Company NameWoodside House Lessees Limited
Company StatusDissolved
Company Number00794858
CategoryPrivate Limited Company
Incorporation Date6 March 1964(60 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 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 NameLawrence Hampton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2003(39 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 05 January 2021)
RoleRetired
Country of ResidencePortugal
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Syed Rafi-Ush-Shan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(39 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 05 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NamePaul Anthony Foulsham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(50 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 05 January 2021)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2019(54 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 05 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Antony Senny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 January 2021)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusClosed
Appointed11 May 2018(54 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2021)
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Barbara Frances Odonovan
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2001)
RoleRetired
Correspondence Address34 Woodside House
London
SW19 7QN
Director NameMr Basil George Hoare
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 October 2003)
RoleConsultant
Correspondence Address50 Woodside House
London
SW19 7QN
Director NameMiss Eileen Mabel Clarke
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 December 1998)
RoleRetired
Correspondence Address23 Woodside House
London
SW19 7QN
Secretary NameMr Rothesay Lloyd Mackenzie
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 1998)
RoleCompany Director
Correspondence Address48 Blenheim Road
Raynes Park
London
SW20 9BB
Director NameMr Matthew Timothy Bromley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 February 1993)
RoleSoftware Design Engineer
Correspondence Address4 Woodside House
London
SW19 7QN
Director NameRobert Edward Deane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 1994)
RoleCivil Servant
Correspondence Address7 Woodside House
Woodside Wimbledon
London
SW19 7QN
Director NameGeoffrey Haward Martin
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(30 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 April 2004)
RoleProfessor Of History
Correspondence Address27 Woodside House
Woodside
Wimbledon
London
SW19 7QN
Director NameMargaret Adelaide Lucy Ralphs
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(30 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 April 2003)
RoleRetired Teacher
Correspondence Address20 Woodside House
Woodside
Wimbledon
London
SW19 7QN
Director NameJames Edward Millard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2000)
RoleChartered Accountant
Correspondence Address4 Woodside House
Woodside Wimbledon
London
SW19 7QN
Secretary NameJames Edward Millard
NationalityBritish
StatusResigned
Appointed21 April 1998(34 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 1998)
RoleInvestment Analyst
Correspondence Address4 Woodside House
Woodside Wimbledon
London
SW19 7QN
Director NameAnya Louise Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(34 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2000)
RoleFinance Systems Manager
Correspondence Address8 Woodside House
Woodside
London
SW19 7QN
Director NameAnne Marie McEvoy
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2001(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2005)
RoleActuary
Correspondence Address10 Woodside House
Woodside
London
SW19 7QN
Director NameNeill Stuart Robertson Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleBanker
Correspondence Address3 Woodside House
Wimbledon
London
SW19 7QN
Director NameIain Stuart Cathcart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(41 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2009)
RoleSolicitor
Correspondence Address26 Woodside House
Wimbledon
London
SW19 7QN
Director NameDavid Harry Jennings
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(43 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2010)
RoleRetired
Correspondence Address8 Woodside House
Woodside
Wimbledon
London
SW19 7QN
Director NameKirsty Jean Frances Macleod
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(44 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2014)
RoleProject Consultant
Correspondence Address41 Woodside House
Wimbledon
London
SW19 7QN
Director NameJames Hodgson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(44 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2013)
RoleProduct Manager
Correspondence Address25 Woodside House
Wimbledon
London
SW19 7QN
Director NameRichard John Herbert Myers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(46 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address38 Kiln Lane
Farnham
GL10 3LU
Wales
Director NameSebastien Mouton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2011(47 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2014)
RoleQuantitive Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSebastien Mouton For Woodside House Kfh House
5 Compton Road
London
SW19 7QA
Director NameMr Roger David Clews
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(49 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Richard Osborne
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(50 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Will Dewar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(50 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameStephen Kendall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(52 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2018)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMs Victoria Helen Rofe Santer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(52 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMs Nerys Avery
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(54 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMs Laura Kate Barnes
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(56 years, 1 month after company formation)
Appointment Duration4 days (resigned 06 April 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameScotts (Corporation)
StatusResigned
Appointed13 July 1998(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2002)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(38 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 May 2018)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Contact

Telephone020 89462644
Telephone regionLondon

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.2k at £0.2Hillingdrive LTD
94.79%
Ordinary
86 at £0.2Allan John Carter
2.58%
Ordinary
86 at £0.2William Dewar & Laura Smith
2.58%
Ordinary
1 at £0.2Mr Basil George Hoare
0.03%
Ordinary
1 at £0.2Roger David Clews
0.03%
Ordinary

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (2 pages)
28 September 2020Termination of appointment of Victoria Helen Rofe Santer as a director on 22 September 2020 (1 page)
28 September 2020Termination of appointment of Nerys Avery as a director on 22 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 5 April 2020 (8 pages)
3 May 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
28 April 2020Change of details for Hillingdrive Limited as a person with significant control on 14 April 2020 (2 pages)
28 April 2020Director's details changed for Mrs Elizabeth Mary Collins on 15 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Antony Senny on 15 April 2020 (2 pages)
6 April 2020Termination of appointment of Laura Kate Barnes as a director on 6 April 2020 (1 page)
2 April 2020Appointment of Ms Laura Kate Barnes as a director on 2 April 2020 (2 pages)
25 November 2019Director's details changed for Mr Antony Senny on 25 November 2019 (2 pages)
22 November 2019Appointment of Mr Antony Senny as a director on 22 November 2019 (2 pages)
25 October 2019Accounts for a dormant company made up to 5 April 2019 (8 pages)
3 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Roger David Clews as a director on 23 April 2019 (1 page)
21 January 2019Appointment of Mrs Elizabeth Mary Collins as a director on 17 January 2019 (2 pages)
22 October 2018Termination of appointment of Stephen Kendall as a director on 9 October 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 5 April 2018 (8 pages)
4 September 2018Appointment of Ms Nery Avery as a director on 1 August 2018 (2 pages)
3 September 2018Termination of appointment of Anthony Charles Lloyd Sturge as a director on 17 July 2018 (1 page)
18 July 2018Previous accounting period extended from 31 December 2017 to 5 April 2018 (1 page)
17 July 2018Director's details changed for Mr Anthony Charles Lloyd Sturge on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Ms Victoria Helen Rofe Santer on 17 July 2018 (2 pages)
6 July 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
23 May 2018Appointment of Urang Property Management Limited as a secretary on 11 May 2018 (2 pages)
23 May 2018Previous accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
11 May 2018Director's details changed for Mr Syed Rafi-Ush-Shan on 3 May 2018 (2 pages)
11 May 2018Director's details changed for Stephen Kendall on 3 May 2018 (2 pages)
11 May 2018Director's details changed for Paul Anthony Foulsham on 3 May 2018 (2 pages)
11 May 2018Director's details changed for Mr Roger David Clews on 3 May 2018 (2 pages)
11 May 2018Registered 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 2018Director's details changed for Lawrence Hampton on 3 May 2018 (2 pages)
2 May 2018Termination of appointment of M & N Secretaries Limited as a secretary on 1 May 2018 (1 page)
29 August 2017Accounts for a dormant company made up to 5 April 2017 (8 pages)
29 August 2017Accounts for a dormant company made up to 5 April 2017 (8 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
13 March 2017Appointment of Ms Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages)
13 March 2017Appointment of Ms Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages)
13 March 2017Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages)
13 March 2017Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages)
15 November 2016Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page)
15 November 2016Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page)
2 October 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
2 October 2016Accounts for a dormant company made up to 5 April 2016 (7 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 July 2016Termination of appointment of Will Dewar as a director on 14 July 2016 (1 page)
18 July 2016Termination of appointment of Will Dewar as a director on 14 July 2016 (1 page)
2 January 2016Accounts for a dormant company made up to 5 April 2015 (7 pages)
2 January 2016Accounts for a dormant company made up to 5 April 2015 (7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 834.75
(11 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 834.75
(11 pages)
10 November 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
10 November 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
10 November 2014Accounts for a dormant company made up to 5 April 2014 (7 pages)
11 September 2014Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page)
9 September 2014Appointment of Will Dewar as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Will Dewar as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page)
9 September 2014Appointment of Will Dewar as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page)
3 September 2014Appointment of Richard Osborne as a director on 10 July 2014 (2 pages)
3 September 2014Appointment of Richard Osborne as a director on 10 July 2014 (2 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 834.75
(11 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 834.75
(11 pages)
10 June 2014Appointment of Mr Anthony Charles Lloyd Sturge as a director (2 pages)
10 June 2014Appointment of Mr Roger David Clews as a director (2 pages)
10 June 2014Appointment of Mr Anthony Charles Lloyd Sturge as a director (2 pages)
10 June 2014Appointment of Mr Roger David Clews as a director (2 pages)
9 June 2014Termination of appointment of Kirsty Macleod as a director (1 page)
9 June 2014Termination of appointment of Kirsty Macleod as a director (1 page)
20 May 2014Termination of appointment of James Hodgson as a director (1 page)
20 May 2014Termination of appointment of James Hodgson as a director (1 page)
14 August 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
14 August 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
14 August 2013Accounts for a dormant company made up to 5 April 2013 (8 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(11 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(11 pages)
30 July 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
30 July 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
30 July 2012Accounts for a dormant company made up to 5 April 2012 (8 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (11 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (11 pages)
3 November 2011Appointment of Sebastien Mouton as a director (3 pages)
3 November 2011Termination of appointment of Jan Yardley as a director (1 page)
3 November 2011Termination of appointment of Jan Yardley as a director (1 page)
3 November 2011Appointment of Sebastien Mouton as a director (3 pages)
26 July 2011Accounts for a dormant company made up to 5 April 2011 (9 pages)
26 July 2011Accounts for a dormant company made up to 5 April 2011 (9 pages)
26 July 2011Accounts for a dormant company made up to 5 April 2011 (9 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (11 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (11 pages)
8 July 2011Director's details changed for Michael Hall on 18 August 2010 (2 pages)
8 July 2011Director's details changed for Michael Hall on 18 August 2010 (2 pages)
19 August 2010Appointment of Michael Hall as a director (2 pages)
19 August 2010Termination of appointment of David Jennings as a director (1 page)
19 August 2010Termination of appointment of David Jennings as a director (1 page)
19 August 2010Appointment of Michael Hall as a director (2 pages)
5 August 2010Full accounts made up to 5 April 2010 (12 pages)
5 August 2010Full accounts made up to 5 April 2010 (12 pages)
5 August 2010Full accounts made up to 5 April 2010 (12 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
26 May 2010Appointment of Richard John Herbert Myers as a director (3 pages)
26 May 2010Appointment of Richard John Herbert Myers as a director (3 pages)
14 May 2010Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages)
17 September 2009Full accounts made up to 5 April 2009 (11 pages)
17 September 2009Full accounts made up to 5 April 2009 (11 pages)
17 September 2009Full accounts made up to 5 April 2009 (11 pages)
28 July 2009Appointment terminated director iain cathcart (1 page)
28 July 2009Appointment terminated director iain cathcart (1 page)
24 July 2009Return made up to 30/06/09; full list of members (6 pages)
24 July 2009Return made up to 30/06/09; full list of members (6 pages)
3 September 2008Director appointed jan yardley (1 page)
3 September 2008Director appointed jan yardley (1 page)
28 August 2008Appointment terminated director stuart wrenn (1 page)
28 August 2008Appointment terminated director stuart wrenn (1 page)
22 August 2008Full accounts made up to 5 April 2008 (12 pages)
22 August 2008Full accounts made up to 5 April 2008 (12 pages)
22 August 2008Full accounts made up to 5 April 2008 (12 pages)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
4 June 2008Registered office changed on 04/06/2008 from 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
3 June 2008Director appointed james hodgson (1 page)
3 June 2008Director appointed kirsty jean frances macleod (1 page)
3 June 2008Director appointed kirsty jean frances macleod (1 page)
3 June 2008Director appointed james hodgson (1 page)
2 June 2008Appointment terminated director roger clews (1 page)
2 June 2008Appointment terminated director sarah spalding (1 page)
2 June 2008Appointment terminated director roger clews (1 page)
2 June 2008Appointment terminated director sarah spalding (1 page)
29 December 2007Full accounts made up to 5 April 2007 (12 pages)
29 December 2007Full accounts made up to 5 April 2007 (12 pages)
29 December 2007Full accounts made up to 5 April 2007 (12 pages)
7 August 2007Return made up to 30/06/07; full list of members (4 pages)
7 August 2007Return made up to 30/06/07; full list of members (4 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
19 July 2006Return made up to 30/06/06; full list of members (4 pages)
19 July 2006Return made up to 30/06/06; full list of members (4 pages)
7 July 2006Full accounts made up to 5 April 2006 (12 pages)
7 July 2006Full accounts made up to 5 April 2006 (12 pages)
7 July 2006Full accounts made up to 5 April 2006 (12 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2A lambton road london SW20 0LR (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2A lambton road london SW20 0LR (1 page)
18 July 2005Return made up to 30/06/05; full list of members (4 pages)
18 July 2005Return made up to 30/06/05; full list of members (4 pages)
28 June 2005Full accounts made up to 5 April 2005 (12 pages)
28 June 2005Full accounts made up to 5 April 2005 (12 pages)
28 June 2005Full accounts made up to 5 April 2005 (12 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: scotts bently house 4A disraeli road london SW15 2DS (1 page)
16 February 2005Registered office changed on 16/02/05 from: scotts bently house 4A disraeli road london SW15 2DS (1 page)
12 July 2004Return made up to 30/06/04; full list of members (9 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Return made up to 30/06/04; full list of members (9 pages)
24 June 2004Full accounts made up to 5 April 2004 (11 pages)
24 June 2004Full accounts made up to 5 April 2004 (11 pages)
24 June 2004Full accounts made up to 5 April 2004 (11 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
7 June 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
7 June 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
7 June 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
2 August 2002Return made up to 30/06/02; full list of members (11 pages)
2 August 2002Return made up to 30/06/02; full list of members (11 pages)
14 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
22 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 5 April 2001 (7 pages)
16 June 2001Full accounts made up to 5 April 2001 (7 pages)
16 June 2001Full accounts made up to 5 April 2001 (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
1 June 2000Full accounts made up to 5 April 2000 (7 pages)
1 June 2000Full accounts made up to 5 April 2000 (7 pages)
1 June 2000Full accounts made up to 5 April 2000 (7 pages)
15 October 1999Registered office changed on 15/10/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
15 October 1999Registered office changed on 15/10/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
2 September 1999Return made up to 30/06/99; no change of members (6 pages)
2 September 1999Return made up to 30/06/99; no change of members (6 pages)
23 June 1999Full accounts made up to 5 April 1999 (7 pages)
23 June 1999Full accounts made up to 5 April 1999 (7 pages)
23 June 1999Full accounts made up to 5 April 1999 (7 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Secretary resigned (1 page)
16 July 1998Full accounts made up to 5 April 1998 (7 pages)
16 July 1998Full accounts made up to 5 April 1998 (7 pages)
16 July 1998Full accounts made up to 5 April 1998 (7 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
30 July 1997Return made up to 30/06/97; full list of members (8 pages)
30 July 1997Return made up to 30/06/97; full list of members (8 pages)
6 July 1997Full accounts made up to 5 April 1997 (8 pages)
6 July 1997Full accounts made up to 5 April 1997 (8 pages)
6 July 1997Full accounts made up to 5 April 1997 (8 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
30 July 1996Return made up to 30/06/96; change of members (8 pages)
30 July 1996Return made up to 30/06/96; change of members (8 pages)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 August 1990Memorandum and Articles of Association (10 pages)
17 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 August 1990Memorandum and Articles of Association (10 pages)
6 March 1964Certificate of incorporation (1 page)
6 March 1964Certificate of incorporation (1 page)