Company NameGirondist Management Company Limited
Company StatusActive
Company Number00953057
CategoryPrivate Limited Company
Incorporation Date28 April 1969(54 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStelina Galifianakis
Date of BirthJune 1967 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed27 September 2001(32 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleT&D Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Grosvenor Court
Rayners Road Putney
London
SW15 2AX
Director NameJanine Sproule
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(38 years, 11 months after company formation)
Appointment Duration15 years, 12 months
RoleCustomer Service Agent
Country of ResidenceEngland
Correspondence Address40 Grosvenor Court Rayners Road
London
SW15 2AX
Director NameMr James Winburn Macewen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(50 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCurator
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Andrew Charles Spooner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(52 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Alastair William Bath
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(54 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleGeneral Management
Country of ResidenceEngland
Correspondence AddressFlat 12 Grosvenor Court
Rayners Road
London
SW15 2AX
Secretary NameHL Property And Asset Management Limited (Corporation)
StatusCurrent
Appointed22 March 2023(53 years, 11 months after company formation)
Appointment Duration1 year
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameMr Michael William Thompson Walton
NationalityBritish
StatusResigned
Appointed04 March 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address18 Grosvenor Court
London
SW15 2AX
Director NameMr Terence Harry Steggle
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 1998)
RoleRetired
Correspondence Address23 Grosvenor Court
London
SW15 2AX
Director NameMr Michael William Thompson Walton
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 1993)
RoleChartered Surveyor
Correspondence Address18 Grosvenor Court
London
SW15 2AX
Director NameEve Helen Road
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 March 1998)
RoleGuardian
Correspondence Address44 Grosvenor Court
Rayners Road
London
SW15 2AX
Director NameMr Richard Francis James Fitzpatrick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1995)
RoleChartered Surveyor
Correspondence Address32 Grosvenor Court
London
SW15 2AX
Director NameSheila Helen Macewen
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(23 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 December 2006)
RoleRetired
Correspondence Address31 Grosvenor Court
London
SW15 2AX
Director NameMiss Paula Monica Watson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(24 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2001)
RoleTeacher
Correspondence Address51 Grosvenor Court
Rayners Road Putney
London
SW15 2AX
Director NamePhyllis Lillian Cain
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(24 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 November 2004)
RoleRetired
Correspondence Address11 Grosvenor Court
Rayners Road
London
SW15 2AX
Secretary NamePhyllis Lillian Cain
NationalityBritish
StatusResigned
Appointed13 December 1993(24 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 November 2004)
RoleRetired
Correspondence Address11 Grosvenor Court
Rayners Road
London
SW15 2AX
Director NameDavid Thomas Tudge
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2001)
RoleRetired
Correspondence Address48 Grosvenor Court
Rayners Road
London
SW15 2AX
Director NameMaurice John Cruise
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1998(28 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Grosvenor Court
Rayners Road
Putney London
SW15 2AX
Director NameStephen Hopwood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(34 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 February 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Killarney Road
London
SW18 2DX
Director NameJulia Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 January 2013)
RoleCommercial Manager Tv
Country of ResidenceUnited Kingdom
Correspondence Address36 Grosvenor Court
Rayners Road Putney
London
SW15 2AX
Director NameRichard Kenneth Bitton Halsey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(39 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Path
Merton Park
London
SW19 3HJ
Director NameMs Alison Maria McGee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(42 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2017)
RoleEarly Education Consultant
Country of ResidenceEngland
Correspondence Address138 Plough Road
London
SW11 2AA
Director NameMr James Robert Aitken
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(43 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2014)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address6 Port House
Plantation Wharf
London
SW11 3TY
Director NameMr Anthony Alexander Roy Rodriguez
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(45 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2015)
RoleManagement And Development Consultant
Country of ResidenceEngland
Correspondence Address6 Port House
Plantation Wharf
London
SW11 3TY
Director NameDr Caroline Elizabeth Wardle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(46 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2019)
RoleProfessor
Country of ResidenceEngland
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameDulce Baltazar Mendonca
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed11 April 2017(47 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2021)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameBells Commercial Ltd (Corporation)
StatusResigned
Appointed11 November 2004(35 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2012)
Correspondence AddressGolding House 130 - 138 Plough Road
Clapham
London
SW11 2AA
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed01 January 2012(42 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 March 2023)
Correspondence Address29a Osiers Road
London
SW18 1NL

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
56.00%
-
2 at £1Mr Kabbani & Mrs M. Kabbani
4.00%
Ordinary
2 at £1N.j. Road
4.00%
Ordinary
1 at £1A.d. Gregory
2.00%
Ordinary
1 at £1Aitken James
2.00%
Ordinary
1 at £1Dr Rossitza Naoumov
2.00%
Ordinary
1 at £1Miss J. Smith
2.00%
Ordinary
1 at £1Miss P.j. Coe
2.00%
Ordinary
1 at £1Miss S. Galifianakis
2.00%
Ordinary
1 at £1Miss S.h. Macewen
2.00%
Ordinary
1 at £1Mr D. Sekerajasekaran
2.00%
Ordinary
1 at £1Mr M.a. Bentley
2.00%
Ordinary
1 at £1Mr M.j. Cruise
2.00%
Ordinary
1 at £1Mr P. Erskine-murray & Mrs P. Erskine-murray
2.00%
Ordinary
1 at £1Mr R.k.b. Halsey
2.00%
Ordinary
1 at £1Mr T.c. Warren
2.00%
Ordinary
1 at £1Mrs G.f. Williams
2.00%
Ordinary
1 at £1Ms K.m. Stanhope-palmer
2.00%
Ordinary
1 at £1Ms M. Malekzada
2.00%
Ordinary
1 at £1Ms R.v. Bishara
2.00%
Ordinary
1 at £1N. Faiz
2.00%
Ordinary

Financials

Year2014
Net Worth£160,046
Current Liabilities£30,116

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

24 October 2013Delivered 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 2009Delivered 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 2009Delivered 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 1981Delivered 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

Filing History

14 December 2023Total exemption full accounts made up to 24 June 2023 (7 pages)
12 December 2023Appointment of Mr Alastair William Bath as a director on 20 November 2023 (2 pages)
15 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
22 March 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 22 March 2023 (1 page)
22 March 2023Appointment of Hl Property and Asset Management Limited as a secretary on 22 March 2023 (2 pages)
27 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 24 June 2021 (7 pages)
13 December 2021Appointment of Mr Andrew Spooner as a director on 6 December 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 24 June 2020 (8 pages)
20 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Dulce Baltazar Mendonca as a director on 30 March 2021 (1 page)
24 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
5 January 2021Registered 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 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 24 June 2019 (8 pages)
9 December 2019Appointment of Mr James Winburn Macewen as a director on 26 November 2019 (2 pages)
10 October 2019Termination of appointment of Caroline Elizabeth Wardle as a director on 27 September 2019 (1 page)
12 August 2019Registered 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 2019Confirmation statement made on 26 March 2019 with updates (7 pages)
22 March 2019Total exemption full accounts made up to 24 June 2018 (8 pages)
8 June 2018Registered 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 2018Confirmation statement made on 26 March 2018 with updates (7 pages)
23 March 2018Total exemption full accounts made up to 24 June 2017 (8 pages)
18 December 2017Termination of appointment of Alison Maria Mcgee as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Alison Maria Mcgee as a director on 18 December 2017 (1 page)
11 April 2017Appointment of Dulce Baltazar Mendonca as a director on 11 April 2017 (2 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
11 April 2017Appointment of Dulce Baltazar Mendonca as a director on 11 April 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50
(12 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50
(12 pages)
2 March 2016Appointment of Dr Caroline Elizabeth Wardle as a director on 10 November 2015 (2 pages)
2 March 2016Appointment of Dr Caroline Elizabeth Wardle as a director on 10 November 2015 (2 pages)
25 February 2016Termination of appointment of Anthony Alexander Roy Rodriguez as a director on 10 November 2015 (1 page)
25 February 2016Termination of appointment of Anthony Alexander Roy Rodriguez as a director on 10 November 2015 (1 page)
1 July 2015Appointment of Mr Anthony Alexander Roy Rodriguez as a director on 4 February 2015 (2 pages)
1 July 2015Appointment of Mr Anthony Alexander Roy Rodriguez as a director on 4 February 2015 (2 pages)
1 July 2015Appointment of Mr Anthony Alexander Roy Rodriguez as a director on 4 February 2015 (2 pages)
30 April 2015Termination of appointment of Maurice John Cruise as a director on 30 April 2015 (1 page)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(11 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(11 pages)
30 April 2015Termination of appointment of Maurice John Cruise as a director on 30 April 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
16 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50
(11 pages)
16 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50
(11 pages)
2 July 2014Termination of appointment of James Aitken as a director (1 page)
2 July 2014Termination of appointment of James Aitken as a director (1 page)
1 April 2014Termination of appointment of James Aitken as a director (1 page)
1 April 2014Termination of appointment of James Aitken as a director (1 page)
13 December 2013Total exemption small company accounts made up to 24 June 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 24 June 2013 (6 pages)
31 October 2013Registration of charge 009530570004 (17 pages)
31 October 2013Registration of charge 009530570004 (17 pages)
7 October 2013Appointment of Mr James Robert Aitken as a director (2 pages)
7 October 2013Appointment of Mr James Robert Aitken as a director (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
(11 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
(11 pages)
22 March 2013Total exemption full accounts made up to 24 June 2012 (10 pages)
22 March 2013Total exemption full accounts made up to 24 June 2012 (10 pages)
6 February 2013Termination of appointment of Stephen Hopwood as a director (1 page)
6 February 2013Termination of appointment of Stephen Hopwood as a director (1 page)
17 January 2013Termination of appointment of Julia Smith as a director (1 page)
17 January 2013Termination of appointment of Julia Smith as a director (1 page)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (13 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (13 pages)
22 February 2012Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
22 February 2012Appointment of Houston Lawrence Management Ltd as a secretary (2 pages)
22 February 2012Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
22 February 2012Appointment of Houston Lawrence Management Ltd as a secretary (2 pages)
24 January 2012Registered office address changed from Golding House 130-138 Plough Road London SW11 2AA on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Golding House 130-138 Plough Road London SW11 2AA on 24 January 2012 (1 page)
14 November 2011Total exemption full accounts made up to 24 June 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 24 June 2011 (10 pages)
13 October 2011Termination of appointment of Richard Halsey as a director (1 page)
13 October 2011Termination of appointment of Richard Halsey as a director (1 page)
7 October 2011Appointment of Ms Alison Maria Mcgee as a director (2 pages)
7 October 2011Appointment of Ms Alison Maria Mcgee as a director (2 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (13 pages)
30 March 2011Director's details changed for Stelina Galifianakis on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Maurice John Cruise on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (13 pages)
30 March 2011Director's details changed for Julia Smith on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Bells Commercial Ltd on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Richard Kenneth Bitton Halsey on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Bells Commercial Ltd on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Richard Kenneth Bitton Halsey on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Julia Smith on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Maurice John Cruise on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Stelina Galifianakis on 30 March 2011 (2 pages)
8 November 2010Total exemption full accounts made up to 24 June 2010 (12 pages)
8 November 2010Total exemption full accounts made up to 24 June 2010 (12 pages)
28 June 2010Director's details changed for Janine Sproule on 7 April 2010 (2 pages)
28 June 2010Director's details changed for Janine Sproule on 7 April 2010 (2 pages)
28 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (23 pages)
28 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (23 pages)
28 June 2010Director's details changed for Janine Sproule on 7 April 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 24 June 2009 (11 pages)
6 December 2009Total exemption full accounts made up to 24 June 2009 (11 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2009Return made up to 26/03/09; full list of members (21 pages)
14 May 2009Return made up to 26/03/09; full list of members (21 pages)
5 May 2009Return made up to 26/03/08; full list of members (20 pages)
5 May 2009Return made up to 26/03/08; full list of members (20 pages)
20 November 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
27 October 2008Director appointed richard kenneth bitton halsey (2 pages)
27 October 2008Director appointed richard kenneth bitton halsey (2 pages)
25 April 2008Director appointed janine sproule (2 pages)
25 April 2008Director appointed janine sproule (2 pages)
29 November 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
27 April 2007Return made up to 26/03/07; full list of members (9 pages)
27 April 2007Return made up to 26/03/07; full list of members (9 pages)
9 March 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
12 April 2006Return made up to 26/03/06; change of members (11 pages)
12 April 2006Return made up to 26/03/06; change of members (11 pages)
24 October 2005Total exemption full accounts made up to 24 June 2005 (10 pages)
24 October 2005Total exemption full accounts made up to 24 June 2005 (10 pages)
22 June 2005Return made up to 26/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 June 2005Return made up to 26/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 March 2005Registered office changed on 11/03/05 from: eric nabarro & company chartered accountants 151 putney high street london SW15 1TU (1 page)
11 March 2005Registered office changed on 11/03/05 from: eric nabarro & company chartered accountants 151 putney high street london SW15 1TU (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
5 January 2005Ad 02/07/04--------- £ si 1@1=1 £ ic 49/50 (2 pages)
5 January 2005Ad 02/07/04--------- £ si 1@1=1 £ ic 49/50 (2 pages)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Total exemption full accounts made up to 24 June 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 24 June 2004 (11 pages)
18 May 2004Return made up to 26/03/04; full list of members (25 pages)
18 May 2004Return made up to 26/03/04; full list of members (25 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
29 October 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
29 October 2003Total exemption full accounts made up to 24 June 2003 (9 pages)
6 May 2003Return made up to 26/03/03; change of members (8 pages)
6 May 2003Return made up to 26/03/03; change of members (8 pages)
29 November 2002Total exemption full accounts made up to 24 June 2002 (10 pages)
29 November 2002Total exemption full accounts made up to 24 June 2002 (10 pages)
3 April 2002Return made up to 26/03/02; full list of members (21 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Return made up to 26/03/02; full list of members (21 pages)
4 December 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
4 December 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
4 April 2001Return made up to 26/03/01; change of members (9 pages)
4 April 2001Director resigned (1 page)
4 April 2001Return made up to 26/03/01; change of members (9 pages)
4 April 2001Director resigned (1 page)
12 February 2001Full accounts made up to 24 June 2000 (9 pages)
12 February 2001Full accounts made up to 24 June 2000 (9 pages)
18 April 2000Return made up to 26/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 26/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Full accounts made up to 24 June 1999 (10 pages)
5 March 2000Full accounts made up to 24 June 1999 (10 pages)
17 June 1999Return made up to 26/03/99; full list of members (9 pages)
17 June 1999Return made up to 26/03/99; full list of members (9 pages)
10 November 1998Full accounts made up to 24 June 1998 (8 pages)
10 November 1998Full accounts made up to 24 June 1998 (8 pages)
23 July 1998Return made up to 26/03/98; full list of members (8 pages)
23 July 1998Return made up to 26/03/98; full list of members (8 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
2 April 1998Full accounts made up to 24 June 1997 (8 pages)
2 April 1998Full accounts made up to 24 June 1997 (8 pages)
25 April 1997Return made up to 26/03/97; full list of members (8 pages)
25 April 1997Return made up to 26/03/97; full list of members (8 pages)
5 November 1996Full accounts made up to 24 June 1996 (9 pages)
5 November 1996Full accounts made up to 24 June 1996 (9 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
15 April 1996Return made up to 26/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/04/96
(6 pages)
15 April 1996Return made up to 26/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/04/96
(6 pages)
14 March 1996Full accounts made up to 24 June 1995 (9 pages)
14 March 1996Full accounts made up to 24 June 1995 (9 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
31 January 1973Memorandum and Articles of Association (32 pages)
31 January 1973Memorandum and Articles of Association (32 pages)