Lymington Road
Torquay
Devon
TQ1 4BD
Director Name | Mrs Amelia Mavor |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Mother |
Country of Residence | England |
Correspondence Address | Unit 1.09, Torbay Business Centre Unit 1.09, Torba Lymington Road Torquay Devon TQ1 4BD |
Director Name | Ms Pauline Ann Nicholson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1.09, Torbay Business Centre Unit 1.09, Torba Lymington Road Torquay Devon TQ1 4BD |
Director Name | Ms Rose Crosthwaite |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(43 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Art Consultant |
Country of Residence | England |
Correspondence Address | Unit 1.09, Torbay Business Centre Unit 1.09, Torba Lymington Road Torquay Devon TQ1 4BD |
Director Name | Mr Nigel Mortimer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1.09, Torbay Business Centre Unit 1.09, Torba Lymington Road Torquay Devon TQ1 4BD |
Secretary Name | MJP Accountants Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2022(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Unit 1.09, Torbay Business Centre Lymington Road Lymington Road Torquay Devon TQ1 4BD |
Director Name | Carol Elizabeth Chaplin-Rogers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Director Of European Office Of Sports Marketing Co |
Correspondence Address | 30 Albert Mansions London SW11 4QB |
Director Name | Mr Paul Christopher Jenkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Civil Servant |
Correspondence Address | 31 Albert Mansions London SW11 4QB |
Director Name | Mr John Stubbs |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1993) |
Role | Civil Servant |
Correspondence Address | 32 Albert Mansions London SW11 4QB |
Secretary Name | Carol Elizabeth Chaplin-Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 30 Albert Mansions London SW11 4QB |
Director Name | Mr Marcus Edward Arden Browne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 June 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood No 6 Guildown Road Guildford Surrey GU2 5EN |
Secretary Name | Irene Elizabeth Lissman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1996) |
Role | Secretary |
Correspondence Address | 40 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Mr Paul Cresswell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Carlina Cottage Old End Padbury Buckingham MK18 2BB |
Director Name | Alan Brodie Henderson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years after company formation) |
Appointment Duration | 10 months (resigned 01 July 1996) |
Role | Oil Copany Executive |
Correspondence Address | 11 Peninsula Square Winchester Hampshire SO23 8GJ |
Secretary Name | Mr Marcus Edward Arden Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1998) |
Role | Insurance Executive |
Correspondence Address | 39 Albert Mansions London SW11 4QB |
Director Name | Drusilla Mary Macleod |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 October 1997) |
Role | Travel Agent |
Correspondence Address | 28 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Jonathan Leggett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2001) |
Role | Solicitor |
Correspondence Address | 35 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Oonagh Winifred McCullagh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 03 January 2012) |
Role | Tourism Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Michael Dunning |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2000) |
Role | Banker |
Correspondence Address | 34 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Justina Elaina Pank |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2003) |
Role | Bbc Researcher |
Correspondence Address | 27 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Jerome Philip Antoine Kitson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2006) |
Role | Property Acquisition |
Correspondence Address | 33 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Fiona Jane Anderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2009) |
Role | Banker |
Correspondence Address | 35 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Suzan Imre |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 2008) |
Role | Magazine Editor |
Correspondence Address | 27 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Mrs Amelia Mavor |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 33 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Geraldine Sharpe Newton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2009) |
Role | Consultant |
Correspondence Address | 29 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Lucy Emma Hooker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2013) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albert Mansions Albert Bridge Road Battersea SW11 4QB |
Director Name | Mr Christian Lickfett |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 February 2012(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 40 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Ms Lucinda Crosthwaite |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 January 2021) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(20 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 July 2020) |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2020(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2022) |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Francesca Pezzarossa 6.25% Ordinary |
---|---|
1 at £1 | J.r. Wood 6.25% Ordinary |
1 at £1 | Mr Gow & Mrs Gow 6.25% Ordinary |
1 at £1 | Mr J. Waddell 6.25% Ordinary |
1 at £1 | Mr Jeremy Mavour & Ms Amelia Kaplan 6.25% Ordinary |
1 at £1 | Mr M. Hall 6.25% Ordinary |
1 at £1 | Mr Mortimer & Mrs Mortimer 6.25% Ordinary |
1 at £1 | Mrs L. Crosthwaite 6.25% Ordinary |
1 at £1 | Mrs S.j. Walker & Mr S.j. Walker 6.25% Ordinary |
1 at £1 | Ms G. Sharpe-newton 6.25% Ordinary |
1 at £1 | Ms H. Fisco 6.25% Ordinary |
1 at £1 | Ms L. Nicolaysen 6.25% Ordinary |
1 at £1 | Ms Lucy Hooker & Mr David James Elliott 6.25% Ordinary |
1 at £1 | Ms Nerissa Esther Davies 6.25% Ordinary |
1 at £1 | Nadabco LTD 6.25% Ordinary |
1 at £1 | Vice Admiral J.h.s. Mcanally 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
19 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Principia Estate & Asset Management Ltd as a secretary on 1 April 2023 (2 pages) |
2 May 2023 | Registered 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 2023 | Termination of appointment of Mjp Accountants Llp as a secretary on 1 April 2023 (1 page) |
15 September 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
1 September 2022 | Termination of appointment of Pb Company Secretary Limited as a secretary on 20 May 2022 (1 page) |
22 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 June 2022 | Registered 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 2022 | Appointment of Mjp Accountants Llp as a secretary on 6 June 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
10 September 2021 | Confirmation statement made on 4 September 2021 with updates (5 pages) |
5 May 2021 | Appointment of Mr Nigel Mortimer as a director on 1 May 2021 (2 pages) |
27 April 2021 | Appointment of Ms Rose Crosthwaite as a director on 15 April 2021 (2 pages) |
18 March 2021 | Termination of appointment of Lucinda Crosthwaite as a director on 8 January 2021 (1 page) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
8 September 2020 | Termination of appointment of Lucy Emma Hooker as a director on 11 July 2018 (1 page) |
8 September 2020 | Director's details changed for Ms Lucinda Crosthawaite on 7 September 2020 (2 pages) |
10 July 2020 | Appointment of Pb Company Secretary Limited as a secretary on 1 July 2020 (2 pages) |
10 July 2020 | Appointment of Ms Pauline Ann Nicholson as a director on 11 May 2020 (2 pages) |
10 July 2020 | Termination of appointment of Kinleigh Limited as a secretary on 1 July 2020 (1 page) |
10 July 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Appointment of Ms Lucinda Crosthawaite as a director on 5 July 2016 (2 pages) |
27 September 2016 | Appointment of Ms Lucinda Crosthawaite as a director on 5 July 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 September 2015 | Appointment of Mrs Amelia Mavor as a director on 29 July 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Amelia Mavor as a director on 29 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages) |
3 July 2015 | Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages) |
3 July 2015 | Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages) |
10 June 2015 | Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Director's details changed for John Henry Stuart Mcanally on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for John Henry Stuart Mcanally on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Lucy Hooker as a director (1 page) |
8 August 2013 | Termination of appointment of Lucy Hooker as a director (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Termination of appointment of Marcus Browne as a director (1 page) |
2 October 2012 | Termination of appointment of Marcus Browne as a director (1 page) |
27 April 2012 | Appointment of Christian Lickfett as a director (3 pages) |
27 April 2012 | Appointment of Christian Lickfett as a director (3 pages) |
6 February 2012 | Appointment of Lucy Emma Hooker as a director (3 pages) |
6 February 2012 | Appointment of Lucy Emma Hooker as a director (3 pages) |
9 January 2012 | Termination of appointment of Oonagh Mccullagh as a director (2 pages) |
9 January 2012 | Termination of appointment of Oonagh Mccullagh as a director (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for John Henry Stuart Mcanally on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Oonagh Winifred Mccullagh on 25 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Director's details changed for Mr Marcus Edward Arden Browne on 25 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Marcus Edward Arden Browne on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for John Henry Stuart Mcanally on 25 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Oonagh Winifred Mccullagh on 25 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Termination of appointment of Suzan Imre as a director (1 page) |
7 October 2009 | Termination of appointment of Fiona Anderson as a director (1 page) |
7 October 2009 | Termination of appointment of Suzan Imre as a director (1 page) |
7 October 2009 | Termination of appointment of Geraldine Sharpe Newton as a director (1 page) |
7 October 2009 | Termination of appointment of Geraldine Sharpe Newton as a director (1 page) |
7 October 2009 | Termination of appointment of Fiona Anderson as a director (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Appointment terminated director amelia mavor (1 page) |
6 November 2008 | Appointment terminated director amelia mavor (1 page) |
4 November 2008 | Secretary's change of particulars / kinleigh folkard & hayward / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 25/09/08; full list of members (10 pages) |
4 November 2008 | Return made up to 25/09/08; full list of members (10 pages) |
4 November 2008 | Secretary's change of particulars / kinleigh folkard & hayward / 04/11/2008 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2007 | Return made up to 25/09/07; no change of members (9 pages) |
14 December 2007 | Return made up to 25/09/07; no change of members (9 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
29 November 2006 | Return made up to 25/09/06; full list of members (13 pages) |
29 November 2006 | Return made up to 25/09/06; full list of members (13 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (13 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (13 pages) |
28 October 2004 | Return made up to 25/09/04; full list of members (13 pages) |
28 October 2004 | Return made up to 25/09/04; full list of members (13 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
28 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members
|
8 October 2003 | Return made up to 25/09/03; full list of members
|
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 25/09/02; change of members (8 pages) |
15 October 2002 | Return made up to 25/09/02; change of members (8 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (12 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (12 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (19 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (19 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
5 October 1998 | Return made up to 30/09/98; change of members
|
5 October 1998 | Return made up to 30/09/98; change of members
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 November 1996 | Return made up to 30/09/96; full list of members
|
29 November 1996 | Return made up to 30/09/96; full list of members
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
22 November 1995 | Return made up to 30/09/95; change of members (6 pages) |
22 November 1995 | Return made up to 30/09/95; change of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |