London
SE1 9RY
Director Name | Mr Timothy Richard Cullis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2011(45 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Christopher Dickinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Ms Robyn Irene McCrae |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Disability Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Mr Adam Llewelyn Patt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 46 March Court Warwick Drive London SW15 6LE |
Director Name | Miss Deirdre Catherine Evan Loombe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 1999) |
Role | Retired Teacher |
Correspondence Address | 77 March Court London SW15 6LD |
Director Name | Mrs Barbara Jean Forster |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 August 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 69 March Court London SW15 6LD |
Director Name | Capt Francis Peter McGuckin |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 1992) |
Role | Retired Master Mariner |
Correspondence Address | 100 March Court London SW15 6LD |
Secretary Name | Mrs Barbara Jean Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 March Court London SW15 6LD |
Director Name | Stuart Richardson Macwilliam |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 March 2001) |
Role | Retired |
Correspondence Address | 34 March Court Warwick Drive London SW15 6LE |
Director Name | Audrey Mary Brower |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 3 Warwick Drive London SW15 6LB |
Director Name | Jeni Mari Frances Hadingham |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 1997) |
Role | Designer |
Correspondence Address | 27 March Court Warwick Drive London SW15 6LE |
Director Name | Christine Elizabeth Chambers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1998) |
Role | Computer Consultant |
Correspondence Address | 29 March Court Warwick Drive London SW15 6LE |
Director Name | Beatrice Teresa Maher |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1999(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2001) |
Role | Medical Secretary |
Correspondence Address | 80 March Court Warwick Drive London SW15 6LD |
Director Name | Catherine Jane Karney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2003) |
Role | Consultant |
Correspondence Address | 6 March Court Warwick Drive London SW15 6LE |
Director Name | Harry Hunt |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2003) |
Role | Architect Consultant |
Correspondence Address | 14 Church Road Mitcham Surrey CR4 3BU |
Director Name | Russell Branch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 19 Lane End Putney Heath Lane London SW15 3SH |
Director Name | Hamish Alistair Whigham Ferguson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(37 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2003) |
Role | Human Resources |
Correspondence Address | 32 March Court Warwick Drive Putney London SW15 6LE |
Director Name | Ms Robyn Irene McCrae |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 104 March Court Warwick Drive London SW15 6LD |
Director Name | Peter Kingswell Skinner |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2010) |
Role | Company Director |
Correspondence Address | 30 March Court Warwick Drive London SW15 6LE |
Director Name | Robert Sinclair Cullimore Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 105 March Court Warwick Drive London SW15 6LE |
Secretary Name | Peter Kingswell Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 30 March Court Warwick Drive London SW15 6LE |
Director Name | Rafael Benjamin Jay |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(40 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 2012) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 March Court Warwick Drive London SW15 6LE |
Director Name | Mr Blaise Michael Jenner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr Jonathan Mark Goodwin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr Robert Peirson Jenkins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2011(44 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 2011) |
Role | Consultant Traffic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE |
Secretary Name | Gary Newell |
---|---|
Status | Resigned |
Appointed | 01 December 2011(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2014) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Miss Huda Asad |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 November 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Mr Alexander Laurence Munro |
---|---|
Status | Resigned |
Appointed | 16 July 2014(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Peter Richard Gibbons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2018) |
Role | Admin/Manager |
Country of Residence | England |
Correspondence Address | Basement Office 9 Spring Street London W2 3RA |
Director Name | Mr Robert Alan Logan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 October 2018(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(42 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2011) |
Correspondence Address | Co John Mortimer Property Management Limited Bags Bracknell Berkshire RG12 9SE |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2017) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(50 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2017) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £121,674 |
Cash | £127,476 |
Current Liabilities | £88,220 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 October 2023 | Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
20 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 February 2023 | Termination of appointment of Robert Alan Logan as a director on 10 February 2023 (1 page) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
29 October 2021 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Adam Llewelyn Patt as a director on 4 October 2021 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 June 2021 | Register inspection address has been changed from 9 Spring Street London W2 3RA England to 2 Eastbourne Terrace London W2 6LG (1 page) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 January 2021 | Registered office address changed from Basement Office 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page) |
3 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Robert Alan Logan as a director on 9 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Peter Richard Gibbons as a director on 9 October 2018 (1 page) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
31 July 2018 | Director's details changed for Christopher Dickinson on 30 July 2018 (2 pages) |
31 July 2018 | Appointment of Ms Robyn Irene Mccrae as a director on 23 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
21 June 2018 | Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 9 Spring Street London W2 3RA (1 page) |
2 January 2018 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to Basement Office 9 Spring Street London W2 3RA on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to Basement Office 9 Spring Street London W2 3RA on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
8 May 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 March 2017 (1 page) |
8 May 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 March 2017 (2 pages) |
8 May 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 March 2017 (1 page) |
8 May 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Ernestine Mckay as a director on 27 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Ernestine Mckay as a director on 27 February 2017 (1 page) |
12 January 2017 | Termination of appointment of Judy Mary Phillips as a director on 27 October 2016 (1 page) |
12 January 2017 | Termination of appointment of Judy Mary Phillips as a director on 27 October 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (8 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (8 pages) |
21 June 2016 | Appointment of Christopher Dickinson as a director on 26 November 2014 (2 pages) |
21 June 2016 | Appointment of Christopher Dickinson as a director on 26 November 2014 (2 pages) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
15 March 2016 | Appointment of Ms Ernestine Mckay as a director on 14 January 2016 (2 pages) |
15 March 2016 | Appointment of Ms Ernestine Mckay as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Peter Richard Gibbons as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Peter Richard Gibbons as a director on 14 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Huda Asad as a director on 2 November 2015 (1 page) |
13 January 2016 | Termination of appointment of Huda Asad as a director on 2 November 2015 (1 page) |
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 Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
8 July 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
7 April 2015 | Memorandum and Articles of Association (20 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Memorandum and Articles of Association (20 pages) |
7 April 2015 | Resolutions
|
8 December 2014 | Termination of appointment of Jim Ryan as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Jim Ryan as a director on 26 November 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Appointment of Mr Alexander Laurence Munro as a secretary on 16 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Alexander Laurence Munro as a secretary on 16 July 2014 (2 pages) |
19 August 2014 | Registered office address changed from C/O C/O Elm Ltd 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Gary Newell as a secretary on 16 July 2014 (1 page) |
19 August 2014 | Registered office address changed from C/O C/O Elm Ltd 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Gary Newell as a secretary on 16 July 2014 (1 page) |
15 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
15 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
23 June 2014 | Termination of appointment of Jonathan Goodwin as a director (1 page) |
23 June 2014 | Termination of appointment of Jonathan Goodwin as a director (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 August 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
5 August 2013 | Annual return made up to 19 June 2013 no member list (6 pages) |
7 November 2012 | Appointment of Mr Jim Ryan as a director (2 pages) |
7 November 2012 | Appointment of Mr Jim Ryan as a director (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Termination of appointment of Blaise Jenner as a director (1 page) |
4 September 2012 | Termination of appointment of Blaise Jenner as a director (1 page) |
5 July 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
5 July 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
14 May 2012 | Termination of appointment of Rafael Jay as a director (1 page) |
14 May 2012 | Termination of appointment of Rafael Jay as a director (1 page) |
11 May 2012 | Appointment of Miss Huda Asad as a director (2 pages) |
11 May 2012 | Appointment of Miss Huda Asad as a director (2 pages) |
18 January 2012 | Appointment of Gary Newell as a secretary (1 page) |
18 January 2012 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
18 January 2012 | Appointment of Gary Newell as a secretary (1 page) |
18 January 2012 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
18 January 2012 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 18 January 2012 (1 page) |
30 November 2011 | Appointment of Mr Timothy Richard Cullis as a director (2 pages) |
30 November 2011 | Appointment of Mr Timothy Richard Cullis as a director (2 pages) |
11 November 2011 | Appointment of Miss Karen Elizabeth Matthews as a director (2 pages) |
11 November 2011 | Appointment of Miss Karen Elizabeth Matthews as a director (2 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 August 2011 | Termination of appointment of Robert Jenkins as a director (1 page) |
30 August 2011 | Termination of appointment of Robert Jenkins as a director (1 page) |
21 July 2011 | Termination of appointment of Robert Lee as a director (1 page) |
21 July 2011 | Termination of appointment of Robert Lee as a director (1 page) |
23 June 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 no member list (6 pages) |
20 January 2011 | Appointment of Mr Robert Peirson Jenkins as a director (2 pages) |
20 January 2011 | Appointment of Mr Robert Peirson Jenkins as a director (2 pages) |
6 October 2010 | Appointment of Mr Jonathan Mark Goodwin as a director (2 pages) |
6 October 2010 | Appointment of Mr Jonathan Mark Goodwin as a director (2 pages) |
1 October 2010 | Appointment of Mr Blaise Michael Jenner as a director (2 pages) |
1 October 2010 | Appointment of Mr Blaise Michael Jenner as a director (2 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 June 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Rafael Benjamin Jay on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Judy Mary Phillips on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Judy Mary Phillips on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert Sinclair Cullimore Lee on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Rafael Benjamin Jay on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
21 June 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Judy Mary Phillips on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
21 June 2010 | Director's details changed for Robert Sinclair Cullimore Lee on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert Sinclair Cullimore Lee on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Rafael Benjamin Jay on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
3 March 2010 | Termination of appointment of Peter Kingswell Skinner as a director (1 page) |
3 March 2010 | Termination of appointment of Peter Kingswell Skinner as a director (1 page) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 June 2009 | Annual return made up to 19/06/09 (3 pages) |
27 June 2009 | Annual return made up to 19/06/09 (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 June 2008 | Appointment terminated director audrey brower (1 page) |
23 June 2008 | Annual return made up to 19/06/08 (3 pages) |
23 June 2008 | Annual return made up to 19/06/08 (3 pages) |
23 June 2008 | Appointment terminated director audrey brower (1 page) |
10 April 2008 | Appointment terminated secretary peter kingswell skinner (1 page) |
10 April 2008 | Secretary appointed mortimer secretaries LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary peter kingswell skinner (1 page) |
10 April 2008 | Secretary appointed mortimer secretaries LIMITED (1 page) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 August 2007 | Annual return made up to 19/06/07
|
3 August 2007 | Annual return made up to 19/06/07
|
28 December 2006 | Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 July 2006 | Annual return made up to 19/06/06 (5 pages) |
4 July 2006 | Annual return made up to 19/06/06 (5 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 110 march court warwick drive london SW15 6LE (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 110 march court warwick drive london SW15 6LE (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
9 August 2005 | Annual return made up to 19/06/05
|
9 August 2005 | Annual return made up to 19/06/05
|
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Annual return made up to 19/06/04
|
12 July 2004 | Annual return made up to 19/06/04
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 19/06/03
|
1 July 2003 | Annual return made up to 19/06/03
|
28 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
8 August 2002 | Annual return made up to 19/06/02
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Annual return made up to 19/06/02
|
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 June 2001 | Annual return made up to 19/06/01
|
16 June 2001 | Annual return made up to 19/06/01
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 June 2000 | Annual return made up to 19/06/00
|
16 June 2000 | Annual return made up to 19/06/00
|
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Annual return made up to 19/06/99
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Annual return made up to 19/06/99
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Annual return made up to 19/06/98
|
24 June 1998 | Annual return made up to 19/06/98
|
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Annual return made up to 19/06/97 (6 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Annual return made up to 19/06/97 (6 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
14 November 1996 | Memorandum and Articles of Association (15 pages) |
14 November 1996 | Memorandum and Articles of Association (15 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
23 June 1996 | Annual return made up to 19/06/96
|
23 June 1996 | Annual return made up to 19/06/96
|
28 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 June 1995 | Annual return made up to 19/06/95
|
28 June 1995 | Annual return made up to 19/06/95
|
28 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |