Company NameGlenmore House Limited
Company StatusActive
Company Number01285301
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 years, 6 months ago)
Previous NameSprester Investments Limited

Business Activity

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

Directors

Director NameDr Anand Medepalli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 November 2007(31 years after company formation)
Appointment Duration16 years, 6 months
RoleSoftware Sales
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Robin Milne Russell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(37 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Steven Edward Lovegrove
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleRoyal Household Visitor Services
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Rhys Cathan Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(47 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameDr Thomas Richard Seaborne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(47 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Mansfield House 1 Southampton Street
London
WC2R 0LR
Director NameAnne Bernadette Olney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(47 years, 3 months after company formation)
Appointment Duration3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6th Floor Mansfield House
1 Southampton Street
London
WC2R 0LR
Director NameMr John Henderson
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 13 November 1993)
RoleChartered Accountant
Correspondence Address7 Glenmore House
Richmond
Surrey
TW10 6BQ
Secretary NameMr Kenneth Lysberg Barber
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address35 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NU
Secretary NameSandra Seymour-Dale
NationalityEnglish
StatusResigned
Appointed18 November 1995(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1998)
RolePersonal Assistant
Correspondence Address23 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameStella Mary Henderson
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1998)
RoleRetired
Correspondence Address7 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMark Geoffrey William Burgess
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(21 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2001)
RoleAccountant
Correspondence Address5 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Secretary NameNigel Roy Seymor-Dale
NationalityBritish
StatusResigned
Appointed28 April 1998(21 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 May 1998)
RoleManager
Correspondence Address23 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Secretary NameMark Geoffrey William Burgess
NationalityBritish
StatusResigned
Appointed13 May 1998(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 1998)
RoleCompany Director
Correspondence Address5 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMr Robert Alan Cox
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2001)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Secretary NameMr John Harvey Knox Townsend
NationalityBritish
StatusResigned
Appointed28 July 1998(21 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 April 1999)
RoleCompany Director
Correspondence Address2 Glenmore House
Richmond
Surrey
TW10 6BQ
Secretary NameTerence O'Brien
NationalityBritish
StatusResigned
Appointed27 April 1999(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2002)
RoleProperty Management
Correspondence Address19 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMary Magdalen Le Duc
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2002)
RoleRetired
Correspondence Address12 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameLiliane Solange Raymonde Aston
Date of BirthOctober 1929 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2000(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 December 2003)
RoleRetired
Correspondence Address1 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameSebastian Michael Joseph Carleton-Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(24 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 November 2001)
RoleRetired
Correspondence Address2 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMark Geoffrey William Burgess
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2003)
RoleAccountant
Correspondence AddressFlat 14 Proctor House
10 Red Lion Square
London
WC1R 4QG
Director NameMark Stephen Lansley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2004)
RoleConsultant
Correspondence Address16 Glenmore House
64 Richmond Hill
Richmond
Surrey
TW10 6BQ
Secretary NameAlexander John Morison
NationalityBritish
StatusResigned
Appointed06 May 2003(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 2007)
RoleLandlord
Correspondence Address14 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMr Thomas Frank Briggs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2008)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address24 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameSebastian Michael Joseph Carleton Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(28 years after company formation)
Appointment Duration4 years (resigned 11 December 2008)
RoleProperty
Correspondence Address4 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameSarah Bentley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2008)
RoleCEO
Correspondence Address3 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Secretary NameMr Richard Michael Swann
NationalityBritish
StatusResigned
Appointed28 August 2007(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address4th Floor Imperial House 15
Kingsway
London
WC2B 6UN
Director NameNicholas Handley Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Glenmore House
64 Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMrs Susan Kathleen Handley Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2010)
RoleMan Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15
Kingsway
London
WC2B 6UN
Director NameStuart Ernest Iddles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 December 2009)
RoleRetired
Correspondence Address9 Glenmore House Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMr Peter Martin Brice
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(33 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15
Kingsway
London
WC2B 6UN
Director NameNicholas Handley-Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(35 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2016)
RoleAccountant
Country of ResidenceBritish
Correspondence Address23 Glenmore House 64 Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMukundan Devarajan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2011(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2014)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address17 Glenmore House 64 Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMarilyn Norah Carr
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glenmore House 64 Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameRichard Henry Dyson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(39 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Richmond Hill
Richmond
Surrey
TW10 6RE
Director NameMr Nicholas Handley Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.05Anne Bernadette Olney
4.35%
Ordinary
1 at £0.05Birte Askgaard Breivik & Nils Eivand Breivik
4.35%
Ordinary
1 at £0.05Dr John Gwilym Hughes
4.35%
Ordinary
1 at £0.05Henry Dyson & Sally Moore
4.35%
Ordinary
1 at £0.05Liliane Solange Aston
4.35%
Ordinary
1 at £0.05Maria-ivonia Das Necessidades Rebelo
4.35%
Ordinary
1 at £0.05Marilyn Norah Carr
4.35%
Ordinary
1 at £0.05Mr Allen Howard Chubb & Royston Richard Le Duc & Ketan Kantibhai Patel
4.35%
Ordinary
1 at £0.05Mr Anand Medepalli & Mrs Mithu Sengupta
4.35%
Ordinary
1 at £0.05Mr Nigel Abraham Saperia
4.35%
Ordinary
1 at £0.05Mr Robert Alan Cox
4.35%
Ordinary
1 at £0.05Mr Terence O'brien & Jennifer Mary Mcintosh
4.35%
Ordinary
1 at £0.05Mr Thomas Frank Briggs & Carmen-anabel Meikle-briggs
4.35%
Ordinary
1 at £0.05Mrs Pauline Mary Steinthal
4.35%
Ordinary
1 at £0.05Mrs Sonya Giselle Cook
4.35%
Ordinary
1 at £0.05Ms Sarah Elise Bentley
4.35%
Ordinary
1 at £0.05Mukundan Devarajan
4.35%
Ordinary
1 at £0.05Murray Gysbert Bisschop & Johanne Elizabeth Bisschop
4.35%
Ordinary
1 at £0.05Nicholas Handley-jones & Mrs Susan Kathleen Handley-jones
4.35%
Ordinary
1 at £0.05Pendle LTD
4.35%
Ordinary
1 at £0.05Qingyu Zhang & Xin Lei Ding
4.35%
Ordinary
1 at £0.05Robin Milne Russell & Adrienne Geraldine Maguire
4.35%
Ordinary
1 at £0.05Vladimir Aleksandrovich Zyryaev & Alla Vladimirovna Zyryaeva
4.35%
Ordinary

Financials

Year2014
Net Worth£24,854
Cash£1,111
Current Liabilities£1,878

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

12 April 2023Director's details changed for Mr Steven Edward Lovegrove on 10 April 2023 (2 pages)
12 April 2023Director's details changed for Mr Robin Milne Russell on 10 April 2023 (2 pages)
31 March 2023Registered 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 2023Appointment of Mr Steven Edward Lovegrove as a director on 19 January 2023 (2 pages)
17 January 2023Second filing of Confirmation Statement dated 12 December 2022 (5 pages)
19 December 2022Director's details changed for Mr Robin Milne Russell on 1 December 2022 (2 pages)
19 December 2022Confirmation statement made on 12 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/01/2023
(8 pages)
14 December 2022Director's details changed for Mr Nicholas Handley Jones on 1 December 2022 (2 pages)
13 December 2022Termination of appointment of Paul Michael Matherne as a director on 11 December 2022 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 December 2021Confirmation statement made on 12 December 2021 with updates (7 pages)
15 September 2021Director's details changed for Mr Robin Milne Russell on 13 September 2021 (2 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 May 2021Appointment of Mr Nicholas Handley Jones as a director on 11 March 2021 (2 pages)
4 May 2021Appointment of Mr Paul Michael Matherne as a director on 11 March 2021 (2 pages)
4 May 2021Termination of appointment of Marilyn Norah Carr as a director on 11 March 2021 (1 page)
19 February 2021Confirmation statement made on 12 December 2020 with updates (7 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Termination of appointment of Nicholas Handley Jones as a director on 20 March 2019 (1 page)
20 February 2019Appointment of Vladimir Aleksandrovich Zyryaev as a director on 18 February 2019 (2 pages)
18 January 2019Termination of appointment of Richard Henry Dyson as a director on 18 January 2019 (1 page)
2 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 March 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
29 March 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
17 March 2017Appointment of Nicholas Handley Jones as a director on 6 February 2017 (3 pages)
17 March 2017Appointment of Nicholas Handley Jones as a director on 6 February 2017 (3 pages)
17 March 2017Termination of appointment of Gayathri Sampath as a director on 8 March 2017 (2 pages)
17 March 2017Termination of appointment of Gayathri Sampath as a director on 8 March 2017 (2 pages)
21 November 2016Termination of appointment of Nicholas Handley-Jones as a director on 9 November 2016 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Termination of appointment of Nicholas Handley-Jones as a director on 9 November 2016 (1 page)
18 April 2016Appointment of Marilyn Norah Carr as a director on 23 March 2016 (3 pages)
18 April 2016Appointment of Marilyn Norah Carr as a director on 23 March 2016 (3 pages)
15 April 2016Appointment of Richard Henry Dyson as a director on 23 March 2016 (3 pages)
15 April 2016Appointment of Richard Henry Dyson as a director on 23 March 2016 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1.15
(8 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1.15
(8 pages)
10 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1.15
(8 pages)
10 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1.15
(8 pages)
14 January 2015Appointment of Gayathri Sampath as a director on 27 November 2014 (3 pages)
14 January 2015Termination of appointment of Mukundan Devarajan as a director on 27 November 2014 (2 pages)
14 January 2015Termination of appointment of Mukundan Devarajan as a director on 27 November 2014 (2 pages)
14 January 2015Appointment of Gayathri Sampath as a director on 27 November 2014 (3 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 February 2014Appointment of Robin Milne Russell as a director (3 pages)
28 February 2014Appointment of Robin Milne Russell as a director (3 pages)
20 February 2014Termination of appointment of Peter Brice as a director (2 pages)
20 February 2014Termination of appointment of Peter Brice as a director (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1.15
(8 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1.15
(8 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 January 2012Appointment of Nicholas Handley-Jones as a director (3 pages)
31 January 2012Appointment of Mukundan Devarajan as a director (3 pages)
31 January 2012Appointment of Nicholas Handley-Jones as a director (3 pages)
31 January 2012Appointment of Mukundan Devarajan as a director (3 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
14 December 2010Termination of appointment of Richard Swann as a secretary (1 page)
14 December 2010Termination of appointment of Richard Swann as a secretary (1 page)
14 December 2010Termination of appointment of Richard Swann as a director (1 page)
14 December 2010Termination of appointment of Richard Swann as a director (1 page)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 August 2010Termination of appointment of Susan Handley Jones as a director (2 pages)
23 August 2010Termination of appointment of Susan Handley Jones as a director (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 February 2010Termination of appointment of Stuart Iddles as a director (2 pages)
22 February 2010Secretary's details changed for Richard Michael Swann on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Mr Peter Martin Brice on 8 December 2009 (3 pages)
22 February 2010Director's details changed for Dr Anand Medepalli on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Susan Kathleen Handley Jones on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Mr Peter Martin Brice on 8 December 2009 (3 pages)
22 February 2010Director's details changed for Richard Michael Swann on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Susan Kathleen Handley Jones on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Richard Michael Swann on 1 December 2009 (3 pages)
22 February 2010Termination of appointment of Stuart Iddles as a director (2 pages)
22 February 2010Director's details changed for Richard Michael Swann on 1 December 2009 (3 pages)
22 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (18 pages)
22 February 2010Director's details changed for Susan Kathleen Handley Jones on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Mr Peter Martin Brice on 8 December 2009 (3 pages)
22 February 2010Secretary's details changed for Richard Michael Swann on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Dr Anand Medepalli on 1 December 2009 (3 pages)
22 February 2010Director's details changed for Dr Anand Medepalli on 1 December 2009 (3 pages)
22 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (18 pages)
22 February 2010Secretary's details changed for Richard Michael Swann on 1 December 2009 (3 pages)
12 February 2010Appointment of Stuart Ernest Iddles as a director (2 pages)
12 February 2010Appointment of Mr Peter Martin Brice as a director (3 pages)
12 February 2010Appointment of Mr Peter Martin Brice as a director (3 pages)
12 February 2010Appointment of Stuart Ernest Iddles as a director (2 pages)
16 December 2009Termination of appointment of Thomas Briggs as a director (1 page)
16 December 2009Termination of appointment of Thomas Briggs as a director (1 page)
16 December 2009Termination of appointment of Sebastian Carleton Smith as a director (1 page)
16 December 2009Termination of appointment of Sebastian Carleton Smith as a director (1 page)
29 April 2009Director appointed susan kathleen handley jones (2 pages)
29 April 2009Director appointed susan kathleen handley jones (2 pages)
25 March 2009Appointment terminated director nicholas handley jones (1 page)
25 March 2009Appointment terminated director nicholas handley jones (1 page)
24 February 2009Return made up to 12/12/08; full list of members (10 pages)
24 February 2009Return made up to 12/12/08; full list of members (10 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 July 2008Registered office changed on 04/07/2008 from alliotts, ingersoll house 9 kingsway london WC2B 6XF (1 page)
4 July 2008Registered office changed on 04/07/2008 from alliotts, ingersoll house 9 kingsway london WC2B 6XF (1 page)
19 May 2008Appointment terminated secretary alexander morison (1 page)
19 May 2008Return made up to 12/12/07; full list of members (14 pages)
19 May 2008Appointment terminated secretary alexander morison (1 page)
19 May 2008Return made up to 12/12/07; full list of members (14 pages)
2 May 2008Appointment terminated director sarah bentley (1 page)
2 May 2008Appointment terminated director sarah bentley (1 page)
23 December 2007New director appointed (1 page)
23 December 2007New director appointed (1 page)
1 December 2007Full accounts made up to 31 March 2007 (8 pages)
1 December 2007Full accounts made up to 31 March 2007 (8 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
18 January 2007New director appointed (3 pages)
18 January 2007Return made up to 12/12/06; change of members (8 pages)
18 January 2007Return made up to 12/12/06; change of members (8 pages)
18 January 2007New director appointed (3 pages)
30 November 2006Full accounts made up to 31 March 2006 (8 pages)
30 November 2006Full accounts made up to 31 March 2006 (8 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
16 January 2006Return made up to 12/12/05; no change of members (9 pages)
16 January 2006Return made up to 12/12/05; no change of members (9 pages)
11 July 2005Full accounts made up to 31 March 2005 (8 pages)
11 July 2005Full accounts made up to 31 March 2005 (8 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (8 pages)
13 January 2005Full accounts made up to 31 March 2004 (8 pages)
7 January 2005Return made up to 12/12/04; full list of members (16 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Return made up to 12/12/04; full list of members (16 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
11 February 2004Return made up to 12/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 February 2004Return made up to 12/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
2 October 2003Full accounts made up to 31 March 2003 (9 pages)
2 October 2003Full accounts made up to 31 March 2003 (9 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned;director resigned (1 page)
17 February 2003Return made up to 12/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Full accounts made up to 31 March 2002 (9 pages)
17 February 2003Return made up to 12/12/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Full accounts made up to 31 March 2002 (9 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
25 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 2002New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 March 2001 (9 pages)
19 October 2001Full accounts made up to 31 March 2001 (9 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
23 January 2001Return made up to 12/12/00; change of members (7 pages)
23 January 2001Return made up to 12/12/00; change of members (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
16 February 1999Return made up to 12/12/98; change of members (9 pages)
16 February 1999Return made up to 12/12/98; change of members (9 pages)
24 December 1998Company name changed sprester investments LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed sprester investments LIMITED\certificate issued on 29/12/98 (2 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
15 June 1998New director appointed (3 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (3 pages)
15 June 1998Director resigned (1 page)
29 December 1997Return made up to 12/12/97; full list of members (8 pages)
29 December 1997Return made up to 12/12/97; full list of members (8 pages)
26 October 1997Full accounts made up to 31 March 1997 (9 pages)
26 October 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1996Return made up to 12/12/96; change of members (6 pages)
16 December 1996Return made up to 12/12/96; change of members (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
23 January 1996Return made up to 12/12/95; change of members (6 pages)
23 January 1996Return made up to 12/12/95; change of members (6 pages)
5 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 November 1976Incorporation (12 pages)
5 November 1976Incorporation (12 pages)