London
WC2R 0LR
Director Name | Mr Robin Milne Russell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr Steven Edward Lovegrove |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Royal Household Visitor Services |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr Rhys Cathan Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(47 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Director Name | Dr Thomas Richard Seaborne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(47 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Mansfield House 1 Southampton Street London WC2R 0LR |
Director Name | Anne Bernadette Olney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(47 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor Mansfield House 1 Southampton Street London WC2R 0LR |
Director Name | Mr John Henderson |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 13 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Glenmore House Richmond Surrey TW10 6BQ |
Secretary Name | Mr Kenneth Lysberg Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 35 Queensberry House Friars Lane Richmond Surrey TW9 1NU |
Secretary Name | Sandra Seymour-Dale |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 November 1995(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1998) |
Role | Personal Assistant |
Correspondence Address | 23 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Stella Mary Henderson |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1998) |
Role | Retired |
Correspondence Address | 7 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mark Geoffrey William Burgess |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2001) |
Role | Accountant |
Correspondence Address | 5 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Secretary Name | Nigel Roy Seymor-Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(21 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 May 1998) |
Role | Manager |
Correspondence Address | 23 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Secretary Name | Mark Geoffrey William Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 5 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mr Robert Alan Cox |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2001) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Secretary Name | Mr John Harvey Knox Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 2 Glenmore House Richmond Surrey TW10 6BQ |
Secretary Name | Terence O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2002) |
Role | Property Management |
Correspondence Address | 19 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mary Magdalen Le Duc |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2002) |
Role | Retired |
Correspondence Address | 12 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Liliane Solange Raymonde Aston |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2000(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 December 2003) |
Role | Retired |
Correspondence Address | 1 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Sebastian Michael Joseph Carleton-Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 November 2001) |
Role | Retired |
Correspondence Address | 2 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mark Geoffrey William Burgess |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2003) |
Role | Accountant |
Correspondence Address | Flat 14 Proctor House 10 Red Lion Square London WC1R 4QG |
Director Name | Mark Stephen Lansley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2004) |
Role | Consultant |
Correspondence Address | 16 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ |
Secretary Name | Alexander John Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 2007) |
Role | Landlord |
Correspondence Address | 14 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mr Thomas Frank Briggs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2008) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 24 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Sebastian Michael Joseph Carleton Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(28 years after company formation) |
Appointment Duration | 4 years (resigned 11 December 2008) |
Role | Property |
Correspondence Address | 4 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | Sarah Bentley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2008) |
Role | CEO |
Correspondence Address | 3 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Secretary Name | Mr Richard Michael Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Nicholas Handley Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mrs Susan Kathleen Handley Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2010) |
Role | Man Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Stuart Ernest Iddles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 December 2009) |
Role | Retired |
Correspondence Address | 9 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mr Peter Martin Brice |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Nicholas Handley-Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2011(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 2016) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 23 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mukundan Devarajan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2011(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2014) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 17 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Marilyn Norah Carr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Richard Henry Dyson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Richmond Hill Richmond Surrey TW10 6RE |
Director Name | Mr Nicholas Handley Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.05 | Anne Bernadette Olney 4.35% Ordinary |
---|---|
1 at £0.05 | Birte Askgaard Breivik & Nils Eivand Breivik 4.35% Ordinary |
1 at £0.05 | Dr John Gwilym Hughes 4.35% Ordinary |
1 at £0.05 | Henry Dyson & Sally Moore 4.35% Ordinary |
1 at £0.05 | Liliane Solange Aston 4.35% Ordinary |
1 at £0.05 | Maria-ivonia Das Necessidades Rebelo 4.35% Ordinary |
1 at £0.05 | Marilyn Norah Carr 4.35% Ordinary |
1 at £0.05 | Mr Allen Howard Chubb & Royston Richard Le Duc & Ketan Kantibhai Patel 4.35% Ordinary |
1 at £0.05 | Mr Anand Medepalli & Mrs Mithu Sengupta 4.35% Ordinary |
1 at £0.05 | Mr Nigel Abraham Saperia 4.35% Ordinary |
1 at £0.05 | Mr Robert Alan Cox 4.35% Ordinary |
1 at £0.05 | Mr Terence O'brien & Jennifer Mary Mcintosh 4.35% Ordinary |
1 at £0.05 | Mr Thomas Frank Briggs & Carmen-anabel Meikle-briggs 4.35% Ordinary |
1 at £0.05 | Mrs Pauline Mary Steinthal 4.35% Ordinary |
1 at £0.05 | Mrs Sonya Giselle Cook 4.35% Ordinary |
1 at £0.05 | Ms Sarah Elise Bentley 4.35% Ordinary |
1 at £0.05 | Mukundan Devarajan 4.35% Ordinary |
1 at £0.05 | Murray Gysbert Bisschop & Johanne Elizabeth Bisschop 4.35% Ordinary |
1 at £0.05 | Nicholas Handley-jones & Mrs Susan Kathleen Handley-jones 4.35% Ordinary |
1 at £0.05 | Pendle LTD 4.35% Ordinary |
1 at £0.05 | Qingyu Zhang & Xin Lei Ding 4.35% Ordinary |
1 at £0.05 | Robin Milne Russell & Adrienne Geraldine Maguire 4.35% Ordinary |
1 at £0.05 | Vladimir Aleksandrovich Zyryaev & Alla Vladimirovna Zyryaeva 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,854 |
Cash | £1,111 |
Current Liabilities | £1,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
12 April 2023 | Director's details changed for Mr Steven Edward Lovegrove on 10 April 2023 (2 pages) |
---|---|
12 April 2023 | Director's details changed for Mr Robin Milne Russell on 10 April 2023 (2 pages) |
31 March 2023 | Registered office address changed from C/O Alliotts 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 31 March 2023 (1 page) |
25 January 2023 | Appointment of Mr Steven Edward Lovegrove as a director on 19 January 2023 (2 pages) |
17 January 2023 | Second filing of Confirmation Statement dated 12 December 2022 (5 pages) |
19 December 2022 | Director's details changed for Mr Robin Milne Russell on 1 December 2022 (2 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with updates
|
14 December 2022 | Director's details changed for Mr Nicholas Handley Jones on 1 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Paul Michael Matherne as a director on 11 December 2022 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 December 2021 | Confirmation statement made on 12 December 2021 with updates (7 pages) |
15 September 2021 | Director's details changed for Mr Robin Milne Russell on 13 September 2021 (2 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 May 2021 | Appointment of Mr Nicholas Handley Jones as a director on 11 March 2021 (2 pages) |
4 May 2021 | Appointment of Mr Paul Michael Matherne as a director on 11 March 2021 (2 pages) |
4 May 2021 | Termination of appointment of Marilyn Norah Carr as a director on 11 March 2021 (1 page) |
19 February 2021 | Confirmation statement made on 12 December 2020 with updates (7 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Termination of appointment of Nicholas Handley Jones as a director on 20 March 2019 (1 page) |
20 February 2019 | Appointment of Vladimir Aleksandrovich Zyryaev as a director on 18 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of Richard Henry Dyson as a director on 18 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
17 March 2017 | Appointment of Nicholas Handley Jones as a director on 6 February 2017 (3 pages) |
17 March 2017 | Appointment of Nicholas Handley Jones as a director on 6 February 2017 (3 pages) |
17 March 2017 | Termination of appointment of Gayathri Sampath as a director on 8 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Gayathri Sampath as a director on 8 March 2017 (2 pages) |
21 November 2016 | Termination of appointment of Nicholas Handley-Jones as a director on 9 November 2016 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Termination of appointment of Nicholas Handley-Jones as a director on 9 November 2016 (1 page) |
18 April 2016 | Appointment of Marilyn Norah Carr as a director on 23 March 2016 (3 pages) |
18 April 2016 | Appointment of Marilyn Norah Carr as a director on 23 March 2016 (3 pages) |
15 April 2016 | Appointment of Richard Henry Dyson as a director on 23 March 2016 (3 pages) |
15 April 2016 | Appointment of Richard Henry Dyson as a director on 23 March 2016 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
14 January 2015 | Appointment of Gayathri Sampath as a director on 27 November 2014 (3 pages) |
14 January 2015 | Termination of appointment of Mukundan Devarajan as a director on 27 November 2014 (2 pages) |
14 January 2015 | Termination of appointment of Mukundan Devarajan as a director on 27 November 2014 (2 pages) |
14 January 2015 | Appointment of Gayathri Sampath as a director on 27 November 2014 (3 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 February 2014 | Appointment of Robin Milne Russell as a director (3 pages) |
28 February 2014 | Appointment of Robin Milne Russell as a director (3 pages) |
20 February 2014 | Termination of appointment of Peter Brice as a director (2 pages) |
20 February 2014 | Termination of appointment of Peter Brice as a director (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 January 2012 | Appointment of Nicholas Handley-Jones as a director (3 pages) |
31 January 2012 | Appointment of Mukundan Devarajan as a director (3 pages) |
31 January 2012 | Appointment of Nicholas Handley-Jones as a director (3 pages) |
31 January 2012 | Appointment of Mukundan Devarajan as a director (3 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Termination of appointment of Richard Swann as a secretary (1 page) |
14 December 2010 | Termination of appointment of Richard Swann as a secretary (1 page) |
14 December 2010 | Termination of appointment of Richard Swann as a director (1 page) |
14 December 2010 | Termination of appointment of Richard Swann as a director (1 page) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 August 2010 | Termination of appointment of Susan Handley Jones as a director (2 pages) |
23 August 2010 | Termination of appointment of Susan Handley Jones as a director (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 February 2010 | Termination of appointment of Stuart Iddles as a director (2 pages) |
22 February 2010 | Secretary's details changed for Richard Michael Swann on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Mr Peter Martin Brice on 8 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Dr Anand Medepalli on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Susan Kathleen Handley Jones on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Mr Peter Martin Brice on 8 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Richard Michael Swann on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Susan Kathleen Handley Jones on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Richard Michael Swann on 1 December 2009 (3 pages) |
22 February 2010 | Termination of appointment of Stuart Iddles as a director (2 pages) |
22 February 2010 | Director's details changed for Richard Michael Swann on 1 December 2009 (3 pages) |
22 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (18 pages) |
22 February 2010 | Director's details changed for Susan Kathleen Handley Jones on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Mr Peter Martin Brice on 8 December 2009 (3 pages) |
22 February 2010 | Secretary's details changed for Richard Michael Swann on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Dr Anand Medepalli on 1 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Dr Anand Medepalli on 1 December 2009 (3 pages) |
22 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (18 pages) |
22 February 2010 | Secretary's details changed for Richard Michael Swann on 1 December 2009 (3 pages) |
12 February 2010 | Appointment of Stuart Ernest Iddles as a director (2 pages) |
12 February 2010 | Appointment of Mr Peter Martin Brice as a director (3 pages) |
12 February 2010 | Appointment of Mr Peter Martin Brice as a director (3 pages) |
12 February 2010 | Appointment of Stuart Ernest Iddles as a director (2 pages) |
16 December 2009 | Termination of appointment of Thomas Briggs as a director (1 page) |
16 December 2009 | Termination of appointment of Thomas Briggs as a director (1 page) |
16 December 2009 | Termination of appointment of Sebastian Carleton Smith as a director (1 page) |
16 December 2009 | Termination of appointment of Sebastian Carleton Smith as a director (1 page) |
29 April 2009 | Director appointed susan kathleen handley jones (2 pages) |
29 April 2009 | Director appointed susan kathleen handley jones (2 pages) |
25 March 2009 | Appointment terminated director nicholas handley jones (1 page) |
25 March 2009 | Appointment terminated director nicholas handley jones (1 page) |
24 February 2009 | Return made up to 12/12/08; full list of members (10 pages) |
24 February 2009 | Return made up to 12/12/08; full list of members (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from alliotts, ingersoll house 9 kingsway london WC2B 6XF (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from alliotts, ingersoll house 9 kingsway london WC2B 6XF (1 page) |
19 May 2008 | Appointment terminated secretary alexander morison (1 page) |
19 May 2008 | Return made up to 12/12/07; full list of members (14 pages) |
19 May 2008 | Appointment terminated secretary alexander morison (1 page) |
19 May 2008 | Return made up to 12/12/07; full list of members (14 pages) |
2 May 2008 | Appointment terminated director sarah bentley (1 page) |
2 May 2008 | Appointment terminated director sarah bentley (1 page) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | New director appointed (1 page) |
1 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | Return made up to 12/12/06; change of members (8 pages) |
18 January 2007 | Return made up to 12/12/06; change of members (8 pages) |
18 January 2007 | New director appointed (3 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 12/12/05; no change of members (9 pages) |
16 January 2006 | Return made up to 12/12/05; no change of members (9 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (16 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (16 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 12/12/03; change of members
|
11 February 2004 | Return made up to 12/12/03; change of members
|
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
2 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Return made up to 12/12/02; change of members
|
17 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
17 February 2003 | Return made up to 12/12/02; change of members
|
17 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 12/12/01; full list of members
|
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 12/12/01; full list of members
|
25 February 2002 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 12/12/00; change of members (7 pages) |
23 January 2001 | Return made up to 12/12/00; change of members (7 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2000 | Return made up to 12/12/99; full list of members
|
18 January 2000 | Return made up to 12/12/99; full list of members
|
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Return made up to 12/12/98; change of members (9 pages) |
16 February 1999 | Return made up to 12/12/98; change of members (9 pages) |
24 December 1998 | Company name changed sprester investments LIMITED\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed sprester investments LIMITED\certificate issued on 29/12/98 (2 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
15 June 1998 | New director appointed (3 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (3 pages) |
15 June 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
29 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 December 1996 | Return made up to 12/12/96; change of members (6 pages) |
16 December 1996 | Return made up to 12/12/96; change of members (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 12/12/95; change of members (6 pages) |
23 January 1996 | Return made up to 12/12/95; change of members (6 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
5 November 1976 | Incorporation (12 pages) |
5 November 1976 | Incorporation (12 pages) |