Upper Richmond Rd
London
SW15 6HZ
Director Name | Dr Christopher John Brock |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Belvedere Court 372-374 Upper Richmond Road London SW15 6HY |
Director Name | Mr Andrew James Mercer |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 98 Belvedere Court 372-374 Upper Richmond Road London SW15 6HZ |
Director Name | Freddie James Smithers |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 96 Belvedere Court Upper Richmond Road Putney London SW15 6HZ |
Director Name | Ms Elizabeth Savvidou |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Cypriot,British |
Status | Current |
Appointed | 07 December 2020(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 Belvedere Court Upper Richmond Road Putney London SW15 6HY |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2022(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Miss Anne Dawney |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 25 November 2021) |
Role | Medical Secretary Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belvedere Court London SW15 6HY |
Director Name | Desmond Arthur Bennett |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1993) |
Role | Marine Engineer |
Correspondence Address | 26 Belvedere Court Upper Richmond Road London SW15 6HY |
Director Name | Mr Jeffrey Leonard Collins |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 1993) |
Role | Printing Consultant |
Correspondence Address | 25 Belvedere Court London SW15 6HY |
Director Name | Flight Lieutenant (Raf Retired) Thomas Henry Dudley |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 October 1996) |
Role | Technical Consultant (Retired) |
Correspondence Address | 57 Belvedere Court London SW15 6HZ |
Director Name | Mrs Anthea Maud Meldrum |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1997) |
Role | P R Consultant (Retired) |
Correspondence Address | 94 Belvedere Court London SW15 6HZ |
Director Name | Mr Anthony Charles Grattan-Cooper |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 October 2001) |
Role | H M Forces |
Correspondence Address | 69 Belvedere Court London SW15 6HZ |
Director Name | Mr Peter Hay-Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 1993) |
Role | Management Consultant |
Correspondence Address | 39 Belvedere Court London SW15 6HY |
Secretary Name | Mrs Anthea Maud Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 94 Belvedere Court London SW15 6HZ |
Director Name | Carl Julius Pattison |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 86 Belvedere Court Upper Richmond Road London SW15 6HZ |
Director Name | Harold George Bates |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 1998) |
Role | Advertising Executive Quality |
Correspondence Address | 35 Belvedere Court Upper Richmond Road London SW15 6HY |
Director Name | Joan Norma Bennett |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 1999) |
Role | Administrative Officer |
Correspondence Address | 26 Belvedere Court Upper Richmond Road London SW15 6HY |
Director Name | Desmond Arthur Bennett |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2003) |
Role | Maritime Engineer Retired |
Correspondence Address | 26 Belvedere Court Upper Richmond Road London SW15 6HY |
Secretary Name | Penelope Jane Stafford Flind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 79 Exeter House Putney Heath London SW15 3TQ |
Director Name | Julia Mickle Anne Falvey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1998) |
Role | Executive Bbc Tv |
Correspondence Address | 31 Belvedere Court Upper Richmind Road Putney London SW15 6HL |
Director Name | Brett Michael Artus |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 57 Belvedere Court Upper Richmond Road London SW15 6HZ |
Director Name | Kim Marjorie Radford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2003) |
Role | Diplomat |
Correspondence Address | 65 Belvedere Court 372-374 Upper Richmond Road Putney SW15 6HZ |
Director Name | Lilian Florence Bates |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 35 Upper Richmond Road London SW15 6HY |
Director Name | Iris Christine Fowler |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(25 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 November 2016) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Belvedere Court Upper Richmond Road Putney London SW15 6HZ |
Director Name | Peter Richard Gibbons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 January 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Belvedere Court Upper Richmond Road Putney London SW15 6HZ |
Director Name | Angus Henderson Grieve |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 Belvedere Court Upper Richmond Road London SW15 6HZ |
Director Name | Andrew Mark Kitchen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2001(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2004) |
Role | Accountant |
Correspondence Address | 70 Belvedere Court Putney London SW15 6HZ |
Secretary Name | Pravin Girdharlal Nathwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(29 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 October 2019) |
Role | Accountant |
Correspondence Address | 39 Mountbel Road Stanmore Middlesex HA7 2AG |
Director Name | Hannah Jane Miller |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Belvedere Court 372-374 Upper Richmond Road London SW15 6HZ |
Director Name | Edward Mark Richard Amery |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2010) |
Role | Chartered Surveyor |
Correspondence Address | 3 Belvedere Court 372-374 Upper Richmond Road London SW15 6HY |
Director Name | Matthew Graham Abbott |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 2014) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belvedere Court Upper Richmond Road London SW15 6HY |
Director Name | Gavin Capewell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2016) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Belvedere Court 372-374 Upper Richmond Road Putney London SW15 6HY |
Director Name | Kevin Patrick Ind |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Belvedere Court 372 Belverdere Road Putney SW15 6HY |
Director Name | Dr Melissa Patricia Harmsworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(42 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 94 Belvedere Court 372-374 Upper Richmond Roa Putney London SW15 6HZ |
Director Name | Deirdre Mary Manchanda |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(44 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 82 Clarendon Drive London SW15 1AH |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2020(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2022) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £5 | Amin El Khoy & Ahned Dalia Kamel El Khoy 2.08% Ordinary |
---|---|
1 at £5 | A V Azgour Daniel Holdings 1.04% Ordinary |
1 at £5 | A. Gratton-cooper 1.04% Ordinary |
1 at £5 | A. Kirkland 1.04% Ordinary |
1 at £5 | Alexandra Inchenko 1.04% Ordinary |
1 at £5 | Alireza Salehzadeh 1.04% Ordinary |
1 at £5 | Andrew James Mercer 1.04% Ordinary |
1 at £5 | Angus V. Grieve & V.m. Grieve 1.04% Ordinary |
1 at £5 | Ann Michael Pattison 1.04% Ordinary |
1 at £5 | Anne Dawney 1.04% Ordinary |
1 at £5 | Anne Miklen & Kevin P. Ind 1.04% Ordinary |
1 at £5 | Athanassios Alexader Tingas 1.04% Ordinary |
1 at £5 | Barbara Markovic 1.04% Ordinary |
1 at £5 | Barry Levicki & Maureen Levicki 1.04% Ordinary |
1 at £5 | Betsy Shoshanoh Raburn 1.04% Ordinary |
1 at £5 | Brett Artus 1.04% Ordinary |
1 at £5 | Chen Victoria Wei-chun Marcos Piteira Gato 1.04% Ordinary |
1 at £5 | Christopher Hine 1.04% Ordinary |
1 at £5 | Christopher John Brock 1.04% Ordinary |
1 at £5 | Church Of England Pension Fund 1.04% Ordinary |
1 at £5 | Clive Tunbridge 1.04% Ordinary |
1 at £5 | Cyrus Sohrab Framjee 1.04% Ordinary |
1 at £5 | D.j. Hares & L.e. Hares 1.04% Ordinary |
1 at £5 | David Alexander Sinclair Lambert 1.04% Ordinary |
1 at £5 | Deirdre Manchanda & Rajiv Manchanda 1.04% Ordinary |
1 at £5 | Doreen Brampton 1.04% Ordinary |
1 at £5 | Dr George Lentzos 1.04% Ordinary |
1 at £5 | E. Munnings & W. Mackinnon 1.04% Ordinary |
1 at £5 | Elizabeth Joan Turner 1.04% Ordinary |
1 at £5 | Executors Of George Byrne & Mrs Byrne 1.04% Ordinary |
1 at £5 | Fiona Mclachlan 1.04% Ordinary |
1 at £5 | Francesca Mary Beresford Watson 1.04% Ordinary |
1 at £5 | G. Jones 1.04% Ordinary |
1 at £5 | G. Marmaropoulos 1.04% Ordinary |
1 at £5 | George Alexander 1.04% Ordinary |
1 at £5 | George Charles Herbert Lewis 1.04% Ordinary |
1 at £5 | Henry Parker 1.04% Ordinary |
1 at £5 | Iris C. Fowler 1.04% Ordinary |
1 at £5 | J. Leggatt 1.04% Ordinary |
1 at £5 | James Rodd 1.04% Ordinary |
1 at £5 | Jan Roxborough 1.04% Ordinary |
1 at £5 | John Gerald Sweeney 1.04% Ordinary |
1 at £5 | John Scott Thompson 1.04% Ordinary |
1 at £5 | Jonathan Edward Coleman 1.04% Ordinary |
1 at £5 | Judith Anne Elvey 1.04% Ordinary |
1 at £5 | Kanuni Kaban & Sharon Phaik Suan Oo 1.04% Ordinary |
1 at £5 | Kim Louisa Kim & Jin Soo Kim 1.04% Ordinary |
1 at £5 | Kim Vanessa Moran 1.04% Ordinary |
1 at £5 | Kristian Davies 1.04% Ordinary |
1 at £5 | Leah Blachstaffe & Scott Brown 1.04% Ordinary |
1 at £5 | Lee Southey 1.04% Ordinary |
1 at £5 | Lilian Florence Bates 1.04% Ordinary |
1 at £5 | Luke Timothy Whitehorn 1.04% Ordinary |
1 at £5 | M. Garvey & C. Garvey 1.04% Ordinary |
1 at £5 | Maria Neonaki 1.04% Ordinary |
1 at £5 | Marianna Schlientl Pencharz 1.04% Ordinary |
1 at £5 | Mark Stephen Webb 1.04% Ordinary |
1 at £5 | Matthew Graham Abbott 1.04% Ordinary |
1 at £5 | Michael Falzon 1.04% Ordinary |
1 at £5 | Michael Philip Standing & Ann Claire Standing 1.04% Ordinary |
1 at £5 | Mr L. Lartigue & Mrs C. Lartigue 1.04% Ordinary |
1 at £5 | N. Mcclellan 1.04% Ordinary |
1 at £5 | Natalia Kate Caroline Kaminski & Richard Hugh Merton Jones 1.04% Ordinary |
1 at £5 | Nicola Tilt & David Laxton 1.04% Ordinary |
1 at £5 | O. Lissovets 1.04% Ordinary |
1 at £5 | P. Cowdry 1.04% Ordinary |
1 at £5 | P. Teare 1.04% Ordinary |
1 at £5 | P. Tubman 1.04% Ordinary |
1 at £5 | P.c. Groves & T.e. Groves 1.04% Ordinary |
1 at £5 | Pauline Jane Mayner & Stephen Mayner 1.04% Ordinary |
1 at £5 | Peter Bruce Munro & Ruth Elizabeth Simpson 1.04% Ordinary |
1 at £5 | Peter Gibbons 1.04% Ordinary |
1 at £5 | Peter Kessler & Moelter Karin Kessler 1.04% Ordinary |
1 at £5 | Premila Poonam Kaur Virk & Gurpreet Singh Kaur Virk 1.04% Ordinary |
1 at £5 | Qureshi Baria 1.04% Ordinary |
1 at £5 | R. Hickman 1.04% Ordinary |
1 at £5 | Reagen Gilder & Matthew Thompson 1.04% Ordinary |
1 at £5 | Roberta Mcevoy-bradanini 1.04% Ordinary |
1 at £5 | S. Ciciriello 1.04% Ordinary |
1 at £5 | Sakshi Dewan & Udayan Sarkar 1.04% Ordinary |
1 at £5 | Sam Fityan & Stephanie Fityan 1.04% Ordinary |
1 at £5 | Sarah Manley & Gavin John Capewell 1.04% Ordinary |
1 at £5 | Seema Muthappa Kelapanda 1.04% Ordinary |
1 at £5 | Sheila Habberfield 1.04% Ordinary |
1 at £5 | Sheila Marie Harmsworth & Patrick David Harmsworth 1.04% Ordinary |
1 at £5 | Sik Yuen Katherine Boegenhold & Jens Boegenhold 1.04% Ordinary |
1 at £5 | Stephen Colin Gibbs 1.04% Ordinary |
1 at £5 | Stylianos Rigopoulos 1.04% Ordinary |
1 at £5 | Suleman Malik & Ms Dana Sleiman 1.04% Ordinary |
1 at £5 | Tang Wong Lap 1.04% Ordinary |
1 at £5 | Ultara Deb & Peter D.e. Long 1.04% Ordinary |
1 at £5 | Veronica Gallo-alvarez 1.04% Ordinary |
1 at £5 | W. Depamelaere 1.04% Ordinary |
1 at £5 | Wandy Kirstein Sutherland 1.04% Ordinary |
1 at £5 | Zen Properties LTD 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
21 November 2023 | Termination of appointment of Elizabeth Savvidou as a director on 2 October 2023 (1 page) |
10 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
27 March 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 22 November 2022 (1 page) |
27 March 2023 | Appointment of Jtc (Uk) Limited as a secretary on 22 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Melissa Patricia Harmsworth as a director on 17 November 2022 (1 page) |
22 November 2022 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 26 March 2022 with updates (10 pages) |
27 January 2022 | Termination of appointment of Anne Dawney as a director on 25 November 2021 (1 page) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
5 April 2021 | Appointment of Ms Elizabeth Savvidou as a director on 7 December 2020 (2 pages) |
5 April 2021 | Appointment of Freddie James Smithers as a director on 7 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Deirdre Mary Manchanda as a director on 29 October 2020 (1 page) |
28 August 2020 | Appointment of Deirdre Mary Manchanda as a director on 1 January 2020 (2 pages) |
28 August 2020 | Appointment of Halco Secretaries Limited as a secretary on 28 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Kevin Patrick Ind as a director on 31 December 2019 (1 page) |
28 August 2020 | Registered 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 2020 | Confirmation statement made on 26 March 2020 with updates (10 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 October 2019 | Termination of appointment of Pravin Girdharlal Nathwani as a secretary on 14 October 2019 (1 page) |
23 August 2019 | Termination of appointment of Clive Anthony Tunbridge as a director on 19 August 2019 (1 page) |
25 July 2019 | Termination of appointment of Angus Henderson Grieve as a director on 22 July 2019 (1 page) |
7 April 2019 | Confirmation statement made on 26 March 2019 with updates (10 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
10 October 2018 | Appointment of Dr Melissa Patricia Harmsworth as a director on 13 November 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (10 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Andrew James Mercer as a director on 30 November 2016 (2 pages) |
6 October 2017 | Appointment of Mr Andrew James Mercer as a director on 30 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of Iris Christine Fowler as a director on 28 November 2016 (1 page) |
28 December 2016 | Termination of appointment of Iris Christine Fowler as a director on 28 November 2016 (1 page) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (13 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (13 pages) |
19 October 2016 | Termination of appointment of Gavin Capewell as a director on 5 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Gavin Capewell as a director on 5 September 2016 (2 pages) |
13 June 2016 | Termination of appointment of Lee Paul Southey as a director on 16 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Lee Paul Southey as a director on 16 May 2016 (2 pages) |
12 February 2016 | Appointment of Dr Christopher John Brock as a director on 30 November 2015 (3 pages) |
12 February 2016 | Appointment of Dr Christopher John Brock as a director on 30 November 2015 (3 pages) |
19 January 2016 | Appointment of Clive Anthony Tunbridge as a director on 16 November 2015 (3 pages) |
19 January 2016 | Appointment of Clive Anthony Tunbridge as a director on 16 November 2015 (3 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 December 2014 | Appointment of Kevin Patrick Ind as a director on 3 November 2014 (3 pages) |
8 December 2014 | Appointment of Kevin Patrick Ind as a director on 3 November 2014 (3 pages) |
8 December 2014 | Appointment of Kevin Patrick Ind as a director on 3 November 2014 (3 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 November 2014 | Appointment of Ann Elizabeth Kirkland as a director on 22 September 2014 (3 pages) |
7 November 2014 | Appointment of Ann Elizabeth Kirkland as a director on 22 September 2014 (3 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Termination of appointment of Matthew Graham Abbott as a director on 11 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Matthew Graham Abbott as a director on 11 August 2014 (1 page) |
14 April 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Clive Tunbridge as a director (2 pages) |
26 February 2014 | Termination of appointment of Clive Tunbridge as a director (2 pages) |
7 February 2014 | Termination of appointment of Peter Gibbons as a director (1 page) |
7 February 2014 | Termination of appointment of Peter Gibbons as a director (1 page) |
4 December 2013 | Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 4 December 2013 (1 page) |
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Appointment of Gavin Capewell as a director (3 pages) |
26 March 2013 | Appointment of Gavin Capewell as a director (3 pages) |
6 December 2012 | Termination of appointment of Hannah Miller as a director (1 page) |
6 December 2012 | Termination of appointment of Hannah Miller as a director (1 page) |
14 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (19 pages) |
14 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (19 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (18 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (18 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Appointment of Matthew Graham Abbott as a director (3 pages) |
18 January 2011 | Appointment of Matthew Graham Abbott as a director (3 pages) |
24 November 2010 | Director's details changed for Lee Paul Southey on 23 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Miss Anne Dawney on 23 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Iris Christine Fowler on 23 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Peter Richard Gibbons on 23 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Hannah Jane Miller on 23 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Hannah Jane Miller on 23 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Miss Anne Dawney on 23 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Iris Christine Fowler on 23 October 2010 (2 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
24 November 2010 | Director's details changed for Lee Paul Southey on 23 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (17 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (17 pages) |
24 November 2010 | Director's details changed for Peter Richard Gibbons on 23 October 2010 (2 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 October 2010 | Termination of appointment of Edward Amery as a director (2 pages) |
13 October 2010 | Termination of appointment of Edward Amery as a director (2 pages) |
14 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (27 pages) |
14 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (27 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 March 2009 | Director appointed clive anthony tunbridge (1 page) |
6 March 2009 | Director appointed clive anthony tunbridge (1 page) |
8 February 2009 | Director appointed edward mark richard amery (2 pages) |
8 February 2009 | Director appointed edward mark richard amery (2 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (11 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (11 pages) |
15 October 2008 | Appointment terminated director emilio scintu (1 page) |
15 October 2008 | Appointment terminated director emilio scintu (1 page) |
6 March 2008 | Director appointed hannah jane miller (2 pages) |
6 March 2008 | Director appointed hannah jane miller (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
23 November 2007 | Return made up to 23/10/07; full list of members (11 pages) |
23 November 2007 | Return made up to 23/10/07; full list of members (11 pages) |
28 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members
|
29 November 2006 | Return made up to 23/10/06; full list of members
|
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
22 November 2005 | Return made up to 23/10/05; change of members
|
22 November 2005 | Return made up to 23/10/05; change of members
|
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
22 November 2004 | Return made up to 23/10/04; change of members (9 pages) |
22 November 2004 | Return made up to 23/10/04; change of members (9 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: flat 98 belvedere court 372/374 upper richmond road putney london SW15 6HZ (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: flat 98 belvedere court 372/374 upper richmond road putney london SW15 6HZ (1 page) |
13 September 2004 | Secretary resigned (1 page) |
18 January 2004 | Return made up to 23/10/03; full list of members (13 pages) |
18 January 2004 | Return made up to 23/10/03; full list of members (13 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 23/10/02; change of members (14 pages) |
6 December 2002 | Return made up to 23/10/02; change of members (14 pages) |
30 November 2001 | Return made up to 23/10/01; change of members
|
30 November 2001 | Return made up to 23/10/01; change of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members
|
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 November 1999 | Return made up to 23/10/99; change of members
|
23 November 1999 | Return made up to 23/10/99; change of members
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Return made up to 23/10/98; change of members
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Return made up to 23/10/98; change of members
|
20 November 1998 | New director appointed (2 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Return made up to 23/10/97; full list of members
|
17 November 1997 | Return made up to 23/10/97; full list of members
|
17 November 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
1 November 1996 | Return made up to 23/10/96; change of members
|
1 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 November 1996 | Return made up to 23/10/96; change of members
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 October 1995 | Return made up to 26/10/95; full list of members (8 pages) |
24 October 1995 | Return made up to 26/10/95; full list of members (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
23 November 1983 | Company name changed\certificate issued on 23/11/83 (2 pages) |
23 November 1983 | Company name changed\certificate issued on 23/11/83 (2 pages) |
27 May 1975 | Incorporation (13 pages) |
27 May 1975 | Incorporation (13 pages) |