London
W1U 7LP
Director Name | Mr Allan Jasper Kerr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Director Name | Mrs Suzanne Ellen Grocott |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Director Name | Philip John May |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 1993) |
Role | Insurance Company Executive |
Correspondence Address | 33 Revelstoke Road Wimbledon Park London SW18 5NJ |
Director Name | Mrs Pamela Davidson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(41 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 8 High Cedar Drive Wimbledon London SW20 0NU |
Director Name | John Douglas Butler |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(41 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 July 1992) |
Role | Management Consultant |
Correspondence Address | 9 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Mr John Telford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 1996) |
Role | Osteopath |
Correspondence Address | 1 High Range 2 Landsdowne Road Wimbledon London SW20 8AP |
Secretary Name | John Douglas Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(41 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 9 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Mr William Donald Rutter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1995) |
Role | Civil Servant |
Correspondence Address | 31a Arterberry Road London SW0 8AG |
Secretary Name | Mr William Donald Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1995) |
Role | Civil Servant |
Correspondence Address | 31a Arterberry Road London SW0 8AG |
Director Name | Mr Gordon Henderson Raymond |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Adela Avenue New Malden Surrey KT3 6LF |
Director Name | Samantha Lea George |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 92a Palmerston Road Wimbledon London SW19 1PD |
Secretary Name | Graham John Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 1999) |
Role | Solicitor |
Correspondence Address | 88 Faraday Road London SW19 8PB |
Director Name | Mr Robert Scott Greenly |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cannon House 47 Belton Lane Great Gonerby Grantham Lincolnshire NG31 8NA |
Director Name | Mr Dirk Nicholas Downing Hazell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deepdale Wimbledon London SW19 5EZ |
Director Name | Michael Gruszewicz Miles |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 1 Durham Lodge Durham Road London SW20 0TN |
Director Name | Alexandra Ponsonby Lewis |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 13 Copse Hill London SW20 0DF |
Director Name | Gillian Valerie Lewis Lavender |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2002) |
Role | Secretary |
Correspondence Address | 17a Blenheim Road London SW20 9BA |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2002) |
Role | Secretary |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Robert Marven |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2006) |
Role | Barrister |
Correspondence Address | Flat 4 37 Woodside Wimbledon London SW19 7AG |
Director Name | Maria Frances Lewis Miller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(51 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 25 Woodside Wimbledon London SW19 7AR |
Director Name | James Robert Walsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2004) |
Role | Policy Adviser |
Correspondence Address | 42 Strathearn Road Wimbledon London SW19 7LH |
Director Name | Sarah Newton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2005) |
Role | Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | 3 North View Wimbledon Common London SW19 4UJ |
Director Name | Mr Gary Michael Pritchard |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Florence Road Wimbledon London SW19 8TH |
Director Name | Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2009) |
Role | Investment Banker |
Correspondence Address | 32 Pentlow Street London SW15 1LX |
Director Name | Mrs Valerie Jane Healey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkside Gardens London SW19 5ET |
Director Name | Catherine Anne Williams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 January 2013) |
Role | Company Director |
Correspondence Address | 13 Belvedere Avenue Wimbledon London SW19 7PP |
Director Name | Mr Stephen Paul Crowe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(60 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU |
Director Name | Richard Aitken-Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(60 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 February 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU |
Director Name | Mr Kenneth Michael Butt |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(61 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tuition House 27/37 St Georges Road Wimbledon London SW19 4EU |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(51 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2013) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Telephone | 020 89475806 |
---|---|
Telephone region | London |
Registered Address | 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £270,893 |
Cash | £261,423 |
Current Liabilities | £5,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 June 1973 | Delivered 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 1973 | Delivered 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 1950 | Delivered 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 |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 September 2019 | Change of details for Ms Sally Jane Bosley Mcalister as a person with significant control on 13 January 2019 (2 pages) |
14 August 2019 | Director's details changed for Mrs Suxanne Ellen Grocott on 10 May 2019 (2 pages) |
10 June 2019 | Appointment of Mrs Suxanne Ellen Grocott as a director on 10 May 2019 (2 pages) |
10 June 2019 | Appointment of Mr Anthony Neil Cole as a director on 10 May 2019 (2 pages) |
10 June 2019 | Appointment of Mr Allan Jasper Kerr as a director on 10 May 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Termination of appointment of Legerman Limited as a secretary (1 page) |
13 May 2013 | Termination of appointment of Legerman Limited as a secretary (1 page) |
6 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Termination of appointment of Kenneth Butt as a director (1 page) |
9 January 2013 | Termination of appointment of Catherine Williams as a director (1 page) |
9 January 2013 | Termination of appointment of Kenneth Butt as a director (1 page) |
9 January 2013 | Termination of appointment of Catherine Williams as a director (1 page) |
9 October 2012 | Appointment of Mr Kenneth Michael Butt as a director (2 pages) |
9 October 2012 | Appointment of Mr Kenneth Michael Butt as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 May 2012 | Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 24 May 2012 (2 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Appointment of Stephen Paul Crowe as a director (2 pages) |
11 January 2012 | Appointment of Richard Aitken-Davies as a director (2 pages) |
11 January 2012 | Appointment of Richard Aitken-Davies as a director (2 pages) |
11 January 2012 | Appointment of Stephen Paul Crowe as a director (2 pages) |
22 November 2011 | Termination of appointment of Valerie Healey as a director (1 page) |
22 November 2011 | Termination of appointment of Valerie Healey as a director (1 page) |
22 November 2011 | Termination of appointment of Kenneth Butt as a director (1 page) |
22 November 2011 | Termination of appointment of Kenneth Butt as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 May 2011 | Termination of appointment of Valerie Healey as a director (1 page) |
19 May 2011 | Termination of appointment of Valerie Healey as a director (1 page) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
8 December 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Termination of appointment of Alan Pepper as a director (1 page) |
30 October 2009 | Termination of appointment of Alan Pepper as a director (1 page) |
19 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 January 2006 | Return made up to 12/01/06; no change of members (2 pages) |
31 January 2006 | Return made up to 12/01/06; no change of members (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | Director resigned (1 page) |
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 20/01/04; full list of members
|
30 January 2004 | Return made up to 20/01/04; full list of members
|
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 February 2003 | Return made up to 29/01/03; full list of members
|
9 February 2003 | Return made up to 29/01/03; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 3 cobden mews 90 the broadway wimbledon london SW19 1RH (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 3 cobden mews 90 the broadway wimbledon london SW19 1RH (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 29/01/02; full list of members
|
14 June 2002 | Return made up to 29/01/02; full list of members
|
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members
|
12 February 2001 | Return made up to 29/01/01; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: cooke matheson 7/8 grays inn square london WC1R 5JQ (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: cooke matheson 7/8 grays inn square london WC1R 5JQ (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
13 April 2000 | Return made up to 29/01/00; full list of members (7 pages) |
13 April 2000 | Return made up to 29/01/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 29/01/99; full list of members (8 pages) |
30 April 1999 | Return made up to 29/01/99; full list of members (8 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
15 December 1998 | Accounts made up to 31 December 1997 (1 page) |
15 December 1998 | Accounts made up to 31 December 1997 (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Resolutions
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 29/01/98; full list of members
|
4 March 1998 | Return made up to 29/01/98; full list of members
|
10 February 1998 | Registered office changed on 10/02/98 from: tower lodge 2 trinity rd wimbledon london SW19 8QU (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: tower lodge 2 trinity rd wimbledon london SW19 8QU (1 page) |
28 October 1997 | Accounts made up to 31 December 1996 (1 page) |
28 October 1997 | Accounts made up to 31 December 1996 (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 29/01/97; change of members
|
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 29/01/97; change of members
|
21 October 1996 | Accounts made up to 31 December 1995 (1 page) |
21 October 1996 | Accounts made up to 31 December 1995 (1 page) |
25 March 1996 | Return made up to 29/01/96; full list of members
|
25 March 1996 | Return made up to 29/01/96; full list of members
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
17 February 1993 | Accounts made up to 31 December 1992 (1 page) |
2 February 1992 | Return made up to 29/01/92; full list of members (7 pages) |
2 February 1992 | Return made up to 29/01/92; full list of members (7 pages) |
4 February 1991 | Return made up to 08/02/91; full list of members (4 pages) |