Wimbledon
London
SW19 4NG
Director Name | Mr Ulrich Rosendahl |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 February 2022(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Ms Karen Beverley Megranahan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Mr Donald Hall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Mrs Kiranjit Chance |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(48 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Mr Timothy Seamus Neligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(48 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reed Cottage 3 Wayneflete Tower Avenue Esher Surrey KT10 8QQ |
Director Name | Mr Kainne Ron Gary Clements |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(48 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Secretary Name | Mr Charles Spencer King |
---|---|
Status | Current |
Appointed | 28 November 2023(48 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 53 Pelhams Walk Esher KT10 8QA |
Director Name | Mr Simon Grant Gallyer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1993) |
Role | Solicitor |
Correspondence Address | Pineland 54 Wayneflete Tower Avenue Esher Surrey KT10 8QG |
Director Name | John Stuart Amies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Self Employed Consultant |
Correspondence Address | Tower Bend 37 Wayneflete Tower Avenue Esher Place Esher Surrey KT10 8QQ |
Secretary Name | Mr Michael John Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Miraflores 3 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mrs Gill Catherine Barrett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 February 1997) |
Role | Housewife |
Correspondence Address | 22 Esher Place Avenue Esher Surrey KT10 8PY |
Director Name | Mrs Rachel Marion Susan Hahn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Christopher John Green |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2003) |
Role | Retired Bank Executive |
Correspondence Address | 46 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Ramon Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Trees 3 Esher Place Avenue Esher Surrey KT10 8PU |
Director Name | Mr David John Archer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Close Lammas Lane Esher Surrey KT10 8NS |
Director Name | Mr Paul Gorton Davies |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 1997) |
Role | Consultant Chemist |
Correspondence Address | 45 Pelhams Walk Esher Surrey KT10 8QA |
Secretary Name | Mr Paul Gorton Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 1997) |
Role | Consultant Chemist |
Correspondence Address | 45 Pelhams Walk Esher Surrey KT10 8QA |
Secretary Name | John Peter Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 28 Esher Place Avenue Esher Surrey KT10 8PY |
Secretary Name | Roger Keith May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2000) |
Role | Financial Consultant |
Correspondence Address | 11 Winchester Close Esher Surrey KT10 8QH |
Director Name | Barry Brenner |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1999(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 14 Esher Place Avenue Esher Surrey KT10 8PY |
Secretary Name | Mr Paul Victor Boughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Esher Place Avenue Esher Surrey KT10 8PU |
Director Name | Geoffrey Alan Cox |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2004) |
Role | Retired Executive |
Correspondence Address | Western Glow 37 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | James Nicholas Becher Wickes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Pelhams Walk Esher Surrey KT10 8QA |
Secretary Name | Colin David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 January 2015) |
Role | Chartered Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Joanna Marina Amis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 D'Abernon Close Esher Place Avenue Esher Surrey KT10 8PT |
Secretary Name | Nicholas Shorthose |
---|---|
Status | Resigned |
Appointed | 01 November 2017(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | Edgerley Simpson Howe 30 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Philip Malcolm Holland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Mr Paul Victor Boughton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Mr Peter Francis Hedges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Secretary Name | Mr Paul Victor Boughton |
---|---|
Status | Resigned |
Appointed | 07 January 2019(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Secretary Name | Mr Nicholas Shorthose |
---|---|
Status | Resigned |
Appointed | 01 January 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2023) |
Role | Company Director |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Director Name | Mr Stuart Hesmondhalgh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2023) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
Website | www.esherplaceresidentslimited.com |
---|---|
Telephone | 01372 811663 |
Telephone region | Esher |
Registered Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 89.39% - |
---|---|
2 at £1 | Aeeu 1.01% Ordinary |
1 at £1 | Dr Kapoor & Dr S. Kapoor 0.51% Ordinary |
1 at £1 | J.b. Hill 0.51% Ordinary |
1 at £1 | Mr B. Williams & Mrs Y. Williams 0.51% Ordinary |
1 at £1 | Mr Bopughton & Mrs P.v. Bopughton 0.51% Ordinary |
1 at £1 | Mr Doyen & Mrs P. Doyen 0.51% Ordinary |
1 at £1 | Mr G. Morrill & Mrs P. Morrill 0.51% Ordinary |
1 at £1 | Mr Hawkins & Mrs O. Hawkins 0.51% Ordinary |
1 at £1 | Mr Johnstone & Mrs B.g. Johnstone 0.51% Ordinary |
1 at £1 | Mr Kayes & Mrs B. Kayes 0.51% Ordinary |
1 at £1 | Mr Pearson & Mrs C.g. Pearson 0.51% Ordinary |
1 at £1 | Mr Randerson & Mrs M.p. Randerson 0.51% Ordinary |
1 at £1 | Mr Seddon & Mrs J.e. Seddon 0.51% Ordinary |
1 at £1 | Mr T. Hoeffken & Mrs B. Bashir 0.51% Ordinary |
1 at £1 | Mrs K.b. Merganahan 0.51% Ordinary |
1 at £1 | Ms J.e. Parrack 0.51% Ordinary |
1 at £1 | Studio Celendine LTD 0.51% Ordinary |
1 at £1 | Surrey Homes Limited 0.51% Ordinary |
1 at £1 | W.d. Hall 0.51% Ordinary |
1 at £1 | Z. Tokatley 0.51% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,619 |
Net Worth | £178,033 |
Cash | £164,960 |
Current Liabilities | £6,106 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
24 January 2024 | Resolutions
|
---|---|
24 January 2024 | Memorandum and Articles of Association (8 pages) |
5 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
10 December 2023 | Resolutions
|
10 December 2023 | Memorandum and Articles of Association (8 pages) |
29 November 2023 | Appointment of Mr Timothy Seamus Neligan as a director on 27 November 2023 (2 pages) |
28 November 2023 | Appointment of Mr Kainne Ron Gary Clements as a director on 27 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Nicholas Shorthose as a director on 28 November 2023 (1 page) |
28 November 2023 | Appointment of Mr Charles Spencer King as a secretary on 28 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Nicholas Shorthose as a secretary on 28 November 2023 (1 page) |
28 November 2023 | Termination of appointment of Stuart Hesmondhalgh as a director on 28 November 2023 (1 page) |
28 November 2023 | Appointment of Mrs Kiranjit Chance as a director on 27 November 2023 (2 pages) |
25 October 2023 | Confirmation statement made on 6 October 2023 with updates (15 pages) |
7 July 2023 | Termination of appointment of Roger Edward Lown as a director on 6 July 2023 (1 page) |
19 June 2023 | Termination of appointment of Peter Francis Hedges as a director on 19 June 2023 (1 page) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (13 pages) |
31 December 2022 | Appointment of Mr Donald Hall as a director on 30 December 2022 (2 pages) |
29 December 2022 | Appointment of Ms Karen Beverley Megranahan as a director on 14 December 2022 (2 pages) |
18 November 2022 | Termination of appointment of Craig Robert Turner as a director on 17 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 6 October 2022 with updates (15 pages) |
21 February 2022 | Appointment of Mr Ulrich Rosendahl as a director on 16 February 2022 (2 pages) |
12 January 2022 | Termination of appointment of Kieran John Mitchell as a director on 10 January 2022 (1 page) |
11 January 2022 | Appointment of Mr Roger Edward Lown as a director on 8 January 2022 (2 pages) |
11 January 2022 | Appointment of Mr Craig Robert Turner as a director on 8 January 2022 (2 pages) |
11 January 2022 | Appointment of Mr Stuart Hesmondhalgh as a director on 8 January 2022 (2 pages) |
11 January 2022 | Appointment of Mr Roger Anthony Jones as a director on 8 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Sarah Holland as a director on 7 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Nicholas Shorthose as a secretary on 1 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Michelle Hubbard as a director on 7 January 2022 (1 page) |
7 January 2022 | Termination of appointment of Salvatore Ruocco as a director on 7 January 2022 (1 page) |
7 January 2022 | Termination of appointment of Paul Victor Boughton as a secretary on 1 January 2022 (1 page) |
15 November 2021 | Termination of appointment of Alexander Kravetz as a director on 4 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Paul Victor Boughton as a director on 15 November 2021 (1 page) |
16 October 2021 | Confirmation statement made on 6 October 2021 with updates (15 pages) |
27 July 2021 | Micro company accounts made up to 30 April 2021 (14 pages) |
6 January 2021 | Appointment of Ms Michelle Hubbard as a director on 4 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Philip Malcolm Holland as a director on 24 December 2020 (1 page) |
6 January 2021 | Appointment of Ms Sarah Holland as a director on 5 January 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (15 pages) |
27 August 2020 | Micro company accounts made up to 30 April 2020 (14 pages) |
25 August 2020 | Director's details changed for Nicholas Shorthose on 24 August 2020 (2 pages) |
25 August 2020 | Secretary's details changed for Mr Paul Victor Boughton on 24 August 2020 (1 page) |
25 August 2020 | Director's details changed for Mr Peter Francis Hedges on 24 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Philip Malcolm Holland on 24 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Kieran John Mitchell on 24 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Paul Victor Boughton on 24 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Alexander Kravetz on 24 August 2020 (2 pages) |
7 April 2020 | Appointment of Mr Salvatore Ruocco as a director on 7 April 2020 (2 pages) |
13 February 2020 | Termination of appointment of Colin Robert Trower as a director on 12 February 2020 (1 page) |
24 October 2019 | Micro company accounts made up to 30 April 2019 (13 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with updates (17 pages) |
11 October 2019 | Director's details changed for Nicholas Shorthose on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Kieran John Mitchell on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Nicholas Shorthose on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Colin Robert Trower on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Philip Malcolm Holland on 9 October 2019 (2 pages) |
9 October 2019 | Secretary's details changed for Mr Paul Victor Boughton on 9 October 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Paul Victor Boughton on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Peter Francis Hedges on 9 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Alexander Kravetz on 9 October 2019 (2 pages) |
7 January 2019 | Appointment of Mr Paul Victor Boughton as a director on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Nicholas Shorthose as a secretary on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Paul Victor Boughton as a secretary on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Peter Francis Hedges as a director on 7 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Christine Frances Warriner-Gallyer as a director on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Mr Philip Malcolm Holland as a director on 4 January 2019 (2 pages) |
29 October 2018 | Micro company accounts made up to 30 April 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (18 pages) |
23 February 2018 | Resolutions
|
6 February 2018 | Termination of appointment of Elaine Louise Mitchell as a director on 5 December 2017 (1 page) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (16 pages) |
8 December 2017 | Appointment of Nicholas Shorthose as a secretary on 1 November 2017 (3 pages) |
8 December 2017 | Appointment of Nicholas Shorthose as a secretary on 1 November 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (18 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (18 pages) |
7 September 2017 | Appointment of Alexander Kravetz as a director on 26 June 2017 (3 pages) |
7 September 2017 | Appointment of Alexander Kravetz as a director on 26 June 2017 (3 pages) |
10 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
10 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (18 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (18 pages) |
10 October 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
25 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of James Ludovic Sikora as a director on 4 April 2016 (1 page) |
25 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of James Ludovic Sikora as a director on 4 April 2016 (1 page) |
5 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
26 January 2016 | Termination of appointment of Joanna Marina Amis as a director on 7 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Joanna Marina Amis as a director on 7 December 2015 (1 page) |
10 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
30 January 2015 | Termination of appointment of Colin David Roberts as a secretary on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Colin David Roberts as a secretary on 26 January 2015 (1 page) |
11 September 2014 | Termination of appointment of Graham Colin Clemett as a director on 1 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Graham Colin Clemett as a director on 1 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Graham Colin Clemett as a director on 1 August 2014 (1 page) |
27 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 June 2014 | Termination of appointment of James Becher Wickes as a director (2 pages) |
2 June 2014 | Termination of appointment of Colin Roberts as a director (2 pages) |
2 June 2014 | Termination of appointment of Colin Roberts as a director (2 pages) |
2 June 2014 | Termination of appointment of James Becher Wickes as a director (2 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (29 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (29 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (29 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
30 January 2013 | Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 87 High Street Wimbledon Village London SW19 5EG on 30 January 2013 (1 page) |
11 April 2012 | Appointment of Nicholas Shorthose as a director (3 pages) |
11 April 2012 | Appointment of Nicholas Shorthose as a director (3 pages) |
11 April 2012 | Appointment of Miss Joanna Amis as a director (3 pages) |
11 April 2012 | Appointment of Miss Joanna Amis as a director (3 pages) |
29 March 2012 | Termination of appointment of Marianne Steele as a director (2 pages) |
29 March 2012 | Appointment of Elaine Louise Mitchell as a director (3 pages) |
29 March 2012 | Appointment of James Ludovic Sikora as a director (3 pages) |
29 March 2012 | Appointment of Mr Graham Colin Clemett as a director (3 pages) |
29 March 2012 | Appointment of James Ludovic Sikora as a director (3 pages) |
29 March 2012 | Termination of appointment of David Archer as a director (2 pages) |
29 March 2012 | Termination of appointment of David Archer as a director (2 pages) |
29 March 2012 | Appointment of Colin Robert Trower as a director (3 pages) |
29 March 2012 | Appointment of Mr Graham Colin Clemett as a director (3 pages) |
29 March 2012 | Appointment of Mr Kieran John Mitchell as a director (3 pages) |
29 March 2012 | Appointment of Christine Frances Warriner-Gallyer as a director (3 pages) |
29 March 2012 | Appointment of Christine Frances Warriner-Gallyer as a director (3 pages) |
29 March 2012 | Termination of appointment of Marianne Steele as a director (2 pages) |
29 March 2012 | Appointment of Mr Kieran John Mitchell as a director (3 pages) |
29 March 2012 | Appointment of Elaine Louise Mitchell as a director (3 pages) |
29 March 2012 | Appointment of Colin Robert Trower as a director (3 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (24 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (24 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
30 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (25 pages) |
30 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (25 pages) |
1 March 2011 | Director's details changed for Mr David John Archer on 16 January 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr David John Archer on 16 January 2011 (3 pages) |
13 January 2011 | Termination of appointment of Rona Phillips as a director (2 pages) |
13 January 2011 | Termination of appointment of Robert Zappacosta as a director (2 pages) |
13 January 2011 | Termination of appointment of Robert Zappacosta as a director (2 pages) |
13 January 2011 | Termination of appointment of Rona Phillips as a director (2 pages) |
17 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
17 December 2010 | Full accounts made up to 30 April 2010 (12 pages) |
30 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (25 pages) |
30 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (25 pages) |
22 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
22 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
12 March 2009 | Return made up to 17/01/09; full list of members (14 pages) |
12 March 2009 | Return made up to 17/01/09; full list of members (14 pages) |
13 January 2009 | Appointment terminated director alexander reeks (1 page) |
13 January 2009 | Appointment terminated director alexander reeks (1 page) |
21 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
15 October 2008 | Appointment terminated director julian hutt (1 page) |
15 October 2008 | Appointment terminated director julian hutt (1 page) |
19 May 2008 | Appointment terminated director paul boughton (1 page) |
19 May 2008 | Appointment terminated director paul boughton (1 page) |
3 April 2008 | Return made up to 17/01/08; full list of members (18 pages) |
3 April 2008 | Return made up to 17/01/08; full list of members (18 pages) |
4 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
4 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 17/01/07; full list of members
|
29 March 2007 | Return made up to 17/01/07; full list of members
|
3 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Return made up to 17/01/06; full list of members (17 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Return made up to 17/01/06; full list of members (17 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
23 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
23 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
9 February 2005 | Return made up to 17/01/05; change of members (10 pages) |
9 February 2005 | Return made up to 17/01/05; change of members (10 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
6 October 2004 | Memorandum and Articles of Association (9 pages) |
6 October 2004 | Memorandum and Articles of Association (9 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 17/01/04; change of members (13 pages) |
3 March 2004 | Return made up to 17/01/04; change of members (13 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
26 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
26 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
17 February 2003 | Return made up to 17/01/03; full list of members (18 pages) |
17 February 2003 | Return made up to 17/01/03; full list of members (18 pages) |
6 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
6 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
6 August 2002 | Return made up to 17/01/01; change of members (10 pages) |
6 August 2002 | Return made up to 17/01/01; change of members (10 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 31/12/01; change of members (11 pages) |
30 January 2002 | Return made up to 31/12/01; change of members (11 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: admel house, 24 high street, wimbledon, london SW19 5DX (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: admel house, 24 high street, wimbledon, london SW19 5DX (1 page) |
3 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
3 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
6 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 17/01/00; no change of members (17 pages) |
28 January 2000 | Return made up to 17/01/00; no change of members (17 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | Return made up to 17/01/99; full list of members
|
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | Return made up to 17/01/99; full list of members
|
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
16 February 1998 | Return made up to 17/01/98; full list of members
|
16 February 1998 | Return made up to 17/01/98; full list of members
|
4 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 17/01/97; change of members (7 pages) |
18 February 1997 | Return made up to 17/01/97; change of members (7 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
29 March 1996 | Return made up to 17/01/96; change of members
|
29 March 1996 | Return made up to 17/01/96; change of members
|
31 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
31 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
20 August 1975 | Company name changed\certificate issued on 20/08/75 (2 pages) |
20 August 1975 | Company name changed\certificate issued on 20/08/75 (2 pages) |
17 April 1975 | Certificate of incorporation (1 page) |
17 April 1975 | Certificate of incorporation (1 page) |