London
SW19 5LN
Director Name | Mr Edwin Mares |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(46 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wimbledon Park Side London SW19 5LN |
Director Name | Mr Ian Webzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wimbledon Park Side London SW19 5LN |
Director Name | Frederick Charles Peel |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(27 years after company formation) |
Appointment Duration | 2 years (resigned 13 October 1994) |
Role | Retired Stockbroker |
Correspondence Address | Flat 4 Chartwell House London SW19 5LN |
Director Name | Patricia Anne Bushell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(27 years after company formation) |
Appointment Duration | 2 years (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Chartwell House London SW19 5LN |
Secretary Name | Patricia Anne Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(27 years after company formation) |
Appointment Duration | 2 years (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Chartwell House London SW19 5LN |
Director Name | Sheila Mary Hayes |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1995) |
Role | NHS Manager |
Correspondence Address | Flat 20 Chartwell 80 Wimbledon Parkside London SW19 5LN |
Director Name | Werner Fritz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(29 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 12a Parkland Gardens London SW19 6DT |
Director Name | Ronald David Bushell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(29 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1995) |
Role | Retired Engineer |
Correspondence Address | 6 Chartwell House 80 Wimbledon Parkside London SW19 5LN |
Secretary Name | Werner Fritz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(29 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 12a Parkland Gardens London SW19 6DT |
Director Name | Anna Buesink |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 1999) |
Role | Manager |
Correspondence Address | 25 Chartwell House 80 Wimbledon Parkside London SW19 5LN |
Director Name | Alison Jane Coles |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1998) |
Role | Legal Secretary |
Correspondence Address | 10 Chartwell House Parkside Wimbledon London SW19 5LN |
Secretary Name | Anna Buesink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 25 Chartwell House 80 Wimbledon Parkside London SW19 5LN |
Director Name | Michael Anthony Kearney |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 28 Chartwell 80 Wimbledon Park Side London SW19 5LN |
Director Name | Irfan Ali Butt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2005) |
Role | Analyst Programmer |
Correspondence Address | 3 Chartwell House 80 Parkside Wimbledon London SW19 5LN |
Director Name | Joanna Marina Amis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2001) |
Role | Marketing |
Correspondence Address | Flat 8 Chartwell House 80 Wimbledon Parkside London SW19 5LN |
Secretary Name | Irfan Ali Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2005) |
Role | Analyst Programmer |
Correspondence Address | 3 Chartwell House 80 Parkside Wimbledon London SW19 5LN |
Director Name | Michael Anthony Kearney |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2005) |
Role | Accountant |
Correspondence Address | 28 Chartwell 80 Wimbledon Park Side London SW19 5LN |
Director Name | Micheline Hazou |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2006) |
Role | Amin Manager Secretary |
Correspondence Address | 11 Chartwell House Wimbledon Park Side London SW19 5LN |
Director Name | Edward Leslie Frith |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2007) |
Role | Retired |
Correspondence Address | 27 Chartwell 80 Parkside Wimbledon London SW19 5LN |
Director Name | Susan Janine Mares |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2009) |
Role | Production Secretary |
Correspondence Address | 2 Chartwell House 80 Wimbledon Parkside London SW19 5LN |
Director Name | Pamela Francis Parrish |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(39 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 February 2006) |
Role | Retired |
Correspondence Address | 17 Chartwell 80 Parkside Wimbledon SW19 5LN |
Director Name | Michael Caleb Bean |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2009) |
Role | Retired |
Correspondence Address | 24 Chartwell 80 Parkside London SW19 5LN |
Secretary Name | Ms Veronica Angela Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Property Letting & Management |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oaks Way Carshalton Surrey SM5 4NQ |
Director Name | Rebecca Louise Drought |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chartwell 80 Wimbledon Park Side London SW19 5LN |
Director Name | Brian Edward Neatham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(44 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10a Capital Business Centre22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Chris John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | 50 Pickhurst Park Bromley Kent BR2 0TW |
Director Name | Mr David Michael Halford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 2018) |
Role | Writer + Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road Putney London SW15 6TL |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Status | Resigned |
Appointed | 17 August 2012(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road Putney London SW15 6TL |
Director Name | Morten Spang Hansen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 March 2017(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Alastair Edward Montgomery |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2021) |
Role | Education Consultants |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Christina Rapsomanikis |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chartwell Wimbledon Parkside London SW19 5LN |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2009) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | JCF Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(50 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,508 |
Cash | £57,642 |
Current Liabilities | £3,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 October 2023 | Registered office address changed from 80 Wimbledon Park Side London SW19 5LN England to 212 212 Copse Hill London SW20 0SP on 12 October 2023 (1 page) |
12 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
12 October 2023 | Registered office address changed from 212 212 Copse Hill London SW20 0SP England to 212 Copse Hill London SW20 0SP on 12 October 2023 (1 page) |
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 October 2022 | Registered office address changed from 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom to 80 Wimbledon Park Side London SW19 5LN on 4 October 2022 (1 page) |
30 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Alastair Edward Montgomery as a director on 2 August 2021 (1 page) |
21 July 2021 | Termination of appointment of Morten Spang Hansen as a director on 21 July 2021 (1 page) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom to 42 Wimbledon Hill Road Wimbledon SW19 7PA on 14 May 2019 (1 page) |
14 May 2019 | Registered office address changed from 322 Upper Richmond Road Putney London SW15 6TL to 42 Wimbledon Hill Road Wimbledon SW19 7PA on 14 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Jcf Property Management Limited as a secretary on 10 May 2019 (1 page) |
27 March 2019 | Termination of appointment of Christina Rapsomanikis as a director on 25 March 2019 (1 page) |
26 November 2018 | Termination of appointment of David Michael Halford as a director on 14 November 2018 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 March 2018 | Appointment of Christina Rapsomanikis as a director on 1 November 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page) |
27 October 2017 | Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 July 2017 | Appointment of Morten Spang Hansen as a director on 6 March 2017 (2 pages) |
21 July 2017 | Appointment of Alastair Edward Montgomery as a director on 6 March 2017 (2 pages) |
21 July 2017 | Appointment of Morten Spang Hansen as a director on 6 March 2017 (2 pages) |
21 July 2017 | Appointment of Alastair Edward Montgomery as a director on 6 March 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
29 February 2016 | Appointment of Mr Ian Webzell as a director on 10 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Ian Webzell as a director on 10 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
24 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
24 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
26 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
26 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
20 August 2012 | Termination of appointment of Chris Gardner as a secretary (1 page) |
20 August 2012 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
20 August 2012 | Termination of appointment of Chris Gardner as a secretary (1 page) |
20 August 2012 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
2 August 2012 | Appointment of Mr Edwin Mares as a director (2 pages) |
2 August 2012 | Appointment of Mr Edwin Mares as a director (2 pages) |
13 June 2012 | Appointment of Mr David Michael Halford as a director (2 pages) |
13 June 2012 | Appointment of Mr David Michael Halford as a director (2 pages) |
28 May 2012 | Registered office address changed from Unit 10a Capital Business Centre22 Carlton Road South Croydon Surrey CR2 0BS on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from Unit 10a Capital Business Centre22 Carlton Road South Croydon Surrey CR2 0BS on 28 May 2012 (2 pages) |
13 March 2012 | Termination of appointment of Brian Neatham as a director (1 page) |
13 March 2012 | Termination of appointment of Brian Neatham as a director (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
7 July 2011 | Appointment of Mr Rhys Wyn Owen as a director (2 pages) |
7 July 2011 | Appointment of Mr Rhys Wyn Owen as a director (2 pages) |
10 May 2011 | Termination of appointment of Rebecca Drought as a director (1 page) |
10 May 2011 | Termination of appointment of Rebecca Drought as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
3 December 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
3 December 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
3 December 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
8 January 2010 | Annual return made up to 4 October 2009 no member list (2 pages) |
8 January 2010 | Annual return made up to 4 October 2009 no member list (2 pages) |
8 January 2010 | Annual return made up to 4 October 2009 no member list (2 pages) |
7 January 2010 | Director's details changed for Rebecca Louise Drought on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Rebecca Louise Drought on 2 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Michael Bean as a director (1 page) |
7 January 2010 | Director's details changed for Rebecca Louise Drought on 2 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Michael Bean as a director (1 page) |
7 January 2010 | Termination of appointment of Susan Mares as a director (1 page) |
7 January 2010 | Termination of appointment of Susan Mares as a director (1 page) |
22 December 2009 | Appointment of Brian Edward Neatham as a director (3 pages) |
22 December 2009 | Appointment of Brian Edward Neatham as a director (3 pages) |
18 December 2009 | Registered office address changed from Michael Caleb Bean 24 Chartwell 80 Parkside London SW19 5LN on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Michael Caleb Bean 24 Chartwell 80 Parkside London SW19 5LN on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of Chris John Gardner as a secretary (3 pages) |
18 December 2009 | Appointment of Chris John Gardner as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Michael Bean as a director (2 pages) |
18 November 2009 | Termination of appointment of Michael Bean as a director (2 pages) |
16 November 2009 | Termination of appointment of Susan Mares as a director (2 pages) |
16 November 2009 | Termination of appointment of Susan Mares as a director (2 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 May 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
3 November 2008 | Annual return made up to 04/10/08 (3 pages) |
3 November 2008 | Annual return made up to 04/10/08 (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: senator house 2 graham road london NW4 3HJ (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: senator house 2 graham road london NW4 3HJ (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Annual return made up to 04/10/07 (4 pages) |
23 November 2007 | Annual return made up to 04/10/07 (4 pages) |
23 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
10 November 2006 | Annual return made up to 04/10/06 (4 pages) |
10 November 2006 | Annual return made up to 04/10/06 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Annual return made up to 04/10/05 (6 pages) |
2 August 2006 | Annual return made up to 04/10/05 (6 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (3 pages) |
23 December 2004 | Annual return made up to 04/10/04 (4 pages) |
23 December 2004 | Annual return made up to 04/10/04 (4 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (3 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (3 pages) |
11 December 2003 | Annual return made up to 04/10/03
|
11 December 2003 | Annual return made up to 04/10/03
|
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Annual return made up to 04/10/02 (4 pages) |
6 January 2003 | Annual return made up to 04/10/02 (4 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 November 2001 | Annual return made up to 04/10/01
|
29 November 2001 | Annual return made up to 04/10/01
|
28 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
24 November 2000 | Annual return made up to 04/10/00 (4 pages) |
24 November 2000 | Annual return made up to 04/10/00 (4 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page) |
10 December 1999 | Annual return made up to 04/10/99
|
10 December 1999 | Annual return made up to 04/10/99
|
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | Annual return made up to 04/10/98 (6 pages) |
29 December 1998 | Annual return made up to 04/10/98 (6 pages) |
29 December 1998 | Director resigned (1 page) |
25 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
24 February 1998 | Annual return made up to 04/10/97 (4 pages) |
24 February 1998 | Annual return made up to 04/10/97 (4 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 December 1996 | Annual return made up to 04/10/96
|
13 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 December 1996 | Annual return made up to 04/10/96
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |