Company NameNo 1 Wetherby Gardens Limited
Company StatusActive
Company Number00657305
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1960(64 years 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 NameMr John Grant Hindley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(32 years after company formation)
Appointment Duration31 years, 12 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5b
1 Wetherby Gardens
London
SW5 0JN
Director NameMrs Kapiolani Marignoli
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 1992(32 years after company formation)
Appointment Duration31 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressVia Sardegna 55
Rome 00187
Foreign
Director NameMr Ivan Valentino Montanari
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(32 years after company formation)
Appointment Duration31 years, 12 months
RoleAdvertising Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Wetherby Gardens
Flat 2b
London
SW5 0JN
Director NameMr Peter Neal Lilliott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2004(43 years, 12 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1a 1 Wetherby Gardens
London
SW5 0JN
Director NamePaolo Croce
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed27 May 2008(48 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Wetherby Gardens
London
Middlesex
SW5 0JN
Director NameMrs Annabella Nassetti
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed06 June 2013(53 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleArchitectural Interior & Product Designer
Country of ResidenceUnited Kingdom
Correspondence Address5a 1 Wetherby Gardens
London
SW5 0JN
Director NameMr William Mark Isvy
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(61 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management (Corporation)
StatusCurrent
Appointed31 March 2022(61 years, 11 months after company formation)
Appointment Duration2 years
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameSusan Amhurst
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressFlat 1
1 Wetherby Gardens
London
SW5 0JN
Director NameMr George Vasquez
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1992(32 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 1992)
RoleUniversity Professor
Correspondence Address1 Wetherby Gardens
London
SW5 0JN
Director NameMark Cochrane
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1993)
RoleMarketing Consultant
Correspondence Address2 Ranelagh Cottages
26 Ebury Bride Road
London
SW1W 8QA
Director NameMr Robert James Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(32 years after company formation)
Appointment Duration16 years, 2 months (resigned 16 July 2008)
RoleCompany Director
Correspondence AddressThe Coach House
Crawley
Winchester
Hampshire
SO21 2PU
Director NameJane Lynch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(32 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleWriter
Correspondence Address1 Wetherby Gardens
Flat 5a
London
SW5 0JN
Director NameJan Robert Parsson
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1992(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleManager
Correspondence AddressFlat 4
46 Princes Gate
London
SW7 2QA
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed06 May 1992(32 years after company formation)
Appointment Duration4 years (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameBenedict Yew Teck Chang
Date of BirthMarch 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed21 December 1992(32 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 1999)
RoleManaging Director
Correspondence AddressFlat 3
1 Wetherby Gardens
London
SW5 0JN
Director NameSir William Neil Young
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1996)
RoleBanker
Correspondence Address1 Wetherby Gardens
London
SW5 0JN
Director NameMrs Sheila Lyall-Grant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(33 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 July 2004)
RoleDiplomatic Service
Correspondence Address1 Wetherby Gardens
Flat 1
London
SW5 0JN
Director NameStephen Martin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1993(33 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2003)
RoleInvestment Advisor
Correspondence AddressFlat 1a
1 Wetherby Gardens
London
SW5 0JN
Director NamePeter Reginald Wright
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1997(37 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2000)
RoleInvestment Broking Sales
Correspondence AddressFlat 5a 1 Wetherby Gardens
London
SW5 0JN
Director NameLuisella Govoni Latini
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 July 1999(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2003)
RoleHousewife
Correspondence AddressFlat 3
1 Wetherby Gardens
London
SW5 0JN
Director NameMatthew Graham Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2005)
RoleBanker
Correspondence AddressFlat 5a 1 Wetherby Gardens
London
SW5 0JN
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed25 March 2000(39 years, 11 months after company formation)
Appointment Duration22 years (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameAlain Adam
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2004(44 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2008)
RoleInvestement Consultant
Correspondence AddressFlat 3
1 Wetherby Gardens
London
SW5 0SP
Director NamePia Maria Colas
Date of BirthApril 1972 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed19 January 2006(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2007)
RoleBanker
Correspondence AddressFlat 5a
1 Wetherby Gardens
London
SW5 0JN
Director NameStephen Edward Miles Laviers
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(45 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2010)
RoleSolicitor
Correspondence AddressFlat 4
41 Pembridge Villas
London
W11 3EP
Director NameJonathan Peter Flory
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(47 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5a 1 Wetherby Gardens
London
Middlesex
SW5 0JN
Director NameHarold Patrick Simon Thompson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(48 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 March 2021)
RoleFt Employee
Country of ResidenceEngland
Correspondence AddressFlat 4b 1 Wetherby Gardens
London
SW5 0JN
Director NameMs Pernille Tholstrup
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2013(53 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2023)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed07 June 1996(36 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2000)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NamePrincipia Estate & Asset Management (Corporation)
StatusResigned
Appointed31 March 2022(61 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 April 2024)
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£29,931
Net Worth£18,613
Cash£7,002
Current Liabilities£3,968

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

16 November 2023Micro company accounts made up to 25 March 2023 (8 pages)
17 October 2023Termination of appointment of Pernille Tholstrup as a director on 30 January 2023 (1 page)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 25 March 2022 (3 pages)
31 March 2022Registered office address changed from 27 Palace Gate London W8 5LS to The Studio 16 Cavaye Place London SW10 9PT on 31 March 2022 (1 page)
31 March 2022Appointment of Principia Estate & Asset Management as a secretary on 31 March 2022 (2 pages)
25 March 2022Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 25 March 2022 (1 page)
24 March 2022Micro company accounts made up to 25 March 2021 (3 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
27 August 2021Appointment of Mr William Mark Isvy as a director on 27 August 2021 (2 pages)
26 March 2021Micro company accounts made up to 25 March 2020 (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Harold Patrick Simon Thompson as a director on 2 March 2021 (1 page)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 25 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
17 March 2016Annual return made up to 15 March 2016 no member list (10 pages)
17 March 2016Annual return made up to 15 March 2016 no member list (10 pages)
15 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
24 March 2015Annual return made up to 15 March 2015 no member list (10 pages)
24 March 2015Annual return made up to 15 March 2015 no member list (10 pages)
19 December 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
19 December 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
18 March 2014Annual return made up to 15 March 2014 no member list (10 pages)
18 March 2014Annual return made up to 15 March 2014 no member list (10 pages)
19 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
8 October 2013Appointment of Ms Pernille Tholstrup as a director (2 pages)
8 October 2013Appointment of Ms Pernille Tholstrup as a director (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 June 2013Termination of appointment of Jonathan Flory as a director (2 pages)
21 June 2013Appointment of Ms Annabella Nassetti as a director (3 pages)
21 June 2013Appointment of Ms Annabella Nassetti as a director (3 pages)
21 June 2013Termination of appointment of Jonathan Flory as a director (2 pages)
19 March 2013Annual return made up to 15 March 2013 no member list (9 pages)
19 March 2013Annual return made up to 15 March 2013 no member list (9 pages)
16 October 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
16 October 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
20 March 2012Director's details changed for Mr John Grant Hindley on 15 March 2012 (2 pages)
20 March 2012Annual return made up to 15 March 2012 no member list (9 pages)
20 March 2012Director's details changed for Jonathan Peter Flory on 15 March 2012 (2 pages)
20 March 2012Director's details changed for Jonathan Peter Flory on 15 March 2012 (2 pages)
20 March 2012Director's details changed for Mr John Grant Hindley on 15 March 2012 (2 pages)
20 March 2012Annual return made up to 15 March 2012 no member list (9 pages)
12 October 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
12 October 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
16 March 2011Annual return made up to 15 March 2011 no member list (6 pages)
16 March 2011Annual return made up to 15 March 2011 no member list (6 pages)
24 January 2011Total exemption full accounts made up to 25 March 2010 (9 pages)
24 January 2011Total exemption full accounts made up to 25 March 2010 (9 pages)
30 November 2010Termination of appointment of Stephen Laviers as a director (1 page)
30 November 2010Termination of appointment of Stephen Laviers as a director (1 page)
23 March 2010Annual return made up to 16 March 2010 no member list (6 pages)
23 March 2010Director's details changed for Mrs Kapiolani Marignoli on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Kapiolani Marignoli on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Harold Patrick Simon Thompson on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Harold Patrick Simon Thompson on 15 March 2010 (2 pages)
23 March 2010Annual return made up to 16 March 2010 no member list (6 pages)
23 March 2010Director's details changed for Mr Ivan Valentino Montanari on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Ivan Valentino Montanari on 15 March 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 25 March 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 25 March 2009 (7 pages)
27 March 2009Annual return made up to 16/03/09 (4 pages)
27 March 2009Annual return made up to 16/03/09 (4 pages)
1 February 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
29 July 2008Director appointed harold patrick simon thompson (2 pages)
29 July 2008Director appointed harold patrick simon thompson (2 pages)
16 July 2008Appointment terminated director robert taylor (1 page)
16 July 2008Appointment terminated director robert taylor (1 page)
9 June 2008Director appointed paolo croce (2 pages)
9 June 2008Director appointed paolo croce (2 pages)
4 June 2008Appointment terminated director alain adam (1 page)
4 June 2008Appointment terminated director alain adam (1 page)
4 April 2008Annual return made up to 28/03/08 (4 pages)
4 April 2008Annual return made up to 28/03/08 (4 pages)
21 January 2008Total exemption full accounts made up to 25 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 25 March 2007 (9 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
12 April 2007Annual return made up to 28/03/07 (3 pages)
12 April 2007Annual return made up to 28/03/07 (3 pages)
24 January 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Annual return made up to 28/03/06 (6 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Annual return made up to 28/03/06 (6 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
28 December 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
28 December 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
10 May 2005Annual return made up to 07/04/05
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2005Annual return made up to 07/04/05
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
17 April 2004Annual return made up to 07/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 April 2004Annual return made up to 07/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 April 2004Total exemption full accounts made up to 25 March 2003 (9 pages)
8 April 2004Total exemption full accounts made up to 25 March 2003 (9 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
8 May 2003Annual return made up to 24/04/03 (7 pages)
8 May 2003Annual return made up to 24/04/03 (7 pages)
27 January 2003Total exemption full accounts made up to 25 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 25 March 2002 (10 pages)
7 June 2002Annual return made up to 24/04/02 (5 pages)
7 June 2002Annual return made up to 24/04/02 (5 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
28 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
2 July 2001Total exemption full accounts made up to 25 March 2000 (7 pages)
2 July 2001Total exemption full accounts made up to 25 March 2000 (7 pages)
3 May 2001Annual return made up to 24/04/01 (5 pages)
3 May 2001Annual return made up to 24/04/01 (5 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Annual return made up to 06/05/00 (6 pages)
22 August 2000Registered office changed on 22/08/00 from: 146-148 cromwell road london SW7 4EF (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 146-148 cromwell road london SW7 4EF (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Annual return made up to 06/05/00 (6 pages)
13 December 1999Full accounts made up to 25 March 1999 (7 pages)
13 December 1999Full accounts made up to 25 March 1999 (7 pages)
20 July 1999Full accounts made up to 25 March 1998 (9 pages)
20 July 1999Full accounts made up to 25 March 1998 (9 pages)
17 May 1999Annual return made up to 06/05/99 (4 pages)
17 May 1999Annual return made up to 06/05/99 (4 pages)
17 May 1999Secretary's particulars changed (1 page)
17 May 1999Secretary's particulars changed (1 page)
15 May 1998Annual return made up to 06/05/98 (6 pages)
15 May 1998Annual return made up to 06/05/98 (6 pages)
20 October 1997Full accounts made up to 25 March 1997 (9 pages)
20 October 1997Full accounts made up to 25 March 1997 (9 pages)
2 September 1997New director appointed (1 page)
2 September 1997New director appointed (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
8 May 1997Annual return made up to 06/05/97 (6 pages)
8 May 1997Annual return made up to 06/05/97 (6 pages)
28 April 1997Full accounts made up to 25 March 1996 (9 pages)
28 April 1997Full accounts made up to 25 March 1996 (9 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
29 October 1996Registered office changed on 29/10/96 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
29 October 1996Secretary resigned (1 page)
9 September 1996Annual return made up to 06/05/96 (6 pages)
9 September 1996Annual return made up to 06/05/96 (6 pages)
26 October 1995Accounts for a small company made up to 25 March 1995 (8 pages)
26 October 1995Accounts for a small company made up to 25 March 1995 (8 pages)
20 June 1995Registered office changed on 20/06/95 from: 1-3 halford road richmond surrey TW10 6AW (1 page)
20 June 1995Registered office changed on 20/06/95 from: 1-3 halford road richmond surrey TW10 6AW (1 page)
10 May 1995Annual return made up to 06/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Annual return made up to 06/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 April 1960Incorporation (14 pages)
25 April 1960Incorporation (14 pages)