Company NameRiver Gardens Amenity Limited
Company StatusActive
Company Number01223994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNigel Candelot
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(28 years, 8 months after company formation)
Appointment Duration20 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
Stevenage Road
London
SW6 6NZ
Director NameDr Talib Naji Talib
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(34 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alder Lodge 73 Stevenage Road
Fulham
London
SW6 6NR
Director NameMr Kevin Paul Burrows
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(42 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 Alder Lodge 73 Stevenage Road
London
SW6 6NP
Director NameDr Kevin James Beatt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Gardens Stevenage Road
London
SW6 6NZ
Director NameMr Adrian Carr
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Alder Lodge 73 Stevenage Road
Fulham
London
SW6 6NR
Director NameMr Matteo Nicolo Milanesi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed14 November 2019(44 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 Alder Lodge
73 Stevenage Road
London
SW6 6NP
Director NameMr Rolando Cheles
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2021(46 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address16 Cavaye Place
London
SW10 9PT
Director NameMs Giulia Nebbia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed25 January 2006(30 years, 5 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameRita Elizabeth Attar
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 1995)
RoleManaging Director
Correspondence Address36 Alder Lodge
London
SW6 6NP
Director NameMr Kadhim Al-Rubie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityUraqi
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1994)
RoleEntrepreneur
Correspondence Address29 Alder Lodge
London
SW6 6NP
Director NameMr John Beresford Cowell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RoleRetired
Correspondence Address3 Willow Lodge
London
SW6 6NW
Director NameRosemarie Agreas
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1994)
RoleHousewife
Correspondence Address80 Alder Lodge
Fulham
London
SW6 6NR
Director NameMr Ralton James Garton Fox-Cumming
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1993)
RoleJournalist
Correspondence Address44 Alder Lodge
London
SW6 6NR
Director NameJosephine Jane Giret
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1994)
RoleBarrister
Correspondence Address74 Alder Lodge River Gardens
Stevenage Road
London
SW6 6NR
Director NameMr Roger Philip Grove
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 06 May 1992)
RoleChartered Surveyor
Correspondence Address79 Alder Lodge
London
SW6 6NR
Director NameMr John Mannering Harrison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 1993)
RoleSenior Partner Design And Marketing Consultant
Correspondence Address70 Alderlodge River Gardens
London
SW6 6NR
Secretary NameMr Peter Hamilton Crawford
NationalityBritish
StatusResigned
Appointed13 June 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressStitt & Co 4 Paper Building
London
EC4Y 7EX
Director NameGertrud Ajinah
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1992(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1996)
RoleSenior Secretary/Book-Keeper
Correspondence Address26 Alder Lodge River Gardens
Stevenage Road
London
SW6 6NP
Director NameBrad Anthony Goddard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 1993(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1995)
RoleAccountant
Correspondence Address19 Alder Lodge
Stevenage Road
London
SW6 6NP
Director NameMr Norman Charles Caston
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(18 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 January 1995)
RoleProperty Consultant
Correspondence Address65 Alder Lodge
London
SW6 6NR
Director NameClive Hawker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2000)
RoleInsurance Broker
Correspondence Address48 Alder Lodge
River Gardens Stevenage Road
London
SW6 6NR
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(20 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameSir Reginald Frederick Britain Bennett
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2000)
RoleM.P
Correspondence Address19 Elm Lodge
Stevenage Road
London
SW6 6NZ
Director NameStephen Chesterman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(23 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2005)
RoleSurveyor
Correspondence AddressFlat 9 Elm Lodge River Gardens
Stevenage Road Fulham
London
SW6 6NZ
Director NameCapt Leigh Kenyon Allison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2003)
RoleAviation Manager
Correspondence Address80 Alder Lodge
Stevenage Road
London
SW6 6NR
Director NameCarol Anne Bovill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2005)
RoleInternational Business Consult
Country of ResidenceUnited Kingdom
Correspondence Address40 Alder Lodge
River Gardens
London
SW6 6NP
Director NameMr Nigel David Gee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
48 Pont Street
London
SW1X 0AD
Director NameDr David Keith Fairweather
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Elm Lodge
River Gardens
London
Sw6 6n2
Director NameMr Alexander Stephen Gee
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(29 years, 8 months after company formation)
Appointment Duration16 years (resigned 14 May 2021)
RoleE-Commerce
Country of ResidenceUnited Kingdom
Correspondence Address59 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Director NameMr Kevin Paul Burrows
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 Alder Lodge Stevenage Road
London
SW6 6NP
Director NameMs Jane Elizabeth Bateman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(40 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cavaye Place
London
SW10 9PT
Director NameMs Giovanna Culatti
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2017(41 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2018)
RoleIn-House Counsel
Country of ResidenceEngland
Correspondence AddressFlat 13 Alder Lodge 73 Stevenage Road
London
SW6 6NP
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed01 November 1993(18 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 April 2005)
Correspondence Address4th Floor
111 Upper Richmond Road Putney
London
SW15 2TJ

Location

Registered Address16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£723,454
Gross Profit£397,226
Net Worth£993,824
Cash£1,025,993
Current Liabilities£92,055

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

10 November 2020Termination of appointment of Jane Elizabeth Bateman as a director on 19 October 2020 (1 page)
10 November 2020Termination of appointment of Roger Thomas Weston as a director on 19 October 2020 (1 page)
18 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
2 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Roger Hayes as a director on 20 March 2020 (1 page)
16 June 2020Appointment of Mr Matteo Nicolo Milanesi as a director on 14 November 2019 (2 pages)
28 August 2019Notification of a person with significant control statement (2 pages)
28 August 2019Director's details changed for Mr Alan Carr on 5 December 2018 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 July 2019Appointment of Dr Kevin James Beatt as a director on 5 December 2018 (2 pages)
11 July 2019Appointment of Mr Alan Carr as a director on 5 December 2018 (2 pages)
10 July 2019Appointment of Ms Giovanna Culatti as a director on 5 December 2018 (2 pages)
3 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Giovanna Culatti as a director on 15 September 2018 (1 page)
21 September 2018Termination of appointment of a director (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Miranda Irene Nancy Yeats Macquitty as a director on 1 June 2018 (1 page)
16 February 2018Appointment of Mrs Doma Wangdi Lama as a director on 1 November 2017 (2 pages)
9 January 2018Appointment of Mr Kevin Paul Burrows as a director on 1 November 2017 (2 pages)
9 January 2018Appointment of Mr Kevin Paul Burrows as a director on 1 November 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 September 2017Termination of appointment of James Gordon Hume as a director on 16 September 2017 (1 page)
20 September 2017Termination of appointment of James Gordon Hume as a director on 16 September 2017 (1 page)
18 July 2017Appointment of Dr Roger Hayes as a director on 7 June 2017 (2 pages)
18 July 2017Appointment of Dr Roger Hayes as a director on 7 June 2017 (2 pages)
11 July 2017Appointment of Ms Giovanna Culatti as a director on 5 July 2017 (2 pages)
11 July 2017Appointment of Ms Giovanna Culatti as a director on 5 July 2017 (2 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
24 May 2017Termination of appointment of Claire Margaret Makin as a director on 3 May 2017 (1 page)
24 May 2017Termination of appointment of Claire Margaret Makin as a director on 3 May 2017 (1 page)
26 April 2017Appointment of Mr James Gordon Hume as a director on 24 November 2016 (2 pages)
26 April 2017Appointment of Mr James Gordon Hume as a director on 24 November 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 July 2016Annual return made up to 13 June 2016 no member list (6 pages)
12 July 2016Annual return made up to 13 June 2016 no member list (6 pages)
8 July 2016Termination of appointment of Kevin Paul Burrows as a director on 21 October 2015 (1 page)
8 July 2016Termination of appointment of Kevin Paul Burrows as a director on 21 October 2015 (1 page)
1 July 2016Termination of appointment of Max Joseph Lab as a director on 2 February 2016 (1 page)
1 July 2016Termination of appointment of Max Joseph Lab as a director on 2 February 2016 (1 page)
23 June 2016Appointment of Mr Amir Mousawi as a director on 1 March 2016 (2 pages)
23 June 2016Appointment of Ms Jane Elizabeth Bateman as a director on 1 June 2016 (2 pages)
23 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
23 June 2016Appointment of Mr Amir Mousawi as a director on 1 March 2016 (2 pages)
23 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
23 June 2016Appointment of Ms Jane Elizabeth Bateman as a director on 1 June 2016 (2 pages)
29 March 2016Termination of appointment of Michael Spencer Travis as a director on 2 December 2015 (1 page)
29 March 2016Termination of appointment of Michael Spencer Travis as a director on 2 December 2015 (1 page)
20 January 2016Termination of appointment of Holly Rachael Ledson as a director on 8 January 2016 (1 page)
20 January 2016Termination of appointment of Holly Rachael Ledson as a director on 8 January 2016 (1 page)
12 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
7 October 2015Appointment of Holly Rachael Ledson as a director on 28 September 2015 (3 pages)
7 October 2015Appointment of Holly Rachael Ledson as a director on 28 September 2015 (3 pages)
4 September 2015Annual return made up to 13 June 2015 no member list (11 pages)
4 September 2015Annual return made up to 13 June 2015 no member list (11 pages)
8 October 2014Registered office address changed from 28 Ely Place London EC1N 6AA to C/O Farrar Property Management Limited 16 Cavaye Place London SW10 9PT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 28 Ely Place London EC1N 6AA to C/O Farrar Property Management Limited 16 Cavaye Place London SW10 9PT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 28 Ely Place London EC1N 6AA to C/O Farrar Property Management Limited 16 Cavaye Place London SW10 9PT on 8 October 2014 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Appointment of Dr Talib Naji Talib as a director on 7 September 2009 (3 pages)
30 September 2014Appointment of Dr Talib Naji Talib as a director on 7 September 2009 (3 pages)
30 September 2014Appointment of Dr Talib Naji Talib as a director on 7 September 2009 (3 pages)
9 September 2014Annual return made up to 13 June 2014 no member list (10 pages)
9 September 2014Director's details changed for Miranda Macquity on 13 June 2014 (2 pages)
9 September 2014Secretary's details changed for Farrar Property Management Limited on 4 October 2009 (1 page)
9 September 2014Termination of appointment of Ralph Richard Land as a director on 1 October 2013 (1 page)
9 September 2014Secretary's details changed for Farrar Property Management Limited on 4 October 2009 (1 page)
9 September 2014Annual return made up to 13 June 2014 no member list (10 pages)
9 September 2014Director's details changed for Nigel Candelot on 29 June 2013 (2 pages)
9 September 2014Director's details changed for Miranda Macquity on 13 June 2014 (2 pages)
9 September 2014Director's details changed for Nigel Candelot on 29 June 2013 (2 pages)
9 September 2014Termination of appointment of Ralph Richard Land as a director on 1 October 2013 (1 page)
9 September 2014Termination of appointment of Ralph Richard Land as a director on 1 October 2013 (1 page)
9 September 2014Secretary's details changed for Farrar Property Management Limited on 4 October 2009 (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
20 June 2013Annual return made up to 13 June 2013 no member list (11 pages)
20 June 2013Annual return made up to 13 June 2013 no member list (11 pages)
21 February 2013Appointment of Kevin Paul Burrows as a director (3 pages)
21 February 2013Appointment of Kevin Paul Burrows as a director (3 pages)
21 February 2013Appointment of Claire Margaret Makin as a director (3 pages)
21 February 2013Appointment of Claire Margaret Makin as a director (3 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 August 2012Termination of appointment of Frode Hegland as a director (2 pages)
3 August 2012Termination of appointment of Frode Hegland as a director (2 pages)
14 June 2012Annual return made up to 13 June 2012 no member list (10 pages)
14 June 2012Annual return made up to 13 June 2012 no member list (10 pages)
13 June 2012Termination of appointment of Shelagh O'dwyer as a director (1 page)
13 June 2012Termination of appointment of Shelagh O'dwyer as a director (1 page)
17 February 2012Appointment of Mr Michael Spencer Travis as a director (3 pages)
17 February 2012Appointment of Mr Michael Spencer Travis as a director (3 pages)
23 November 2011Appointment of Miranda Macquity as a director (3 pages)
23 November 2011Appointment of Miranda Macquity as a director (3 pages)
21 November 2011Appointment of Frode Alexander Hegland as a director (2 pages)
21 November 2011Appointment of Frode Alexander Hegland as a director (2 pages)
18 November 2011Memorandum and Articles of Association (19 pages)
18 November 2011Memorandum and Articles of Association (19 pages)
17 November 2011Termination of appointment of John Mcintosh as a director (2 pages)
17 November 2011Termination of appointment of John Mcintosh as a director (2 pages)
17 November 2011Termination of appointment of Michael O'shea as a director (2 pages)
17 November 2011Appointment of John Charles Mcintosh as a director (3 pages)
17 November 2011Appointment of John Charles Mcintosh as a director (3 pages)
17 November 2011Termination of appointment of Susan Jenner as a director (3 pages)
17 November 2011Termination of appointment of Susan Jenner as a director (3 pages)
17 November 2011Termination of appointment of Michael O'shea as a director (2 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 August 2011Annual return made up to 13 June 2011 no member list (10 pages)
2 August 2011Annual return made up to 13 June 2011 no member list (10 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 August 2010Termination of appointment of David Fairweather as a director (1 page)
24 August 2010Termination of appointment of David Fairweather as a director (1 page)
28 July 2010Annual return made up to 13 June 2010 no member list (11 pages)
28 July 2010Annual return made up to 13 June 2010 no member list (11 pages)
27 July 2010Director's details changed for Mr Roger Thomas Weston on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Farrar Property Management Limited on 1 October 2009 (2 pages)
27 July 2010Termination of appointment of Richard Wildman as a director (1 page)
27 July 2010Director's details changed for Nigel Candelot on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Ralph Richard Land on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Dr David Keith Fairweather on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Dr David Keith Fairweather on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Alexander Gee on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Ralph Richard Land on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Ralph Richard Land on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Doctor Max Joseph Lab on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Roger Thomas Weston on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael O'shea on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Doctor Max Joseph Lab on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael O'shea on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Nigel Candelot on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Dr David Keith Fairweather on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Shelagh O'dwyer on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Shelagh O'dwyer on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Roger Thomas Weston on 1 October 2009 (2 pages)
27 July 2010Termination of appointment of Richard Wildman as a director (1 page)
27 July 2010Director's details changed for Doctor Max Joseph Lab on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Alexander Gee on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Shelagh O'dwyer on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Alexander Gee on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Michael O'shea on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Farrar Property Management Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Nigel Candelot on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Farrar Property Management Limited on 1 October 2009 (2 pages)
15 June 2009Annual return made up to 13/06/09 (5 pages)
15 June 2009Annual return made up to 13/06/09 (5 pages)
15 June 2009Registered office changed on 15/06/2009 from the studio 16 cavaye place london SW10 9PT (1 page)
15 June 2009Registered office changed on 15/06/2009 from the studio 16 cavaye place london SW10 9PT (1 page)
8 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 July 2008Annual return made up to 13/06/08 (8 pages)
10 July 2008Annual return made up to 13/06/08 (8 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
31 July 2007Annual return made up to 13/06/07 (8 pages)
31 July 2007Annual return made up to 13/06/07 (8 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 January 2007Registered office changed on 18/01/07 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
18 January 2007Registered office changed on 18/01/07 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
27 July 2006Annual return made up to 13/06/06 (8 pages)
27 July 2006Annual return made up to 13/06/06 (8 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 111 upper richmond road putney london SW15 2TJ (1 page)
1 February 2006Registered office changed on 01/02/06 from: 111 upper richmond road putney london SW15 2TJ (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Annual return made up to 13/06/05 (8 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Annual return made up to 13/06/05 (8 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
23 March 2005Full accounts made up to 31 December 2004 (14 pages)
23 March 2005Full accounts made up to 31 December 2004 (14 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
2 July 2004Annual return made up to 13/06/04
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2004Annual return made up to 13/06/04
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Registered office changed on 23/06/04 from: kfh house norstead place london SW15 3SA (1 page)
23 June 2004Registered office changed on 23/06/04 from: kfh house norstead place london SW15 3SA (1 page)
18 August 2003Full accounts made up to 31 December 2002 (12 pages)
18 August 2003Full accounts made up to 31 December 2002 (12 pages)
9 July 2003Director resigned (1 page)
9 July 2003Annual return made up to 13/06/03 (7 pages)
9 July 2003Annual return made up to 13/06/03 (7 pages)
9 July 2003Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
2 July 2002Annual return made up to 13/06/02 (9 pages)
2 July 2002Annual return made up to 13/06/02 (9 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
9 July 2001Annual return made up to 13/06/01 (6 pages)
9 July 2001Annual return made up to 13/06/01 (6 pages)
1 June 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director resigned
(25 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director resigned
(25 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
21 June 1999Annual return made up to 13/06/99 (8 pages)
21 June 1999Annual return made up to 13/06/99 (8 pages)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Annual return made up to 13/06/98 (6 pages)
17 July 1998Annual return made up to 13/06/98 (6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
28 June 1997Annual return made up to 13/06/97 (6 pages)
28 June 1997Annual return made up to 13/06/97 (6 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
29 July 1996Annual return made up to 13/06/96
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Annual return made up to 13/06/96
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
15 May 1996Full accounts made up to 31 December 1995 (12 pages)
15 May 1996Full accounts made up to 31 December 1995 (12 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
30 April 1995Full accounts made up to 31 December 1994 (10 pages)
30 April 1995Full accounts made up to 31 December 1994 (10 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
12 November 1981Memorandum and Articles of Association (16 pages)
12 November 1981Memorandum and Articles of Association (16 pages)
26 August 1975Certificate of incorporation (17 pages)
26 August 1975Certificate of incorporation (17 pages)