30 Red Lion Street
Suite 41
Richmond
TW9 1RB
Director Name | Mr Matthew Rhys Madoc Stephens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB |
Director Name | Dr Thomas Edward Weller |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB |
Director Name | Mr Christian Bocci |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(59 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB |
Director Name | Mr Graham Bruce White |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(59 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired Biologist |
Country of Residence | England |
Correspondence Address | PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB |
Director Name | Mr David Field |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1992) |
Role | Management Consultant |
Correspondence Address | 4 Breamwater Gardens Ham Richmond Surrey TW10 7SQ |
Secretary Name | Blossom Veronica Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 December 1992) |
Role | Secretary |
Correspondence Address | 201 Ashburnham Road Ham Richmond Surrey TW10 7SE |
Secretary Name | Pamela Jean Ward Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 80 Hampton Road Twickenham Middlesex TW2 5QS |
Director Name | George Ralph Harrison |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1997) |
Role | Retired |
Correspondence Address | 24 Willow Bank Ham Richmond Surrey TW10 7QX |
Director Name | James Richard Haude |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(30 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 1996) |
Role | Retired |
Correspondence Address | 17 Breamwater Gardens Richmond Surrey TW10 7SF |
Secretary Name | Blossom Veronica Mary Ward |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Secretary |
Correspondence Address | 201 Ashburnham Road Ham Richmond Surrey TW10 7SE |
Director Name | Mr John Gaylard Barker |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(32 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 Breamwater Gardens Richmond Surrey TW10 7SH |
Director Name | Jane Katherine Fay |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 1 Willow Bank Ham Richmond Surrey TW10 7QY |
Director Name | David Clark |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(32 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 1998) |
Role | HM Inspector Of Taxes |
Correspondence Address | 215 Ashburnham Road Ham Richmond Surrey TW10 7SE |
Director Name | Adrian Harry Baker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 7 Willow Bank Ham Richmond Surrey TW10 7QY |
Secretary Name | Kristian Jochen Schnack |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 21 November 1997(32 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 51 Breamwater Gardens Richmond Surrey TW10 7SF |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Vincent James Fay |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2001) |
Role | Furniture Installer |
Correspondence Address | 1 Willow Bank Ham Richmond Surrey TW10 7QY |
Director Name | Dr Robert Golding |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(36 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 23 April 2002) |
Role | Retired Lecturer |
Correspondence Address | 85 Perryfield Way Ham Richmond Surrey TW10 7SL |
Director Name | Thomas Patrick Heneaghan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2002) |
Role | Consultant |
Correspondence Address | 55 Perryfield Way Ham Richmond Surrey TW10 7SL |
Director Name | Raymond James Jeffrey |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2003) |
Role | Management |
Correspondence Address | 240 Ashburnham Road Ham Richmond Surrey TW10 7SA |
Director Name | Kenneth Atkin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(36 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2001) |
Role | IT Consultant |
Correspondence Address | 252 Ashburnham Road Richmond Surrey TW10 7SA |
Director Name | Ms Jane Lane-Roberts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2005) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 26 Breamwater Gardens Richmond Surrey TW10 7SQ |
Secretary Name | Mr Richard Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langham Gardens Richmond Surrey TW10 7LP |
Director Name | Maureen Elizabeth Kallar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2006) |
Role | Independent Means |
Correspondence Address | 91 Woodville Road Ham Richmond Surrey TW10 7QW |
Director Name | Lynne Hall |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2006) |
Role | Teacher |
Correspondence Address | 33 Ferrymoor Ham Richmond Surrey TW10 7SD |
Director Name | Mr John Francis Kellerman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 July 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Breamwater Gardens Richmond Surrey TW10 7SF |
Director Name | Mr John Martin Joyce |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Breamwater Gardens Richmond Surrey TW10 7SF |
Director Name | Ruth Elizabeth Tessa Holt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(41 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2007) |
Role | Insurance Broker |
Correspondence Address | 264 Ashburnham Road Richmond Surrey TW10 7RZ |
Director Name | Eva Maria Branscome |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 September 2006(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2008) |
Role | Architectural Historian |
Country of Residence | United Kingdom |
Correspondence Address | 31 Breamwater Gardens Richmond Surrey TW10 7SF |
Director Name | Margueritte Ford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2010) |
Role | Nurse Manager |
Correspondence Address | 43 Breamwater Gardens Ham Richmond Surrey TW10 7SF |
Director Name | Mr Colin Goodger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(49 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 March 2024) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB |
Director Name | Mr Richard Anthony Knowles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | PO Box 225 22 Eden Street Kingston Upon Thames Surrey KT1 1DN |
Director Name | Mr Andrew John Hollins |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2018) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | PO Box 225 29 Castle Street 29 Castle Street Kingston Upon Thames KT1 1DN |
Director Name | Mr Maythem Abdul Ridha |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2022(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2024) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB |
Director Name | Mr Jonathan Mark Cowling |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2022(57 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB |
Website | www.hrll.co.uk |
---|---|
Telephone | 020 82965806 |
Telephone region | London |
Registered Address | 30 Red Lion Street Suite 41 Richmond TW9 1RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 93.21% - |
---|---|
7 at £1 | Richmond Parish Lands Charity 1.83% Ordinary |
1 at £1 | D. Kavanagh 0.26% Ordinary |
1 at £1 | E. Daaboul 0.26% Ordinary |
1 at £1 | H. Harber 0.26% Ordinary |
1 at £1 | Herpin LTD 0.26% Ordinary |
1 at £1 | L. Soloman 0.26% Ordinary |
1 at £1 | London & Quadrant Group 0.26% Ordinary |
1 at £1 | M. Roughton-skelton 0.26% Ordinary |
1 at £1 | Metropolitan Police 0.26% Ordinary |
1 at £1 | Mr B.p. Giffard & Mrs L.h. Giffard 0.26% Ordinary |
1 at £1 | Mr M. Bartholomew & Mrs J.r. Bartholomew 0.26% Ordinary |
1 at £1 | Mr M. Machalepis & Mrs R.h. Machalepis 0.26% Ordinary |
1 at £1 | Mr N.m. Jazeel & Dr S.n. Jazeel 0.26% Ordinary |
1 at £1 | Mr P.a Thompson & Mrs M.j. Thompson 0.26% Ordinary |
1 at £1 | Mr P.k. Whelan & Mrs M. Whelan 0.26% Ordinary |
1 at £1 | Mr P.r.f. Hulot & Mrs K. Hulot 0.26% Ordinary |
1 at £1 | Mr Patel & Mrs A.r. Patel 0.26% Ordinary |
1 at £1 | Mrs E.v. Sheild 0.26% Ordinary |
1 at £1 | Mrs Elizabeth Lodh 0.26% Ordinary |
1 at £1 | Prof J.n. Magee & Mrs J.c.m. Magee 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,910 |
Cash | £72,968 |
Current Liabilities | £21,535 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
22 December 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
---|---|
18 October 2023 | Termination of appointment of Jonathan Mark Cowling as a director on 5 October 2023 (1 page) |
3 August 2023 | Confirmation statement made on 24 July 2023 with updates (27 pages) |
23 March 2023 | Appointment of Dr Thomas Edward Weller as a director on 23 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Randolph Wilcox as a director on 9 March 2023 (1 page) |
21 March 2023 | Appointment of Mr Matthew Rhys Madoc Stephens as a director on 9 March 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
27 September 2022 | Appointment of Mr Jonathan Mark Cowling as a director on 14 September 2022 (2 pages) |
8 September 2022 | Registered office address changed from PO Box 225 29 Castle Street 29 Castle Street Kingston upon Thames KT1 1DN England to PO Box 41 30 Red Lion Street Suite 41 Richmond TW9 1RB on 8 September 2022 (1 page) |
1 August 2022 | Confirmation statement made on 24 July 2022 with updates (27 pages) |
20 July 2022 | Appointment of Mr Maythem Abdul Ridha as a director on 19 July 2022 (2 pages) |
11 March 2022 | Termination of appointment of Catherine Louise Saucedo as a director on 28 February 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 24 July 2021 with updates (28 pages) |
18 December 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
18 December 2020 | Termination of appointment of Therese Rebeiz as a director on 30 November 2020 (1 page) |
5 August 2020 | Confirmation statement made on 24 July 2020 with updates (28 pages) |
9 March 2020 | Termination of appointment of Brian Peter Miller as a director on 25 February 2020 (1 page) |
5 February 2020 | Appointment of Mr Randolph Wilcox as a director on 28 January 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 25 March 2019 (8 pages) |
21 October 2019 | Appointment of Mr Brian Peter Miller as a director on 15 October 2019 (2 pages) |
21 October 2019 | Appointment of Mrs Therese Rebeiz as a director on 15 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Helen Fleur Montgomery as a director on 15 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Marion Edith Pedder as a director on 15 October 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (28 pages) |
27 November 2018 | Micro company accounts made up to 25 March 2018 (8 pages) |
30 October 2018 | Appointment of Mr John Gaylard Barker as a director on 18 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Andrew John Hollins as a director on 22 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (28 pages) |
19 July 2018 | Registered office address changed from PO Box 225 22 Eden Street Kingston upon Thames Surrey KT1 1DN England to PO Box 225 29 Castle Street 29 Castle Street Kingston upon Thames KT1 1DN on 19 July 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 25 March 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 25 March 2017 (12 pages) |
30 October 2017 | Termination of appointment of Richard Anthony Knowles as a director on 25 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Richard Anthony Knowles as a director on 25 October 2017 (1 page) |
6 September 2017 | Appointment of Mrs Catherine Louise Saucedo as a director on 29 August 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Catherine Louise Saucedo as a director on 29 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (28 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (28 pages) |
27 July 2017 | Termination of appointment of John Francis Kellerman as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of John Francis Kellerman as a director on 14 July 2017 (1 page) |
27 July 2017 | Notification of Colin Goodger as a person with significant control on 20 June 2017 (2 pages) |
27 July 2017 | Notification of Colin Goodger as a person with significant control on 20 June 2017 (2 pages) |
26 July 2017 | Cessation of Brian Peter Miller as a person with significant control on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Brian Peter Miller as a director on 14 July 2017 (1 page) |
26 July 2017 | Cessation of Brian Peter Miller as a person with significant control on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Brian Peter Miller as a director on 14 July 2017 (1 page) |
12 December 2016 | Micro company accounts made up to 25 March 2016 (7 pages) |
12 December 2016 | Micro company accounts made up to 25 March 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (30 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (30 pages) |
22 July 2016 | Registered office address changed from 95 Maguire Drive Ham Richmond Surrey TW10 7XZ to PO Box 225 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 95 Maguire Drive Ham Richmond Surrey TW10 7XZ to PO Box 225 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 22 July 2016 (1 page) |
11 February 2016 | Appointment of Mr Richard Anthony Knowles as a director on 5 November 2015 (2 pages) |
11 February 2016 | Appointment of Mr Richard Anthony Knowles as a director on 5 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Andrew Hollins as a director on 5 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Andrew Hollins as a director on 5 November 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 25 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 25 March 2015 (8 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 December 2013 | Appointment of Mr Colin Goodger as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
10 December 2013 | Termination of appointment of Alan Marchant as a director (1 page) |
10 December 2013 | Termination of appointment of Alan Marchant as a director (1 page) |
10 December 2013 | Appointment of Mr Colin Goodger as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
25 November 2013 | Termination of appointment of Colin Pugh as a director (1 page) |
25 November 2013 | Termination of appointment of Colin Pugh as a director (1 page) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
3 December 2012 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
3 December 2012 | Termination of appointment of Andrew Mcdonald as a director (1 page) |
19 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (34 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (34 pages) |
8 February 2012 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
6 February 2012 | Annual return made up to 24 July 2011 with a full list of shareholders (36 pages) |
6 February 2012 | Annual return made up to 24 July 2011 with a full list of shareholders (36 pages) |
11 January 2012 | Appointment of Mrs Helen Fleur Montgomery as a director (2 pages) |
11 January 2012 | Appointment of Mrs Helen Fleur Montgomery as a director (2 pages) |
11 January 2012 | Appointment of Mr Colin Richard Pugh as a director (2 pages) |
11 January 2012 | Appointment of Mr Colin Richard Pugh as a director (2 pages) |
9 January 2012 | Director's details changed for Marion Edith Pepper on 8 November 2011 (2 pages) |
9 January 2012 | Termination of appointment of John Joyce as a director (1 page) |
9 January 2012 | Director's details changed for Marion Edith Pepper on 8 November 2011 (2 pages) |
9 January 2012 | Termination of appointment of Margaret Pollard as a director (1 page) |
9 January 2012 | Termination of appointment of John Joyce as a director (1 page) |
9 January 2012 | Termination of appointment of Margaret Pollard as a director (1 page) |
9 January 2012 | Director's details changed for Marion Edith Pepper on 8 November 2011 (2 pages) |
18 August 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (31 pages) |
18 August 2011 | Director's details changed for John Francis Kellerman on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for John Martin Joyce on 1 July 2010 (2 pages) |
18 August 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (31 pages) |
18 August 2011 | Director's details changed for Margaret Kathleen Pollard on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for John Martin Joyce on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for Margaret Kathleen Pollard on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for John Francis Kellerman on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for John Martin Joyce on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for John Francis Kellerman on 1 July 2010 (2 pages) |
18 August 2011 | Director's details changed for Margaret Kathleen Pollard on 1 July 2010 (2 pages) |
25 February 2011 | Appointment of Alan Ernest Marchant as a director (2 pages) |
25 February 2011 | Appointment of Andrew Stuart Mcdonald as a director (2 pages) |
25 February 2011 | Appointment of Andrew Stuart Mcdonald as a director (2 pages) |
25 February 2011 | Appointment of Alan Ernest Marchant as a director (2 pages) |
25 February 2011 | Appointment of Marion Edith Pepper as a director (3 pages) |
25 February 2011 | Appointment of Marion Edith Pepper as a director (3 pages) |
3 February 2011 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
3 February 2011 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
25 January 2011 | Annual return made up to 25 March 2010 with a full list of shareholders (19 pages) |
25 January 2011 | Annual return made up to 25 March 2010 with a full list of shareholders (19 pages) |
8 November 2010 | Appointment of Councillor Brian Miller as a director (2 pages) |
8 November 2010 | Appointment of Councillor Brian Miller as a director (2 pages) |
18 May 2010 | Termination of appointment of Margueritte Ford as a director (1 page) |
18 May 2010 | Termination of appointment of Margueritte Ford as a director (1 page) |
9 February 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
9 February 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
5 October 2009 | Annual return made up to 24 July 2009. List of shareholders has changed (8 pages) |
5 October 2009 | Annual return made up to 24 July 2009. List of shareholders has changed (8 pages) |
13 February 2009 | Appointment terminated director colin pugh (1 page) |
13 February 2009 | Appointment terminated director colin pugh (1 page) |
10 December 2008 | Appointment terminated secretary richard millard (1 page) |
10 December 2008 | Appointment terminated secretary richard millard (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from, 1 langham gardens, ham, richmond, surrey, TW10 7LP (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from, 1 langham gardens, ham, richmond, surrey, TW10 7LP (1 page) |
21 August 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members
|
21 August 2008 | Return made up to 24/07/08; full list of members
|
21 August 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
9 July 2008 | Appointment terminated director linda miller (1 page) |
9 July 2008 | Appointment terminated director linda miller (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 24/07/07; full list of members (19 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 24/07/07; full list of members (19 pages) |
10 September 2007 | Total exemption full accounts made up to 25 March 2007 (14 pages) |
10 September 2007 | Total exemption full accounts made up to 25 March 2007 (14 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 24/07/06; full list of members (22 pages) |
11 September 2006 | Return made up to 24/07/06; full list of members (22 pages) |
11 September 2006 | Director resigned (1 page) |
8 September 2006 | Total exemption full accounts made up to 25 March 2006 (14 pages) |
8 September 2006 | Total exemption full accounts made up to 25 March 2006 (14 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
18 October 2005 | Total exemption full accounts made up to 25 March 2005 (13 pages) |
18 October 2005 | Total exemption full accounts made up to 25 March 2005 (13 pages) |
26 August 2005 | Return made up to 24/07/05; full list of members
|
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Return made up to 24/07/05; full list of members
|
11 November 2004 | Return made up to 24/07/04; full list of members (21 pages) |
11 November 2004 | Return made up to 24/07/04; full list of members (21 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
8 September 2004 | Total exemption full accounts made up to 25 March 2004 (12 pages) |
8 September 2004 | Total exemption full accounts made up to 25 March 2004 (12 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
22 November 2003 | Total exemption full accounts made up to 25 March 2003 (14 pages) |
22 November 2003 | Total exemption full accounts made up to 25 March 2003 (14 pages) |
3 October 2003 | Full accounts made up to 25 March 2002 (12 pages) |
3 October 2003 | Full accounts made up to 25 March 2002 (12 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 24/07/03; full list of members (22 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 24/07/03; full list of members (22 pages) |
4 September 2003 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
22 August 2002 | Return made up to 24/07/02; change of members
|
22 August 2002 | Return made up to 24/07/02; change of members
|
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 1ST floor christopher wren yard, 117 high street, croydon, surrey CR0 1QG (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 1ST floor christopher wren yard, 117 high street, croydon, surrey CR0 1QG (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 24/07/01; change of members (23 pages) |
30 August 2001 | Return made up to 24/07/01; change of members (23 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
7 June 2001 | Full accounts made up to 25 March 2001 (10 pages) |
7 June 2001 | Full accounts made up to 25 March 2001 (10 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
25 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
5 September 2000 | Return made up to 24/07/00; full list of members
|
5 September 2000 | Return made up to 24/07/00; full list of members
|
13 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
13 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 24/07/99; change of members (8 pages) |
16 August 1999 | Return made up to 24/07/99; change of members (8 pages) |
16 August 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
24 November 1998 | Full accounts made up to 25 March 1998 (8 pages) |
24 November 1998 | Full accounts made up to 25 March 1998 (8 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 24/07/98; full list of members (19 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 32A high street, pinner, middlesex, HA5 5PW (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Return made up to 24/07/98; full list of members (19 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 32A high street, pinner, middlesex, HA5 5PW (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
19 September 1997 | Return made up to 24/07/97; change of members (7 pages) |
19 September 1997 | Return made up to 24/07/97; change of members (7 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
27 May 1997 | Full accounts made up to 25 March 1997 (9 pages) |
27 May 1997 | Full accounts made up to 25 March 1997 (9 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 24/07/96; full list of members
|
15 October 1996 | Return made up to 24/07/96; full list of members
|
17 September 1996 | Full accounts made up to 25 March 1996 (9 pages) |
17 September 1996 | Full accounts made up to 25 March 1996 (9 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 24/07/95; change of members
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 24/07/95; change of members
|
24 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
24 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
10 February 1995 | Registered office changed on 10/02/95 from: stoneham house, 17 scarbrook road, croydon, surrey CR0 1SQ (1 page) |
26 January 1995 | New director appointed (2 pages) |
26 January 1995 | Return made up to 24/07/94; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 November 1994 | Accounts for a small company made up to 25 March 1994 (9 pages) |
22 June 1994 | Return made up to 24/07/93; full list of members
|
12 January 1994 | Full accounts made up to 25 March 1993 (8 pages) |
15 March 1993 | Return made up to 24/07/92; change of members
|
8 March 1993 | New secretary appointed;director resigned (4 pages) |
2 November 1992 | Full accounts made up to 25 March 1992 (9 pages) |
30 September 1992 | New director appointed (2 pages) |
30 June 1992 | Full accounts made up to 25 March 1991 (6 pages) |
3 September 1991 | Director resigned;new director appointed (2 pages) |
15 August 1991 | Return made up to 24/07/91; change of members (9 pages) |
25 March 1991 | New director appointed (1 page) |
10 December 1990 | Director resigned (2 pages) |
9 November 1990 | Director resigned;new director appointed (2 pages) |
16 August 1990 | Director resigned;new director appointed (2 pages) |
9 August 1990 | Full accounts made up to 25 March 1990 (9 pages) |
9 August 1990 | Return made up to 24/07/90; full list of members (13 pages) |
21 August 1989 | Director resigned;new director appointed (4 pages) |
7 August 1989 | Return made up to 24/07/89; no change of members (5 pages) |
15 July 1988 | Return made up to 05/07/88; no change of members (5 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
4 December 1964 | Certificate of incorporation (1 page) |
4 December 1964 | Certificate of incorporation (1 page) |
4 December 1964 | Incorporation (13 pages) |
4 December 1964 | Incorporation (13 pages) |