Company Name122 Kew Road Limited
Company StatusActive
Company Number01019304
CategoryPrivate Limited Company
Incorporation Date30 July 1971(52 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Ruinoff
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(44 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Nidhishchandra Laxmikant Parikh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleTrainee Counsellor
Country of ResidenceEngland
Correspondence Address122 Kew Road
Richmond
TW9 2AU
Director NameMiss Ashley Tian-Yue Wan
Date of BirthJuly 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(52 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 2 122 Kew Road
Richmond
Surrey
TW9 2AU
Director NamePenelope Baxter-Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2001)
RolePa To Law Department
Correspondence AddressFlat 3
122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Michael Grahame Stockton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address36 Old Well Gardens
Penryn
Cornwall
TR10 9LF
Director NameMr Michael Edward Kennedy
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 1999)
RoleRetired Civil Servant
Correspondence Address122 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameMr Michael Edward Kennedy
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Angus Charles Setchell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(22 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 1995)
RoleBbc Technician
Correspondence Address122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameDr Dominic Windsor Lamb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressFlat 2 122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameJosephine Maria Kennedy
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(27 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2002)
RoleRetired
Correspondence AddressFlat 1
122 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NamePenelope Baxter-Jones
NationalityBritish
StatusResigned
Appointed09 July 1999(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2001)
RolePa To Law Department
Correspondence AddressFlat 3
122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Robin James Saltmarsh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(28 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 March 2013)
RoleSchool Director Of Sport
Country of ResidenceUnited Kingdom
Correspondence AddressPillmouth Farm
Landcross
Bideford
Devon
EX39 5JA
Secretary NameMr Robin James Saltmarsh
NationalityBritish
StatusResigned
Appointed01 November 2001(30 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 February 2013)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressPillmouth Farm
Landcross
Bideford
Devon
EX39 5JA
Director NameMrs Fiona Amber Luize Saltmarsh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(31 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 February 2013)
RoleP R Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Pillmouth Farm
Landcross
Bideford
Devon
EX39 5JA
Director NameJames Ransom
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 122 Kew Road
Richmond
London
TW9 2AU
Director NameMr Daniel Ince Hooper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(41 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 122
Kew Road
Richmond
Surrey
TW9 2AU
Director NameMrs Raphaelle-Marie Joy Ransom
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(41 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 122 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameMrs Raphaelle-Marie Joy Ransom
StatusResigned
Appointed05 February 2013(41 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 2013)
RoleCompany Director
Correspondence AddressFlat 3 122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Nidhishchandra Parikh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(41 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2021)
RoleTrainee Counsellor
Country of ResidenceEngland
Correspondence AddressFlat 3 122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Kenan Erkul
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(44 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 122 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr James Mitchell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(50 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address122 Kew Road
Flat 2
Richmond
TW9 2AU
Director NameLatymer Foundation At Hammersmith (Corporation)
StatusResigned
Appointed31 March 2013(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2015)
Correspondence AddressFlat 1 122 Kew Road
Richmond
Surrey
TW9 2AU

Location

Registered AddressFlat 2 122 Kew Road
Richmond
Surrey
TW9 2AU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Daniel Ince Hooper
33.33%
Ordinary
1 at £1Latymer Foundation
33.33%
Ordinary
1 at £1Mrs Bijal Parikh
33.33%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

14 November 2023Appointment of Miss Ashley Tian-Yue Wan as a director on 10 November 2023 (2 pages)
27 October 2023Notification of Ashley Tian-Yue Wan as a person with significant control on 12 October 2023 (2 pages)
27 October 2023Termination of appointment of James Mitchell as a director on 12 October 2023 (1 page)
12 October 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
12 October 2023Cessation of James Mitchell as a person with significant control on 25 September 2023 (1 page)
8 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Director's details changed for Mrs Bijal Parikh on 20 December 2021 (2 pages)
20 December 2021Termination of appointment of Nidhishchandra Parikh as a director on 20 December 2021 (1 page)
20 December 2021Notification of Nidhishchandra Parikh as a person with significant control on 20 December 2021 (2 pages)
20 December 2021Appointment of Mr. Nidhishchandra Laxmikant Parikh as a director on 20 December 2021 (2 pages)
20 December 2021Cessation of Bijal Parikh as a person with significant control on 20 December 2020 (1 page)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Appointment of Mr. James Mitchell as a director on 30 July 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 July 2021Notification of James Mitchell as a person with significant control on 30 July 2021 (2 pages)
4 April 2021Termination of appointment of Kenan Erkul as a director on 30 March 2021 (1 page)
4 April 2021Cessation of Kenan Erkul as a person with significant control on 30 March 2021 (1 page)
5 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
(5 pages)
10 February 2016Director's details changed for Mr Kenan Erkul on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Mr Kenan Erkul on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages)
10 February 2016Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages)
26 January 2016Appointment of Mr Kenan Erkul as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Latymer Foundation at Hammersmith as a director on 14 August 2015 (1 page)
26 January 2016Termination of appointment of Daniel Ince Hooper as a director on 1 January 2016 (1 page)
26 January 2016Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages)
26 January 2016Termination of appointment of Latymer Foundation at Hammersmith as a director on 14 August 2015 (1 page)
26 January 2016Appointment of Mr Kenan Erkul as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Andrew Ruinoff as a director on 14 August 2015 (2 pages)
26 January 2016Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages)
26 January 2016Appointment of Mr Andrew Ruinoff as a director on 14 August 2015 (2 pages)
26 January 2016Termination of appointment of Daniel Ince Hooper as a director on 1 January 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Flat 2 122 Kew Road Richmond Surrey Tw9 2a4 on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Flat 2 122 Kew Road Richmond Surrey Tw9 2a4 on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Flat 2 122 Kew Road Richmond Surrey Tw9 2a4 on 3 September 2015 (2 pages)
20 August 2015Registered office address changed from C/O Dan Hooper Flat 2 122 Kew Road Richmond Surrey TW9 2AU to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 20 August 2015 (3 pages)
20 August 2015Registered office address changed from C/O Dan Hooper Flat 2 122 Kew Road Richmond Surrey TW9 2AU to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 20 August 2015 (3 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Director's details changed for Mrs Bijal Parikh on 6 February 2014 (2 pages)
26 February 2015Director's details changed for Latymer Foundation at Hammersmith on 6 February 2014 (1 page)
26 February 2015Director's details changed for Mrs Bijal Parikh on 6 February 2014 (2 pages)
26 February 2015Director's details changed for Latymer Foundation at Hammersmith on 6 February 2014 (1 page)
26 February 2015Director's details changed for Mrs Bijal Parikh on 6 February 2014 (2 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Director's details changed for Latymer Foundation at Hammersmith on 6 February 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(5 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(5 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 June 2013Termination of appointment of Raphaelle-Marie Joy Ransom as a director on 22 May 2013 (1 page)
9 June 2013Termination of appointment of Raphaelle-Marie Joy Ransom as a director on 22 May 2013 (1 page)
9 June 2013Appointment of Mrs Bijal Parikh as a director on 22 May 2013 (2 pages)
9 June 2013Appointment of Mrs Bijal Parikh as a director on 22 May 2013 (2 pages)
6 June 2013Termination of appointment of James Ransom as a director on 22 May 2013 (1 page)
6 June 2013Termination of appointment of James Ransom as a director on 22 May 2013 (1 page)
26 April 2013Appointment of Latymer Foundation at Hammersmith as a director on 31 March 2013 (2 pages)
26 April 2013Appointment of Latymer Foundation at Hammersmith as a director on 31 March 2013 (2 pages)
11 April 2013Appointment of Mr Daniel Ince Hooper as a director on 16 September 2012 (2 pages)
11 April 2013Appointment of Mr Daniel Ince Hooper as a director on 16 September 2012 (2 pages)
26 March 2013Termination of appointment of Robin James Saltmarsh as a director on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Raphaelle-Marie Joy Ransom as a secretary on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Raphaelle-Marie Joy Ransom as a secretary on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Robin James Saltmarsh as a director on 26 March 2013 (1 page)
26 March 2013Registered office address changed from The Lodge Pillmouth Farm Landcross Bideford Devon EX39 5JA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from The Lodge Pillmouth Farm Landcross Bideford Devon EX39 5JA on 26 March 2013 (1 page)
21 February 2013Termination of appointment of Fiona Amber Luize Saltmarsh as a director on 5 February 2013 (1 page)
21 February 2013Appointment of Mrs Raphaelle-Marie Joy Ransom as a director on 5 February 2013 (2 pages)
21 February 2013Termination of appointment of Fiona Amber Luize Saltmarsh as a director on 5 February 2013 (1 page)
21 February 2013Appointment of Mrs Raphaelle-Marie Joy Ransom as a secretary on 5 February 2013 (2 pages)
21 February 2013Termination of appointment of Robin James Saltmarsh as a secretary on 5 February 2013 (1 page)
21 February 2013Appointment of Mrs Raphaelle-Marie Joy Ransom as a secretary on 5 February 2013 (2 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
21 February 2013Termination of appointment of Fiona Amber Luize Saltmarsh as a director on 5 February 2013 (1 page)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
21 February 2013Termination of appointment of Robin James Saltmarsh as a secretary on 5 February 2013 (1 page)
21 February 2013Termination of appointment of Robin James Saltmarsh as a secretary on 5 February 2013 (1 page)
21 February 2013Appointment of Mrs Raphaelle-Marie Joy Ransom as a secretary on 5 February 2013 (2 pages)
21 February 2013Appointment of Mrs Raphaelle-Marie Joy Ransom as a director on 5 February 2013 (2 pages)
21 February 2013Appointment of Mrs Raphaelle-Marie Joy Ransom as a director on 5 February 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Appointment of James Ransom as a director on 31 March 2011 (3 pages)
21 September 2011Appointment of James Ransom as a director on 31 March 2011 (3 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Mrs Fiona Amber Luize Saltmarsh on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Fiona Amber Luize Saltmarsh on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Fiona Amber Luize Saltmarsh on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Director's change of particulars / fiona saltmarsh / 06/02/2009 (1 page)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Director and secretary's change of particulars / robin saltmarsh / 06/02/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from the lodge pillmouth farm landcross bideford devon EX39 5JA (1 page)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Director and secretary's change of particulars / robin saltmarsh / 06/02/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from the lodge pillmouth farm landcross bideford devon EX39 5JA (1 page)
9 February 2009Director's change of particulars / fiona saltmarsh / 06/02/2009 (1 page)
17 December 2008Return made up to 05/02/08; full list of members (4 pages)
17 December 2008Return made up to 05/02/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from pillmouth lodge landcross bideford devon EX39 5JA (1 page)
16 December 2008Director and secretary's change of particulars / robin saltmarsh / 06/02/2006 (1 page)
16 December 2008Director's change of particulars / amber saltmarsh / 06/02/2006 (2 pages)
16 December 2008Registered office changed on 16/12/2008 from pillmouth lodge landcross bideford devon EX39 5JA (1 page)
16 December 2008Director's change of particulars / amber saltmarsh / 06/02/2006 (2 pages)
16 December 2008Director and secretary's change of particulars / robin saltmarsh / 06/02/2006 (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 March 2007Return made up to 05/02/07; full list of members (7 pages)
8 March 2007Return made up to 05/02/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 05/02/06; full list of members (7 pages)
18 April 2006Return made up to 05/02/06; full list of members (7 pages)
13 April 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2005Return made up to 05/02/04; full list of members (7 pages)
22 March 2005Return made up to 05/02/03; full list of members (6 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Return made up to 05/02/04; full list of members (7 pages)
22 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 March 2005Registered office changed on 22/03/05 from: 122 kew rd richmond surrey TW9 2AU (1 page)
22 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 March 2005Return made up to 05/02/03; full list of members (6 pages)
22 March 2005Registered office changed on 22/03/05 from: 122 kew rd richmond surrey TW9 2AU (1 page)
19 April 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 April 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Return made up to 05/02/02; full list of members (7 pages)
22 November 2002Return made up to 05/02/02; full list of members (7 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 March 2001Full accounts made up to 31 March 2000 (7 pages)
29 March 2001Full accounts made up to 31 March 2000 (7 pages)
14 March 2001Return made up to 05/02/01; full list of members (7 pages)
14 March 2001Return made up to 05/02/01; full list of members (7 pages)
24 May 2000Amended accounts made up to 31 March 1999 (7 pages)
24 May 2000Amended accounts made up to 31 March 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
3 December 1999Return made up to 05/02/99; full list of members (7 pages)
3 December 1999Return made up to 05/02/99; full list of members (7 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
10 February 1998Return made up to 05/02/98; no change of members (4 pages)
10 February 1998Return made up to 05/02/98; no change of members (4 pages)
30 June 1997Full accounts made up to 31 March 1997 (8 pages)
30 June 1997Full accounts made up to 31 March 1997 (8 pages)
14 February 1997Return made up to 05/02/97; no change of members (4 pages)
14 February 1997Return made up to 05/02/97; no change of members (4 pages)
22 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 March 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 July 1971Incorporation (14 pages)
30 July 1971Incorporation (14 pages)