London
E14 9UD
Director Name | Mr Ian Donald Morrison |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mrs Monika Kurtova |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 21 June 2020(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2015(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Michael George Amberton |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | Orchard Cottage West Drive Wenworth Surrey GU25 4NE |
Director Name | Mr Peter John Siddons Corby |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sloop 89 High Street Cowes Isle Of Wight PO31 7AW |
Director Name | William Rupert Darnley Anderson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 1993) |
Role | Sales |
Correspondence Address | 32 Rockley Court Rockley Road London W14 0DB |
Director Name | Mr Michael Hutchinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(15 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 1992) |
Role | Architect & Landscape Archi |
Correspondence Address | Flat 13 Rockley Court London W14 0DB |
Director Name | Vivienne Marigold Sherrell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 February 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rockley Court Rockley Road London W14 0DB |
Director Name | Pamela Yvonne Mitchell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 1997) |
Role | Retired |
Correspondence Address | 4 Rockley Court Rockley Road London W14 0DB |
Director Name | Peggy Croxford |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 1994) |
Role | Retired |
Correspondence Address | 7 Rockley Court Rockley Road London W14 0DB |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 42 Rockley Court Rockley Road Shepherds Bush London W14 0DB |
Director Name | George Alkalin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 November 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 1998) |
Role | Translator |
Correspondence Address | 48 Rockley Court Rockley Road London W14 0DB |
Director Name | Richard Michael Bull |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 31 Rockley Court Rockley Road London W14 0DB |
Secretary Name | Mr Mark Alan Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shirehall Close London NW4 2QP |
Director Name | Harold William Evelyn Hosking |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 2007) |
Role | Retailler |
Correspondence Address | 95 Wendell Road London W12 9SB |
Director Name | Ronald David Lees |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 2007) |
Role | Retired |
Correspondence Address | 46 Rockley Court London W14 0DB |
Director Name | Ian Steven Lieber |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2005) |
Role | Designer |
Correspondence Address | 29 Craven Terrace Lancaster Gate London W2 3EL |
Director Name | Bertram Topper |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 2008) |
Role | Retired |
Correspondence Address | 41 Rockley Court London W14 0DB |
Director Name | Duncan James Frost |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 May 2003) |
Role | Accountant |
Correspondence Address | 23 Rockley Court Rockley Road London W14 0DB |
Director Name | Peter Sean Tonkin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2005) |
Role | Finance Services Regulator |
Correspondence Address | 59 Langham Gardens London W13 8PZ |
Director Name | Elizabeth Ann Fricker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rockley Court Rockley Road London W14 0DB |
Director Name | Vivienne Marigold Sherrell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rockley Court Rockley Road London W14 0DB |
Director Name | John Sullivan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cotswold Road Westcliff On Sea Essex SS0 8AB |
Director Name | Susan Strettell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Tabor Road London W6 0BN |
Director Name | Miss Pamela Yvonne Mitchell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Rockley Road London W14 0DB |
Director Name | Mr Edward Ian MacDonald |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2018) |
Role | Marketed Research |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Andrew Leslie Geddes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Miss Katy Jane Cundall |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2018) |
Role | Vice President Of Aquisitions |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Nigel Anthony Hunt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2019) |
Role | Bbc Sound Enginner (Retired) |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Syed Imtiaz Shah |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2020) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1994) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1994(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1995) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
22 June 2020 | Termination of appointment of Syed Imtiaz Shah as a director on 21 June 2020 (1 page) |
---|---|
22 June 2020 | Appointment of Mrs Monika Kurtona as a director on 21 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Nigel Anthony Hunt as a director on 22 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
22 November 2018 | Appointment of Mr Syed Imtiaz Shah as a director on 21 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Ian Donald Morrison as a director on 1 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Pamela Yvonne Mitchell as a director on 1 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Katy Jane Cundall as a director on 1 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Andrew Leslie Geddes as a director on 1 November 2018 (1 page) |
6 June 2018 | Termination of appointment of Edward Ian Macdonald as a director on 26 January 2018 (1 page) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 February 2017 | Appointment of Mr David Mark Duffield as a director on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr David Mark Duffield as a director on 14 February 2017 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 June 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
6 June 2016 | Annual return made up to 2 June 2016 no member list (5 pages) |
6 April 2016 | Appointment of Mr Nigel Anthony Hunt as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Nigel Anthony Hunt as a director on 5 April 2016 (2 pages) |
10 February 2016 | Appointment of Mr Edward Ian Macdonald as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Edward Ian Macdonald as a director on 4 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Andrew Leslie Geddes as a director on 4 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Andrew Leslie Geddes as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Miss Katy Jane Cundall as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Miss Katy Jane Cundall as a director on 5 February 2016 (2 pages) |
23 November 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
23 November 2015 | Appointment of Alliance Managing Agents Ltd as a secretary on 23 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from City House Monks Way London NW11 0AF to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page) |
23 November 2015 | Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page) |
23 November 2015 | Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page) |
23 November 2015 | Registered office address changed from City House Monks Way London NW11 0AF to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD England to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page) |
23 November 2015 | Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page) |
23 November 2015 | Registered office address changed from C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD England to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Alliance Managing Agents Ltd as a secretary on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page) |
23 November 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
23 November 2015 | Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page) |
23 November 2015 | Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page) |
23 November 2015 | Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page) |
5 August 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
5 August 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
11 June 2013 | Appointment of Miss Pamela Yvonne Mitchell as a director (2 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
11 June 2013 | Appointment of Miss Pamela Yvonne Mitchell as a director (2 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
10 June 2013 | Termination of appointment of John Sullivan as a director (1 page) |
10 June 2013 | Termination of appointment of John Sullivan as a director (1 page) |
10 June 2013 | Termination of appointment of Vivienne Sherrell as a director (1 page) |
10 June 2013 | Termination of appointment of Vivienne Sherrell as a director (1 page) |
8 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
17 July 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
17 July 2012 | Annual return made up to 2 June 2012 no member list (6 pages) |
16 July 2012 | Director's details changed for John Sullivan on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for John Sullivan on 16 July 2012 (2 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
5 December 2011 | Termination of appointment of Elizabeth Fricker as a director (1 page) |
5 December 2011 | Termination of appointment of Elizabeth Fricker as a director (1 page) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
14 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
14 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
3 June 2010 | Director's details changed for Susan Strettell on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
3 June 2010 | Director's details changed for Cindy Winter on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Vivienne Marigold Sherrell on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Sullivan on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Cindy Winter on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Elizabeth Ann Fricker on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Strettell on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
3 June 2010 | Director's details changed for Elizabeth Ann Fricker on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Vivienne Marigold Sherrell on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Vivienne Marigold Sherrell on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
3 June 2010 | Director's details changed for Elizabeth Ann Fricker on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Sullivan on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Strettell on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Cindy Winter on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for John Sullivan on 2 June 2010 (2 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
16 July 2009 | Appointment terminated director bertram topper (1 page) |
16 July 2009 | Annual return made up to 02/06/09 (3 pages) |
16 July 2009 | Annual return made up to 02/06/09 (3 pages) |
16 July 2009 | Appointment terminated director bertram topper (1 page) |
5 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
17 February 2009 | Director appointed cindy winter (2 pages) |
17 February 2009 | Director appointed cindy winter (2 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
3 June 2008 | Annual return made up to 02/06/08 (3 pages) |
3 June 2008 | Annual return made up to 02/06/08 (3 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
22 October 2007 | Annual return made up to 02/06/07
|
22 October 2007 | Annual return made up to 02/06/07
|
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
27 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
27 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
5 September 2006 | Annual return made up to 02/06/06
|
5 September 2006 | Annual return made up to 02/06/06
|
26 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
26 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director resigned (1 page) |
11 August 2005 | Annual return made up to 02/06/05
|
11 August 2005 | Annual return made up to 02/06/05
|
4 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
8 June 2004 | Annual return made up to 02/06/04 (5 pages) |
8 June 2004 | Annual return made up to 02/06/04 (5 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
21 July 2003 | Annual return made up to 02/06/03 (5 pages) |
21 July 2003 | Annual return made up to 02/06/03 (5 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
30 May 2002 | Annual return made up to 02/06/02 (5 pages) |
30 May 2002 | Annual return made up to 02/06/02 (5 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
24 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 June 2001 | Annual return made up to 02/06/01 (4 pages) |
8 June 2001 | Annual return made up to 02/06/01 (4 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 June 2000 | Annual return made up to 02/06/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 02/06/00
|
14 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
14 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
3 June 1999 | Annual return made up to 02/06/99 (4 pages) |
3 June 1999 | Annual return made up to 02/06/99 (4 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 42 rockley court rockley road london W14 0DB (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 42 rockley court rockley road london W14 0DB (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 June 1998 | Annual return made up to 02/06/98 (6 pages) |
9 June 1998 | Annual return made up to 02/06/98 (6 pages) |
20 March 1998 | Company name changed termhouse (rockley court) manage ment LIMITED\certificate issued on 23/03/98 (2 pages) |
20 March 1998 | Company name changed termhouse (rockley court) manage ment LIMITED\certificate issued on 23/03/98 (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 June 1997 | Annual return made up to 02/06/97 (4 pages) |
28 June 1997 | Annual return made up to 02/06/97 (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
4 July 1996 | Annual return made up to 02/06/96 (6 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Annual return made up to 02/06/96 (6 pages) |
4 July 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: kinleigh LIMITED 81/83 lower richmond road putney london SW15 1EU (1 page) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: kinleigh LIMITED 81/83 lower richmond road putney london SW15 1EU (1 page) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (15 pages) |
9 June 1995 | Annual return made up to 02/06/95
|
9 June 1995 | Annual return made up to 02/06/95
|
20 May 1977 | Incorporation (16 pages) |
20 May 1977 | Incorporation (18 pages) |
20 May 1977 | Incorporation (16 pages) |
20 May 1977 | Incorporation (18 pages) |