accounts made up to 30 March 2016 (19 pages) |
18 October 2016 | Full accounts made up to 30 March 2016 (19 pages) |
15 July 2016 | Satisfaction of charge 12 in full (4 pages) |
15 July 2016 | Satisfaction of charge 11 in full (4 pages) |
15 July 2016 | Satisfaction of charge 17 in full (4 pages) |
15 July 2016 | Satisfaction of charge 12 in full (4 pages) |
15 July 2016 | Satisfaction of charge 10 in full (4 pages) |
15 July 2016 | Satisfaction of charge 11 in full (4 pages) |
15 July 2016 | Satisfaction of charge 16 in full (4 pages) |
15 July 2016 | Satisfaction of charge 14 in full (4 pages) |
15 July 2016 | Satisfaction of charge 15 in full (4 pages) |
15 July 2016 | Satisfaction of charge 13 in full (4 pages) |
15 July 2016 | Satisfaction of charge 002050940019 in full (4 pages) |
15 July 2016 | Satisfaction of charge 17 in full (4 pages) |
15 July 2016 | Satisfaction of charge 15 in full (4 pages) |
15 July 2016 | Satisfaction of charge 18 in full (4 pages) |
15 July 2016 | Satisfaction of charge 14 in full (4 pages) |
15 July 2016 | Satisfaction of charge 18 in full (4 pages) |
15 July 2016 | Satisfaction of charge 10 in full (4 pages) |
15 July 2016 | Satisfaction of charge 16 in full (4 pages) |
15 July 2016 | Satisfaction of charge 002050940019 in full (4 pages) |
15 July 2016 | Satisfaction of charge 13 in full (4 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
16 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 July 2015 | Full accounts made up to 30 March 2015 (17 pages) |
7 July 2015 | Full accounts made up to 30 March 2015 (17 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
15 December 2014 | Registration of charge 002050940019, created on 3 December 2014 (28 pages) |
15 December 2014 | Registration of charge 002050940019, created on 3 December 2014 (28 pages) |
15 December 2014 | Registration of charge 002050940019, created on 3 December 2014 (28 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
5 September 2014 | Full accounts made up to 30 March 2014 (17 pages) |
5 September 2014 | Full accounts made up to 30 March 2014 (17 pages) |
29 October 2013 | Director's details changed for Peter Rose on 29 October 2013 (2 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Peter Rose on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
25 June 2013 | Full accounts made up to 30 March 2013 (18 pages) |
25 June 2013 | Full accounts made up to 30 March 2013 (18 pages) |
23 March 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
23 March 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
4 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (11 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
4 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Appointment of Peter Rose as a director (2 pages) |
12 July 2012 | Appointment of Peter Rose as a director (2 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
6 July 2012 | Termination of appointment of Anne Marley as a director (1 page) |
6 July 2012 | Termination of appointment of Anne Marley as a director (1 page) |
20 June 2012 | Full accounts made up to 30 March 2012 (18 pages) |
20 June 2012 | Full accounts made up to 30 March 2012 (18 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (11 pages) |
17 November 2011 | Director's details changed for Julian Andrew Fagandini on 17 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (11 pages) |
17 November 2011 | Director's details changed for Julian Andrew Fagandini on 17 November 2011 (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
5 October 2011 | Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 3B Nettlefold Place West Norwood London SE27 9EZ United Kingdom on 5 October 2011 (1 page) |
28 September 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 28 September 2011 (1 page) |
22 August 2011 | Full accounts made up to 30 March 2011 (18 pages) |
22 August 2011 | Full accounts made up to 30 March 2011 (18 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
31 December 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
31 December 2010 | Register(s) moved to registered office address (1 page) |
31 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (12 pages) |
31 December 2010 | Register(s) moved to registered office address (1 page) |
31 December 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
31 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (12 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
21 June 2010 | Full accounts made up to 30 March 2010 (18 pages) |
21 June 2010 | Full accounts made up to 30 March 2010 (18 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (23 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (23 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Simon Charles Vivian Ward on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Julian Andrew Fagandini on 21 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Simon Charles Vivian Ward on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Julian Andrew Fagandini on 21 December 2009 (2 pages) |
10 December 2009 | Ad 30/03/09\gbp si 14@1=14\gbp ic 171348/171362\ (2 pages) |
10 December 2009 | Ad 30/03/09\gbp si 14@1=14\gbp ic 171348/171362\ (2 pages) |
18 June 2009 | Full accounts made up to 30 March 2009 (18 pages) |
18 June 2009 | Full accounts made up to 30 March 2009 (18 pages) |
22 April 2009 | Ad 30/03/09\gbp si 132@1=132\gbp ic 171216/171348\ (2 pages) |
22 April 2009 | Ad 30/03/09\gbp si 132@1=132\gbp ic 171216/171348\ (2 pages) |
27 November 2008 | Return made up to 25/10/08; full list of members (24 pages) |
27 November 2008 | Return made up to 25/10/08; full list of members (24 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Full accounts made up to 30 March 2008 (18 pages) |
7 July 2008 | Full accounts made up to 30 March 2008 (18 pages) |
7 July 2008 | Resolutions
|
8 November 2007 | Return made up to 25/10/07; change of members
|
8 November 2007 | Return made up to 25/10/07; change of members
|
22 October 2007 | Full accounts made up to 30 March 2007 (18 pages) |
22 October 2007 | Full accounts made up to 30 March 2007 (18 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Return made up to 25/10/06; full list of members (11 pages) |
10 November 2006 | Return made up to 25/10/06; full list of members (11 pages) |
13 July 2006 | Full accounts made up to 30 March 2006 (18 pages) |
13 July 2006 | Full accounts made up to 30 March 2006 (18 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (11 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (11 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
20 July 2005 | Full accounts made up to 30 March 2005 (18 pages) |
20 July 2005 | Full accounts made up to 30 March 2005 (18 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (11 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (11 pages) |
16 September 2004 | Full accounts made up to 30 March 2004 (18 pages) |
16 September 2004 | Full accounts made up to 30 March 2004 (18 pages) |
23 December 2003 | Return made up to 25/10/03; full list of members (11 pages) |
23 December 2003 | Return made up to 25/10/03; full list of members (11 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
4 September 2003 | Full accounts made up to 30 March 2003 (18 pages) |
4 September 2003 | Full accounts made up to 30 March 2003 (18 pages) |
30 November 2002 | Return made up to 25/10/02; change of members
|
30 November 2002 | Return made up to 25/10/02; change of members
|
28 October 2002 | Full accounts made up to 30 March 2002 (19 pages) |
28 October 2002 | Full accounts made up to 30 March 2002 (19 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Return made up to 25/10/01; change of members
|
7 December 2001 | Return made up to 25/10/01; change of members
|
16 October 2001 | Full accounts made up to 30 March 2001 (18 pages) |
16 October 2001 | Full accounts made up to 30 March 2001 (18 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 25/10/00; full list of members (10 pages) |
12 March 2001 | Return made up to 25/10/00; full list of members (10 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Full accounts made up to 30 March 2000 (18 pages) |
31 January 2001 | Full accounts made up to 30 March 2000 (18 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Full accounts made up to 30 March 1999 (18 pages) |
16 March 2000 | Full accounts made up to 30 March 1999 (18 pages) |
2 December 1999 | Return made up to 25/10/99; change of members (7 pages) |
2 December 1999 | Return made up to 25/10/99; change of members (7 pages) |
31 December 1998 | Return made up to 25/10/98; full list of members (19 pages) |
31 December 1998 | Return made up to 25/10/98; full list of members (19 pages) |
13 October 1998 | Full accounts made up to 30 March 1998 (18 pages) |
13 October 1998 | Full accounts made up to 30 March 1998 (18 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | £ ic 187100/165216 23/12/97 £ sr 21884@1=21884 (1 page) |
6 April 1998 | £ ic 187100/165216 23/12/97 £ sr 21884@1=21884 (1 page) |
6 April 1998 | Resolutions
|
3 February 1998 | Full accounts made up to 30 March 1997 (18 pages) |
3 February 1998 | Full accounts made up to 30 March 1997 (18 pages) |
27 November 1997 | Return made up to 25/10/97; full list of members (19 pages) |
27 November 1997 | Return made up to 25/10/97; full list of members (19 pages) |
15 January 1997 | Full accounts made up to 30 March 1996 (16 pages) |
15 January 1997 | Full accounts made up to 30 March 1996 (16 pages) |
26 November 1996 | Return made up to 25/10/96; change of members
|
26 November 1996 | Return made up to 25/10/96; change of members
|
21 November 1996 | Director's particulars changed (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New director appointed (2 pages) |
16 November 1995 | Return made up to 25/10/95; change of members
|
16 November 1995 | Return made up to 25/10/95; change of members
|
9 November 1995 | Full accounts made up to 30 March 1995 (16 pages) |
9 November 1995 | Full accounts made up to 30 March 1995 (16 pages) |
19 May 1988 | Resolutions
|
19 May 1988 | Resolutions
|
20 October 1983 | Accounts made up to 8 April 1983 (14 pages) |
20 October 1983 | Accounts made up to 8 April 1983 (14 pages) |
3 November 1982 | Accounts made up to 8 April 1982 (14 pages) |
3 November 1982 | Accounts made up to 8 April 1982 (14 pages) |
14 October 1972 | Memorandum and Articles of Association (10 pages) |
14 October 1972 | Memorandum and Articles of Association (10 pages) |