London
W11 2LW
Director Name | Kok Keong Kong |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1995(24 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Arundel Gardens London W11 2LW |
Director Name | Helen Ruth Mertian Melland |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(28 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 8a Bonchurch Road London W10 5SD |
Director Name | Jonathan Mark Darby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(29 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Lansdowne Road London W11 2LF |
Director Name | Miss Yasmin Hashem |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 2012(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Miss Zaki Orbell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 2012(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Mrs Maria Anker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2012(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Louise Elizabeth Mary Lyons |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Head Of Ecommerce Annoushka Ltd |
Country of Residence | England |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Mr Keil Alexander Dimitri Leslie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 41 Arundel Gardens London W11 2LW |
Director Name | Miss Farah Hashem |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2017(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Director Name | Vogel & S Global Communications Gmbh (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2012(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Ercbruckweg 1 Zell Am See Saltzburg 5700 |
Director Name | Miss Atossa Maryam Alavi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2012) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 41 Arundel Gardens London W11 2LW |
Director Name | Mrs Aileen Worth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beverley Close Wrea Green Preston Lancashire PR4 2NP |
Director Name | Mr Timothy Hugh Trafford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 1992) |
Role | Commercial Analyst |
Correspondence Address | 6 Hillhead Street Hillhead Glasgow Lanarkshire G12 8PS Scotland |
Director Name | Ms Camilla Sparkes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1997) |
Role | Recruitment Executive |
Correspondence Address | 108a Elgin Avenue Maida Vale London W9 2HD |
Director Name | Ms Janet Philipson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Secretary |
Correspondence Address | Flat 2 41 Arundel Gardens London W11 2LW |
Director Name | Ms Jayne Lovett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 41 Arundel Gardens London W11 2LW |
Director Name | Ms Frances Coralie Langston-Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Public Relations Executive |
Correspondence Address | Flat 3 41 Arundel Gardens London W11 2LW |
Director Name | Mr Robert Hoskins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Bt Engineer |
Correspondence Address | Flat 9 41 Arundel Gardens London W11 2LW |
Director Name | Mr Sean Bentley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Flat 8 41 Arundel Gardens London W11 2LW |
Secretary Name | Mrs Aileen Worth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 July 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beverley Close Wrea Green Preston Lancashire PR4 2NP |
Director Name | Janic Bailey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Flat 10 41 Arundel Gardens London W11 2LW |
Secretary Name | Ms Frances Coralie Langston-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1993) |
Role | Project Coordinator |
Correspondence Address | Flat 3 41 Arundel Gardens London W11 2LW |
Director Name | Catherine Cussen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1996(25 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 May 2014) |
Role | Social Work |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 41 Arundel Gardens London W11 2LW |
Secretary Name | Anthony Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | Flat 9 41 Arundel Gardens London W11 2LW |
Secretary Name | Mrs Aileen Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beverley Close Wrea Green Preston Lancashire PR4 2NP |
Director Name | Elizabeth Maria Harvey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 October 2014) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 41 Arundel Gardens London W11 2LW |
Secretary Name | Elizabeth Maria Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Flat 9 41 Arundel Gardens London W11 2LW |
Director Name | Softwood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1999(28 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2017) |
Correspondence Address | 2 Lansdowne Row London W1X 8HL |
Registered Address | C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Farah Hashem 9.09% Ordinary |
---|---|
1 at £1 | Helen Ruth Merian Melland 9.09% Ordinary |
1 at £1 | Johnathan Darby 9.09% Ordinary |
1 at £1 | Keil Alexander Dimitri Leslie 9.09% Ordinary |
1 at £1 | Kok Keong Kong 9.09% Ordinary |
1 at £1 | Louise Lyons 9.09% Ordinary |
1 at £1 | Maria Anker 9.09% Ordinary |
1 at £1 | Maurice Tan 9.09% Ordinary |
1 at £1 | Vogel & S Global Communications Gmbh 9.09% Ordinary |
1 at £1 | Yasmin Hashem 9.09% Ordinary |
1 at £1 | Zaki Orbell 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,834 |
Cash | £6,590 |
Current Liabilities | £107,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 December 2022 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 January 2022 | Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 6 January 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 September 2021 | Termination of appointment of Zaki Orbell as a director on 4 June 2021 (1 page) |
30 September 2021 | Appointment of Thomas Michael Kerr-Dineen as a director on 4 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Appointment of Miss Farah Hashem as a director on 31 March 2017 (2 pages) |
11 December 2018 | Termination of appointment of Softwood Limited as a director on 31 March 2017 (1 page) |
16 August 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Termination of appointment of a director (1 page) |
18 September 2015 | Termination of appointment of Elizabeth Maria Harvey as a director on 16 October 2014 (1 page) |
18 September 2015 | Appointment of Mr Keil Alexander Dimitri Leslie as a director on 16 October 2014 (2 pages) |
18 September 2015 | Appointment of Mr Keil Alexander Dimitri Leslie as a director on 16 October 2014 (2 pages) |
18 September 2015 | Termination of appointment of Elizabeth Maria Harvey as a director on 16 October 2014 (1 page) |
18 September 2015 | Termination of appointment of a director (1 page) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 May 2014 | Company name changed 41 arundel gardens LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed 41 arundel gardens LIMITED\certificate issued on 22/05/14
|
16 May 2014 | Termination of appointment of Catherine Cussen as a director on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Louise Elizabeth Mary Lyons as a director on 16 May 2014 (2 pages) |
16 May 2014 | Termination of appointment of Catherine Cussen as a director on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Louise Elizabeth Mary Lyons as a director on 16 May 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (14 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (14 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (14 pages) |
16 July 2013 | Termination of appointment of Elizabeth Maria Kyriacou as a secretary on 1 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Elizabeth Maria Kyriacou as a secretary on 1 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Elizabeth Maria Kyriacou as a secretary on 1 July 2013 (1 page) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (14 pages) |
17 April 2013 | Director's details changed (2 pages) |
17 April 2013 | Director's details changed for Miss Yasmin Hashem on 31 December 2012 (2 pages) |
17 April 2013 | Director's details changed for Miss Yasmin Hashem on 31 December 2012 (2 pages) |
17 April 2013 | Director's details changed (2 pages) |
17 April 2013 | Director's details changed for Miss Yasmin Hashem on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Miss Yasmin Hashem on 16 April 2013 (2 pages) |
12 April 2013 | Appointment of Miss Yasmin Hashem as a director on 31 December 2012 (2 pages) |
12 April 2013 | Termination of appointment of Aileen Worth as a director on 31 December 2012 (1 page) |
12 April 2013 | Appointment of Miss Zaki Orbell as a director on 31 December 2012 (2 pages) |
12 April 2013 | Appointment of Mrs Maria Anker as a director on 31 December 2012 (2 pages) |
12 April 2013 | Termination of appointment of Jayne Lovett as a director on 31 December 2012 (1 page) |
12 April 2013 | Termination of appointment of Atossa Maryam Alavi as a director on 31 December 2012 (1 page) |
12 April 2013 | Termination of appointment of Jayne Lovett as a director on 31 December 2012 (1 page) |
12 April 2013 | Appointment of Vogel & S Global Communications Gmbh as a director on 31 December 2012 (2 pages) |
12 April 2013 | Appointment of Miss Zaki Orbell as a director on 31 December 2012 (2 pages) |
12 April 2013 | Appointment of Vogel & S Global Communications Gmbh as a director on 31 December 2012 (2 pages) |
12 April 2013 | Termination of appointment of Aileen Worth as a director on 31 December 2012 (1 page) |
12 April 2013 | Termination of appointment of Atossa Maryam Alavi as a director on 31 December 2012 (1 page) |
12 April 2013 | Appointment of Miss Yasmin Hashem as a director on 31 December 2012 (2 pages) |
12 April 2013 | Appointment of Mrs Maria Anker as a director on 31 December 2012 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2013 | Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL on 14 February 2013 (1 page) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Director's details changed for Miss Atossa Maryam Alavi on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Softwood Limited on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Jonathan Mark Darby on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Miss Atossa Maryam Alavi on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mr Maurice Tan on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Catherine Cussen on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Elizabeth Maria Harvey on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Catherine Cussen on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Helen Ruth Mertian Melland on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Helen Ruth Mertian Melland on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mrs Aileen Worth on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Elizabeth Maria Harvey on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Softwood Limited on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mrs Aileen Worth on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Jonathan Mark Darby on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Kok Keong Kong on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Elizabeth Maria Harvey on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mr Maurice Tan on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Director's details changed for Mr Maurice Tan on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Miss Atossa Maryam Alavi on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Ms Jayne Lovett on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Ms Jayne Lovett on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Catherine Cussen on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Helen Ruth Mertian Melland on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Kok Keong Kong on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Softwood Limited on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Director's details changed for Kok Keong Kong on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Ms Jayne Lovett on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mrs Aileen Worth on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Jonathan Mark Darby on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Return made up to 11/07/09; full list of members (9 pages) |
14 August 2009 | Return made up to 11/07/09; full list of members (9 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Return made up to 11/07/08; full list of members (9 pages) |
9 October 2008 | Return made up to 11/07/08; full list of members (9 pages) |
26 September 2008 | Return made up to 11/07/07; full list of members (9 pages) |
26 September 2008 | Return made up to 11/07/07; full list of members (9 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2008 | Memorandum and Articles of Association (5 pages) |
4 April 2008 | Memorandum and Articles of Association (5 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
18 June 2007 | Return made up to 11/07/06; full list of members
|
18 June 2007 | Return made up to 11/07/06; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 11/07/05; full list of members (6 pages) |
24 November 2005 | Return made up to 11/07/05; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 September 2004 | Return made up to 11/07/04; no change of members
|
1 September 2004 | Return made up to 11/07/04; no change of members
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 March 2003 | Return made up to 11/07/02; full list of members; amend (13 pages) |
21 March 2003 | Return made up to 11/07/02; full list of members; amend (13 pages) |
30 November 2002 | Return made up to 11/07/02; full list of members
|
30 November 2002 | Return made up to 11/07/02; full list of members
|
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 11/07/01; full list of members (12 pages) |
26 June 2002 | Return made up to 11/07/01; full list of members (12 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 11/07/00; full list of members
|
12 March 2002 | Return made up to 11/07/00; full list of members
|
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: willowacre LTD 159/165 great portland street london W1N 5FD (1 page) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: willowacre LTD 159/165 great portland street london W1N 5FD (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 8/9 lambton place london W11 2SH (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 8/9 lambton place london W11 2SH (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 October 1998 | Return made up to 11/07/98; change of members
|
14 October 1998 | Return made up to 11/07/98; change of members
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
10 September 1997 | Return made up to 11/07/97; full list of members
|
10 September 1997 | Return made up to 11/07/97; full list of members
|
4 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 11/07/96; change of members (8 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 July 1996 | Return made up to 11/07/96; change of members (8 pages) |
13 March 1996 | Return made up to 11/07/95; no change of members (8 pages) |
13 March 1996 | Return made up to 11/07/95; no change of members (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
4 August 1971 | Incorporation (18 pages) |
4 August 1971 | Incorporation (18 pages) |