Company Name25 - 40 Albert Mansions Residents' Association Limited
Company StatusActive
Company Number01326028
CategoryPrivate Limited Company
Incorporation Date17 August 1977(46 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Henry Stuart McAnally
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(28 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.09, Torbay Business Centre Unit 1.09, Torba
Lymington Road
Torquay
Devon
TQ1 4BD
Director NameMrs Amelia Mavor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(37 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleMother
Country of ResidenceEngland
Correspondence AddressUnit 1.09, Torbay Business Centre Unit 1.09, Torba
Lymington Road
Torquay
Devon
TQ1 4BD
Director NameMs Pauline Ann Nicholson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(42 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1.09, Torbay Business Centre Unit 1.09, Torba
Lymington Road
Torquay
Devon
TQ1 4BD
Director NameMs Rose Crosthwaite
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(43 years, 8 months after company formation)
Appointment Duration3 years
RoleArt Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1.09, Torbay Business Centre Unit 1.09, Torba
Lymington Road
Torquay
Devon
TQ1 4BD
Director NameMr Nigel Mortimer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1.09, Torbay Business Centre Unit 1.09, Torba
Lymington Road
Torquay
Devon
TQ1 4BD
Secretary NameMJP Accountants Llp (Corporation)
StatusCurrent
Appointed06 June 2022(44 years, 10 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressUnit 1.09, Torbay Business Centre Lymington Road
Lymington Road
Torquay
Devon
TQ1 4BD
Director NameCarol Elizabeth Chaplin-Rogers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleDirector Of European Office Of Sports Marketing Co
Correspondence Address30 Albert Mansions
London
SW11 4QB
Director NameMr Paul Christopher Jenkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCivil Servant
Correspondence Address31 Albert Mansions
London
SW11 4QB
Director NameMr John Stubbs
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 1993)
RoleCivil Servant
Correspondence Address32 Albert Mansions
London
SW11 4QB
Secretary NameCarol Elizabeth Chaplin-Rogers
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCompany Director
Correspondence Address30 Albert Mansions
London
SW11 4QB
Director NameMr Marcus Edward Arden Browne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(14 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 June 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood No 6 Guildown Road
Guildford
Surrey
GU2 5EN
Secretary NameIrene Elizabeth Lissman
NationalityBritish
StatusResigned
Appointed01 November 1993(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1996)
RoleSecretary
Correspondence Address40 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameMr Paul Cresswell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCarlina Cottage
Old End
Padbury
Buckingham
MK18 2BB
Director NameAlan Brodie Henderson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years after company formation)
Appointment Duration10 months (resigned 01 July 1996)
RoleOil Copany Executive
Correspondence Address11 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Secretary NameMr Marcus Edward Arden Browne
NationalityBritish
StatusResigned
Appointed20 April 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1998)
RoleInsurance Executive
Correspondence Address39 Albert Mansions
London
SW11 4QB
Director NameDrusilla Mary Macleod
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 October 1997)
RoleTravel Agent
Correspondence Address28 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameJonathan Leggett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2001)
RoleSolicitor
Correspondence Address35 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameOonagh Winifred McCullagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years, 4 months after company formation)
Appointment Duration14 years (resigned 03 January 2012)
RoleTourism Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameMichael Dunning
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2000)
RoleBanker
Correspondence Address34 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameJustina Elaina Pank
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 January 2003)
RoleBbc Researcher
Correspondence Address27 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameJerome Philip Antoine Kitson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2006)
RoleProperty Acquisition
Correspondence Address33 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameFiona Jane Anderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(24 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2009)
RoleBanker
Correspondence Address35 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameSuzan Imre
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 2008)
RoleMagazine Editor
Correspondence Address27 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameMrs Amelia Mavor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameGeraldine Sharpe Newton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2009)
RoleConsultant
Correspondence Address29 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameLucy Emma Hooker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2013)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address34 Albert Mansions
Albert Bridge Road
Battersea
SW11 4QB
Director NameMr Christian Lickfett
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 2012(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address40 Albert Mansions Albert Bridge Road
London
SW11 4QB
Director NameMs Lucinda Crosthwaite
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(38 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 January 2021)
RoleMother
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
TW12 2BX
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed16 March 1998(20 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 July 2020)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NamePb Company Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2020(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2022)
Correspondence Address2 Castle Business Village
Station Road
Hampton
TW12 2BX

Location

Registered AddressThe Studio 16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Francesca Pezzarossa
6.25%
Ordinary
1 at £1J.r. Wood
6.25%
Ordinary
1 at £1Mr Gow & Mrs Gow
6.25%
Ordinary
1 at £1Mr J. Waddell
6.25%
Ordinary
1 at £1Mr Jeremy Mavour & Ms Amelia Kaplan
6.25%
Ordinary
1 at £1Mr M. Hall
6.25%
Ordinary
1 at £1Mr Mortimer & Mrs Mortimer
6.25%
Ordinary
1 at £1Mrs L. Crosthwaite
6.25%
Ordinary
1 at £1Mrs S.j. Walker & Mr S.j. Walker
6.25%
Ordinary
1 at £1Ms G. Sharpe-newton
6.25%
Ordinary
1 at £1Ms H. Fisco
6.25%
Ordinary
1 at £1Ms L. Nicolaysen
6.25%
Ordinary
1 at £1Ms Lucy Hooker & Mr David James Elliott
6.25%
Ordinary
1 at £1Ms Nerissa Esther Davies
6.25%
Ordinary
1 at £1Nadabco LTD
6.25%
Ordinary
1 at £1Vice Admiral J.h.s. Mcanally
6.25%
Ordinary

Financials

Year2014
Net Worth£3,840

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

19 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
2 May 2023Appointment of Principia Estate & Asset Management Ltd as a secretary on 1 April 2023 (2 pages)
2 May 2023Registered office address changed from PO Box TQ1 4BD Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD United Kingdom to The Studio 16 Cavaye Place London SW10 9PT on 2 May 2023 (1 page)
2 May 2023Termination of appointment of Mjp Accountants Llp as a secretary on 1 April 2023 (1 page)
15 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
1 September 2022Termination of appointment of Pb Company Secretary Limited as a secretary on 20 May 2022 (1 page)
22 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to PO Box TQ1 4BD Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD on 6 June 2022 (1 page)
6 June 2022Appointment of Mjp Accountants Llp as a secretary on 6 June 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
10 September 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
5 May 2021Appointment of Mr Nigel Mortimer as a director on 1 May 2021 (2 pages)
27 April 2021Appointment of Ms Rose Crosthwaite as a director on 15 April 2021 (2 pages)
18 March 2021Termination of appointment of Lucinda Crosthwaite as a director on 8 January 2021 (1 page)
3 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
22 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Lucy Emma Hooker as a director on 11 July 2018 (1 page)
8 September 2020Director's details changed for Ms Lucinda Crosthawaite on 7 September 2020 (2 pages)
10 July 2020Appointment of Pb Company Secretary Limited as a secretary on 1 July 2020 (2 pages)
10 July 2020Appointment of Ms Pauline Ann Nicholson as a director on 11 May 2020 (2 pages)
10 July 2020Termination of appointment of Kinleigh Limited as a secretary on 1 July 2020 (1 page)
10 July 2020Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 2 Castle Business Village Station Road Hampton TW12 2BX on 10 July 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Appointment of Ms Lucinda Crosthawaite as a director on 5 July 2016 (2 pages)
27 September 2016Appointment of Ms Lucinda Crosthawaite as a director on 5 July 2016 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 16
(6 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 16
(6 pages)
23 September 2015Appointment of Mrs Amelia Mavor as a director on 29 July 2015 (2 pages)
23 September 2015Appointment of Mrs Amelia Mavor as a director on 29 July 2015 (2 pages)
3 July 2015Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages)
3 July 2015Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages)
3 July 2015Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages)
10 June 2015Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 19
(6 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 19
(6 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 19
(6 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 19
(6 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 August 2013Director's details changed for John Henry Stuart Mcanally on 28 August 2013 (2 pages)
28 August 2013Director's details changed for John Henry Stuart Mcanally on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
8 August 2013Termination of appointment of Lucy Hooker as a director (1 page)
8 August 2013Termination of appointment of Lucy Hooker as a director (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
2 October 2012Termination of appointment of Marcus Browne as a director (1 page)
2 October 2012Termination of appointment of Marcus Browne as a director (1 page)
27 April 2012Appointment of Christian Lickfett as a director (3 pages)
27 April 2012Appointment of Christian Lickfett as a director (3 pages)
6 February 2012Appointment of Lucy Emma Hooker as a director (3 pages)
6 February 2012Appointment of Lucy Emma Hooker as a director (3 pages)
9 January 2012Termination of appointment of Oonagh Mccullagh as a director (2 pages)
9 January 2012Termination of appointment of Oonagh Mccullagh as a director (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 November 2010Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages)
10 November 2010Director's details changed for John Henry Stuart Mcanally on 25 September 2010 (2 pages)
10 November 2010Director's details changed for Oonagh Winifred Mccullagh on 25 September 2010 (2 pages)
10 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
10 November 2010Director's details changed for Mr Marcus Edward Arden Browne on 25 September 2010 (2 pages)
10 November 2010Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages)
10 November 2010Director's details changed for Mr Marcus Edward Arden Browne on 25 September 2010 (2 pages)
10 November 2010Director's details changed for John Henry Stuart Mcanally on 25 September 2010 (2 pages)
10 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
10 November 2010Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages)
10 November 2010Director's details changed for Oonagh Winifred Mccullagh on 25 September 2010 (2 pages)
10 November 2010Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (7 pages)
10 December 2009Full accounts made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
7 October 2009Termination of appointment of Suzan Imre as a director (1 page)
7 October 2009Termination of appointment of Fiona Anderson as a director (1 page)
7 October 2009Termination of appointment of Suzan Imre as a director (1 page)
7 October 2009Termination of appointment of Geraldine Sharpe Newton as a director (1 page)
7 October 2009Termination of appointment of Geraldine Sharpe Newton as a director (1 page)
7 October 2009Termination of appointment of Fiona Anderson as a director (1 page)
4 February 2009Full accounts made up to 31 March 2008 (7 pages)
4 February 2009Full accounts made up to 31 March 2008 (7 pages)
6 November 2008Appointment terminated director amelia mavor (1 page)
6 November 2008Appointment terminated director amelia mavor (1 page)
4 November 2008Secretary's change of particulars / kinleigh folkard & hayward / 04/11/2008 (1 page)
4 November 2008Return made up to 25/09/08; full list of members (10 pages)
4 November 2008Return made up to 25/09/08; full list of members (10 pages)
4 November 2008Secretary's change of particulars / kinleigh folkard & hayward / 04/11/2008 (1 page)
20 March 2008Registered office changed on 20/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
20 March 2008Registered office changed on 20/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2007Return made up to 25/09/07; no change of members (9 pages)
14 December 2007Return made up to 25/09/07; no change of members (9 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
29 November 2006Return made up to 25/09/06; full list of members (13 pages)
29 November 2006Return made up to 25/09/06; full list of members (13 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
8 November 2005Full accounts made up to 31 March 2005 (8 pages)
8 November 2005Full accounts made up to 31 March 2005 (8 pages)
20 October 2005Return made up to 25/09/05; full list of members (13 pages)
20 October 2005Return made up to 25/09/05; full list of members (13 pages)
28 October 2004Return made up to 25/09/04; full list of members (13 pages)
28 October 2004Return made up to 25/09/04; full list of members (13 pages)
25 October 2004Full accounts made up to 31 March 2004 (8 pages)
25 October 2004Full accounts made up to 31 March 2004 (8 pages)
30 March 2004Registered office changed on 30/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page)
30 March 2004Registered office changed on 30/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page)
28 November 2003Full accounts made up to 31 March 2003 (9 pages)
28 November 2003Full accounts made up to 31 March 2003 (9 pages)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
1 April 2003Full accounts made up to 31 March 2002 (9 pages)
1 April 2003Full accounts made up to 31 March 2002 (9 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
15 October 2002Return made up to 25/09/02; change of members (8 pages)
15 October 2002Return made up to 25/09/02; change of members (8 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
15 October 2001Return made up to 25/09/01; full list of members (12 pages)
15 October 2001Return made up to 25/09/01; full list of members (12 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
29 September 2000Return made up to 25/09/00; full list of members (19 pages)
29 September 2000Return made up to 25/09/00; full list of members (19 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 October 1999Return made up to 30/09/99; full list of members (12 pages)
5 October 1999Return made up to 30/09/99; full list of members (12 pages)
23 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 November 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
5 October 1998Return made up to 30/09/98; change of members
  • 363(287) ‐ Registered office changed on 05/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1998Return made up to 30/09/98; change of members
  • 363(287) ‐ Registered office changed on 05/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Return made up to 30/09/97; full list of members (6 pages)
26 October 1997Return made up to 30/09/97; full list of members (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (7 pages)
14 October 1997Full accounts made up to 31 March 1997 (7 pages)
29 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
22 November 1995Return made up to 30/09/95; change of members (6 pages)
22 November 1995Return made up to 30/09/95; change of members (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)