Company NameKildoon Property Company Limited(The)
DirectorsJustin Malcolm Brian Cochrane and Sarah Tolia
Company StatusActive
Company Number00539175
CategoryPrivate Limited Company
Incorporation Date12 October 1954(69 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2011(56 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Sarah Tolia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(66 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleEurope Finance Director / Uk Cfo
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Brian Phipps Turnbull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(36 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Paddockfields
Old Basing
Basingstoke
Hampshire
RG24 7DB
Director NameMr William Anthony Dunseath
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleDevelopment Manager
Correspondence Address49 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Director NamePeter Arnold Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(36 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleSolicitor And Company Secretary
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Secretary NamePeter Arnold Hall
NationalityBritish
StatusResigned
Appointed07 May 1991(36 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleCompany Director
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Russell William Gore-Andrews
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(38 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1996)
RoleChairman & Group Managing Dire
Country of ResidenceUnited Kingdom
Correspondence Address80 Walton Street
London
SW3 2HH
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(41 years, 8 months after company formation)
Appointment Duration9 years (resigned 13 June 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed02 June 1997(42 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(43 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed01 February 1999(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 December 2000(46 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NamePaul Joseph Meyer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2005(50 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2009)
RoleGlobal President & Chief Opera
Correspondence Address5109 N 34th Place
Phoenix
Az 85018
United States
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(51 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed12 January 2006(51 years, 3 months after company formation)
Appointment Duration11 years (resigned 20 January 2017)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(51 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameBarry Sayer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2006(51 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2009)
RoleCEO
Correspondence Address81 Carlmarie Road Hydepark
Sandtown
Johannesburg
2196
South Africa
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(51 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 February 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(53 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(57 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Matthew Peter Dearden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(59 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(61 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(61 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.6k at £1Clear Channel International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000
Net Worth£4,259,000
Cash£29,000
Current Liabilities£903,000

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

13 March 1987Delivered on: 3 April 1987
Satisfied on: 22 December 1988
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: Present and further advances and all other moneys due or to become due from the company to natwest investment bank limited as agent for itself and investors in industry PLC in respect of the liabilities and obligations as defined in the terms of the charge.
Particulars: (See doc m 18/7 apr/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1985Delivered on: 12 July 1985
Satisfied on: 24 March 1988
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) 1) land & buildings on the south side of fitzherbert road farlington portsmouth hampshire T.N. hp 184080 2) 52 philbeach gardens london SW5 land at the rear of 57 to 65 philbeach gardens and part of the site of the private roadway adjoining 57 philbeach gardens tn. Ln 72330. 3) land on the south east side of west cromwell road london W14 T.N. 506782.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1985Delivered on: 12 July 1985
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings in the south side of fitzherbert road farlington portsmouth hampshire tn. Hp 184080.
Fully Satisfied
26 June 1985Delivered on: 12 July 1985
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 philbeach gardens, land at the back of 57-65 philbeach gardens and part of site of the private roadway adjoining 57 philbeach gardens l/b or kensington & chelsea T.N. ln 72330.
Fully Satisfied
26 June 1985Delivered on: 12 July 1985
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south east side of west cromwell road l/b of kensington and chelsea tn ngl 506782.
Fully Satisfied
26 June 1985Delivered on: 3 July 1985
Satisfied on: 24 March 1987
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company and/or more o`ferrall PLC to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments investments stock exchange & cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1985Delivered on: 2 July 1985
Satisfied on: 22 December 1988
Persons entitled: The Bank of Nova Scotia

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the bank of nova scotia on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1985Delivered on: 3 July 1985
Satisfied on: 22 December 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 December 1984Delivered on: 20 December 1984
Satisfied on: 22 December 1988
Persons entitled: The Bank of Nova Scotea

Classification: Mortgage
Secured details: Sterling pounds 500,000 and all other moneys due than the company to the chargee under the terms of the charge and the offer letter dated 13TH august 1984.
Particulars: (1) property at fitzherbert road, farlington portsmouth hampshire and all buildings and erections now at hereafter to be erected thereon t/n hp 184080.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
13 April 2023Appointment of Mr William Ramage as a director on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Justin Malcolm Brian Cochrane as a director on 1 April 2023 (1 page)
11 April 2023Appointment of Mrs April Maria Smith as a director on 1 April 2023 (2 pages)
11 April 2023Termination of appointment of Sarah Tolia as a director on 1 April 2023 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (19 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (18 pages)
13 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page)
15 January 2021Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (18 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (16 pages)
1 September 2016Full accounts made up to 31 December 2015 (16 pages)
3 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,600
(5 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,600
(5 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
19 October 2015Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,600
(4 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,600
(4 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,600
(4 pages)
13 October 2014Full accounts made up to 31 December 2013 (15 pages)
13 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
28 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages)
28 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages)
28 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,600
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,600
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,600
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 May 2011Termination of appointment of David Oliver as a director (1 page)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
19 May 2011Termination of appointment of David Oliver as a director (1 page)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
19 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
19 October 2009Termination of appointment of Barry Sayer as a director (1 page)
19 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
19 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
19 October 2009Termination of appointment of Barry Sayer as a director (1 page)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
22 September 2009Appointment terminated director paul meyer (1 page)
22 September 2009Appointment terminated director paul meyer (1 page)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
9 September 2008Full accounts made up to 31 December 2007 (17 pages)
9 September 2008Full accounts made up to 31 December 2007 (17 pages)
8 May 2008Return made up to 07/05/08; full list of members (5 pages)
8 May 2008Return made up to 07/05/08; full list of members (5 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007Return made up to 07/05/07; full list of members (3 pages)
4 July 2007Return made up to 07/05/07; full list of members (3 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
31 May 2006Registered office changed on 31/05/06 from: 1 cluny mews london SW5 9EG (1 page)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
31 May 2006Registered office changed on 31/05/06 from: 1 cluny mews london SW5 9EG (1 page)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (3 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
2 September 2003Full accounts made up to 31 December 2002 (14 pages)
2 September 2003Full accounts made up to 31 December 2002 (14 pages)
31 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
13 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
10 May 2001Return made up to 07/05/01; full list of members (6 pages)
10 May 2001Return made up to 07/05/01; full list of members (6 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000Return made up to 07/05/00; full list of members (6 pages)
31 May 2000Return made up to 07/05/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999Return made up to 07/05/99; full list of members (7 pages)
14 June 1999Return made up to 07/05/99; full list of members (7 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 07/05/98; full list of members (6 pages)
24 May 1998Return made up to 07/05/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
20 May 1997Return made up to 07/05/97; no change of members (4 pages)
20 May 1997Return made up to 07/05/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 December 1996 (12 pages)
27 April 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 July 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996New director appointed (3 pages)
19 June 1996New director appointed (3 pages)
8 June 1996Return made up to 07/05/96; full list of members (8 pages)
8 June 1996Return made up to 07/05/96; full list of members (8 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
11 August 1995Full accounts made up to 31 December 1994 (13 pages)
11 August 1995Full accounts made up to 31 December 1994 (13 pages)
8 June 1995Return made up to 07/05/95; full list of members (12 pages)
8 June 1995Return made up to 07/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
6 June 1994Return made up to 07/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 1993New director appointed (5 pages)
9 June 1993Director resigned (6 pages)
27 May 1993Return made up to 07/05/93; no change of members (5 pages)
10 February 1993Director resigned (4 pages)
23 September 1992Director resigned (2 pages)
1 June 1992Return made up to 07/05/92; no change of members (6 pages)
17 June 1991Return made up to 07/05/91; full list of members (9 pages)
17 January 1991Director resigned;new director appointed (3 pages)
24 June 1988Return made up to 08/06/88; full list of members (6 pages)
21 July 1987Return made up to 10/06/87; full list of members (6 pages)
21 July 1987Alter mem and arts (10 pages)
21 July 1987Alter mem and arts (10 pages)
14 October 1986Director resigned;new director appointed (3 pages)
2 July 1986Return made up to 18/06/86; full list of members (6 pages)
20 February 1974Memorandum of association (14 pages)
20 February 1974Memorandum of association (14 pages)