Company NameTemplewood (Ealing) Limited
Company StatusActive
Company Number00956802
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 10 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 NameMr Stephen William Dimon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(37 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Director NameMs Mary Kempson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(37 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Director NameMr David George Anthony Cattini
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(37 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Director NameMs Carmel Patricia Gallagher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2022(52 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunt Blake
Jubilee House The Oaks
Ruislip
HA4 7LF
Director NameJoan Barbara Paley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 1997)
RoleRetired
Correspondence Address3 Malvern Way
Ealing
London
W13 8EB
Director NameAdam Binns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 1996)
RoleChartered Accountant
Correspondence Address15 Langhams Way
Wargrave
Reading
Berkshire
RG10 8AX
Director NameMonyene Kane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1994)
RoleSecretary
Correspondence Address19 Sunningdale
Ealing
London
W13 8DY
Director NameMr Bryan Leslie Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(22 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 06 December 1991)
RoleAccounts Clerk
Correspondence Address6 Gleneagles
London
W13 8DZ
Director NameMr Horace Turner Barsby
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(22 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 May 2000)
RoleRetired Chartered Secretary
Correspondence Address8 Hardwick Green
Ealing
London
W13 8DN
Director NameMiss Sheila Mary Bruce
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(22 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 06 December 1991)
RoleRetired Scientist
Correspondence Address9 Sunningdale
London
W13 8DY
Director NameMrs Lotte Anita Hellerman
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1991(22 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 September 2005)
RoleRetired Physiotherapist
Correspondence Address8 Sunningdale
London
W13 8DY
Director NameMs Mary Kempson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1997)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Secretary NameMiss Sheila Mary Bruce
NationalityBritish
StatusResigned
Appointed10 December 1991(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 December 1997)
RoleCompany Director
Correspondence Address9 Sunningdale
London
W13 8DY
Director NameRaymond Alfred Paice
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 1996)
RoleRetired
Correspondence Address6 Gleneagles
Malvern Way
London
W13 8DZ
Director NameRachelle Lockyer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1996)
RoleOffice Manager
Correspondence Address4 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Director NameAudrey Julia Ebbins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1997)
RoleRetired
Correspondence Address7 Malvern Way
Ealing
London
W13 8EB
Director NameRaymond Alfred Paice
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1997)
RoleRetired
Correspondence Address6 Gleneagles
Malvern Way
London
W13 8DZ
Director NameRachelle Lockyer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(27 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2001)
RoleOffice Manager
Correspondence Address4 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Director NameDavid Michael Butland
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 January 2005)
RoleEstates Manager
Correspondence Address8 Gleneagles
Malvern Way Ealing
London
W13 8DZ
Director NameAlfred Kurt Rudolf Willmann
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed23 September 1997(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 January 2005)
RolePublisher
Correspondence Address8 Gleneagles
Malvern Way Ealing
London
W13 8DZ
Secretary NameRachelle Lockyer
NationalityBritish
StatusResigned
Appointed16 December 1997(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address4 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Director NameGlenys Elizabeth Roberts
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(31 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2005)
RoleRetired
Correspondence Address10 Templewood
Ealing
London
W13 8DQ
Director NamePeter Alexander David Malewski
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(31 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2003)
RoleComputer Manager
Correspondence Address56 Woodfield Road
London
W5 1SH
Secretary NameRachelle Lockyer
NationalityBritish
StatusResigned
Appointed01 July 2001(32 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address1a Bevere House
Bevere Green, Bevere
Worcester
Worcestershire
WR3 7RG
Director NameDavid Vaughan Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(35 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 2005)
RoleFilm Director Consultant
Correspondence Address5 Sunningdale
Hardwick Green
London
W13 8DY
Director NameMr Martin Woelfel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2007)
RoleDelivery Person
Correspondence Address20 Templewood
Ealing
London
W13 8DQ
Director NameMonyene Kane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(35 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2007)
RolePersonal Assistant
Correspondence Address19 Sunningdale
Ealing
London
W13 8DY
Secretary NamePeter Alexander David Malewski
NationalityBritish
StatusResigned
Appointed30 September 2005(36 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address56 Woodfield Road
London
W5 1SH
Director NamePeter Alexander David Malewski
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(36 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 September 2006)
RoleProject Manager
Correspondence Address56 Woodfield Road
London
W5 1SH
Secretary NameMs Mary Kempson
NationalityBritish
StatusResigned
Appointed01 July 2006(37 years after company formation)
Appointment Duration10 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sunningdale
Hardwick Green Ealing
London
W13 8DY
Secretary NameMr Martin Woelfel
NationalityBritish
StatusResigned
Appointed01 June 2007(37 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 May 2013)
RoleCompany Director
Correspondence Address20 Templewood
Ealing
London
W13 8DQ
Director NameMiss Rosemarie Therese Lambert
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(45 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Paul's Close
Delamere Road
Ealing
London
W5 3JQ

Location

Registered AddressHunt Blake
Jubilee House The Oaks
Ruislip
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
67.61%
-
1.6k at £0.05G & S Associates LTD
5.63%
Ordinary B
20 at £1D.a. Iggulden
1.41%
Ordinary A
20 at £1J. Roberts
1.41%
Ordinary A
20 at £1J.v. Sinton & G.s. Sinton
1.41%
Ordinary A
20 at £1Lyn Peng Kuan
1.41%
Ordinary A
20 at £1M. M-l Wai & K.k. Leung
1.41%
Ordinary A
20 at £1Miss F. Farrokhzad
1.41%
Ordinary A
20 at £1Mr Michael Harley Mccarthy
1.41%
Ordinary A
20 at £1Mrs Alex Lubicz-nawrocka
1.41%
Ordinary A
20 at £1Mrs Brenda Mccall
1.41%
Ordinary A
20 at £1Ms Jill Mcloughlin
1.41%
Ordinary A
20 at £1Ms Monica Cullina-jones
1.41%
Ordinary A
20 at £1Patrick O'dea
1.41%
Ordinary A
20 at £1Peter Malewski
1.41%
Ordinary A
20 at £1R. Paley
1.41%
Ordinary A
20 at £1R.s. Bantleman & D.g. Bantleman
1.41%
Ordinary A
20 at £1R.t. Lambert
1.41%
Ordinary A
20 at £1S. Behar & P. Behar
1.41%
Ordinary A
20 at £1Shirley Shillcock & Robert Shillcock
1.41%
Ordinary A
20 at £1T. Mejia-lugo
1.41%
Ordinary A

Financials

Year2014
Net Worth£19,516
Cash£21,724
Current Liabilities£4,427

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 December 2022Confirmation statement made on 10 December 2022 with updates (8 pages)
8 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 January 2022Appointment of Ms Carmel Patricia Gallagher as a director on 25 January 2022 (2 pages)
14 December 2021Confirmation statement made on 10 December 2021 with updates (8 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
11 February 2021Termination of appointment of Rosemarie Therese Lambert as a director on 9 February 2021 (1 page)
30 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
13 December 2019Confirmation statement made on 10 December 2019 with updates (8 pages)
17 December 2018Confirmation statement made on 10 December 2018 with updates (8 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
14 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (8 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (10 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (10 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,420
(12 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,420
(12 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 April 2015Appointment of Rosemarie Therese Lambert as a director on 26 February 2015 (3 pages)
21 April 2015Appointment of Rosemarie Therese Lambert as a director on 26 February 2015 (3 pages)
5 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,420
(11 pages)
5 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,420
(11 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page)
24 March 2014Previous accounting period extended from 24 June 2013 to 30 June 2013 (1 page)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,420
(11 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,420
(11 pages)
23 May 2013Termination of appointment of Martin Woelfel as a secretary (1 page)
23 May 2013Termination of appointment of Martin Woelfel as a secretary (1 page)
21 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (12 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (12 pages)
23 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (12 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (12 pages)
23 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (12 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (12 pages)
31 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
21 January 2010Director's details changed for Mary Kempson on 10 December 2009 (2 pages)
21 January 2010Secretary's details changed for Martin Woelfel on 10 December 2009 (1 page)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (31 pages)
21 January 2010Director's details changed for David George Anthony Cattini on 10 December 2009 (2 pages)
21 January 2010Director's details changed for Mary Kempson on 10 December 2009 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (31 pages)
21 January 2010Director's details changed for Stephen William Dimon on 10 December 2009 (2 pages)
21 January 2010Director's details changed for David George Anthony Cattini on 10 December 2009 (2 pages)
21 January 2010Secretary's details changed for Martin Woelfel on 10 December 2009 (1 page)
21 January 2010Director's details changed for Stephen William Dimon on 10 December 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
22 January 2009Return made up to 10/12/08; full list of members (8 pages)
22 January 2009Return made up to 10/12/08; full list of members (8 pages)
20 May 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
7 January 2008Return made up to 10/12/07; change of members (10 pages)
7 January 2008Return made up to 10/12/07; change of members (10 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
23 April 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
23 April 2007Total exemption full accounts made up to 24 June 2006 (8 pages)
5 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: merchant & co accountants 84 uxbridge road ealing london W13 8RA (1 page)
22 June 2006Registered office changed on 22/06/06 from: merchant & co accountants 84 uxbridge road ealing london W13 8RA (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
3 March 2006Total exemption full accounts made up to 24 June 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 24 June 2005 (9 pages)
10 February 2006Return made up to 10/12/05; change of members (10 pages)
10 February 2006Return made up to 10/12/05; change of members (10 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
2 February 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(11 pages)
2 February 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(11 pages)
28 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
8 October 2004Return made up to 10/12/03; full list of members (13 pages)
8 October 2004Return made up to 10/12/03; full list of members (13 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
14 April 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 24 June 2003 (5 pages)
14 April 2003Return made up to 10/12/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 2003Return made up to 10/12/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2003Total exemption full accounts made up to 24 June 2002 (8 pages)
2 April 2003Total exemption full accounts made up to 24 June 2002 (8 pages)
26 June 2002Return made up to 10/12/01; full list of members (11 pages)
26 June 2002Return made up to 10/12/01; full list of members (11 pages)
9 April 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
9 April 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 4 sunningdale hardwick green london W13 8DY (1 page)
23 March 2001Registered office changed on 23/03/01 from: 4 sunningdale hardwick green london W13 8DY (1 page)
31 January 2001Full accounts made up to 24 June 2000 (18 pages)
31 January 2001Full accounts made up to 24 June 2000 (18 pages)
2 January 2001Return made up to 10/12/00; change of members (8 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Return made up to 10/12/00; change of members (8 pages)
21 January 2000Full accounts made up to 24 June 1999 (11 pages)
21 January 2000Full accounts made up to 24 June 1999 (11 pages)
12 January 2000Return made up to 10/12/99; change of members (7 pages)
12 January 2000Return made up to 10/12/99; change of members (7 pages)
4 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1998Full accounts made up to 24 June 1998 (10 pages)
31 December 1998Full accounts made up to 24 June 1998 (10 pages)
27 January 1998Minutes of agm 16TH dec 1997 (3 pages)
27 January 1998Minutes of agm 16TH dec 1997 (3 pages)
31 December 1997Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
31 December 1997Full accounts made up to 24 June 1997 (11 pages)
31 December 1997Full accounts made up to 24 June 1997 (11 pages)
31 December 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
8 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 January 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 January 1997Full accounts made up to 24 June 1996 (10 pages)
3 January 1997Full accounts made up to 24 June 1996 (10 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
2 January 1996Full accounts made up to 24 June 1995 (16 pages)
2 January 1996Return made up to 10/12/95; change of members (9 pages)
2 January 1996Return made up to 10/12/95; change of members (9 pages)
2 January 1996Full accounts made up to 24 June 1995 (16 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 December 1975Articles of association (9 pages)
9 December 1975Articles of association (9 pages)
24 June 1969Incorporation (16 pages)
24 June 1969Certificate of incorporation (1 page)
24 June 1969Incorporation (16 pages)
24 June 1969Certificate of incorporation (1 page)