Company NameKilmeny House Limited
Company StatusActive
Company Number00982933
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1970(53 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 NameGeorge Read
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(27 years, 9 months after company formation)
Appointment Duration26 years
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameJacqueline Rosina Bennett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(34 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameRichard Charles Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(36 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Nick Walker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(42 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCopyright Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Richard George Holliday
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Piotr Jung
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(51 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMrs Elsa Mary Ferris
Date of BirthNovember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 1992)
RoleHousewife
Correspondence Address36 Arterberry Road
London
SW20 8AQ
Director NamePrincess Elaine Galitzine
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 May 2014)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMrs Patricia Helen Georgescu
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address36 Arterberry Road
London
SW20 8AQ
Director NameSidney George Ferris
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1993)
RoleRetired
Correspondence AddressFlat 6
36 Arterberry Road Wimbledon
London
SW2 0AQ
Secretary NameElsie Patricia Gertrude O'Brien
NationalityBritish
StatusResigned
Appointed24 April 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address36 Arterberry Road
London
SW20 8AQ
Director NameMichael John Craddock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 April 1999)
RoleEstate Agent
Correspondence AddressFlat 6 Kilmeny House
36 Arterberry Road
London
SW20 8AQ
Director NameAngela Bolland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1998)
RoleMarketing Executive
Correspondence AddressFlat 1 Kilmeny House
36 Arterberry Road
Wimbledon
London
SW20 8AQ
Secretary NameJoyce Margaret Whale
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressFlat 5 36 Arterberry Road
Wimbledon
London
SW20 8AQ
Secretary NameStuart James Murray
NationalityBritish
StatusResigned
Appointed10 March 1997(26 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1997)
RoleEstate Agent
Correspondence Address33 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameMichael John Craddock
NationalityBritish
StatusResigned
Appointed01 November 1997(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressFlat 6 Kilmeny House
36 Arterberry Road
London
SW20 8AQ
Secretary NameGreg Andrew Harman
NationalityBritish
StatusResigned
Appointed23 April 1999(28 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 December 1999)
RoleAccountant
Correspondence AddressFlat 3, 36 Arterberry Road
London
SW20 8AQ
Director NameRichard Antony Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(29 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2006)
RoleRecruitment Cons.
Correspondence AddressFlat 6 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Secretary NamePrincess Elaine Galitzine
NationalityBritish
StatusResigned
Appointed01 February 2000(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 Arterberry Road
London
SW20 8AQ
Secretary NamePrincess Elaine Galitzine
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 Arterberry Road
London
SW20 8AQ
Secretary NameJudith Catharine Jones
NationalityBritish
StatusResigned
Appointed06 November 2002(32 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2003)
RoleSelf Employed
Correspondence Address129 Red Lion Road
Surbiton
Surrey
KT6 7RQ
Director NameMarc Stuart Hardwick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2007)
RoleMarket Analyst
Correspondence AddressFlat 2 36 Arterberry Road
Wimbledon
London
SW20 8AQ
Secretary NameCarol Harris
NationalityBritish
StatusResigned
Appointed23 May 2003(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road
Wimbledon
London
SW20 8AQ
Secretary NameRichard Antony Bailey
NationalityBritish
StatusResigned
Appointed13 July 2005(35 years after company formation)
Appointment Duration11 months (resigned 08 June 2006)
RoleConsultant
Correspondence AddressFlat 6 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Secretary NameMarc Stuart Hardwick
NationalityBritish
StatusResigned
Appointed08 June 2006(35 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 2007)
RoleMarket Research
Correspondence AddressFlat 2 36 Arterberry Road
Wimbledon
London
SW20 8AQ
Director NameMr William Cutler
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(37 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed30 June 2007(37 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Secretary NameMs Elaine Sophie Anna Galitzine
StatusResigned
Appointed19 June 2011(41 years after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2012)
RoleCompany Director
Correspondence AddressPO Box 4
36 Arterberry Road
Wimbledon
London
SW20 8AQ
Secretary NameElaine Sophie Anna Galitzine
StatusResigned
Appointed28 March 2012(41 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2012)
RoleCompany Director
Correspondence AddressFlat 4 36 Arterberry Road
London
SW20 8AQ
Secretary NameCaroline Fitzpatrick
StatusResigned
Appointed12 July 2012(42 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2013)
RoleCompany Director
Correspondence Address4 Castle Street
Kingston Upon Thames
Surrey
KT1 1SS
Director NameMr Julian David Dodds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(43 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NamePiotr Jung
StatusResigned
Appointed02 June 2016(45 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Pietro Fabbri
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed25 February 2017(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Arterberry Road
London
SW20 8AQ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed24 January 2012(41 years, 7 months after company formation)
Appointment Duration2 months (resigned 28 March 2012)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameBroadstairs Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2017(47 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 November 2018)
Correspondence Address64 High Street
Broadstairs
CT10 1JT

Location

Registered AddressFlat 4 36 Arterberry Road
London
SW20 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

17 April 2023Micro company accounts made up to 30 July 2022 (6 pages)
21 December 2022Registered 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 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 July 2021 (7 pages)
15 February 2022Appointment of Mr Piotr Jung as a director on 7 February 2022 (2 pages)
21 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
19 October 2021Termination of appointment of Pietro Fabbri as a director on 18 October 2021 (1 page)
29 January 2021Micro company accounts made up to 30 July 2020 (7 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 July 2019 (7 pages)
30 October 2019Termination of appointment of Zena Pond as a director on 27 July 2019 (1 page)
30 October 2019Appointment of Mr Richard George Holliday as a director on 27 July 2019 (2 pages)
30 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 May 2019Registered 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 2019Micro company accounts made up to 31 July 2018 (6 pages)
17 November 2018Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 16 November 2018 (1 page)
17 November 2018Registered 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 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
24 October 2018Appointment of Broadstairs Company Secretaries Limited as a secretary on 16 November 2017 (2 pages)
18 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 November 2017Registered 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 2017Registered 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 2017Appointment of Mr Pietro Fabbri as a director on 25 February 2017 (2 pages)
31 March 2017Appointment of Mr Pietro Fabbri as a director on 25 February 2017 (2 pages)
29 March 2017Termination of appointment of Piotr Jung as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Piotr Jung as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Piotr Jung as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Piotr Jung as a secretary on 29 March 2017 (1 page)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
8 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
18 July 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
18 July 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
3 June 2016Appointment of Piotr Jung as a secretary on 2 June 2016 (2 pages)
3 June 2016Appointment of Piotr Jung as a secretary on 2 June 2016 (2 pages)
27 April 2016Termination of appointment of Pietro Fabbri as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Pietro Fabbri as a director on 27 April 2016 (1 page)
22 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
22 December 2015Annual return made up to 13 October 2015 no member list (5 pages)
22 December 2015Annual return made up to 13 October 2015 no member list (5 pages)
29 May 2015Appointment of Pietro Fabbri as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Pietro Fabbri as a director on 29 May 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
9 December 2014Termination of appointment of Julian David Dodds as a director on 11 November 2014 (1 page)
9 December 2014Termination of appointment of Julian David Dodds as a director on 11 November 2014 (1 page)
8 December 2014Annual return made up to 13 October 2014 no member list (5 pages)
8 December 2014Annual return made up to 13 October 2014 no member list (5 pages)
1 December 2014Appointment of Mr Piotr Jung as a director on 1 October 2014 (2 pages)
1 December 2014Appointment of Mr Piotr Jung as a director on 1 October 2014 (2 pages)
1 December 2014Appointment of Mr Piotr Jung as a director on 1 October 2014 (2 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
28 May 2014Termination of appointment of Elaine Galitzine as a director (1 page)
28 May 2014Termination of appointment of Elaine Galitzine as a director (1 page)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
21 October 2013Director's details changed for Princess Elaine Galitzine on 13 October 2013 (2 pages)
21 October 2013Annual return made up to 13 October 2013 no member list (5 pages)
21 October 2013Director's details changed for Princess Elaine Galitzine on 13 October 2013 (2 pages)
21 October 2013Annual return made up to 13 October 2013 no member list (5 pages)
18 October 2013Director's details changed for George Read on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Nick Walker on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Richard Charles Harris on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Nick Walker on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Richard Charles Harris on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Jacqueline Rosina Bennett on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Julian David Dodds on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Jacqueline Rosina Bennett on 13 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Julian David Dodds on 13 October 2013 (2 pages)
18 October 2013Director's details changed for George Read on 13 October 2013 (2 pages)
14 October 2013Registered office address changed from 4 Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 4 Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 14 October 2013 (1 page)
10 September 2013Appointment of Mr Julian David Dodds as a director (2 pages)
10 September 2013Termination of appointment of Caroline Fitzpatrick as a secretary (1 page)
10 September 2013Termination of appointment of Caroline Fitzpatrick as a secretary (1 page)
10 September 2013Appointment of Mr Julian David Dodds as a director (2 pages)
25 March 2013Appointment of Mr Nick Walker as a director (2 pages)
25 March 2013Appointment of Mr Nick Walker as a director (2 pages)
7 March 2013Termination of appointment of William Cutler as a director (1 page)
7 March 2013Termination of appointment of William Cutler as a director (1 page)
27 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
27 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 October 2012Annual return made up to 13 October 2012 no member list (7 pages)
20 October 2012Annual return made up to 13 October 2012 no member list (7 pages)
30 July 2012Appointment of Mrs Zena Pond as a director (2 pages)
30 July 2012Appointment of Mrs Zena Pond as a director (2 pages)
24 July 2012Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 July 2012 (1 page)
24 July 2012Appointment of Caroline Fitzpatrick as a secretary (1 page)
24 July 2012Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Elaine Galitzine as a secretary (1 page)
24 July 2012Termination of appointment of Elaine Galitzine as a secretary (1 page)
24 July 2012Appointment of Caroline Fitzpatrick as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
28 March 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
28 March 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
28 March 2012Appointment of Elaine Sophie Anna Galitzine as a secretary (2 pages)
28 March 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
28 March 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
28 March 2012Registered 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 2012Registered 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 2012Appointment of Elaine Sophie Anna Galitzine as a secretary (2 pages)
24 January 2012Termination of appointment of Elaine Galitzine as a secretary (1 page)
24 January 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
24 January 2012Termination of appointment of Elaine Galitzine as a secretary (1 page)
24 January 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
24 January 2012Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom on 24 January 2012 (1 page)
24 January 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
24 January 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
19 October 2011Annual return made up to 13 October 2011 no member list (7 pages)
19 October 2011Annual return made up to 13 October 2011 no member list (7 pages)
20 June 2011Appointment of Ms Elaine Sophie Anna Galitzine as a secretary (2 pages)
20 June 2011Appointment of Ms Elaine Sophie Anna Galitzine as a secretary (2 pages)
20 June 2011Registered office address changed from Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ on 20 June 2011 (1 page)
19 June 2011Termination of appointment of Richard Howell as a director (1 page)
19 June 2011Termination of appointment of Richard Howell as a secretary (1 page)
19 June 2011Termination of appointment of Richard Howell as a director (1 page)
19 June 2011Termination of appointment of Richard Howell as a secretary (1 page)
25 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
13 October 2010Annual return made up to 13 October 2010 no member list (8 pages)
13 October 2010Annual return made up to 13 October 2010 no member list (8 pages)
25 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
25 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
16 November 2009Annual return made up to 13 October 2009 no member list (6 pages)
16 November 2009Annual return made up to 13 October 2009 no member list (6 pages)
18 October 2009Director's details changed for Princess Elaine Galitzine on 13 October 2009 (2 pages)
18 October 2009Director's details changed for Princess Elaine Galitzine on 13 October 2009 (2 pages)
16 October 2009Director's details changed for George Read on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard Howell on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard Howell on 13 October 2009 (2 pages)
16 October 2009Director's details changed for George Read on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Jacqueline Rosina Bennett on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Charles Harris on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Jacqueline Rosina Bennett on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Cutler on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Cutler on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Charles Harris on 13 October 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
14 October 2008Annual return made up to 13/10/08 (4 pages)
14 October 2008Annual return made up to 13/10/08 (4 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
8 November 2007Annual return made up to 13/10/07 (2 pages)
8 November 2007Annual return made up to 13/10/07 (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: flat 2 kilmeny house 36 arterberry road wimbledon london SW20 8AQ (1 page)
31 July 2007Registered office changed on 31/07/07 from: flat 2 kilmeny house 36 arterberry road wimbledon london SW20 8AQ (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (3 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (3 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
9 November 2006Annual return made up to 13/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/06
(6 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Annual return made up to 13/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/06
(6 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
30 March 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
25 November 2005Location of register of members (1 page)
25 November 2005Location of register of members (1 page)
25 November 2005Annual return made up to 13/10/05 (2 pages)
25 November 2005Annual return made up to 13/10/05 (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: lemon & co 221 shoreditch high street london E1 6PP (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: lemon & co 221 shoreditch high street london E1 6PP (1 page)
26 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
26 October 2004Annual return made up to 13/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2004Annual return made up to 13/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
27 October 2003Annual return made up to 13/10/03 (6 pages)
27 October 2003Annual return made up to 13/10/03 (6 pages)
3 June 2003New secretary appointed (1 page)
3 June 2003New secretary appointed (1 page)
3 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
28 October 2002Annual return made up to 23/10/02 (5 pages)
28 October 2002Annual return made up to 23/10/02 (5 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
28 February 2002Annual return made up to 23/10/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 February 2002Annual return made up to 23/10/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 February 2002Registered office changed on 28/02/02 from: tax & link chartered accountants 139 kingston road london SW19 1LT (1 page)
28 February 2002Registered office changed on 28/02/02 from: tax & link chartered accountants 139 kingston road london SW19 1LT (1 page)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
27 November 2000Annual return made up to 23/10/00 (5 pages)
27 November 2000Annual return made up to 23/10/00 (5 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 139 kingston road london SW19 1LT (1 page)
17 December 1999Registered office changed on 17/12/99 from: 139 kingston road london SW19 1LT (1 page)
15 December 1999Full accounts made up to 31 July 1999 (7 pages)
15 December 1999Full accounts made up to 31 July 1999 (7 pages)
14 December 1999Annual return made up to 23/10/99
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Annual return made up to 23/10/99
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Secretary resigned;director resigned (1 page)
12 March 1999Annual return made up to 23/10/98 (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Annual return made up to 23/10/98 (6 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
4 March 1999Full accounts made up to 31 July 1998 (7 pages)
4 March 1999Full accounts made up to 31 July 1998 (7 pages)
2 February 1998Annual return made up to 23/10/97 (6 pages)
2 February 1998Annual return made up to 23/10/97 (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Annual return made up to 23/10/96 (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Annual return made up to 23/10/96 (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
19 November 1997Full accounts made up to 31 July 1997 (8 pages)
19 November 1997Full accounts made up to 31 July 1997 (8 pages)
19 November 1997Director resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: flat 2 36 arterberry road london SW20 8AQ (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: flat 2 36 arterberry road london SW20 8AQ (1 page)
19 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
29 November 1996Full accounts made up to 31 July 1996 (8 pages)
29 November 1996Full accounts made up to 31 July 1996 (8 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996New secretary appointed (2 pages)
16 November 1995Annual return made up to 23/10/95 (6 pages)
16 November 1995Annual return made up to 23/10/95 (6 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Full accounts made up to 31 July 1995 (8 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Full accounts made up to 31 July 1995 (8 pages)
13 November 1995New director appointed (2 pages)
24 June 1970Incorporation (19 pages)
24 June 1970Incorporation (19 pages)