Company NameBelvedere Court (Putney) Limited
Company StatusActive
Company Number01213810
CategoryPrivate Limited Company
Incorporation Date27 May 1975(48 years, 11 months ago)
Previous NameBelvedere (Putney) Housing Association Limited

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 NameAnn Elizabeth Kirkland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(39 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvedere Court (Putney) Ltd Flat 98 Belvedere Cou
Upper Richmond Rd
London
SW15 6HZ
Director NameDr Christopher John Brock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Belvedere Court 372-374 Upper Richmond Road
London
SW15 6HY
Director NameMr Andrew James Mercer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(41 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address98 Belvedere Court 372-374 Upper Richmond Road
London
SW15 6HZ
Director NameFreddie James Smithers
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(45 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 96 Belvedere Court Upper Richmond Road
Putney
London
SW15 6HZ
Director NameMs Elizabeth Savvidou
Date of BirthJune 1988 (Born 35 years ago)
NationalityCypriot,British
StatusCurrent
Appointed07 December 2020(45 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 Belvedere Court Upper Richmond Road
Putney
London
SW15 6HY
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed22 November 2022(47 years, 6 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMiss Anne Dawney
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 25 November 2021)
RoleMedical Secretary Retired
Country of ResidenceUnited Kingdom
Correspondence Address10 Belvedere Court
London
SW15 6HY
Director NameDesmond Arthur Bennett
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1993)
RoleMarine Engineer
Correspondence Address26 Belvedere Court
Upper Richmond Road
London
SW15 6HY
Director NameMr Jeffrey Leonard Collins
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 1993)
RolePrinting Consultant
Correspondence Address25 Belvedere Court
London
SW15 6HY
Director NameFlight Lieutenant (Raf Retired) Thomas Henry Dudley
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 October 1996)
RoleTechnical Consultant (Retired)
Correspondence Address57 Belvedere Court
London
SW15 6HZ
Director NameMrs Anthea Maud Meldrum
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1997)
RoleP R Consultant (Retired)
Correspondence Address94 Belvedere Court
London
SW15 6HZ
Director NameMr Anthony Charles Grattan-Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 October 2001)
RoleH M Forces
Correspondence Address69 Belvedere Court
London
SW15 6HZ
Director NameMr Peter Hay-Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1993)
RoleManagement Consultant
Correspondence Address39 Belvedere Court
London
SW15 6HY
Secretary NameMrs Anthea Maud Meldrum
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address94 Belvedere Court
London
SW15 6HZ
Director NameCarl Julius Pattison
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(18 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 October 2002)
RoleChartered Accountant
Correspondence Address86 Belvedere Court
Upper Richmond Road
London
SW15 6HZ
Director NameHarold George Bates
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 1998)
RoleAdvertising Executive Quality
Correspondence Address35 Belvedere Court
Upper Richmond Road
London
SW15 6HY
Director NameJoan Norma Bennett
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 1999)
RoleAdministrative Officer
Correspondence Address26 Belvedere Court
Upper Richmond Road
London
SW15 6HY
Director NameDesmond Arthur Bennett
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 2003)
RoleMaritime Engineer Retired
Correspondence Address26 Belvedere Court
Upper Richmond Road
London
SW15 6HY
Secretary NamePenelope Jane Stafford Flind
NationalityBritish
StatusResigned
Appointed17 February 1997(21 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address79 Exeter House
Putney Heath
London
SW15 3TQ
Director NameJulia Mickle Anne Falvey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 October 1998)
RoleExecutive Bbc Tv
Correspondence Address31 Belvedere Court
Upper Richmind Road Putney
London
SW15 6HL
Director NameBrett Michael Artus
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(23 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 January 2007)
RoleChartered Surveyor
Correspondence Address57 Belvedere Court
Upper Richmond Road
London
SW15 6HZ
Director NameKim Marjorie Radford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2003)
RoleDiplomat
Correspondence Address65 Belvedere Court
372-374 Upper Richmond Road
Putney
SW15 6HZ
Director NameLilian Florence Bates
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2003)
RoleRetired
Correspondence Address35 Upper Richmond Road
London
SW15 6HY
Director NameIris Christine Fowler
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(25 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 November 2016)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address85 Belvedere Court
Upper Richmond Road Putney
London
SW15 6HZ
Director NamePeter Richard Gibbons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(26 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 January 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address80 Belvedere Court
Upper Richmond Road
Putney
London
SW15 6HZ
Director NameAngus Henderson Grieve
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(26 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Belvedere Court
Upper Richmond Road
London
SW15 6HZ
Director NameAndrew Mark Kitchen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2001(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2004)
RoleAccountant
Correspondence Address70 Belvedere Court
Putney
London
SW15 6HZ
Secretary NamePravin Girdharlal Nathwani
NationalityBritish
StatusResigned
Appointed23 August 2004(29 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 October 2019)
RoleAccountant
Correspondence Address39 Mountbel Road
Stanmore
Middlesex
HA7 2AG
Director NameHannah Jane Miller
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(32 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Belvedere Court 372-374 Upper Richmond Road
London
SW15 6HZ
Director NameEdward Mark Richard Amery
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2010)
RoleChartered Surveyor
Correspondence Address3 Belvedere Court 372-374 Upper Richmond Road
London
SW15 6HY
Director NameMatthew Graham Abbott
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2014)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Belvedere Court
Upper Richmond Road
London
SW15 6HY
Director NameGavin Capewell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(37 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2016)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Belvedere Court 372-374 Upper Richmond Road
Putney
London
SW15 6HY
Director NameKevin Patrick Ind
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(39 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Belvedere Court 372 Belverdere Road
Putney
SW15 6HY
Director NameDr Melissa Patricia Harmsworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(42 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 94 Belvedere Court 372-374 Upper Richmond Roa
Putney
London
SW15 6HZ
Director NameDeirdre Mary Manchanda
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(44 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address82 Clarendon Drive
London
SW15 1AH
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2020(45 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £5Amin El Khoy & Ahned Dalia Kamel El Khoy
2.08%
Ordinary
1 at £5A V Azgour Daniel Holdings
1.04%
Ordinary
1 at £5A. Gratton-cooper
1.04%
Ordinary
1 at £5A. Kirkland
1.04%
Ordinary
1 at £5Alexandra Inchenko
1.04%
Ordinary
1 at £5Alireza Salehzadeh
1.04%
Ordinary
1 at £5Andrew James Mercer
1.04%
Ordinary
1 at £5Angus V. Grieve & V.m. Grieve
1.04%
Ordinary
1 at £5Ann Michael Pattison
1.04%
Ordinary
1 at £5Anne Dawney
1.04%
Ordinary
1 at £5Anne Miklen & Kevin P. Ind
1.04%
Ordinary
1 at £5Athanassios Alexader Tingas
1.04%
Ordinary
1 at £5Barbara Markovic
1.04%
Ordinary
1 at £5Barry Levicki & Maureen Levicki
1.04%
Ordinary
1 at £5Betsy Shoshanoh Raburn
1.04%
Ordinary
1 at £5Brett Artus
1.04%
Ordinary
1 at £5Chen Victoria Wei-chun Marcos Piteira Gato
1.04%
Ordinary
1 at £5Christopher Hine
1.04%
Ordinary
1 at £5Christopher John Brock
1.04%
Ordinary
1 at £5Church Of England Pension Fund
1.04%
Ordinary
1 at £5Clive Tunbridge
1.04%
Ordinary
1 at £5Cyrus Sohrab Framjee
1.04%
Ordinary
1 at £5D.j. Hares & L.e. Hares
1.04%
Ordinary
1 at £5David Alexander Sinclair Lambert
1.04%
Ordinary
1 at £5Deirdre Manchanda & Rajiv Manchanda
1.04%
Ordinary
1 at £5Doreen Brampton
1.04%
Ordinary
1 at £5Dr George Lentzos
1.04%
Ordinary
1 at £5E. Munnings & W. Mackinnon
1.04%
Ordinary
1 at £5Elizabeth Joan Turner
1.04%
Ordinary
1 at £5Executors Of George Byrne & Mrs Byrne
1.04%
Ordinary
1 at £5Fiona Mclachlan
1.04%
Ordinary
1 at £5Francesca Mary Beresford Watson
1.04%
Ordinary
1 at £5G. Jones
1.04%
Ordinary
1 at £5G. Marmaropoulos
1.04%
Ordinary
1 at £5George Alexander
1.04%
Ordinary
1 at £5George Charles Herbert Lewis
1.04%
Ordinary
1 at £5Henry Parker
1.04%
Ordinary
1 at £5Iris C. Fowler
1.04%
Ordinary
1 at £5J. Leggatt
1.04%
Ordinary
1 at £5James Rodd
1.04%
Ordinary
1 at £5Jan Roxborough
1.04%
Ordinary
1 at £5John Gerald Sweeney
1.04%
Ordinary
1 at £5John Scott Thompson
1.04%
Ordinary
1 at £5Jonathan Edward Coleman
1.04%
Ordinary
1 at £5Judith Anne Elvey
1.04%
Ordinary
1 at £5Kanuni Kaban & Sharon Phaik Suan Oo
1.04%
Ordinary
1 at £5Kim Louisa Kim & Jin Soo Kim
1.04%
Ordinary
1 at £5Kim Vanessa Moran
1.04%
Ordinary
1 at £5Kristian Davies
1.04%
Ordinary
1 at £5Leah Blachstaffe & Scott Brown
1.04%
Ordinary
1 at £5Lee Southey
1.04%
Ordinary
1 at £5Lilian Florence Bates
1.04%
Ordinary
1 at £5Luke Timothy Whitehorn
1.04%
Ordinary
1 at £5M. Garvey & C. Garvey
1.04%
Ordinary
1 at £5Maria Neonaki
1.04%
Ordinary
1 at £5Marianna Schlientl Pencharz
1.04%
Ordinary
1 at £5Mark Stephen Webb
1.04%
Ordinary
1 at £5Matthew Graham Abbott
1.04%
Ordinary
1 at £5Michael Falzon
1.04%
Ordinary
1 at £5Michael Philip Standing & Ann Claire Standing
1.04%
Ordinary
1 at £5Mr L. Lartigue & Mrs C. Lartigue
1.04%
Ordinary
1 at £5N. Mcclellan
1.04%
Ordinary
1 at £5Natalia Kate Caroline Kaminski & Richard Hugh Merton Jones
1.04%
Ordinary
1 at £5Nicola Tilt & David Laxton
1.04%
Ordinary
1 at £5O. Lissovets
1.04%
Ordinary
1 at £5P. Cowdry
1.04%
Ordinary
1 at £5P. Teare
1.04%
Ordinary
1 at £5P. Tubman
1.04%
Ordinary
1 at £5P.c. Groves & T.e. Groves
1.04%
Ordinary
1 at £5Pauline Jane Mayner & Stephen Mayner
1.04%
Ordinary
1 at £5Peter Bruce Munro & Ruth Elizabeth Simpson
1.04%
Ordinary
1 at £5Peter Gibbons
1.04%
Ordinary
1 at £5Peter Kessler & Moelter Karin Kessler
1.04%
Ordinary
1 at £5Premila Poonam Kaur Virk & Gurpreet Singh Kaur Virk
1.04%
Ordinary
1 at £5Qureshi Baria
1.04%
Ordinary
1 at £5R. Hickman
1.04%
Ordinary
1 at £5Reagen Gilder & Matthew Thompson
1.04%
Ordinary
1 at £5Roberta Mcevoy-bradanini
1.04%
Ordinary
1 at £5S. Ciciriello
1.04%
Ordinary
1 at £5Sakshi Dewan & Udayan Sarkar
1.04%
Ordinary
1 at £5Sam Fityan & Stephanie Fityan
1.04%
Ordinary
1 at £5Sarah Manley & Gavin John Capewell
1.04%
Ordinary
1 at £5Seema Muthappa Kelapanda
1.04%
Ordinary
1 at £5Sheila Habberfield
1.04%
Ordinary
1 at £5Sheila Marie Harmsworth & Patrick David Harmsworth
1.04%
Ordinary
1 at £5Sik Yuen Katherine Boegenhold & Jens Boegenhold
1.04%
Ordinary
1 at £5Stephen Colin Gibbs
1.04%
Ordinary
1 at £5Stylianos Rigopoulos
1.04%
Ordinary
1 at £5Suleman Malik & Ms Dana Sleiman
1.04%
Ordinary
1 at £5Tang Wong Lap
1.04%
Ordinary
1 at £5Ultara Deb & Peter D.e. Long
1.04%
Ordinary
1 at £5Veronica Gallo-alvarez
1.04%
Ordinary
1 at £5W. Depamelaere
1.04%
Ordinary
1 at £5Wandy Kirstein Sutherland
1.04%
Ordinary
1 at £5Zen Properties LTD
1.04%
Ordinary

Financials

Year2014
Net Worth£480

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 November 2023Termination of appointment of Elizabeth Savvidou as a director on 2 October 2023 (1 page)
10 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 March 2023Termination of appointment of Halco Secretaries Limited as a secretary on 22 November 2022 (1 page)
27 March 2023Appointment of Jtc (Uk) Limited as a secretary on 22 November 2022 (2 pages)
24 November 2022Termination of appointment of Melissa Patricia Harmsworth as a director on 17 November 2022 (1 page)
22 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 22 November 2022 (1 page)
20 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 April 2022Confirmation statement made on 26 March 2022 with updates (10 pages)
27 January 2022Termination of appointment of Anne Dawney as a director on 25 November 2021 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
6 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
5 April 2021Appointment of Ms Elizabeth Savvidou as a director on 7 December 2020 (2 pages)
5 April 2021Appointment of Freddie James Smithers as a director on 7 December 2020 (2 pages)
22 December 2020Termination of appointment of Deirdre Mary Manchanda as a director on 29 October 2020 (1 page)
28 August 2020Appointment of Deirdre Mary Manchanda as a director on 1 January 2020 (2 pages)
28 August 2020Appointment of Halco Secretaries Limited as a secretary on 28 August 2020 (2 pages)
28 August 2020Termination of appointment of Kevin Patrick Ind as a director on 31 December 2019 (1 page)
28 August 2020Registered office address changed from 39 Mountbel Road Stanmore Middlesex HA7 2AG to 5 Fleet Place London EC4M 7rd on 28 August 2020 (1 page)
23 April 2020Confirmation statement made on 26 March 2020 with updates (10 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
15 October 2019Termination of appointment of Pravin Girdharlal Nathwani as a secretary on 14 October 2019 (1 page)
23 August 2019Termination of appointment of Clive Anthony Tunbridge as a director on 19 August 2019 (1 page)
25 July 2019Termination of appointment of Angus Henderson Grieve as a director on 22 July 2019 (1 page)
7 April 2019Confirmation statement made on 26 March 2019 with updates (10 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 October 2018Appointment of Dr Melissa Patricia Harmsworth as a director on 13 November 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 October 2017Appointment of Mr Andrew James Mercer as a director on 30 November 2016 (2 pages)
6 October 2017Appointment of Mr Andrew James Mercer as a director on 30 November 2016 (2 pages)
28 December 2016Termination of appointment of Iris Christine Fowler as a director on 28 November 2016 (1 page)
28 December 2016Termination of appointment of Iris Christine Fowler as a director on 28 November 2016 (1 page)
14 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (13 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (13 pages)
19 October 2016Termination of appointment of Gavin Capewell as a director on 5 September 2016 (2 pages)
19 October 2016Termination of appointment of Gavin Capewell as a director on 5 September 2016 (2 pages)
13 June 2016Termination of appointment of Lee Paul Southey as a director on 16 May 2016 (2 pages)
13 June 2016Termination of appointment of Lee Paul Southey as a director on 16 May 2016 (2 pages)
12 February 2016Appointment of Dr Christopher John Brock as a director on 30 November 2015 (3 pages)
12 February 2016Appointment of Dr Christopher John Brock as a director on 30 November 2015 (3 pages)
19 January 2016Appointment of Clive Anthony Tunbridge as a director on 16 November 2015 (3 pages)
19 January 2016Appointment of Clive Anthony Tunbridge as a director on 16 November 2015 (3 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 480
(18 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 480
(18 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 December 2014Appointment of Kevin Patrick Ind as a director on 3 November 2014 (3 pages)
8 December 2014Appointment of Kevin Patrick Ind as a director on 3 November 2014 (3 pages)
8 December 2014Appointment of Kevin Patrick Ind as a director on 3 November 2014 (3 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 480
(17 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 480
(17 pages)
7 November 2014Appointment of Ann Elizabeth Kirkland as a director on 22 September 2014 (3 pages)
7 November 2014Appointment of Ann Elizabeth Kirkland as a director on 22 September 2014 (3 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
14 August 2014Termination of appointment of Matthew Graham Abbott as a director on 11 August 2014 (1 page)
14 August 2014Termination of appointment of Matthew Graham Abbott as a director on 11 August 2014 (1 page)
14 April 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 14 April 2014 (2 pages)
26 February 2014Termination of appointment of Clive Tunbridge as a director (2 pages)
26 February 2014Termination of appointment of Clive Tunbridge as a director (2 pages)
7 February 2014Termination of appointment of Peter Gibbons as a director (1 page)
7 February 2014Termination of appointment of Peter Gibbons as a director (1 page)
4 December 2013Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 4 December 2013 (1 page)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 480
(19 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 480
(19 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
26 March 2013Appointment of Gavin Capewell as a director (3 pages)
26 March 2013Appointment of Gavin Capewell as a director (3 pages)
6 December 2012Termination of appointment of Hannah Miller as a director (1 page)
6 December 2012Termination of appointment of Hannah Miller as a director (1 page)
14 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (19 pages)
14 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (19 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (18 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (18 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 January 2011Appointment of Matthew Graham Abbott as a director (3 pages)
18 January 2011Appointment of Matthew Graham Abbott as a director (3 pages)
24 November 2010Director's details changed for Lee Paul Southey on 23 October 2010 (2 pages)
24 November 2010Director's details changed for Miss Anne Dawney on 23 October 2010 (2 pages)
24 November 2010Director's details changed for Iris Christine Fowler on 23 October 2010 (2 pages)
24 November 2010Director's details changed for Peter Richard Gibbons on 23 October 2010 (2 pages)
24 November 2010Director's details changed for Hannah Jane Miller on 23 October 2010 (2 pages)
24 November 2010Director's details changed for Hannah Jane Miller on 23 October 2010 (2 pages)
24 November 2010Director's details changed for Miss Anne Dawney on 23 October 2010 (2 pages)
24 November 2010Director's details changed for Iris Christine Fowler on 23 October 2010 (2 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
24 November 2010Director's details changed for Lee Paul Southey on 23 October 2010 (2 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (17 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (17 pages)
24 November 2010Director's details changed for Peter Richard Gibbons on 23 October 2010 (2 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 October 2010Termination of appointment of Edward Amery as a director (2 pages)
13 October 2010Termination of appointment of Edward Amery as a director (2 pages)
14 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (27 pages)
14 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (27 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
6 March 2009Director appointed clive anthony tunbridge (1 page)
6 March 2009Director appointed clive anthony tunbridge (1 page)
8 February 2009Director appointed edward mark richard amery (2 pages)
8 February 2009Director appointed edward mark richard amery (2 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 November 2008Return made up to 23/10/08; full list of members (11 pages)
7 November 2008Return made up to 23/10/08; full list of members (11 pages)
15 October 2008Appointment terminated director emilio scintu (1 page)
15 October 2008Appointment terminated director emilio scintu (1 page)
6 March 2008Director appointed hannah jane miller (2 pages)
6 March 2008Director appointed hannah jane miller (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
23 November 2007Return made up to 23/10/07; full list of members (11 pages)
23 November 2007Return made up to 23/10/07; full list of members (11 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
29 November 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 November 2006Return made up to 23/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
22 November 2005Return made up to 23/10/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 November 2005Return made up to 23/10/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
22 November 2004Return made up to 23/10/04; change of members (9 pages)
22 November 2004Return made up to 23/10/04; change of members (9 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
13 September 2004Registered office changed on 13/09/04 from: flat 98 belvedere court 372/374 upper richmond road putney london SW15 6HZ (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: flat 98 belvedere court 372/374 upper richmond road putney london SW15 6HZ (1 page)
13 September 2004Secretary resigned (1 page)
18 January 2004Return made up to 23/10/03; full list of members (13 pages)
18 January 2004Return made up to 23/10/03; full list of members (13 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
28 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
6 December 2002Return made up to 23/10/02; change of members (14 pages)
6 December 2002Return made up to 23/10/02; change of members (14 pages)
30 November 2001Return made up to 23/10/01; change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2001Return made up to 23/10/01; change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 2000New director appointed (2 pages)
2 December 1999Full accounts made up to 31 March 1999 (15 pages)
2 December 1999Full accounts made up to 31 March 1999 (15 pages)
23 November 1999Return made up to 23/10/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 November 1999Return made up to 23/10/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Return made up to 23/10/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Return made up to 23/10/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1998New director appointed (2 pages)
28 August 1998Full accounts made up to 31 March 1998 (9 pages)
28 August 1998Full accounts made up to 31 March 1998 (9 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/11/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 November 1997New director appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
1 November 1996Return made up to 23/10/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1996Full accounts made up to 31 March 1996 (10 pages)
1 November 1996Return made up to 23/10/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (10 pages)
24 October 1995Return made up to 26/10/95; full list of members (8 pages)
24 October 1995Return made up to 26/10/95; full list of members (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1983Company name changed\certificate issued on 23/11/83 (2 pages)
23 November 1983Company name changed\certificate issued on 23/11/83 (2 pages)
27 May 1975Incorporation (13 pages)
27 May 1975Incorporation (13 pages)