Company NameWimbledon Conservative Properties Limited
Company StatusActive
Company Number00489565
CategoryPrivate Limited Company
Incorporation Date18 December 1950(73 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Anthony Neil Cole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(68 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMr Allan Jasper Kerr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(68 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMrs Suzanne Ellen Grocott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(68 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NamePhilip John May
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(41 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1993)
RoleInsurance Company Executive
Correspondence Address33 Revelstoke Road
Wimbledon Park
London
SW18 5NJ
Director NameMrs Pamela Davidson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(41 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address8 High Cedar Drive
Wimbledon
London
SW20 0NU
Director NameJohn Douglas Butler
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(41 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 July 1992)
RoleManagement Consultant
Correspondence Address9 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameMr John Telford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(41 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1996)
RoleOsteopath
Correspondence Address1 High Range
2 Landsdowne Road Wimbledon
London
SW20 8AP
Secretary NameJohn Douglas Butler
NationalityBritish
StatusResigned
Appointed29 January 1992(41 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address9 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameMr William Donald Rutter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1995)
RoleCivil Servant
Correspondence Address31a Arterberry Road
London
SW0 8AG
Secretary NameMr William Donald Rutter
NationalityBritish
StatusResigned
Appointed31 July 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1995)
RoleCivil Servant
Correspondence Address31a Arterberry Road
London
SW0 8AG
Director NameMr Gordon Henderson Raymond
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Adela Avenue
New Malden
Surrey
KT3 6LF
Director NameSamantha Lea George
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(44 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1998)
RoleChartered Accountant
Correspondence Address92a Palmerston Road
Wimbledon
London
SW19 1PD
Secretary NameGraham John Lea
NationalityBritish
StatusResigned
Appointed04 July 1995(44 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 1999)
RoleSolicitor
Correspondence Address88 Faraday Road
London
SW19 8PB
Director NameMr Robert Scott Greenly
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House 47 Belton Lane
Great Gonerby
Grantham
Lincolnshire
NG31 8NA
Director NameMr Dirk Nicholas Downing Hazell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(47 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Deepdale
Wimbledon
London
SW19 5EZ
Director NameMichael Gruszewicz Miles
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address1 Durham Lodge
Durham Road
London
SW20 0TN
Director NameAlexandra Ponsonby Lewis
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(47 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2002)
RoleCompany Director
Correspondence Address13 Copse Hill
London
SW20 0DF
Director NameGillian Valerie Lewis Lavender
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(49 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2002)
RoleSecretary
Correspondence Address17a Blenheim Road
London
SW20 9BA
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed31 May 2000(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2002)
RoleSecretary
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameRobert Marven
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(51 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2006)
RoleBarrister
Correspondence AddressFlat 4 37 Woodside
Wimbledon
London
SW19 7AG
Director NameMaria Frances Lewis Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(51 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 2003)
RoleCompany Director
Correspondence Address25 Woodside
Wimbledon
London
SW19 7AR
Director NameJames Robert Walsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2004)
RolePolicy Adviser
Correspondence Address42 Strathearn Road
Wimbledon
London
SW19 7LH
Director NameSarah Newton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2005)
RoleDirector Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address3 North View
Wimbledon Common
London
SW19 4UJ
Director NameMr Gary Michael Pritchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Florence Road
Wimbledon
London
SW19 8TH
Director NameAlan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(54 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2009)
RoleInvestment Banker
Correspondence Address32 Pentlow Street
London
SW15 1LX
Director NameMrs Valerie Jane Healey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(54 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Gardens
London
SW19 5ET
Director NameCatherine Anne Williams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(56 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 January 2013)
RoleCompany Director
Correspondence Address13 Belvedere Avenue
Wimbledon
London
SW19 7PP
Director NameMr Stephen Paul Crowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(60 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House
27-37 St Georges Road
Wimbledon
London
SW19 4EU
Director NameRichard Aitken-Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(60 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 February 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House
27-37 St Georges Road
Wimbledon
London
SW19 4EU
Director NameMr Kenneth Michael Butt
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(61 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27/37 St Georges Road
Wimbledon
London
SW19 4EU
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(48 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed20 September 2002(51 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2013)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Contact

Telephone020 89475806
Telephone regionLondon

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£270,893
Cash£261,423
Current Liabilities£5,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

27 June 1973Delivered on: 5 July 1973
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of trinity road and tower lodge 2 trinity road wimbledon london SW19.
Outstanding
27 June 1973Delivered on: 5 July 1973
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of trinity road and tower lodge, 2 trinity road, wimbledon, london SW19.
Outstanding
19 December 1950Delivered on: 21 December 1950
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 37 st. George's rd, wimbledon together with all fixtures present and future.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2019Change of details for Ms Sally Jane Bosley Mcalister as a person with significant control on 13 January 2019 (2 pages)
14 August 2019Director's details changed for Mrs Suxanne Ellen Grocott on 10 May 2019 (2 pages)
10 June 2019Appointment of Mrs Suxanne Ellen Grocott as a director on 10 May 2019 (2 pages)
10 June 2019Appointment of Mr Anthony Neil Cole as a director on 10 May 2019 (2 pages)
10 June 2019Appointment of Mr Allan Jasper Kerr as a director on 10 May 2019 (2 pages)
30 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
26 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Termination of appointment of Legerman Limited as a secretary (1 page)
13 May 2013Termination of appointment of Legerman Limited as a secretary (1 page)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Kenneth Butt as a director (1 page)
9 January 2013Termination of appointment of Catherine Williams as a director (1 page)
9 January 2013Termination of appointment of Kenneth Butt as a director (1 page)
9 January 2013Termination of appointment of Catherine Williams as a director (1 page)
9 October 2012Appointment of Mr Kenneth Michael Butt as a director (2 pages)
9 October 2012Appointment of Mr Kenneth Michael Butt as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 May 2012Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 24 May 2012 (2 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
11 January 2012Appointment of Stephen Paul Crowe as a director (2 pages)
11 January 2012Appointment of Richard Aitken-Davies as a director (2 pages)
11 January 2012Appointment of Richard Aitken-Davies as a director (2 pages)
11 January 2012Appointment of Stephen Paul Crowe as a director (2 pages)
22 November 2011Termination of appointment of Valerie Healey as a director (1 page)
22 November 2011Termination of appointment of Valerie Healey as a director (1 page)
22 November 2011Termination of appointment of Kenneth Butt as a director (1 page)
22 November 2011Termination of appointment of Kenneth Butt as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 May 2011Termination of appointment of Valerie Healey as a director (1 page)
19 May 2011Termination of appointment of Valerie Healey as a director (1 page)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
8 December 2009Amended accounts made up to 31 December 2008 (8 pages)
8 December 2009Amended accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 October 2009Termination of appointment of Alan Pepper as a director (1 page)
30 October 2009Termination of appointment of Alan Pepper as a director (1 page)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
28 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 12/01/07; full list of members (3 pages)
23 February 2007Return made up to 12/01/07; full list of members (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
29 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 January 2006Return made up to 12/01/06; no change of members (2 pages)
31 January 2006Return made up to 12/01/06; no change of members (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (1 page)
8 November 2005Director resigned (1 page)
23 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 January 2005Return made up to 12/01/05; full list of members (8 pages)
26 January 2005Return made up to 12/01/05; full list of members (8 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
30 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(8 pages)
30 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(8 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
7 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(8 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(8 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 3 cobden mews 90 the broadway wimbledon london SW19 1RH (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 3 cobden mews 90 the broadway wimbledon london SW19 1RH (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
14 June 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/02
(8 pages)
14 June 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/02
(8 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: cooke matheson 7/8 grays inn square london WC1R 5JQ (1 page)
14 June 2000Registered office changed on 14/06/00 from: cooke matheson 7/8 grays inn square london WC1R 5JQ (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
13 April 2000Return made up to 29/01/00; full list of members (7 pages)
13 April 2000Return made up to 29/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
30 April 1999Return made up to 29/01/99; full list of members (8 pages)
30 April 1999Return made up to 29/01/99; full list of members (8 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned;director resigned (1 page)
2 March 1999Secretary resigned;director resigned (1 page)
15 December 1998Accounts made up to 31 December 1997 (1 page)
15 December 1998Accounts made up to 31 December 1997 (1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
4 March 1998Return made up to 29/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Return made up to 29/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998Registered office changed on 10/02/98 from: tower lodge 2 trinity rd wimbledon london SW19 8QU (1 page)
10 February 1998Registered office changed on 10/02/98 from: tower lodge 2 trinity rd wimbledon london SW19 8QU (1 page)
28 October 1997Accounts made up to 31 December 1996 (1 page)
28 October 1997Accounts made up to 31 December 1996 (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 29/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 29/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1996Accounts made up to 31 December 1995 (1 page)
21 October 1996Accounts made up to 31 December 1995 (1 page)
25 March 1996Return made up to 29/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1996Return made up to 29/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 December 1995New director appointed (2 pages)
17 February 1993Accounts made up to 31 December 1992 (1 page)
2 February 1992Return made up to 29/01/92; full list of members (7 pages)
2 February 1992Return made up to 29/01/92; full list of members (7 pages)
4 February 1991Return made up to 08/02/91; full list of members (4 pages)