Company NamePrince Edward Mansions Limited
Company StatusActive
Company Number00591846
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 1957(66 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Aurora Perli Antonaci
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed24 September 2009(51 years, 12 months after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB
Director NameMs Kleopatra Wlodzimiera Jork
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed25 June 2012(54 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB
Director NameDr Nikolas Pontikos
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2013(55 years, 7 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB
Secretary NameMr Nikolas Pontikos
StatusCurrent
Appointed28 July 2014(56 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressFlat 19a Prince Edward Mansions
London
W2 4WA
Director NameMrs Svitlana Chebanenko
Date of BirthApril 1964 (Born 60 years ago)
NationalityUkrainian
StatusCurrent
Appointed14 December 2018(61 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(61 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Richard James Eary
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(62 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rushmills Bedford Road
Northampton
Northamptonshire
NN4 7YB
Director NameRachel Anisha Jacob
Date of BirthJune 1974 (Born 49 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 November 2021(64 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB
Director NameMrs Phyllis Moore
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1991(34 years, 1 month after company formation)
Appointment Duration11 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address20 Prince Edward Mansions
London
W2 4WA
Director NameMichael Keith Phair
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 1994)
RoleBanker
Correspondence Address14 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameMrs Eunice Jean Davies
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(34 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleRetired
Correspondence Address17 Prince Edward Mansions
London
W2 4WA
Director NameJean Claude Gordon
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(34 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 2004)
RoleCo Director
Correspondence Address18 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameMrs Beattie Hackett
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(34 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address19 Prince Edward Mansions
Moscow Road
London
W2 4EN
Director NameMrs Deborah Hannah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1991(34 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 1992)
RoleRecruitment Specialist
Correspondence Address11 Prince Edward Mansions
London
W2 4WA
Secretary NameMr Matthew John William Crabbe
NationalityBritish
StatusResigned
Appointed01 December 1991(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1993)
RoleCompany Director
Correspondence Address12 Prince Edward Mansions
London
W2 4WA
Director NameMrs Jane Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1993)
RoleExecutive Recruiter
Correspondence Address13 Prince Edward Mansions
Moscow Road
London
W2 4WA
Secretary NameJean Claude Gordon
NationalityBritish
StatusResigned
Appointed10 January 1993(35 years, 3 months after company formation)
Appointment Duration8 years (resigned 16 January 2001)
RoleCompany Director
Correspondence Address18 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameHoward Stuart McColl
Date of BirthJune 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1993(36 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1998)
RoleRetired
Correspondence Address20 Prince Edward Mansions
London
W2 4WA
Director NameMargaret Noreen Phair
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(37 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 July 2002)
RoleHousewife
Correspondence Address14 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameAndrew Nicholson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1997)
RoleTrainee Accountant
Correspondence Address11 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameSusan Evans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(37 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 October 1995)
RoleAntique Jewellery Dealer
Correspondence Address25 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameAnnabella Leslie Kitson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(40 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2000)
RoleWriter
Correspondence Address12 Prince Edward Mansions
London
W2 4WA
Director NameMr Geoffrey Frank Chichele Plowden
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(41 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2010)
RoleRet Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Prince Edward Mansions
London
W2 4WA
Director NameNatasha McLeod
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2002)
RoleProperty Manager
Correspondence Address19 Prince Edward Mansions
London
W2 4WA
Director NameAnnabella Leslie Kitson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(43 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 January 2003)
RoleWriter Lecturer
Correspondence Address12 Prince Edward Mansions
London
W2 4WA
Secretary NameMr Geoffrey Frank Chichele Plowden
NationalityBritish
StatusResigned
Appointed16 January 2001(43 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Prince Edward Mansions
London
W2 4WA
Director NameNatasha Fiona Hogben
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(45 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2013)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Prince Edward Mansions Ltd
London
W2 4WA
Director NameAmy Gold
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(45 years, 3 months after company formation)
Appointment Duration11 months (resigned 18 December 2003)
RoleMother
Correspondence Address14 Prince Edward Mansions
London
W2 4WA
Director NameMr Francis William Bulman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(45 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16a Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameMr James Julius Christopher Birch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(50 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Prince Edward Mansions Moscow Road
London
W2 4WA
Director NameMrs Elizabeth Plowden
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(52 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Prince Edward Mansions
Moscow Road
London
W2 4WA
Director NameMr Nicholas Lely Kitson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(55 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe White House 2 Meadrow
Godalming
Surrey
GU7 3HN
Director NameMr James Newton Hogben
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(55 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 2 Meadrow
Godalming
Surrey
GU7 3HN
Director NameMs Miao He
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(60 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Prince Edward Mansions Moscow Road
London
W2 4WA
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(60 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£219,370
Net Worth£199,523
Cash£131,758
Current Liabilities£10,699

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

16 December 1957Delivered on: 19 December 1957
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Block 2 prince edward mansions, hereford road, paddington london. Title no ln. 53395.
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 October 2020Appointment of Mr Richard James Eary as a director on 18 September 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
15 June 2020Memorandum and Articles of Association (9 pages)
18 March 2020Previous accounting period shortened from 24 June 2019 to 23 June 2019 (1 page)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 May 2019Satisfaction of charge 1 in full (1 page)
21 February 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
15 January 2019Appointment of Mrs Svitlana Chebanenko as a director on 14 December 2018 (2 pages)
24 December 2018Appointment of Mr Stephen Jones as a director on 14 December 2018 (2 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Miao He as a director on 16 July 2018 (1 page)
17 July 2018Termination of appointment of Stephen Mark Jones as a director on 17 July 2018 (1 page)
23 June 2018Appointment of Mr Stephen Mark Jones as a director on 4 June 2018 (2 pages)
4 June 2018Appointment of Ms Miao He as a director on 4 June 2018 (2 pages)
2 May 2018Total exemption full accounts made up to 24 June 2017 (6 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Termination of appointment of Nicholas Lely Kitson as a director on 16 November 2017 (1 page)
18 December 2017Termination of appointment of Nicholas Lely Kitson as a director on 16 November 2017 (1 page)
18 April 2017Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU to 1 Rushmills Northampton NN4 7YB on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU to 1 Rushmills Northampton NN4 7YB on 18 April 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
8 March 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
8 March 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
14 January 2016Annual return made up to 12 December 2015 no member list (7 pages)
14 January 2016Annual return made up to 12 December 2015 no member list (7 pages)
14 January 2016Director's details changed for Mrs Aurora Perli Antonaci on 12 December 2014 (2 pages)
14 January 2016Director's details changed for Mrs Aurora Perli Antonaci on 12 December 2014 (2 pages)
12 January 2016Registered office address changed from The White House, 2 Meadrow Godalming Surrey GU7 3HN to 42 High Street Flitwick Bedford MK45 1DU on 12 January 2016 (1 page)
12 January 2016Registered office address changed from The White House, 2 Meadrow Godalming Surrey GU7 3HN to 42 High Street Flitwick Bedford MK45 1DU on 12 January 2016 (1 page)
30 April 2015Termination of appointment of James Newton Hogben as a director on 24 February 2015 (1 page)
30 April 2015Termination of appointment of James Newton Hogben as a director on 24 February 2015 (1 page)
29 April 2015Total exemption full accounts made up to 24 June 2014 (7 pages)
29 April 2015Total exemption full accounts made up to 24 June 2014 (7 pages)
15 January 2015Annual return made up to 12 December 2014 no member list (8 pages)
15 January 2015Annual return made up to 12 December 2014 no member list (8 pages)
6 November 2014Termination of appointment of Geoffrey Frank Chichele Plowden as a director on 1 August 2014 (1 page)
6 November 2014Termination of appointment of Geoffrey Frank Chichele Plowden as a director on 1 August 2014 (1 page)
6 November 2014Termination of appointment of Geoffrey Frank Chichele Plowden as a director on 1 August 2014 (1 page)
29 July 2014Appointment of Mr Nikolas Pontikos as a secretary on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of Geoffrey Frank Chichele Plowden as a secretary on 28 July 2014 (1 page)
29 July 2014Appointment of Mr Nikolas Pontikos as a secretary on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of Geoffrey Frank Chichele Plowden as a secretary on 28 July 2014 (1 page)
14 March 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
14 March 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
7 January 2014Annual return made up to 12 December 2013 no member list (9 pages)
7 January 2014Annual return made up to 12 December 2013 no member list (9 pages)
3 January 2014Appointment of Mr James Newton Hogben as a director on 31 August 2013 (2 pages)
3 January 2014Appointment of Mr Nikolas Pontikos as a director on 6 May 2013 (2 pages)
3 January 2014Appointment of Mr James Newton Hogben as a director on 31 August 2013 (2 pages)
3 January 2014Appointment of Mr Nikolas Pontikos as a director on 6 May 2013 (2 pages)
3 January 2014Appointment of Mr Nikolas Pontikos as a director on 6 May 2013 (2 pages)
2 January 2014Termination of appointment of Nikolas Pontikos as a director on 5 May 2013 (1 page)
2 January 2014Termination of appointment of Nikolas Pontikos as a director on 5 May 2013 (1 page)
2 January 2014Termination of appointment of Nikolas Pontikos as a director on 5 May 2013 (1 page)
2 January 2014Appointment of Ms Kleopatra Wlodzimiera Jork as a director on 25 June 2012 (2 pages)
2 January 2014Appointment of Ms Kleopatra Wlodzimiera Jork as a director on 25 June 2012 (2 pages)
9 September 2013Termination of appointment of Mark Oliver Rolf Reinisch as a director on 10 August 2013 (1 page)
9 September 2013Termination of appointment of Mark Oliver Rolf Reinisch as a director on 10 August 2013 (1 page)
6 September 2013Termination of appointment of Natasha Fiona Hogben as a director on 31 August 2013 (1 page)
6 September 2013Appointment of Mr Nicholas Lely Kitson as a director on 27 August 2013 (2 pages)
6 September 2013Termination of appointment of Natasha Fiona Hogben as a director on 31 August 2013 (1 page)
6 September 2013Appointment of Mr Nicholas Lely Kitson as a director on 27 August 2013 (2 pages)
18 July 2013Memorandum and Articles of Association (8 pages)
18 July 2013Memorandum and Articles of Association (8 pages)
28 May 2013Termination of appointment of Elizabeth Plowden as a director on 30 April 2013 (1 page)
28 May 2013Appointment of Mr Geoffrey Frank Chichele Plowden as a director on 3 May 2013 (2 pages)
28 May 2013Appointment of Mr Geoffrey Frank Chichele Plowden as a director on 3 May 2013 (2 pages)
28 May 2013Appointment of Mr Geoffrey Frank Chichele Plowden as a director on 3 May 2013 (2 pages)
28 May 2013Termination of appointment of Elizabeth Plowden as a director on 30 April 2013 (1 page)
7 March 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
7 March 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
23 January 2013Annual return made up to 12 December 2012 no member list (8 pages)
23 January 2013Annual return made up to 12 December 2012 no member list (8 pages)
4 January 2013Appointment of Mrs Sarah Fanshawe Moore Steer as a director on 9 December 2012 (2 pages)
4 January 2013Appointment of Mrs Sarah Fanshawe Moore Steer as a director on 9 December 2012 (2 pages)
4 January 2013Appointment of Mrs Sarah Fanshawe Moore Steer as a director on 9 December 2012 (2 pages)
5 January 2012Annual return made up to 12 December 2011 no member list (7 pages)
5 January 2012Annual return made up to 12 December 2011 no member list (7 pages)
4 January 2012Termination of appointment of James Julius Christopher Birch as a director on 1 September 2011 (1 page)
4 January 2012Termination of appointment of James Julius Christopher Birch as a director on 1 September 2011 (1 page)
4 January 2012Termination of appointment of James Julius Christopher Birch as a director on 1 September 2011 (1 page)
30 December 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
30 November 2011Termination of appointment of David Fergus Wilkie as a director on 20 August 2010 (1 page)
30 November 2011Termination of appointment of David Fergus Wilkie as a director on 20 August 2010 (1 page)
19 January 2011Total exemption full accounts made up to 24 June 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 24 June 2010 (7 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (9 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (9 pages)
18 June 2010Annual return made up to 12 December 2009 no member list (6 pages)
18 June 2010Annual return made up to 12 December 2009 no member list (6 pages)
26 May 2010Appointment of Mrs Elizabeth Plowden as a director (2 pages)
26 May 2010Termination of appointment of Geoffrey Plowden as a director (1 page)
26 May 2010Termination of appointment of Geoffrey Plowden as a director (1 page)
26 May 2010Appointment of Mrs Elizabeth Plowden as a director (2 pages)
29 January 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
14 January 2010Director's details changed for Nikolas Pontikos on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Nikolas Pontikos on 14 January 2010 (2 pages)
14 January 2010Termination of appointment of Francis Bulman as a director (1 page)
14 January 2010Termination of appointment of Francis Bulman as a director (1 page)
24 November 2009Appointment of Mrs Aurora Perli Antonaci as a director (1 page)
24 November 2009Appointment of Mrs Aurora Perli Antonaci as a director (1 page)
1 July 2009Director appointed nikolas pontikos (2 pages)
1 July 2009Director appointed nikolas pontikos (2 pages)
4 April 2009Director appointed james julius christopher birch (2 pages)
4 April 2009Director appointed james julius christopher birch (2 pages)
22 December 2008Annual return made up to 12/12/08 (3 pages)
22 December 2008Annual return made up to 12/12/08 (3 pages)
14 November 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
14 November 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
26 March 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
26 March 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
2 January 2008Annual return made up to 12/12/07 (2 pages)
2 January 2008Annual return made up to 12/12/07 (2 pages)
26 April 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
19 December 2006Director resigned (1 page)
19 December 2006Annual return made up to 12/12/06 (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Annual return made up to 12/12/06 (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
21 March 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
21 March 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
5 January 2006Annual return made up to 12/12/05 (2 pages)
5 January 2006Annual return made up to 12/12/05 (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
9 May 2005Location of register of members (1 page)
9 May 2005Location of register of members (1 page)
9 April 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
11 January 2005Annual return made up to 12/12/04
  • 363(288) ‐ Director resigned
(6 pages)
11 January 2005Annual return made up to 12/12/04
  • 363(288) ‐ Director resigned
(6 pages)
28 April 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
28 April 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Annual return made up to 12/12/03 (6 pages)
13 January 2004Annual return made up to 12/12/03 (6 pages)
13 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
29 January 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
6 January 2003Annual return made up to 12/12/02 (5 pages)
6 January 2003Annual return made up to 12/12/02 (5 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
19 April 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
19 April 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
9 January 2002Annual return made up to 12/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 2002Annual return made up to 12/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
7 February 2001Annual return made up to 12/12/00
  • 363(288) ‐ Director resigned
(4 pages)
7 February 2001Annual return made up to 12/12/00
  • 363(288) ‐ Director resigned
(4 pages)
3 January 2001Full accounts made up to 24 June 2000 (7 pages)
3 January 2001Full accounts made up to 24 June 2000 (7 pages)
11 February 2000Annual return made up to 12/12/99 (4 pages)
11 February 2000Annual return made up to 12/12/99 (4 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page)
24 January 2000Registered office changed on 24/01/00 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page)
15 December 1999Registered office changed on 15/12/99 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page)
15 December 1999Registered office changed on 15/12/99 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page)
23 November 1999Full accounts made up to 24 June 1999 (7 pages)
23 November 1999Full accounts made up to 24 June 1999 (7 pages)
1 March 1999Full accounts made up to 24 June 1998 (7 pages)
1 March 1999Full accounts made up to 24 June 1998 (7 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Annual return made up to 12/12/98 (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Annual return made up to 12/12/98 (4 pages)
5 February 1999Director resigned (1 page)
12 February 1998Annual return made up to 12/12/97
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1998Annual return made up to 12/12/97
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1997Full accounts made up to 24 June 1997 (7 pages)
27 November 1997Full accounts made up to 24 June 1997 (7 pages)
26 March 1997Annual return made up to 12/12/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
26 March 1997Annual return made up to 12/12/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
21 March 1997Full accounts made up to 24 June 1996 (7 pages)
21 March 1997Full accounts made up to 24 June 1996 (7 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Annual return made up to 12/12/94 (6 pages)
2 March 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 March 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Annual return made up to 12/12/94 (6 pages)
22 January 1996Full accounts made up to 24 June 1995 (7 pages)
22 January 1996Full accounts made up to 24 June 1995 (7 pages)
20 December 1988Return made up to 16/09/88; full list of members (5 pages)
20 December 1988Return made up to 16/09/88; full list of members (5 pages)
11 October 1957Incorporation (19 pages)
11 October 1957Incorporation (19 pages)