London
SW6 4HS
Director Name | Mr Peter James Knight |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(52 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House Parsons Green Lane London SW6 4HS |
Director Name | Mrs Milya Vered |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(52 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Lane House Parsons Green Lane London SW6 4HS |
Director Name | Mr Michael James Elliot Foster |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(52 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House Parsons Green Lane London SW6 4HS |
Director Name | Mr James Cowie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(52 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Buckingham Court 48 Kensington Park Road London W11 3BP |
Director Name | Mr Varun Tandon |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 March 2024(53 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Trader |
Country of Residence | England |
Correspondence Address | 84 Princes House 50 Kensington Park Road London W11 3BW |
Director Name | Mr David Kenneth Devore |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 April 2000) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | 54 Buckingham Court London W11 3BP |
Director Name | Major-General John Campbell Hardy |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 1999) |
Role | Director Of Medical Research |
Correspondence Address | 14 Buckingham Court London W11 3BP |
Secretary Name | Paul Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 23 Wellington Way Horley Surrey RH6 8JL |
Director Name | David Vaughan Griffith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 17 Matlock Court Kensington Park Road London W11 3BS |
Director Name | Nader Saad Aboulela |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 19 May 1999(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2003) |
Role | Lawyer |
Correspondence Address | 47 Matlock Court Kensington Park Road London W11 3BS |
Director Name | Mr David Owen Anthony Gubbay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Penelope Marina Leila Gregory |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Matlock Court Kensington Park Road London W11 3BS |
Director Name | Mr John Gordon Churchill Cooke |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 2011) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 112 Princes House London W11 3BW |
Director Name | Mr Andrew Wallace Fergusson-Cuninghame |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(34 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Shop Owner Director |
Country of Residence | England |
Correspondence Address | 23 Buckingham Court 48 Kensington Park Road London W11 3BP |
Director Name | Barbara Brita Ingeborg Melander |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 September 2005(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2011) |
Role | Int Designer |
Country of Residence | England |
Correspondence Address | 25 Buckingham Court London W11 3BP |
Director Name | Mr Hugh William Edward Ferrand |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2012) |
Role | Salea Director |
Country of Residence | England |
Correspondence Address | Kensington Heights 91-95 Campden Hill Road London W8 7BA |
Director Name | Mr Patrick Joseph Cogan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2012) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Kensington Heights 91-95 Campden Hill Road London W8 7BA |
Director Name | Ms Lucy Arabella Sophie Barda |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington Heights 91-95 Campden Hill Road London W8 7BA |
Director Name | Mr David Owen Anthony Gubbay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Burlington Estates 45 Maddox Street London W1S 2PE |
Director Name | Mr Peter James Knight |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 August 2020) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Alexander St John Millett |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Burlington Estates 45 Maddox Street London W1S 2PE |
Director Name | Penelope Ann Laughton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Mathews Kaimmannil George |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 2019(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Robert James Bailey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2022) |
Role | Property Buying Agent |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Ms Maryam Bazargan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House Parsons Green Lane London SW6 4HS |
Director Name | Mr David Jeremy Cook |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(51 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Max Christian Foster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2023(52 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buckingham Court 48 Kensington Park Road London W11 3BP |
Secretary Name | Donaldsons Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1999(28 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2003) |
Correspondence Address | 70 Jermyn Street London SW1Y 6PE |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2005) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | FW Gapp (Management Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 February 2016) |
Correspondence Address | Caxton Gate 32 Caxton Road London W12 8AJ |
Secretary Name | Burlington Estates (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2016(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 January 2023) |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Registered Address | Lane House Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £943,697 |
Net Worth | £419,441 |
Cash | £535,674 |
Current Liabilities | £228,059 |
Latest Accounts | 23 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 23 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 October 2020 | Termination of appointment of Peter James Knight as a director on 21 August 2020 (1 page) |
---|---|
27 October 2020 | Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020 (1 page) |
2 October 2020 | Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
2 September 2020 | Accounts for a small company made up to 23 June 2019 (8 pages) |
29 July 2020 | Termination of appointment of David John Newman as a director on 24 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
23 June 2020 | Appointment of Ms Ann Louise Worsley as a director on 14 May 2019 (2 pages) |
7 November 2019 | Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page) |
25 October 2019 | Auditor's resignation (1 page) |
20 September 2019 | Appointment of Mr Mathews Kaimmannil George as a director on 11 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 June 2019 | Termination of appointment of David Owen Anthony Gubbay as a director on 24 May 2019 (1 page) |
10 June 2019 | Withdrawal of a person with significant control statement on 10 June 2019 (2 pages) |
10 June 2019 | Notification of Catchbroad Limited as a person with significant control on 10 June 2019 (1 page) |
11 April 2019 | Accounts for a small company made up to 23 June 2018 (7 pages) |
6 March 2019 | Termination of appointment of Alexander St John Millett as a director on 5 March 2019 (1 page) |
17 December 2018 | Secretary's details changed for Burlington Estates (London) Limited on 17 December 2018 (1 page) |
11 October 2018 | Notification of a person with significant control statement (2 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 23 June 2017 (6 pages) |
30 October 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Penelope Ann Laughton as a director on 19 April 2017 (2 pages) |
6 July 2017 | Appointment of Penelope Ann Laughton as a director on 19 April 2017 (2 pages) |
5 July 2017 | Termination of appointment of David Kenneth Devore as a director on 19 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David Kenneth Devore as a director on 19 April 2017 (1 page) |
4 May 2017 | Director's details changed for Mr David Kenneth Devore on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Alexander St John Millett on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David John Newman on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David Kenneth Devore on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Alexander St John Millett on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David John Newman on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
3 May 2017 | Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page) |
3 May 2017 | Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page) |
29 March 2017 | Accounts for a small company made up to 23 June 2016 (6 pages) |
29 March 2017 | Accounts for a small company made up to 23 June 2016 (6 pages) |
12 July 2016 | Annual return made up to 26 June 2016 no member list (6 pages) |
12 July 2016 | Annual return made up to 26 June 2016 no member list (6 pages) |
18 May 2016 | Appointment of Mr Alexander St John Millett as a director on 9 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Alexander St John Millett as a director on 9 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Pablo Riveroll as a director on 21 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Pablo Riveroll as a director on 21 April 2016 (1 page) |
29 March 2016 | Full accounts made up to 23 June 2015 (9 pages) |
29 March 2016 | Full accounts made up to 23 June 2015 (9 pages) |
9 March 2016 | Appointment of Burlington Estates (London) Limited as a secretary on 1 March 2016 (2 pages) |
9 March 2016 | Appointment of Burlington Estates (London) Limited as a secretary on 1 March 2016 (2 pages) |
7 March 2016 | Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Fw Gapp (Management Services) Limited as a secretary on 29 February 2016 (1 page) |
7 March 2016 | Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Fw Gapp (Management Services) Limited as a secretary on 29 February 2016 (1 page) |
22 February 2016 | Amended full accounts made up to 23 June 2014 (11 pages) |
22 February 2016 | Amended full accounts made up to 23 June 2014 (11 pages) |
19 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages) |
19 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages) |
19 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages) |
19 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages) |
11 January 2016 | Appointment of Mr Peter James Knight as a director on 12 March 2014 (2 pages) |
11 January 2016 | Appointment of Mr Peter James Knight as a director on 12 March 2014 (2 pages) |
22 December 2015 | Appointment of Mr Sanjiva Perera as a director on 4 March 2015 (2 pages) |
22 December 2015 | Appointment of Mr Sanjiva Perera as a director on 4 March 2015 (2 pages) |
22 December 2015 | Appointment of Mr Sanjiva Perera as a director on 4 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list
|
22 July 2015 | Annual return made up to 26 June 2015 no member list (6 pages) |
22 July 2015 | Director's details changed for Mr David Owen Anthony Gubbay on 26 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr David Owen Anthony Gubbay on 26 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list
|
21 July 2015 | Director's details changed for Mr David Kenneth Devore on 26 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr David John Newman on 26 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr David Kenneth Devore on 26 June 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2015 (1 page) |
21 July 2015 | Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr David John Newman on 26 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Pablo Riveroll on 26 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Pablo Riveroll on 26 June 2015 (2 pages) |
30 January 2015 | Full accounts made up to 23 June 2014 (9 pages) |
30 January 2015 | Full accounts made up to 23 June 2014 (9 pages) |
10 December 2014 | Registered office address changed from , Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from , Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Kensington Heights 91-95 Campden Hill Road London W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 10 December 2014 (1 page) |
5 November 2014 | Termination of appointment of Lucy Arabella Sophie Barda as a director on 8 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Lucy Arabella Sophie Barda as a director on 8 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Lucy Arabella Sophie Barda as a director on 8 October 2014 (1 page) |
23 July 2014 | Annual return made up to 26 June 2014 no member list
|
23 July 2014 | Annual return made up to 26 June 2014 no member list
|
23 July 2014 | Annual return made up to 26 June 2014 no member list (6 pages) |
8 July 2014 | Termination of appointment of Caroline Trace as a director (1 page) |
8 July 2014 | Appointment of Mr David John Newman as a director (2 pages) |
8 July 2014 | Appointment of Mr David John Newman as a director (2 pages) |
8 July 2014 | Termination of appointment of Caroline Trace as a director (1 page) |
3 January 2014 | Full accounts made up to 23 June 2013 (9 pages) |
3 January 2014 | Full accounts made up to 23 June 2013 (9 pages) |
25 July 2013 | Annual return made up to 26 June 2013 no member list (6 pages) |
25 July 2013 | Appointment of Mr David Gubbay as a director (2 pages) |
25 July 2013 | Appointment of Mr David Gubbay as a director (2 pages) |
25 July 2013 | Annual return made up to 26 June 2013 no member list (6 pages) |
23 July 2013 | Appointment of Mr Pablo Riveroll as a director (2 pages) |
23 July 2013 | Appointment of Mr Pablo Riveroll as a director (2 pages) |
20 March 2013 | Full accounts made up to 23 June 2012 (9 pages) |
20 March 2013 | Full accounts made up to 23 June 2012 (9 pages) |
14 February 2013 | Termination of appointment of Patrick Cogan as a director (1 page) |
14 February 2013 | Termination of appointment of Patrick Cogan as a director (1 page) |
13 February 2013 | Termination of appointment of Patrick Cogan as a director (1 page) |
13 February 2013 | Termination of appointment of Gerry Steele as a director (1 page) |
13 February 2013 | Termination of appointment of Patrick Cogan as a director (1 page) |
13 February 2013 | Termination of appointment of Gerry Steele as a director (1 page) |
24 July 2012 | Termination of appointment of Hugh Ferrand as a director (1 page) |
24 July 2012 | Annual return made up to 26 June 2012 no member list (6 pages) |
24 July 2012 | Appointment of Ms Lucy Arabella Sophie Barda as a director (2 pages) |
24 July 2012 | Termination of appointment of Hugh Ferrand as a director (1 page) |
24 July 2012 | Annual return made up to 26 June 2012 no member list (6 pages) |
24 July 2012 | Appointment of Ms Lucy Arabella Sophie Barda as a director (2 pages) |
27 March 2012 | Full accounts made up to 23 June 2011 (9 pages) |
27 March 2012 | Full accounts made up to 23 June 2011 (9 pages) |
22 July 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
22 July 2011 | Annual return made up to 26 June 2011 no member list (5 pages) |
22 June 2011 | Appointment of Mr David Kenneth Devore as a director (2 pages) |
22 June 2011 | Appointment of Mr David Kenneth Devore as a director (2 pages) |
21 June 2011 | Termination of appointment of Barbara Melander as a director (1 page) |
21 June 2011 | Appointment of Mrs Caroline Tessa Trace as a director (2 pages) |
21 June 2011 | Termination of appointment of John Cooke as a director (1 page) |
21 June 2011 | Termination of appointment of John Cooke as a director (1 page) |
21 June 2011 | Termination of appointment of Barbara Melander as a director (1 page) |
21 June 2011 | Appointment of Mrs Caroline Tessa Trace as a director (2 pages) |
7 March 2011 | Full accounts made up to 23 June 2010 (10 pages) |
7 March 2011 | Full accounts made up to 23 June 2010 (10 pages) |
16 September 2010 | Appointment of Mr Hugh William Edward Ferrand as a director (2 pages) |
16 September 2010 | Appointment of Mr Hugh William Edward Ferrand as a director (2 pages) |
15 September 2010 | Appointment of Mrs Gerry Steele as a director (2 pages) |
15 September 2010 | Appointment of Mrs Gerry Steele as a director (2 pages) |
14 September 2010 | Appointment of Mr Patrick Joseph Cogan as a director (2 pages) |
14 September 2010 | Termination of appointment of Penelope Gregory as a director (1 page) |
14 September 2010 | Termination of appointment of Penelope Gregory as a director (1 page) |
14 September 2010 | Termination of appointment of Andrew Fergusson-Cuninghame as a director (1 page) |
14 September 2010 | Termination of appointment of Andrew Fergusson-Cuninghame as a director (1 page) |
14 September 2010 | Appointment of Mr Patrick Joseph Cogan as a director (2 pages) |
28 July 2010 | Director's details changed for John Gordon Churchill Cooke on 26 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Penelope Marina Leila Gregory on 26 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 26 June 2010 no member list (6 pages) |
28 July 2010 | Director's details changed for John Gordon Churchill Cooke on 26 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Wallace Fergusson-Cuninghame on 26 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Penelope Marina Leila Gregory on 26 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Barbara Brita Ingeborg Melander on 26 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Barbara Brita Ingeborg Melander on 26 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 26 June 2010 no member list (6 pages) |
28 July 2010 | Director's details changed for Andrew Wallace Fergusson-Cuninghame on 26 June 2010 (2 pages) |
26 April 2010 | Accounts for a small company made up to 23 June 2009 (4 pages) |
26 April 2010 | Accounts for a small company made up to 23 June 2009 (4 pages) |
7 September 2009 | Annual return made up to 26/06/09 (3 pages) |
7 September 2009 | Annual return made up to 26/06/09 (3 pages) |
20 March 2009 | Accounts for a small company made up to 23 June 2008 (4 pages) |
20 March 2009 | Accounts for a small company made up to 23 June 2008 (4 pages) |
9 September 2008 | Annual return made up to 26/06/08 (5 pages) |
9 September 2008 | Annual return made up to 26/06/08 (5 pages) |
3 September 2008 | Appointment terminated director michael noel clarke (1 page) |
3 September 2008 | Appointment terminated director michael noel clarke (1 page) |
1 April 2008 | Accounts for a small company made up to 23 June 2007 (4 pages) |
1 April 2008 | Accounts for a small company made up to 23 June 2007 (4 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
20 July 2007 | Annual return made up to 26/06/07 (5 pages) |
20 July 2007 | Annual return made up to 26/06/07 (5 pages) |
30 April 2007 | Accounts for a small company made up to 23 June 2006 (4 pages) |
30 April 2007 | Accounts for a small company made up to 23 June 2006 (4 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
28 July 2006 | Annual return made up to 26/06/06
|
28 July 2006 | Annual return made up to 26/06/06
|
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
18 May 2006 | Accounts for a small company made up to 23 June 2005 (4 pages) |
18 May 2006 | Accounts for a small company made up to 23 June 2005 (4 pages) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | Annual return made up to 26/06/05 (6 pages) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | Annual return made up to 26/06/05 (6 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
9 September 2005 | Accounts for a small company made up to 23 June 2004 (5 pages) |
9 September 2005 | Accounts for a small company made up to 23 June 2004 (5 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 23 June 2003 (9 pages) |
8 October 2004 | Full accounts made up to 23 June 2003 (9 pages) |
10 August 2004 | Annual return made up to 26/06/04 (5 pages) |
10 August 2004 | Annual return made up to 26/06/04 (5 pages) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EX (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house, 84-88 church road, london, SE19 2EX (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
4 October 2003 | Annual return made up to 26/06/03
|
4 October 2003 | Annual return made up to 26/06/03
|
24 April 2003 | Full accounts made up to 23 June 2002 (9 pages) |
24 April 2003 | Full accounts made up to 23 June 2002 (9 pages) |
25 March 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Secretary's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: c/o donaldsons property, management, 70 jermyn street, london SW1Y 6PE (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: c/o donaldsons property management 70 jermyn street london SW1Y 6PE (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
12 July 2002 | Annual return made up to 26/06/02 (6 pages) |
12 July 2002 | Annual return made up to 26/06/02 (6 pages) |
13 May 2002 | Full accounts made up to 23 June 2001 (10 pages) |
13 May 2002 | Full accounts made up to 23 June 2001 (10 pages) |
25 July 2001 | Annual return made up to 26/06/01 (5 pages) |
25 July 2001 | Annual return made up to 26/06/01 (5 pages) |
25 April 2001 | Full accounts made up to 23 June 2000 (10 pages) |
25 April 2001 | Full accounts made up to 23 June 2000 (10 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 26/06/00 (4 pages) |
17 July 2000 | Annual return made up to 26/06/00 (4 pages) |
20 June 2000 | Full accounts made up to 23 June 1999 (12 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Full accounts made up to 23 June 1999 (12 pages) |
20 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: c/o donaldsons property, management, st martins house, 1 hammersmith grove, london W6 0NB (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: c/o donaldsons property management, st martins house 1 hammersmith grove london W6 0NB (1 page) |
26 July 1999 | Annual return made up to 23/06/99 (6 pages) |
26 July 1999 | Annual return made up to 23/06/99 (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 23 June 1998 (12 pages) |
20 April 1999 | Full accounts made up to 23 June 1998 (12 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Annual return made up to 23/06/98 (6 pages) |
27 July 1998 | Annual return made up to 23/06/98 (6 pages) |
27 July 1998 | New director appointed (2 pages) |
24 May 1998 | Full accounts made up to 23 June 1997 (12 pages) |
24 May 1998 | Full accounts made up to 23 June 1997 (12 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
17 February 1997 | Full accounts made up to 23 June 1996 (12 pages) |
17 February 1997 | Full accounts made up to 23 June 1996 (12 pages) |
14 July 1996 | Annual return made up to 23/06/96 (6 pages) |
14 July 1996 | Annual return made up to 23/06/96 (6 pages) |
1 April 1996 | Full accounts made up to 23 June 1995 (12 pages) |
1 April 1996 | Full accounts made up to 23 June 1995 (12 pages) |
6 July 1995 | Annual return made up to 23/06/95
|
6 July 1995 | Annual return made up to 23/06/95
|
23 December 1970 | Incorporation (22 pages) |
23 December 1970 | Incorporation (22 pages) |