Company NameWinchester House Property Company Limited
Company StatusDissolved
Company Number00313798
CategoryPrivate Limited Company
Incorporation Date4 May 1936(88 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Richelle Therese Twomey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed05 November 2015(79 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(81 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 15 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(82 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(55 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed16 April 1992(55 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameNigel John Cornick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 1997)
RoleChartered Surveyor
Correspondence Address2 Church Lane
Weston Turville
Buckinghamshire
HP22 5SQ
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(56 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameBryan Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(61 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Farriers
Church Farm, Little Kimble
Aylesbury
Buckinghamshire
HP17 0XR
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(63 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(64 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(65 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameDavid Charles Carter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(66 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(67 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(68 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2007)
RoleFinancial Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(68 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(68 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(69 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(70 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(71 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(71 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(71 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(72 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(74 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(74 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(74 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(75 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(75 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(78 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(79 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(79 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(80 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(81 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2013
Turnover£3,103,000
Net Worth-£750,000
Current Liabilities£4,305,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (1 page)
4 October 2018Termination of appointment of Aniko Mahler as a director on 28 September 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
13 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
27 May 2016Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
27 May 2016Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(7 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(7 pages)
9 January 2016Full accounts made up to 30 June 2015 (13 pages)
9 January 2016Full accounts made up to 30 June 2015 (13 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
27 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
27 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Richelle Therese Twomey as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of John William Pursell as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Richelle Therese Twomey as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of John William Pursell as a director on 5 November 2015 (1 page)
4 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100,002
(4 pages)
4 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100,002
(4 pages)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2015Statement by Directors (2 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 2
(4 pages)
30 June 2015Solvency Statement dated 29/06/15 (2 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 2
(4 pages)
30 June 2015Solvency Statement dated 29/06/15 (2 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2015Statement by Directors (2 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(7 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(7 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Section 519 (3 pages)
15 July 2014Section 519 (3 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(7 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(7 pages)
4 March 2014Full accounts made up to 30 June 2013 (14 pages)
4 March 2014Full accounts made up to 30 June 2013 (14 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
27 March 2013Full accounts made up to 30 June 2012 (14 pages)
27 March 2013Full accounts made up to 30 June 2012 (14 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
4 May 2012Termination of appointment of David Carter as a director (1 page)
4 May 2012Termination of appointment of David Carter as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (13 pages)
23 March 2012Full accounts made up to 30 June 2011 (13 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
9 January 2012Appointment of Mr John William Pursell as a director (2 pages)
9 January 2012Appointment of Mr John William Pursell as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
16 May 2011Appointment of Mr David Heginbottom as a director (2 pages)
16 May 2011Appointment of Mr David Heginbottom as a director (2 pages)
16 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
16 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
16 May 2011Appointment of Mr John James Nicholls as a director (2 pages)
16 May 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (3 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (3 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
19 January 2011Full accounts made up to 30 June 2010 (13 pages)
19 January 2011Full accounts made up to 30 June 2010 (13 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
1 November 2010Director's details changed for David Charles Carter on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for David Charles Carter on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
15 March 2010Full accounts made up to 30 June 2009 (13 pages)
15 March 2010Full accounts made up to 30 June 2009 (13 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 June 2009Return made up to 16/04/09; full list of members (5 pages)
30 June 2009Return made up to 16/04/09; full list of members (5 pages)
17 March 2009Full accounts made up to 30 June 2008 (13 pages)
17 March 2009Full accounts made up to 30 June 2008 (13 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (2 pages)
17 August 2006Return made up to 16/04/06; full list of members (3 pages)
17 August 2006Return made up to 16/04/06; full list of members (3 pages)
19 February 2006Director resigned (1 page)
19 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
13 May 2005Return made up to 16/04/05; full list of members (3 pages)
13 May 2005Return made up to 16/04/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
13 May 2004Return made up to 16/04/04; full list of members (3 pages)
13 May 2004Return made up to 16/04/04; full list of members (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (3 pages)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
27 June 2001Return made up to 16/04/01; full list of members (6 pages)
27 June 2001Return made up to 16/04/01; full list of members (6 pages)
30 May 2001Full accounts made up to 30 June 2000 (13 pages)
30 May 2001Full accounts made up to 30 June 2000 (13 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
27 April 2000Return made up to 16/04/00; no change of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
27 April 2000Return made up to 16/04/00; no change of members (7 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
24 May 1999Auditor's resignation (4 pages)
24 May 1999Auditor's resignation (4 pages)
13 May 1999Return made up to 16/04/99; no change of members (7 pages)
13 May 1999Return made up to 16/04/99; no change of members (7 pages)
2 February 1999Full accounts made up to 30 June 1998 (15 pages)
2 February 1999Full accounts made up to 30 June 1998 (15 pages)
2 December 1998Location of register of directors' interests (1 page)
2 December 1998Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page)
2 December 1998Location of register of members (1 page)
2 December 1998Location of register of directors' interests (1 page)
2 December 1998Location of register of members (1 page)
2 December 1998Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page)
14 May 1998Return made up to 16/04/98; full list of members (7 pages)
14 May 1998Return made up to 16/04/98; full list of members (7 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
4 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
23 April 1997Return made up to 16/04/97; no change of members (6 pages)
23 April 1997Return made up to 16/04/97; no change of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 April 1996Return made up to 16/04/96; no change of members (5 pages)
28 April 1996Return made up to 16/04/96; no change of members (5 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
24 April 1995Return made up to 16/04/95; full list of members (14 pages)
24 April 1995Return made up to 16/04/95; full list of members (14 pages)
20 February 1995Registered office changed on 20/02/95 from: 39 portman square london W1H 9HB (1 page)
20 February 1995Registered office changed on 20/02/95 from: 39 portman square london W1H 9HB (1 page)
21 December 1992Registered office changed on 21/12/92 from: international house 7 high street london W5 5DB (1 page)
21 December 1992Registered office changed on 21/12/92 from: international house 7 high street london W5 5DB (1 page)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 August 1990Registered office changed on 09/08/90 from: bodiam house twyford abbey road london NW10 7SB (1 page)
9 August 1990Registered office changed on 09/08/90 from: bodiam house twyford abbey road london NW10 7SB (1 page)
2 July 1987Registered office changed on 02/07/87 from: 21 st.james's square london SW1 (1 page)
2 July 1987Registered office changed on 02/07/87 from: 21 st.james's square london SW1 (1 page)