Croydon
Surrey
CR0 0YN
Director Name | Jacqueline Rosina Bennett |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2004(34 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Richard Charles Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2006(36 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Nick Walker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Copyright Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Richard George Holliday |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Piotr Jung |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mrs Elsa Mary Ferris |
---|---|
Date of Birth | November 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 1992) |
Role | Housewife |
Correspondence Address | 36 Arterberry Road London SW20 8AQ |
Director Name | Princess Elaine Galitzine |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 May 2014) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Restmor Way Wallington Surrey SM6 7AH |
Secretary Name | Mrs Patricia Helen Georgescu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 36 Arterberry Road London SW20 8AQ |
Director Name | Sidney George Ferris |
---|---|
Date of Birth | November 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1993) |
Role | Retired |
Correspondence Address | Flat 6 36 Arterberry Road Wimbledon London SW2 0AQ |
Secretary Name | Elsie Patricia Gertrude O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 36 Arterberry Road London SW20 8AQ |
Director Name | Michael John Craddock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 April 1999) |
Role | Estate Agent |
Correspondence Address | Flat 6 Kilmeny House 36 Arterberry Road London SW20 8AQ |
Director Name | Angela Bolland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1998) |
Role | Marketing Executive |
Correspondence Address | Flat 1 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Joyce Margaret Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Flat 5 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Stuart James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(26 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1997) |
Role | Estate Agent |
Correspondence Address | 33 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Michael John Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Flat 6 Kilmeny House 36 Arterberry Road London SW20 8AQ |
Secretary Name | Greg Andrew Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 December 1999) |
Role | Accountant |
Correspondence Address | Flat 3, 36 Arterberry Road London SW20 8AQ |
Director Name | Richard Antony Bailey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2006) |
Role | Recruitment Cons. |
Correspondence Address | Flat 6 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Princess Elaine Galitzine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 36 Arterberry Road London SW20 8AQ |
Secretary Name | Princess Elaine Galitzine |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 36 Arterberry Road London SW20 8AQ |
Secretary Name | Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2003) |
Role | Self Employed |
Correspondence Address | 129 Red Lion Road Surbiton Surrey KT6 7RQ |
Director Name | Marc Stuart Hardwick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2007) |
Role | Market Analyst |
Correspondence Address | Flat 2 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Carol Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Richard Antony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(35 years after company formation) |
Appointment Duration | 11 months (resigned 08 June 2006) |
Role | Consultant |
Correspondence Address | Flat 6 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Marc Stuart Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 2007) |
Role | Market Research |
Correspondence Address | Flat 2 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr William Cutler |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(37 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(37 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Ms Elaine Sophie Anna Galitzine |
---|---|
Status | Resigned |
Appointed | 19 June 2011(41 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 2012) |
Role | Company Director |
Correspondence Address | PO Box 4 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Elaine Sophie Anna Galitzine |
---|---|
Status | Resigned |
Appointed | 28 March 2012(41 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | Flat 4 36 Arterberry Road London SW20 8AQ |
Secretary Name | Caroline Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 12 July 2012(42 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | 4 Castle Street Kingston Upon Thames Surrey KT1 1SS |
Director Name | Mr Julian David Dodds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Piotr Jung |
---|---|
Status | Resigned |
Appointed | 02 June 2016(45 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Pietro Fabbri |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 2017(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Arterberry Road London SW20 8AQ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(41 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 2012) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Broadstairs Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2017(47 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2018) |
Correspondence Address | 64 High Street Broadstairs CT10 1JT |
Registered Address | Flat 4 36 Arterberry Road London SW20 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
17 April 2023 | Micro company accounts made up to 30 July 2022 (6 pages) |
---|---|
21 December 2022 | Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to Flat 4 36 Arterberry Road London SW20 8AQ on 21 December 2022 (1 page) |
20 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 30 July 2021 (7 pages) |
15 February 2022 | Appointment of Mr Piotr Jung as a director on 7 February 2022 (2 pages) |
21 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Pietro Fabbri as a director on 18 October 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 30 July 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 July 2019 (7 pages) |
30 October 2019 | Termination of appointment of Zena Pond as a director on 27 July 2019 (1 page) |
30 October 2019 | Appointment of Mr Richard George Holliday as a director on 27 July 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from Kilmeny House 36 Arterberry Road London SW20 8AQ England to Suffolk House George Street Croydon Surrey CR0 0YN on 23 May 2019 (1 page) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
17 November 2018 | Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 16 November 2018 (1 page) |
17 November 2018 | Registered office address changed from Kent Innovations Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to Kilmeny House 36 Arterberry Road London SW20 8AQ on 17 November 2018 (1 page) |
31 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Broadstairs Company Secretaries Limited as a secretary on 16 November 2017 (2 pages) |
18 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 November 2017 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to Kent Innovations Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to Kent Innovations Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 17 November 2017 (1 page) |
31 March 2017 | Appointment of Mr Pietro Fabbri as a director on 25 February 2017 (2 pages) |
31 March 2017 | Appointment of Mr Pietro Fabbri as a director on 25 February 2017 (2 pages) |
29 March 2017 | Termination of appointment of Piotr Jung as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Piotr Jung as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Piotr Jung as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Piotr Jung as a secretary on 29 March 2017 (1 page) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
3 June 2016 | Appointment of Piotr Jung as a secretary on 2 June 2016 (2 pages) |
3 June 2016 | Appointment of Piotr Jung as a secretary on 2 June 2016 (2 pages) |
27 April 2016 | Termination of appointment of Pietro Fabbri as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Pietro Fabbri as a director on 27 April 2016 (1 page) |
22 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
22 December 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
22 December 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
29 May 2015 | Appointment of Pietro Fabbri as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Pietro Fabbri as a director on 29 May 2015 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
9 December 2014 | Termination of appointment of Julian David Dodds as a director on 11 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Julian David Dodds as a director on 11 November 2014 (1 page) |
8 December 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
8 December 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
1 December 2014 | Appointment of Mr Piotr Jung as a director on 1 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Piotr Jung as a director on 1 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Piotr Jung as a director on 1 October 2014 (2 pages) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
28 May 2014 | Termination of appointment of Elaine Galitzine as a director (1 page) |
28 May 2014 | Termination of appointment of Elaine Galitzine as a director (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
21 October 2013 | Director's details changed for Princess Elaine Galitzine on 13 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 13 October 2013 no member list (5 pages) |
21 October 2013 | Director's details changed for Princess Elaine Galitzine on 13 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 13 October 2013 no member list (5 pages) |
18 October 2013 | Director's details changed for George Read on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Nick Walker on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Richard Charles Harris on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Nick Walker on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Richard Charles Harris on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Jacqueline Rosina Bennett on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Julian David Dodds on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Jacqueline Rosina Bennett on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Julian David Dodds on 13 October 2013 (2 pages) |
18 October 2013 | Director's details changed for George Read on 13 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 4 Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 4 Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 14 October 2013 (1 page) |
10 September 2013 | Appointment of Mr Julian David Dodds as a director (2 pages) |
10 September 2013 | Termination of appointment of Caroline Fitzpatrick as a secretary (1 page) |
10 September 2013 | Termination of appointment of Caroline Fitzpatrick as a secretary (1 page) |
10 September 2013 | Appointment of Mr Julian David Dodds as a director (2 pages) |
25 March 2013 | Appointment of Mr Nick Walker as a director (2 pages) |
25 March 2013 | Appointment of Mr Nick Walker as a director (2 pages) |
7 March 2013 | Termination of appointment of William Cutler as a director (1 page) |
7 March 2013 | Termination of appointment of William Cutler as a director (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
20 October 2012 | Annual return made up to 13 October 2012 no member list (7 pages) |
20 October 2012 | Annual return made up to 13 October 2012 no member list (7 pages) |
30 July 2012 | Appointment of Mrs Zena Pond as a director (2 pages) |
30 July 2012 | Appointment of Mrs Zena Pond as a director (2 pages) |
24 July 2012 | Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Caroline Fitzpatrick as a secretary (1 page) |
24 July 2012 | Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of Elaine Galitzine as a secretary (1 page) |
24 July 2012 | Termination of appointment of Elaine Galitzine as a secretary (1 page) |
24 July 2012 | Appointment of Caroline Fitzpatrick as a secretary (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
28 March 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
28 March 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
28 March 2012 | Appointment of Elaine Sophie Anna Galitzine as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
28 March 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
28 March 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Elaine Sophie Anna Galitzine as a secretary (2 pages) |
24 January 2012 | Termination of appointment of Elaine Galitzine as a secretary (1 page) |
24 January 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
24 January 2012 | Termination of appointment of Elaine Galitzine as a secretary (1 page) |
24 January 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
24 January 2012 | Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
24 January 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
19 October 2011 | Annual return made up to 13 October 2011 no member list (7 pages) |
19 October 2011 | Annual return made up to 13 October 2011 no member list (7 pages) |
20 June 2011 | Appointment of Ms Elaine Sophie Anna Galitzine as a secretary (2 pages) |
20 June 2011 | Appointment of Ms Elaine Sophie Anna Galitzine as a secretary (2 pages) |
20 June 2011 | Registered office address changed from Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ on 20 June 2011 (1 page) |
19 June 2011 | Termination of appointment of Richard Howell as a director (1 page) |
19 June 2011 | Termination of appointment of Richard Howell as a secretary (1 page) |
19 June 2011 | Termination of appointment of Richard Howell as a director (1 page) |
19 June 2011 | Termination of appointment of Richard Howell as a secretary (1 page) |
25 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
25 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 no member list (8 pages) |
13 October 2010 | Annual return made up to 13 October 2010 no member list (8 pages) |
25 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
25 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
16 November 2009 | Annual return made up to 13 October 2009 no member list (6 pages) |
16 November 2009 | Annual return made up to 13 October 2009 no member list (6 pages) |
18 October 2009 | Director's details changed for Princess Elaine Galitzine on 13 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Princess Elaine Galitzine on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for George Read on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Howell on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Howell on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for George Read on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jacqueline Rosina Bennett on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Charles Harris on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jacqueline Rosina Bennett on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William Cutler on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William Cutler on 13 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Charles Harris on 13 October 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
14 October 2008 | Annual return made up to 13/10/08 (4 pages) |
14 October 2008 | Annual return made up to 13/10/08 (4 pages) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
8 November 2007 | Annual return made up to 13/10/07 (2 pages) |
8 November 2007 | Annual return made up to 13/10/07 (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: flat 2 kilmeny house 36 arterberry road wimbledon london SW20 8AQ (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: flat 2 kilmeny house 36 arterberry road wimbledon london SW20 8AQ (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (3 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
9 November 2006 | Annual return made up to 13/10/06
|
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Annual return made up to 13/10/06
|
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
25 November 2005 | Location of register of members (1 page) |
25 November 2005 | Location of register of members (1 page) |
25 November 2005 | Annual return made up to 13/10/05 (2 pages) |
25 November 2005 | Annual return made up to 13/10/05 (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: lemon & co 221 shoreditch high street london E1 6PP (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: lemon & co 221 shoreditch high street london E1 6PP (1 page) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
26 October 2004 | Annual return made up to 13/10/04
|
26 October 2004 | Annual return made up to 13/10/04
|
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
27 October 2003 | Annual return made up to 13/10/03 (6 pages) |
27 October 2003 | Annual return made up to 13/10/03 (6 pages) |
3 June 2003 | New secretary appointed (1 page) |
3 June 2003 | New secretary appointed (1 page) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
28 October 2002 | Annual return made up to 23/10/02 (5 pages) |
28 October 2002 | Annual return made up to 23/10/02 (5 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
28 February 2002 | Annual return made up to 23/10/01
|
28 February 2002 | Annual return made up to 23/10/01
|
28 February 2002 | Registered office changed on 28/02/02 from: tax & link chartered accountants 139 kingston road london SW19 1LT (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: tax & link chartered accountants 139 kingston road london SW19 1LT (1 page) |
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
27 November 2000 | Annual return made up to 23/10/00 (5 pages) |
27 November 2000 | Annual return made up to 23/10/00 (5 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 139 kingston road london SW19 1LT (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 139 kingston road london SW19 1LT (1 page) |
15 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
15 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
14 December 1999 | Annual return made up to 23/10/99
|
14 December 1999 | Annual return made up to 23/10/99
|
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Annual return made up to 23/10/98 (6 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Annual return made up to 23/10/98 (6 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
4 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
4 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
2 February 1998 | Annual return made up to 23/10/97 (6 pages) |
2 February 1998 | Annual return made up to 23/10/97 (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Annual return made up to 23/10/96 (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Annual return made up to 23/10/96 (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: flat 2 36 arterberry road london SW20 8AQ (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: flat 2 36 arterberry road london SW20 8AQ (1 page) |
19 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
4 January 1996 | New secretary appointed (2 pages) |
4 January 1996 | New secretary appointed (2 pages) |
16 November 1995 | Annual return made up to 23/10/95 (6 pages) |
16 November 1995 | Annual return made up to 23/10/95 (6 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
13 November 1995 | New director appointed (2 pages) |
24 June 1970 | Incorporation (19 pages) |
24 June 1970 | Incorporation (19 pages) |