Company NameSouthwood Hall Management Limited
Company StatusActive
Company Number01073211
CategoryPrivate Limited Company
Incorporation Date22 September 1972(51 years, 7 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 NameLinda Leroy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(41 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired Artist -Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Ruth Elisabeth Staunton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed27 November 2014(42 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleHead Of Corp. Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Valerie Bynner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(46 years, 6 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDr Stuart Raeburn Gould
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(48 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed20 October 2017(45 years, 1 month after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDr Henry James Carne
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 October 2005)
RoleGeneral Practitioner
Correspondence Address7 Wood Lane
Highgate
London
N6 5UE
Director NameDr Sydney Swirsksy
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1996)
RoleRetired G P
Correspondence Address1 Southwood Hall
Highgate
London
N6 5UF
Director NameCarol Donoughue
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2000)
RoleH M Inspector Of Schools
Correspondence Address19 Wood Lane
Highgate
London
N6 5UE
Director NameHugh Humphrey Pierce
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 1998)
RoleRetired Barrister
Correspondence Address13 Southwood Hall
Muswell Hill Road
London
N6 5UF
Director NameMr Peter James Forrest
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 July 2005)
RolePost Office Executive
Correspondence Address17 Wood Lane
Highgate
London
N6 5UE
Secretary NameMr Peter James Forrest
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address17 Wood Lane
Highgate
London
N6 5UE
Secretary NameMiss Judith Margaret Crane
NationalityBritish
StatusResigned
Appointed23 September 1992(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1994)
RoleManaging Agent
Correspondence Address15 Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 1AD
Secretary NameMrs Lucinda Anne Lowe
NationalityBritish
StatusResigned
Appointed01 May 1994(21 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ashurst Road
London
N12 9AU
Director NameAlan Edward Fiander
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(26 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 October 1999)
RoleAccountant
Correspondence Address2 South Close
London
N6 5UQ
Director NameDavid Alan McLean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(27 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2005)
RoleChartered Accountant
Correspondence Address21 Wood Lane
Highgate
London
N6 5UE
Director NameMr Kevin Edward Dunn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2005)
RoleTheatre Producer
Correspondence Address22 Muswell Hill Road
Highgate
London
N6 5UG
Director NameMr Peter Thomas Goldsmith
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2005)
RoleRetired Businessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Southwood Hall
Muswell Hill Road
London
N6 5UF
Director NameRachel Margaret Pierce
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(32 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Southwood Hall
Muswell Hill Road
Highgate
N6 5UF
Director NameMr Eamonn Francis Gerard Daly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2005(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southwood Hall
London
N6 5UF
Director NameMrs Hilary Ruth Philpot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 2005(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2011)
RoleHealth & Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Southwood Hall
London
N6 5UF
Director NameDr John Douglas Denford
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2008)
RoleRegd Med Pract
Country of ResidenceUnited Kingdom
Correspondence Address25 Wood Lane
Highgate
London
N6 5UE
Director NameCarolina Graterol
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2009)
RoleSpanish Teacher
Correspondence Address26 South Close
London
N6 5UQ
Director NameFrederic Adrian Osborn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Wood Lane
Highgate
London
N6 5UE
Director NameCatherine May Cunningham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(37 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Muswell Hill Road
Highgate
London
N6 5UG
Director NameLionel Edgar Curtis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(37 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 South Close
Highgate
London
N6 5UQ
Director NamePauline Dianne Howells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(38 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuttons Farm Penlan Hall Lane
Fordham
Colchester
Essex
CO6 3LR
Director NameMr Guy John Brockdorff
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address19 Southwood Hall
Muswell Hill Road
London
N6 5UF
Director NameJeffrey David Fugler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(42 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 2020)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address6 Parkwood Mews
London
N6 5UR
Director NameMr Anton Louis Engle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2018(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Director NameMr Ivor Robinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2018(45 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Director NameMr Martin Spencer Essex
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(48 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2023)
RoleFinancial Journalist
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed12 July 2004(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY
Secretary NameLamberts Surveyors Limited (Corporation)
StatusResigned
Appointed18 October 2005(33 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 2007)
Correspondence Address387 City Road
London
EC1V 1NA
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed13 October 2007(35 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF

Contact

Telephone020 84443678
Telephone regionLondon

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

78 at £0.5Southwood Hall Estate LTD
50.00%
Ordinary B
-OTHER
37.18%
-
2 at £0.5Northumberland & Durham Property Trust LTD
1.28%
Ordinary A
1 at £0.5Agnes Kirkland Benaim
0.64%
Ordinary A
1 at £0.5Andrew Christian Camargo Francis & Rosemary Veras Francis
0.64%
Ordinary A
1 at £0.5Arthur Wadsworth & Kasia Gwyneth Bate
0.64%
Ordinary A
1 at £0.5Carol Ruth Donoughue
0.64%
Ordinary A
1 at £0.5Dennis John Anthony & Christine May Anthony & Francesca Eloise Anthony
0.64%
Ordinary A
1 at £0.5Dhilanthy Rasini Arul
0.64%
Ordinary A
1 at £0.5Dr James Carne & Mrs Pearl Carne
0.64%
Ordinary A
1 at £0.5Eamon Francis Daly & Claudia Daly
0.64%
Ordinary A
1 at £0.5Guy John Brockdorff
0.64%
Ordinary A
1 at £0.5Henry Brown Craig
0.64%
Ordinary A
1 at £0.5Hercules Anastase
0.64%
Ordinary A
1 at £0.5John Denford
0.64%
Ordinary A
1 at £0.5Lionel Edgar Curtis
0.64%
Ordinary A
1 at £0.5Martin Spencer Essex & Miss Anne Philamena Chibah
0.64%
Ordinary A
1 at £0.5Michael Bergese
0.64%
Ordinary A
1 at £0.5Mr John Allen Cunningham & Mrs Catherine Cunningham
0.64%
Ordinary A
1 at £0.5Mrs Caffrey
0.64%
Ordinary A
1 at £0.5Richard Henry Amlot
0.64%
Ordinary A

Financials

Year2014
Net Worth£80

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

26 January 2021Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page)
26 January 2021Director's details changed for Linda Leroy on 26 January 2021 (2 pages)
12 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
10 November 2020Appointment of Mr Martin Spencer Essex as a director on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Hilary Ruth Philpot as a director on 4 November 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 March 2020Director's details changed for Mrs Ruth Elisabeth Staunton on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Hilary Ruth Philpot on 25 March 2020 (2 pages)
30 March 2020Confirmation statement made on 25 March 2020 with updates (12 pages)
30 March 2020Director's details changed for Hilary Ruth Philpot on 25 March 2020 (2 pages)
19 March 2020Appointment of Mrs Valerie Bynner as a director on 4 April 2019 (2 pages)
9 March 2020Director's details changed for Hilary Ruth Philpot on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Linda Leroy on 9 March 2020 (2 pages)
28 January 2020Termination of appointment of Jeffrey David Fugler as a director on 26 January 2020 (1 page)
21 August 2019Termination of appointment of Ivor Robinson as a director on 20 August 2019 (1 page)
20 August 2019Termination of appointment of Anton Louis Engle as a director on 17 August 2019 (1 page)
17 May 2019Termination of appointment of Arthur Wadsworth as a director on 4 April 2019 (1 page)
10 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 April 2019Confirmation statement made on 25 March 2019 with updates (10 pages)
11 September 2018Appointment of Dr Ivor Robinson as a director on 25 August 2018 (2 pages)
8 August 2018Appointment of Mr Anton Louis Engle as a director on 29 July 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 April 2018Confirmation statement made on 25 March 2018 with updates (10 pages)
30 October 2017Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 October 2017 (1 page)
30 October 2017Register(s) moved to registered office address C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ (1 page)
30 October 2017Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 October 2017 (1 page)
30 October 2017Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Rendalland Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ (1 page)
30 October 2017Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Rendalland Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ (1 page)
30 October 2017Appointment of Rendall and Rittner Limited as a secretary on 20 October 2017 (2 pages)
30 October 2017Appointment of Rendall and Rittner Limited as a secretary on 20 October 2017 (2 pages)
30 October 2017Register(s) moved to registered office address C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ (1 page)
11 July 2017Register(s) moved to registered inspection location 6 High Street Bishops Stortford Hertfordshire CM23 2LU (1 page)
11 July 2017Register inspection address has been changed from Tees Solicitors 6 High Street Bishops Stortford Hertfordshire CM23 2LU to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
11 July 2017Register inspection address has been changed from Tees Solicitors 6 High Street Bishops Stortford Hertfordshire CM23 2LU to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
11 July 2017Register(s) moved to registered inspection location 6 High Street Bishops Stortford Hertfordshire CM23 2LU (1 page)
27 June 2017Notification of Southwood Hall Estate Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Southwood Hall Estate Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Southwood Hall Estate Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
26 June 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 78
(14 pages)
11 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 78
(14 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 78
(13 pages)
8 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 78
(13 pages)
17 April 2015Appointment of Mrs Ruth Elisabeth Staunton as a director on 27 November 2014 (2 pages)
17 April 2015Appointment of Mrs Ruth Elisabeth Staunton as a director on 27 November 2014 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 January 2015Appointment of Jeffrey David Fugler as a director on 2 October 2014 (2 pages)
16 January 2015Appointment of Jeffrey David Fugler as a director on 2 October 2014 (2 pages)
16 January 2015Appointment of Jeffrey David Fugler as a director on 2 October 2014 (2 pages)
12 January 2015Termination of appointment of Guy John Brockdorff as a director on 7 August 2014 (1 page)
12 January 2015Termination of appointment of Guy John Brockdorff as a director on 7 August 2014 (1 page)
12 January 2015Termination of appointment of Guy John Brockdorff as a director on 7 August 2014 (1 page)
17 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 78
(12 pages)
17 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 78
(12 pages)
23 June 2014Appointment of Linda Leroy as a director (3 pages)
23 June 2014Appointment of Linda Leroy as a director (3 pages)
3 April 2014Termination of appointment of Lionel Curtis as a director (1 page)
3 April 2014Termination of appointment of Lionel Curtis as a director (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Termination of appointment of Catherine Cunningham as a director (1 page)
13 March 2014Termination of appointment of Catherine Cunningham as a director (1 page)
23 September 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(13 pages)
23 September 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(13 pages)
5 August 2013Appointment of Hilary Ruth Philpott as a director (3 pages)
5 August 2013Appointment of Mr Guy John Brockdorff as a director (3 pages)
5 August 2013Appointment of Hilary Ruth Philpott as a director (3 pages)
5 August 2013Appointment of Mr Guy John Brockdorff as a director (3 pages)
31 July 2013Termination of appointment of Pauline Howells as a director (1 page)
31 July 2013Termination of appointment of Pauline Howells as a director (1 page)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Registered office address changed from Portsoken House 115-157 Minories London EC3N 1LJ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Portsoken House 115-157 Minories London EC3N 1LJ on 12 March 2013 (1 page)
2 January 2013Previous accounting period extended from 25 March 2012 to 30 June 2012 (2 pages)
2 January 2013Previous accounting period extended from 25 March 2012 to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (23 pages)
10 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (23 pages)
13 February 2012Termination of appointment of Frederic Osborn as a director (2 pages)
13 February 2012Termination of appointment of Frederic Osborn as a director (2 pages)
8 February 2012Registered office address changed from Portspoken House 115-157 Minories London EC3N 1LJ on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Portspoken House 115-157 Minories London EC3N 1LJ on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Hilary Philpot as a director (2 pages)
8 February 2012Termination of appointment of Rachel Pierce as a director (2 pages)
8 February 2012Registered office address changed from Portspoken House 115-157 Minories London EC3N 1LJ on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Rachel Pierce as a director (2 pages)
8 February 2012Termination of appointment of Hilary Philpot as a director (2 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 November 2011Appointment of Pauline Dianne Howells as a director (3 pages)
16 November 2011Appointment of Pauline Dianne Howells as a director (3 pages)
3 May 2011Register inspection address has been changed (2 pages)
3 May 2011Register(s) moved to registered inspection location (2 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (24 pages)
3 May 2011Register inspection address has been changed (2 pages)
3 May 2011Register(s) moved to registered inspection location (2 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (24 pages)
21 April 2011Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 21 April 2011 (2 pages)
28 February 2011Appointment of Arthur Wadsworth as a director (3 pages)
28 February 2011Appointment of Arthur Wadsworth as a director (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (21 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (21 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 January 2010Appointment of Lionel Curtis as a director (3 pages)
6 January 2010Termination of appointment of Carolina Graterol as a director (2 pages)
6 January 2010Appointment of Catherine May Cunningham as a director (3 pages)
6 January 2010Termination of appointment of Carolina Graterol as a director (2 pages)
6 January 2010Appointment of Catherine May Cunningham as a director (3 pages)
6 January 2010Appointment of Lionel Curtis as a director (3 pages)
17 June 2009Return made up to 25/03/09; full list of members (10 pages)
17 June 2009Return made up to 25/03/09; full list of members (10 pages)
9 June 2009Appointment terminated director john denford (1 page)
9 June 2009Appointment terminated director eamonn daly (1 page)
9 June 2009Director appointed frederic adrian osborn (5 pages)
9 June 2009Appointment terminated director john denford (1 page)
9 June 2009Director appointed frederic adrian osborn (5 pages)
9 June 2009Appointment terminated director eamonn daly (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
4 April 2009Appointment terminated secretary rendall and rittner LIMITED (1 page)
4 April 2009Appointment terminated secretary rendall and rittner LIMITED (1 page)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 April 2008Location of debenture register (non legible) (2 pages)
24 April 2008Return made up to 25/03/08; full list of members (27 pages)
24 April 2008Return made up to 25/03/08; full list of members (27 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of debenture register (non legible) (2 pages)
24 April 2008Location of register of members (1 page)
18 March 2008Director appointed carolina graterol (1 page)
18 March 2008Director appointed carolina graterol (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o lamberts 387 city road london EC1V 1NA (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o lamberts 387 city road london EC1V 1NA (1 page)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
6 June 2007Return made up to 25/03/07; change of members (14 pages)
6 June 2007Return made up to 25/03/07; change of members (14 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Auditor's resignation (1 page)
24 November 2006Auditor's resignation (1 page)
11 April 2006Return made up to 25/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
11 April 2006Return made up to 25/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
27 February 2006Registered office changed on 27/02/06 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page)
27 February 2006Registered office changed on 27/02/06 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
5 October 2005Full accounts made up to 25 March 2005 (10 pages)
5 October 2005Full accounts made up to 25 March 2005 (10 pages)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
24 May 2005Return made up to 25/03/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
24 May 2005Return made up to 25/03/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
16 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
16 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
2 November 2004Full accounts made up to 25 March 2004 (10 pages)
2 November 2004Full accounts made up to 25 March 2004 (10 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
8 May 2004Return made up to 25/03/04; full list of members (14 pages)
8 May 2004Return made up to 25/03/04; full list of members (14 pages)
26 January 2004Full accounts made up to 25 March 2003 (11 pages)
26 January 2004Full accounts made up to 25 March 2003 (11 pages)
13 May 2003Return made up to 25/03/03; full list of members (14 pages)
13 May 2003Return made up to 25/03/03; full list of members (14 pages)
29 October 2002Full accounts made up to 25 March 2002 (11 pages)
29 October 2002Full accounts made up to 25 March 2002 (11 pages)
24 April 2002Return made up to 25/03/02; full list of members (13 pages)
24 April 2002Return made up to 25/03/02; full list of members (13 pages)
21 November 2001Registered office changed on 21/11/01 from: 31A wood lane highgate london N6 (1 page)
21 November 2001Registered office changed on 21/11/01 from: 31A wood lane highgate london N6 (1 page)
24 September 2001Full accounts made up to 25 March 2001 (10 pages)
24 September 2001Full accounts made up to 25 March 2001 (10 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 April 2001Return made up to 25/03/01; full list of members (13 pages)
19 April 2001Return made up to 25/03/01; full list of members (13 pages)
7 November 2000Full accounts made up to 25 March 2000 (11 pages)
7 November 2000Full accounts made up to 25 March 2000 (11 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
13 April 2000Return made up to 25/03/00; full list of members (11 pages)
13 April 2000Return made up to 25/03/00; full list of members (11 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
8 December 1999Full accounts made up to 25 March 1999 (12 pages)
8 December 1999Full accounts made up to 25 March 1999 (12 pages)
20 April 1999Return made up to 25/03/99; full list of members (12 pages)
20 April 1999Return made up to 25/03/99; full list of members (12 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
5 October 1998Full accounts made up to 25 March 1998 (12 pages)
5 October 1998Full accounts made up to 25 March 1998 (12 pages)
13 May 1998Return made up to 25/03/98; full list of members (12 pages)
13 May 1998Return made up to 25/03/98; full list of members (12 pages)
24 October 1997Full accounts made up to 25 March 1997 (9 pages)
24 October 1997Full accounts made up to 25 March 1997 (9 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
15 April 1997Return made up to 25/03/97; full list of members (8 pages)
15 April 1997Return made up to 25/03/97; full list of members (8 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
16 September 1996Full accounts made up to 25 March 1996 (9 pages)
16 September 1996Full accounts made up to 25 March 1996 (9 pages)
16 April 1996Return made up to 25/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996Return made up to 25/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Accounts for a small company made up to 25 March 1995 (9 pages)
6 September 1995Accounts for a small company made up to 25 March 1995 (9 pages)
25 April 1995Auditor's resignation (2 pages)
25 April 1995Auditor's resignation (2 pages)
20 April 1995Auditor's resignation (2 pages)
20 April 1995Auditor's resignation (2 pages)
6 April 1995Return made up to 25/03/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 1995Return made up to 25/03/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 February 1989Return made up to 25/11/88; full list of members (5 pages)
20 February 1989Return made up to 25/11/88; full list of members (5 pages)
19 July 1988Wd 07/06/88 ad 31/05/88--------- £ si [email protected]=1 £ ic 70/71 (2 pages)
19 July 1988Wd 07/06/88 ad 31/05/88--------- £ si [email protected]=1 £ ic 70/71 (2 pages)
30 September 1975Memorandum and Articles of Association (19 pages)
30 September 1975Memorandum and Articles of Association (19 pages)