London
SW6 4NF
Director Name | Mr Syed Rafi-Ush-Shan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(39 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 05 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Paul Anthony Foulsham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 January 2021) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2019(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Antony Senny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2019(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 January 2021) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2018(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 January 2021) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Barbara Frances Odonovan |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2001) |
Role | Retired |
Correspondence Address | 34 Woodside House London SW19 7QN |
Director Name | Mr Basil George Hoare |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 October 2003) |
Role | Consultant |
Correspondence Address | 50 Woodside House London SW19 7QN |
Director Name | Miss Eileen Mabel Clarke |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 December 1998) |
Role | Retired |
Correspondence Address | 23 Woodside House London SW19 7QN |
Secretary Name | Mr Rothesay Lloyd Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 1998) |
Role | Company Director |
Correspondence Address | 48 Blenheim Road Raynes Park London SW20 9BB |
Director Name | Mr Matthew Timothy Bromley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 February 1993) |
Role | Software Design Engineer |
Correspondence Address | 4 Woodside House London SW19 7QN |
Director Name | Robert Edward Deane |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 1994) |
Role | Civil Servant |
Correspondence Address | 7 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Geoffrey Haward Martin |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 April 2004) |
Role | Professor Of History |
Correspondence Address | 27 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Margaret Adelaide Lucy Ralphs |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 April 2003) |
Role | Retired Teacher |
Correspondence Address | 20 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | James Edward Millard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodside House Woodside Wimbledon London SW19 7QN |
Secretary Name | James Edward Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 July 1998) |
Role | Investment Analyst |
Correspondence Address | 4 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Anya Louise Shaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2000) |
Role | Finance Systems Manager |
Correspondence Address | 8 Woodside House Woodside London SW19 7QN |
Director Name | Anne Marie McEvoy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2001(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2005) |
Role | Actuary |
Correspondence Address | 10 Woodside House Woodside London SW19 7QN |
Director Name | Neill Stuart Robertson Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Banker |
Correspondence Address | 3 Woodside House Wimbledon London SW19 7QN |
Director Name | Iain Stuart Cathcart |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2009) |
Role | Solicitor |
Correspondence Address | 26 Woodside House Wimbledon London SW19 7QN |
Director Name | David Harry Jennings |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(43 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2010) |
Role | Retired |
Correspondence Address | 8 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Kirsty Jean Frances Macleod |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2014) |
Role | Project Consultant |
Correspondence Address | 41 Woodside House Wimbledon London SW19 7QN |
Director Name | James Hodgson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2013) |
Role | Product Manager |
Correspondence Address | 25 Woodside House Wimbledon London SW19 7QN |
Director Name | Richard John Herbert Myers |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kiln Lane Farnham GL10 3LU Wales |
Director Name | Sebastien Mouton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2011(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2014) |
Role | Quantitive Trader |
Country of Residence | United Kingdom |
Correspondence Address | Sebastien Mouton For Woodside House Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Roger David Clews |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Richard Osborne |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Will Dewar |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Stephen Kendall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2018) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Ms Victoria Helen Rofe Santer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Ms Nerys Avery |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Ms Laura Kate Barnes |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(56 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 06 April 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2002) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(38 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2018) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Telephone | 020 89462644 |
---|---|
Telephone region | London |
Registered Address | C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.2k at £0.2 | Hillingdrive LTD 94.79% Ordinary |
---|---|
86 at £0.2 | Allan John Carter 2.58% Ordinary |
86 at £0.2 | William Dewar & Laura Smith 2.58% Ordinary |
1 at £0.2 | Mr Basil George Hoare 0.03% Ordinary |
1 at £0.2 | Roger David Clews 0.03% Ordinary |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Application to strike the company off the register (2 pages) |
28 September 2020 | Termination of appointment of Victoria Helen Rofe Santer as a director on 22 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Nerys Avery as a director on 22 September 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 5 April 2020 (8 pages) |
3 May 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
28 April 2020 | Change of details for Hillingdrive Limited as a person with significant control on 14 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mrs Elizabeth Mary Collins on 15 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Antony Senny on 15 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Laura Kate Barnes as a director on 6 April 2020 (1 page) |
2 April 2020 | Appointment of Ms Laura Kate Barnes as a director on 2 April 2020 (2 pages) |
25 November 2019 | Director's details changed for Mr Antony Senny on 25 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Antony Senny as a director on 22 November 2019 (2 pages) |
25 October 2019 | Accounts for a dormant company made up to 5 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Roger David Clews as a director on 23 April 2019 (1 page) |
21 January 2019 | Appointment of Mrs Elizabeth Mary Collins as a director on 17 January 2019 (2 pages) |
22 October 2018 | Termination of appointment of Stephen Kendall as a director on 9 October 2018 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 5 April 2018 (8 pages) |
4 September 2018 | Appointment of Ms Nery Avery as a director on 1 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Anthony Charles Lloyd Sturge as a director on 17 July 2018 (1 page) |
18 July 2018 | Previous accounting period extended from 31 December 2017 to 5 April 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Anthony Charles Lloyd Sturge on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Ms Victoria Helen Rofe Santer on 17 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
23 May 2018 | Appointment of Urang Property Management Limited as a secretary on 11 May 2018 (2 pages) |
23 May 2018 | Previous accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
11 May 2018 | Director's details changed for Mr Syed Rafi-Ush-Shan on 3 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Stephen Kendall on 3 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Paul Anthony Foulsham on 3 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Roger David Clews on 3 May 2018 (2 pages) |
11 May 2018 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 11 May 2018 (1 page) |
11 May 2018 | Director's details changed for Lawrence Hampton on 3 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of M & N Secretaries Limited as a secretary on 1 May 2018 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 5 April 2017 (8 pages) |
29 August 2017 | Accounts for a dormant company made up to 5 April 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
13 March 2017 | Appointment of Ms Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages) |
13 March 2017 | Appointment of Ms Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages) |
13 March 2017 | Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages) |
13 March 2017 | Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages) |
15 November 2016 | Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
2 October 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Will Dewar as a director on 14 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Will Dewar as a director on 14 July 2016 (1 page) |
2 January 2016 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
2 January 2016 | Accounts for a dormant company made up to 5 April 2015 (7 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 November 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
10 November 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
10 November 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
11 September 2014 | Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page) |
9 September 2014 | Appointment of Will Dewar as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Will Dewar as a director on 1 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Will Dewar as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page) |
5 September 2014 | Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page) |
5 September 2014 | Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Richard Osborne as a director on 10 July 2014 (2 pages) |
3 September 2014 | Appointment of Richard Osborne as a director on 10 July 2014 (2 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
10 June 2014 | Appointment of Mr Anthony Charles Lloyd Sturge as a director (2 pages) |
10 June 2014 | Appointment of Mr Roger David Clews as a director (2 pages) |
10 June 2014 | Appointment of Mr Anthony Charles Lloyd Sturge as a director (2 pages) |
10 June 2014 | Appointment of Mr Roger David Clews as a director (2 pages) |
9 June 2014 | Termination of appointment of Kirsty Macleod as a director (1 page) |
9 June 2014 | Termination of appointment of Kirsty Macleod as a director (1 page) |
20 May 2014 | Termination of appointment of James Hodgson as a director (1 page) |
20 May 2014 | Termination of appointment of James Hodgson as a director (1 page) |
14 August 2013 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
14 August 2013 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
14 August 2013 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2012 | Accounts for a dormant company made up to 5 April 2012 (8 pages) |
30 July 2012 | Accounts for a dormant company made up to 5 April 2012 (8 pages) |
30 July 2012 | Accounts for a dormant company made up to 5 April 2012 (8 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (11 pages) |
3 November 2011 | Appointment of Sebastien Mouton as a director (3 pages) |
3 November 2011 | Termination of appointment of Jan Yardley as a director (1 page) |
3 November 2011 | Termination of appointment of Jan Yardley as a director (1 page) |
3 November 2011 | Appointment of Sebastien Mouton as a director (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 5 April 2011 (9 pages) |
26 July 2011 | Accounts for a dormant company made up to 5 April 2011 (9 pages) |
26 July 2011 | Accounts for a dormant company made up to 5 April 2011 (9 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (11 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (11 pages) |
8 July 2011 | Director's details changed for Michael Hall on 18 August 2010 (2 pages) |
8 July 2011 | Director's details changed for Michael Hall on 18 August 2010 (2 pages) |
19 August 2010 | Appointment of Michael Hall as a director (2 pages) |
19 August 2010 | Termination of appointment of David Jennings as a director (1 page) |
19 August 2010 | Termination of appointment of David Jennings as a director (1 page) |
19 August 2010 | Appointment of Michael Hall as a director (2 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (12 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (12 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (12 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (11 pages) |
26 May 2010 | Appointment of Richard John Herbert Myers as a director (3 pages) |
26 May 2010 | Appointment of Richard John Herbert Myers as a director (3 pages) |
14 May 2010 | Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages) |
17 September 2009 | Full accounts made up to 5 April 2009 (11 pages) |
17 September 2009 | Full accounts made up to 5 April 2009 (11 pages) |
17 September 2009 | Full accounts made up to 5 April 2009 (11 pages) |
28 July 2009 | Appointment terminated director iain cathcart (1 page) |
28 July 2009 | Appointment terminated director iain cathcart (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
3 September 2008 | Director appointed jan yardley (1 page) |
3 September 2008 | Director appointed jan yardley (1 page) |
28 August 2008 | Appointment terminated director stuart wrenn (1 page) |
28 August 2008 | Appointment terminated director stuart wrenn (1 page) |
22 August 2008 | Full accounts made up to 5 April 2008 (12 pages) |
22 August 2008 | Full accounts made up to 5 April 2008 (12 pages) |
22 August 2008 | Full accounts made up to 5 April 2008 (12 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (6 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
3 June 2008 | Director appointed james hodgson (1 page) |
3 June 2008 | Director appointed kirsty jean frances macleod (1 page) |
3 June 2008 | Director appointed kirsty jean frances macleod (1 page) |
3 June 2008 | Director appointed james hodgson (1 page) |
2 June 2008 | Appointment terminated director roger clews (1 page) |
2 June 2008 | Appointment terminated director sarah spalding (1 page) |
2 June 2008 | Appointment terminated director roger clews (1 page) |
2 June 2008 | Appointment terminated director sarah spalding (1 page) |
29 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
29 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
29 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
7 July 2006 | Full accounts made up to 5 April 2006 (12 pages) |
7 July 2006 | Full accounts made up to 5 April 2006 (12 pages) |
7 July 2006 | Full accounts made up to 5 April 2006 (12 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2A lambton road london SW20 0LR (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2A lambton road london SW20 0LR (1 page) |
18 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
28 June 2005 | Full accounts made up to 5 April 2005 (12 pages) |
28 June 2005 | Full accounts made up to 5 April 2005 (12 pages) |
28 June 2005 | Full accounts made up to 5 April 2005 (12 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: scotts bently house 4A disraeli road london SW15 2DS (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: scotts bently house 4A disraeli road london SW15 2DS (1 page) |
12 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
24 June 2004 | Full accounts made up to 5 April 2004 (11 pages) |
24 June 2004 | Full accounts made up to 5 April 2004 (11 pages) |
24 June 2004 | Full accounts made up to 5 April 2004 (11 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
7 June 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
7 June 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
7 June 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 30/06/02; full list of members (11 pages) |
2 August 2002 | Return made up to 30/06/02; full list of members (11 pages) |
14 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members
|
22 August 2001 | Return made up to 30/06/01; full list of members
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
16 June 2001 | Full accounts made up to 5 April 2001 (7 pages) |
16 June 2001 | Full accounts made up to 5 April 2001 (7 pages) |
16 June 2001 | Full accounts made up to 5 April 2001 (7 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
1 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
1 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
2 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
2 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (7 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (7 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (7 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members
|
28 July 1998 | Return made up to 30/06/98; no change of members
|
28 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Full accounts made up to 5 April 1998 (7 pages) |
16 July 1998 | Full accounts made up to 5 April 1998 (7 pages) |
16 July 1998 | Full accounts made up to 5 April 1998 (7 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
6 July 1997 | Full accounts made up to 5 April 1997 (8 pages) |
6 July 1997 | Full accounts made up to 5 April 1997 (8 pages) |
6 July 1997 | Full accounts made up to 5 April 1997 (8 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
30 July 1996 | Return made up to 30/06/96; change of members (8 pages) |
30 July 1996 | Return made up to 30/06/96; change of members (8 pages) |
19 September 1991 | Resolutions
|
19 September 1991 | Resolutions
|
17 August 1990 | Memorandum and Articles of Association (10 pages) |
17 August 1990 | Resolutions
|
17 August 1990 | Memorandum and Articles of Association (10 pages) |
6 March 1964 | Certificate of incorporation (1 page) |
6 March 1964 | Certificate of incorporation (1 page) |