Rayners Road Putney
London
SW15 2AX
Director Name | Janine Sproule |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(38 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Customer Service Agent |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Court Rayners Road London SW15 2AX |
Director Name | Mr James Winburn Macewen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Curator |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Mr Andrew Charles Spooner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Mr Alastair William Bath |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(54 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | General Management |
Country of Residence | England |
Correspondence Address | Flat 12 Grosvenor Court Rayners Road London SW15 2AX |
Secretary Name | HL Property And Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2023(53 years, 11 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Secretary Name | Mr Michael William Thompson Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Court London SW15 2AX |
Director Name | Mr Terence Harry Steggle |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 1998) |
Role | Retired |
Correspondence Address | 23 Grosvenor Court London SW15 2AX |
Director Name | Mr Michael William Thompson Walton |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 1993) |
Role | Chartered Surveyor |
Correspondence Address | 18 Grosvenor Court London SW15 2AX |
Director Name | Eve Helen Road |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 March 1998) |
Role | Guardian |
Correspondence Address | 44 Grosvenor Court Rayners Road London SW15 2AX |
Director Name | Mr Richard Francis James Fitzpatrick |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 32 Grosvenor Court London SW15 2AX |
Director Name | Sheila Helen Macewen |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 December 2006) |
Role | Retired |
Correspondence Address | 31 Grosvenor Court London SW15 2AX |
Director Name | Miss Paula Monica Watson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2001) |
Role | Teacher |
Correspondence Address | 51 Grosvenor Court Rayners Road Putney London SW15 2AX |
Director Name | Phyllis Lillian Cain |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 November 2004) |
Role | Retired |
Correspondence Address | 11 Grosvenor Court Rayners Road London SW15 2AX |
Secretary Name | Phyllis Lillian Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 November 2004) |
Role | Retired |
Correspondence Address | 11 Grosvenor Court Rayners Road London SW15 2AX |
Director Name | David Thomas Tudge |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2001) |
Role | Retired |
Correspondence Address | 48 Grosvenor Court Rayners Road London SW15 2AX |
Director Name | Maurice John Cruise |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1998(28 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grosvenor Court Rayners Road Putney London SW15 2AX |
Director Name | Stephen Hopwood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 February 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Killarney Road London SW18 2DX |
Director Name | Julia Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 January 2013) |
Role | Commercial Manager Tv |
Country of Residence | United Kingdom |
Correspondence Address | 36 Grosvenor Court Rayners Road Putney London SW15 2AX |
Director Name | Richard Kenneth Bitton Halsey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Path Merton Park London SW19 3HJ |
Director Name | Ms Alison Maria McGee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2017) |
Role | Early Education Consultant |
Country of Residence | England |
Correspondence Address | 138 Plough Road London SW11 2AA |
Director Name | Mr James Robert Aitken |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2014) |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | 6 Port House Plantation Wharf London SW11 3TY |
Director Name | Mr Anthony Alexander Roy Rodriguez |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(45 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 November 2015) |
Role | Management And Development Consultant |
Country of Residence | England |
Correspondence Address | 6 Port House Plantation Wharf London SW11 3TY |
Director Name | Dr Caroline Elizabeth Wardle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2019) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Dulce Baltazar Mendonca |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 April 2017(47 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2021) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Secretary Name | Bells Commercial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2012) |
Correspondence Address | Golding House 130 - 138 Plough Road Clapham London SW11 2AA |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 March 2023) |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Registered Address | 29a Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 56.00% - |
---|---|
2 at £1 | Mr Kabbani & Mrs M. Kabbani 4.00% Ordinary |
2 at £1 | N.j. Road 4.00% Ordinary |
1 at £1 | A.d. Gregory 2.00% Ordinary |
1 at £1 | Aitken James 2.00% Ordinary |
1 at £1 | Dr Rossitza Naoumov 2.00% Ordinary |
1 at £1 | Miss J. Smith 2.00% Ordinary |
1 at £1 | Miss P.j. Coe 2.00% Ordinary |
1 at £1 | Miss S. Galifianakis 2.00% Ordinary |
1 at £1 | Miss S.h. Macewen 2.00% Ordinary |
1 at £1 | Mr D. Sekerajasekaran 2.00% Ordinary |
1 at £1 | Mr M.a. Bentley 2.00% Ordinary |
1 at £1 | Mr M.j. Cruise 2.00% Ordinary |
1 at £1 | Mr P. Erskine-murray & Mrs P. Erskine-murray 2.00% Ordinary |
1 at £1 | Mr R.k.b. Halsey 2.00% Ordinary |
1 at £1 | Mr T.c. Warren 2.00% Ordinary |
1 at £1 | Mrs G.f. Williams 2.00% Ordinary |
1 at £1 | Ms K.m. Stanhope-palmer 2.00% Ordinary |
1 at £1 | Ms M. Malekzada 2.00% Ordinary |
1 at £1 | Ms R.v. Bishara 2.00% Ordinary |
1 at £1 | N. Faiz 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,046 |
Current Liabilities | £30,116 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
24 October 2013 | Delivered on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 August 2009 | Delivered on: 20 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H grozvenor court rayners road putney london t/no SGL39831. Outstanding |
15 May 2009 | Delivered on: 29 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: F/H grosvenor court rayners road putney wandsworth london t/n SGL39831. Outstanding |
25 February 1981 | Delivered on: 5 March 1981 Persons entitled: Barclays Bank PLC Classification: W/1 Secured details: By deposit of deeds trade on the 25 feb 1981 all monies due or to become due from the company to the chargee. Particulars: F/Hold of grovenor court, rayners road, putney, london SW15. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 24 June 2023 (7 pages) |
---|---|
12 December 2023 | Appointment of Mr Alastair William Bath as a director on 20 November 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
22 March 2023 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 22 March 2023 (1 page) |
22 March 2023 | Appointment of Hl Property and Asset Management Limited as a secretary on 22 March 2023 (2 pages) |
27 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 24 June 2021 (7 pages) |
13 December 2021 | Appointment of Mr Andrew Spooner as a director on 6 December 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 24 June 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Dulce Baltazar Mendonca as a director on 30 March 2021 (1 page) |
24 January 2021 | Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page) |
5 January 2021 | Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 24 June 2019 (8 pages) |
9 December 2019 | Appointment of Mr James Winburn Macewen as a director on 26 November 2019 (2 pages) |
10 October 2019 | Termination of appointment of Caroline Elizabeth Wardle as a director on 27 September 2019 (1 page) |
12 August 2019 | Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 12 August 2019 (1 page) |
10 April 2019 | Confirmation statement made on 26 March 2019 with updates (7 pages) |
22 March 2019 | Total exemption full accounts made up to 24 June 2018 (8 pages) |
8 June 2018 | Registered office address changed from C/O Houston Lawrence 6 Port House Plantation Wharf London SW11 3TY to 6 Square Rigger Row London SW11 3TY on 8 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 26 March 2018 with updates (7 pages) |
23 March 2018 | Total exemption full accounts made up to 24 June 2017 (8 pages) |
18 December 2017 | Termination of appointment of Alison Maria Mcgee as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Alison Maria Mcgee as a director on 18 December 2017 (1 page) |
11 April 2017 | Appointment of Dulce Baltazar Mendonca as a director on 11 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
11 April 2017 | Appointment of Dulce Baltazar Mendonca as a director on 11 April 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 March 2016 | Appointment of Dr Caroline Elizabeth Wardle as a director on 10 November 2015 (2 pages) |
2 March 2016 | Appointment of Dr Caroline Elizabeth Wardle as a director on 10 November 2015 (2 pages) |
25 February 2016 | Termination of appointment of Anthony Alexander Roy Rodriguez as a director on 10 November 2015 (1 page) |
25 February 2016 | Termination of appointment of Anthony Alexander Roy Rodriguez as a director on 10 November 2015 (1 page) |
1 July 2015 | Appointment of Mr Anthony Alexander Roy Rodriguez as a director on 4 February 2015 (2 pages) |
1 July 2015 | Appointment of Mr Anthony Alexander Roy Rodriguez as a director on 4 February 2015 (2 pages) |
1 July 2015 | Appointment of Mr Anthony Alexander Roy Rodriguez as a director on 4 February 2015 (2 pages) |
30 April 2015 | Termination of appointment of Maurice John Cruise as a director on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Maurice John Cruise as a director on 30 April 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 July 2014 | Termination of appointment of James Aitken as a director (1 page) |
2 July 2014 | Termination of appointment of James Aitken as a director (1 page) |
1 April 2014 | Termination of appointment of James Aitken as a director (1 page) |
1 April 2014 | Termination of appointment of James Aitken as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
31 October 2013 | Registration of charge 009530570004 (17 pages) |
31 October 2013 | Registration of charge 009530570004 (17 pages) |
7 October 2013 | Appointment of Mr James Robert Aitken as a director (2 pages) |
7 October 2013 | Appointment of Mr James Robert Aitken as a director (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders
|
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders
|
22 March 2013 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
22 March 2013 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
6 February 2013 | Termination of appointment of Stephen Hopwood as a director (1 page) |
6 February 2013 | Termination of appointment of Stephen Hopwood as a director (1 page) |
17 January 2013 | Termination of appointment of Julia Smith as a director (1 page) |
17 January 2013 | Termination of appointment of Julia Smith as a director (1 page) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (13 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (13 pages) |
22 February 2012 | Termination of appointment of Bells Commercial Ltd as a secretary (1 page) |
22 February 2012 | Appointment of Houston Lawrence Management Ltd as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Bells Commercial Ltd as a secretary (1 page) |
22 February 2012 | Appointment of Houston Lawrence Management Ltd as a secretary (2 pages) |
24 January 2012 | Registered office address changed from Golding House 130-138 Plough Road London SW11 2AA on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Golding House 130-138 Plough Road London SW11 2AA on 24 January 2012 (1 page) |
14 November 2011 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
14 November 2011 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
13 October 2011 | Termination of appointment of Richard Halsey as a director (1 page) |
13 October 2011 | Termination of appointment of Richard Halsey as a director (1 page) |
7 October 2011 | Appointment of Ms Alison Maria Mcgee as a director (2 pages) |
7 October 2011 | Appointment of Ms Alison Maria Mcgee as a director (2 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Director's details changed for Stelina Galifianakis on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Maurice John Cruise on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Director's details changed for Julia Smith on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Bells Commercial Ltd on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Richard Kenneth Bitton Halsey on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Bells Commercial Ltd on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Richard Kenneth Bitton Halsey on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Julia Smith on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Maurice John Cruise on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Stelina Galifianakis on 30 March 2011 (2 pages) |
8 November 2010 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
8 November 2010 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
28 June 2010 | Director's details changed for Janine Sproule on 7 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Janine Sproule on 7 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (23 pages) |
28 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (23 pages) |
28 June 2010 | Director's details changed for Janine Sproule on 7 April 2010 (2 pages) |
6 December 2009 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
6 December 2009 | Total exemption full accounts made up to 24 June 2009 (11 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2009 | Return made up to 26/03/09; full list of members (21 pages) |
14 May 2009 | Return made up to 26/03/09; full list of members (21 pages) |
5 May 2009 | Return made up to 26/03/08; full list of members (20 pages) |
5 May 2009 | Return made up to 26/03/08; full list of members (20 pages) |
20 November 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
20 November 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
27 October 2008 | Director appointed richard kenneth bitton halsey (2 pages) |
27 October 2008 | Director appointed richard kenneth bitton halsey (2 pages) |
25 April 2008 | Director appointed janine sproule (2 pages) |
25 April 2008 | Director appointed janine sproule (2 pages) |
29 November 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (9 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (9 pages) |
9 March 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
12 April 2006 | Return made up to 26/03/06; change of members (11 pages) |
12 April 2006 | Return made up to 26/03/06; change of members (11 pages) |
24 October 2005 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
24 October 2005 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
22 June 2005 | Return made up to 26/03/05; no change of members
|
22 June 2005 | Return made up to 26/03/05; no change of members
|
11 March 2005 | Registered office changed on 11/03/05 from: eric nabarro & company chartered accountants 151 putney high street london SW15 1TU (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: eric nabarro & company chartered accountants 151 putney high street london SW15 1TU (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Ad 02/07/04--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
5 January 2005 | Ad 02/07/04--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
18 May 2004 | Return made up to 26/03/04; full list of members (25 pages) |
18 May 2004 | Return made up to 26/03/04; full list of members (25 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
29 October 2003 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
29 October 2003 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
6 May 2003 | Return made up to 26/03/03; change of members (8 pages) |
6 May 2003 | Return made up to 26/03/03; change of members (8 pages) |
29 November 2002 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
29 November 2002 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (21 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (21 pages) |
4 December 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 26/03/01; change of members (9 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 26/03/01; change of members (9 pages) |
4 April 2001 | Director resigned (1 page) |
12 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
12 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
18 April 2000 | Return made up to 26/03/00; change of members
|
18 April 2000 | Return made up to 26/03/00; change of members
|
5 March 2000 | Full accounts made up to 24 June 1999 (10 pages) |
5 March 2000 | Full accounts made up to 24 June 1999 (10 pages) |
17 June 1999 | Return made up to 26/03/99; full list of members (9 pages) |
17 June 1999 | Return made up to 26/03/99; full list of members (9 pages) |
10 November 1998 | Full accounts made up to 24 June 1998 (8 pages) |
10 November 1998 | Full accounts made up to 24 June 1998 (8 pages) |
23 July 1998 | Return made up to 26/03/98; full list of members (8 pages) |
23 July 1998 | Return made up to 26/03/98; full list of members (8 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
2 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
25 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
25 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
5 November 1996 | Full accounts made up to 24 June 1996 (9 pages) |
5 November 1996 | Full accounts made up to 24 June 1996 (9 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 26/03/96; no change of members
|
15 April 1996 | Return made up to 26/03/96; no change of members
|
14 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
14 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 26/03/95; full list of members
|
30 March 1995 | Return made up to 26/03/95; full list of members
|
30 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
31 January 1973 | Memorandum and Articles of Association (32 pages) |
31 January 1973 | Memorandum and Articles of Association (32 pages) |