Company NameKinleigh Limited
Company StatusActive
Company Number00913323
CategoryPrivate Limited Company
Incorporation Date16 August 1967(56 years, 8 months ago)
Previous NamesPalkin (Property Management) Limited and Kinleigh Co-Ownership Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Thomas Watts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummers The Street
West Clandon
Guildford
Surrey
GU4 7SY
Director NameMr Kevin Paul Allerton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKevin Paul Allerton
NationalityBritish
StatusCurrent
Appointed26 November 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Paul Martin Masters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(35 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aspley Road
London
SW18 2DB
Director NameCarol Evelyn Rolfe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(48 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleLettings Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Robin Hardy Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(48 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Peter William George Warrener
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(48 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Julian Christopher Peak
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(48 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Robert McLaughlin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(48 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Lisa Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(48 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Lynda Jane D'Arville
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleAccounts Manager
Correspondence Address39 Cleveland Road
Barnes
London
SW13 0AA
Director NameStuart John Michael Dowden
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(23 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 March 1992)
RoleProperty Manager
Correspondence Address51 Longfield Street
Southfields
London
SW18 5RD
Director NameMr Philip John King
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(23 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 May 2006)
RoleProperty Manager
Correspondence Address113 Inchmerry Road
Catford
London
SE6 2NB
Director NameMr James John D'Arcy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleEstate Agent
Correspondence Address59 King George Square
Richmond
Surrey
TW10 6LF
Secretary NameMrs Lynda Jane D'Arville
NationalityBritish
StatusResigned
Appointed30 July 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address39 Cleveland Road
Barnes
London
SW13 0AA
Director NameDr David James Nokes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(25 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 January 1993)
RoleUniversity Lecturer
Correspondence Address11 Ashton Heights
Horniman Drive Forest Hill
London
SE23 3BS
Director NameCharles Nicholas Rahder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 2001)
RoleEstate Agent
Correspondence Address4 Traps Lane
New Malden
Surrey
KT3 4RR
Secretary NameCharles Nicholas Rahder
NationalityBritish
StatusResigned
Appointed01 March 1995(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address4 Traps Lane
New Malden
Surrey
KT3 4RR
Director NameMr Mark Riddick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(28 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
Mill Hill Lane
Shorne
Kent
DA12 3HA
Director NameMr Barry Steer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(31 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
Barnet
Hertfordshire
EN4 0HY
Director NameMrs Lisa Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(31 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Cottage
Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Director NameWarren May
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 December 2000)
RoleCompany Director
Correspondence Address153 Hydethorpe Road
London
SW12 0JG
Director NameAnnabel Barnes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(31 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address33 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameJohn Matthew Phillips
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(31 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Barn
Old House Lane Hartlip
Sittingbourne
Kent
ME9 7SP
Director NameDavid Laurence Rick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2004)
RoleEstate Agency
Correspondence AddressMaybank
16 Warnham Road
Horsham
West Sussex
RH12 2QU
Director NameSimon Robbins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(35 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleSurveyor
Correspondence Address70 Headley Road
Liphook
Hampshire
GU30 7PR
Director NameMrs Judienne Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(39 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam 19 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Derek Edward Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(51 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 October 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA

Contact

Websitekfh.co.uk
Email address[email protected]
Telephone020 87392000
Telephone regionLondon

Location

Registered AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

23.9k at £1Barry Steer
9.94%
Deferred
215.1k at £1Lee Thomas Watts
89.38%
Ordinary
3.3k at £0.1Paul Allerton
0.14%
Ordinary B
3.3k at £0.1Paul Martin Masters
0.14%
Ordinary B
1.6k at £0.1John Phillips
0.07%
Ordinary B
1.6k at £0.1Julian Peak
0.07%
Ordinary B
1.6k at £0.1Lisa Mackenzie
0.07%
Ordinary B
1.6k at £0.1Malcolm Waldren
0.07%
Ordinary B
1.6k at £0.1Richard Benson
0.07%
Ordinary B
1.6k at £0.1Robert Mclaughlin
0.07%
Ordinary B
1 at £1Steer
0.00%
Special

Financials

Year2014
Turnover£73,055,000
Net Worth£20,205,000
Cash£14,250,000
Current Liabilities£9,002,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

4 October 1993Delivered on: 12 October 1993
Satisfied on: 9 March 2001
Persons entitled: Provident Life Association Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under any agreement and/or the legal charge.
Particulars: The f/h property k/a 81 lower richmond road putney l/b of wandsworth t/no.LN32120 and f/h property k/a 83 lower richmond road t/no.SGL77657. Floating charge over all undertaking and assets present and future.
Fully Satisfied
21 May 1993Delivered on: 3 June 1993
Satisfied on: 9 March 2001
Persons entitled: Provident Life Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 1989Delivered on: 29 July 1989
Satisfied on: 13 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 251, 251A & 251B wimbledon park rd, london SW18 together with all buildings & fixtures thereon and by way of plus goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1989Delivered on: 25 July 1989
Satisfied on: 5 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1989Delivered on: 8 February 1989
Satisfied on: 11 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 wimbledon park road southfields london SW15 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1988Delivered on: 13 April 1988
Satisfied on: 5 October 1991
Persons entitled: Hfc Bank PLC

Classification: Mortgage
Secured details: £150,000 and all other moneys due or to become due from the company to hfc bank PLC under the terms of the charge.
Particulars: Freehold 81 lower richmond road, putney, london SW15 7EU title no ln 32120 & freehold 83 lower richmond road, putney aforesaid title no sgl 77657.
Fully Satisfied
8 October 1984Delivered on: 26 October 1984
Satisfied on: 5 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81/83 and land at rear of 85 lower richmond road, london SW15 l/b of wandsworth title nos. Ln 32120, sgl 77657 and sgl 377275 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1995Delivered on: 4 February 1995
Satisfied on: 9 March 2001
Persons entitled: Provident Life Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 1984Delivered on: 22 May 1984
Satisfied on: 5 October 1991
Persons entitled: Hfc Trust & Savings Limited

Classification: Mortgage
Secured details: £150,000 & all monies due or to become due from the company to the chargee.
Particulars: Nos 81 83 and land at the rear of 85 lower richmond rd (SW15) comprised in title nos ln 32120, sgl 77657 and sgl 377275.
Fully Satisfied
13 July 1989Delivered on: 29 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 81-83 lower richmond rd, london SW15 reg title no sgl 77657 & ln 32120, together with all buildings & fixtures thereon. & all moveable plant, machinery, implements furniture goods & equipment. Plus goodwill of the business.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 242 battersea park road t/no TGL27962. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 July 2003Delivered on: 9 July 2003
Persons entitled: Timothy John Bucher, Niall Michael Sheridan, Paul Donald Cackett and Richard Deeble-Rogers

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and deposit balance as defined.
Outstanding
14 April 2003Delivered on: 23 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any any present or future account of the company with the bank.
Outstanding
14 April 2003Delivered on: 23 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 March 2003Delivered on: 5 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Alton house norstead place roehampton london.
Outstanding
23 August 2001Delivered on: 13 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a kfh house norstead place london t/n LN174841. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 January 1996Delivered on: 5 February 1996
Persons entitled: Alton House Garage (Chiswick) LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £28,787.50 by way of rent deposit.
Outstanding

Filing History

7 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
4 September 2017Confirmation statement made on 30 July 2017 with updates (6 pages)
5 July 2017Purchase of own shares. (3 pages)
5 July 2017Purchase of own shares. (3 pages)
19 June 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 225,808.2
(5 pages)
6 June 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 237,769.2
(6 pages)
23 May 2017Purchase of own shares. (3 pages)
16 November 2016Satisfaction of charge 6 in full (1 page)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 September 2016Confirmation statement made on 30 July 2016 with updates (9 pages)
26 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 237,879.20
(7 pages)
26 June 2016Purchase of own shares. (3 pages)
18 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 249,839
(9 pages)
17 May 2016Particulars of variation of rights attached to shares (2 pages)
13 May 2016Memorandum and Articles of Association (33 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
27 January 2016Appointment of Mr Julian Peak as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mr Robert Mclaughlin as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mrs Lisa Foster as a director on 26 January 2016 (2 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
30 September 2015Appointment of Carol Evelyn Rolfe as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Robin Hardy Johnson as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Peter William George Warrener as a director on 30 September 2015 (2 pages)
2 September 2015Purchase of own shares. (3 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 240,693
(8 pages)
1 July 2015Cancellation of shares. Statement of capital on 20 May 2015
  • GBP 240,693.00
(5 pages)
1 July 2015Particulars of variation of rights attached to shares (2 pages)
1 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-designate shares 20/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Memorandum and Articles of Association (27 pages)
1 July 2015Purchase of own shares. (3 pages)
1 June 2015Termination of appointment of John Phillips as a director on 31 May 2015 (1 page)
22 May 2015Termination of appointment of Barry Steer as a director on 20 May 2015 (1 page)
6 October 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 282,292
(9 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
21 May 2013Director's details changed for John Phillips on 21 May 2013 (2 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
30 March 2011Termination of appointment of Judienne Wood as a director (1 page)
27 August 2010Director's details changed for Paul Martin Masters on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Judienne Wood on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Barry Steer on 30 July 2010 (2 pages)
27 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
24 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
15 September 2009Ad 07/08/09\gbp si [email protected]=1638\gbp ic 280654/282292\ (3 pages)
14 August 2009Return made up to 30/07/09; full list of members (5 pages)
8 July 2009Memorandum and Articles of Association (22 pages)
8 July 2009Gbp nc 600000/646953\05/11/08 (2 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 July 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
24 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
13 August 2008Return made up to 30/07/08; full list of members (5 pages)
13 August 2008Director's change of particulars / barry steer / 01/01/2008 (1 page)
13 August 2008Director's change of particulars / lee watts / 31/03/2008 (1 page)
3 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
19 September 2007Registered office changed on 19/09/07 from: kfh house norstead place roehampton london SW15 3SA (1 page)
1 August 2007Return made up to 30/07/07; full list of members (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
5 September 2006New director appointed (1 page)
8 August 2006Return made up to 30/07/06; full list of members (3 pages)
30 June 2006£ ic 327607/280654 03/05/06 £ sr 46953@1=46953 (1 page)
25 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
20 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
4 August 2005Return made up to 30/07/05; full list of members (3 pages)
7 June 2005Director resigned (1 page)
1 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
9 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
5 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
8 August 2003Return made up to 30/07/03; full list of members (10 pages)
25 July 2003New director appointed (2 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (7 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
16 August 2002Return made up to 30/07/02; full list of members (10 pages)
2 May 2002£ ic 450673/327608 08/04/02 £ sr 123065@1=123065 (1 page)
2 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 September 2001Particulars of mortgage/charge (5 pages)
3 September 2001Return made up to 30/07/01; full list of members (8 pages)
29 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
29 July 2001£ ic 463465/450673 11/07/01 £ sr 12792@1=12792 (1 page)
23 July 2001Director resigned (1 page)
6 July 2001£ ic 501941/463465 05/06/01 £ sr 38476@1=38476 (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 May 2001Memorandum and Articles of Association (17 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 August 2000Return made up to 30/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 July 2000Full group accounts made up to 30 September 1999 (27 pages)
16 September 1999Return made up to 30/07/99; no change of members (6 pages)
4 August 1999Full group accounts made up to 30 September 1998 (24 pages)
21 February 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Return made up to 30/07/98; full list of members (6 pages)
22 May 1998Full group accounts made up to 30 September 1997 (24 pages)
2 October 1997Ad 16/09/97--------- £ si 476843@1=476843 £ ic 25098/501941 (2 pages)
30 September 1997£ nc 58000/600000 15/09/97 (1 page)
30 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1997Return made up to 30/07/97; no change of members (4 pages)
15 April 1997Full accounts made up to 30 September 1996 (18 pages)
11 February 1997Ad 29/01/91--------- £ si 7000@1 (2 pages)
11 February 1997Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1996Full accounts made up to 30 September 1995 (17 pages)
4 March 1996Registered office changed on 04/03/96 from: 81-83 lower richmond road london SW15 1EU (1 page)
27 February 1996New director appointed (2 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
16 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1995Return made up to 30/07/95; full list of members (6 pages)
27 June 1995Full accounts made up to 30 September 1994 (14 pages)
21 April 1995New secretary appointed (4 pages)
20 April 1995Accounts for a small company made up to 30 September 1993 (16 pages)
27 March 1995Secretary resigned;director resigned (2 pages)
27 March 1995Director resigned (2 pages)
3 November 1994Particulars of contract relating to shares (3 pages)
3 November 1994Ad 30/09/94--------- £ si 2362@1=2362 £ ic 14000/16362 (2 pages)
26 July 1994Return made up to 30/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1993Ad 23/12/92--------- £ si 2471@1 (2 pages)
10 November 1993Nc inc already adjusted 23/12/92 (1 page)
4 August 1993Return made up to 30/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1993Full accounts made up to 31 March 1992 (14 pages)
28 November 1991Full accounts made up to 31 March 1991 (14 pages)
26 September 1991Memorandum and Articles of Association (25 pages)
26 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1991Full accounts made up to 31 March 1990 (12 pages)
20 November 1989Full accounts made up to 31 March 1989 (12 pages)
25 October 1989Wd 18/10/89 ad 31/03/89--------- £ si 6000@1 (2 pages)
20 September 1988Accounts made up to 31 March 1988 (11 pages)
19 February 1987Full accounts made up to 30 September 1986 (9 pages)
6 August 1986Full accounts made up to 30 September 1985 (10 pages)
13 November 1985Accounts made up to 30 September 1984 (9 pages)
25 May 1984Accounts made up to 30 September 1983 (4 pages)
24 May 1984Accounts made up to 30 September 1982 (4 pages)
26 January 1983Company name changed\certificate issued on 26/01/83 (2 pages)
24 June 1982Accounts made up to 30 September 1981 (4 pages)
29 May 1982Accounts made up to 30 September 1980 (5 pages)
15 June 1977Company name changed\certificate issued on 15/06/77 (2 pages)
30 December 1974Company name changed\certificate issued on 30/12/74 (2 pages)
16 August 1967Incorporation (13 pages)