London
W1H 7JT
Director Name | Mr David Leslie Cousins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Christopher George Wakeman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 29 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Bryan Robin Willcocks |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(14 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Company Director & Catering Di |
Correspondence Address | 22 Christchurch Mount Epsom Surrey KT19 8NB |
Director Name | Mr Malcolm George Sargent |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(14 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 09 January 2017) |
Role | Company Director & Catering Disposals Executive |
Correspondence Address | 1 Squirrels Way Epsom Surrey KT18 7AQ |
Director Name | Mr Colin Roy Auld |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(14 years after company formation) |
Appointment Duration | 30 years, 10 months (resigned 29 July 2022) |
Role | Company Director & Catering Di |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orchard Gardens Effingham Leatherhead Surrey KT24 5NR |
Secretary Name | Mr Edward Ronald David Stoneley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Juliots Well Holiday Park Camelford Cornwall PL32 9RF |
Secretary Name | Mr Malcolm George Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 09 November 2016) |
Role | Company Director |
Correspondence Address | 1 Squirrels Way Epsom Surrey KT18 7AQ |
Director Name | Mr Giles Hosking |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(36 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Christopher Shepherd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Website | malsarkest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89478758 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
400 at £1 | Whitehill Partners LTD 80.16% Ordinary |
---|---|
99 at £1 | Mr Malcolm George Sargent 19.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £735,093 |
Cash | £409,058 |
Current Liabilities | £349,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
31 May 2019 | Delivered on: 11 June 2019 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Whitehill Partners Pension Scheme Christopher Shepherd as Trustee of the Whitehill Partners Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
20 August 2018 | Delivered on: 4 September 2018 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Whitehill Partners Pension Scheme Christopher Shepherd as Trustee of the Whitehill Partners Pension Scheme Giles Hosking as Trustee of Whitehill Partners Pension Scheme Christopher Shepherd as Trustee of Whitehill Partners Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Whitehill Partners Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
2 December 2016 | Delivered on: 23 December 2016 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Whitehill Partners Pension Scheme Christopher Shepherd as Trustee of the Whitehill Partners Pension Scheme Giles Hosking as Trustee of Whitehill Partners Pension Scheme Christopher Shepherd as Trustee of Whitehill Partners Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Whitehill Partners Pension Scheme Christopher Shepherd as Trustee of Whitehill Partners Pension Scheme Giles Hosking as Trustee of Whitehill Partners Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Whitehill Partners Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
19 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
14 March 2023 | Satisfaction of charge 013280250004 in full (1 page) |
2 December 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
3 October 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
4 August 2022 | Memorandum and Articles of Association (22 pages) |
4 August 2022 | Resolutions
|
1 August 2022 | Cessation of Horsley Investments Limited as a person with significant control on 29 July 2022 (1 page) |
1 August 2022 | Appointment of Mr Christopher George Wakeman as a director on 29 July 2022 (2 pages) |
1 August 2022 | Notification of Bunzl Holding Lce Limited as a person with significant control on 29 July 2022 (2 pages) |
29 July 2022 | Appointment of Suzanne Isabel Jefferies as a secretary on 29 July 2022 (2 pages) |
29 July 2022 | Appointment of Mr John Richard Spencer Burton as a director on 29 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Christopher Shepherd as a director on 29 July 2022 (1 page) |
29 July 2022 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to York House 45 Seymour Street London W1H 7JT on 29 July 2022 (1 page) |
29 July 2022 | Appointment of Mr Laurence Walter Hill as a director on 29 July 2022 (2 pages) |
29 July 2022 | Appointment of Mr Andrew James Tedbury as a director on 29 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Colin Roy Auld as a director on 29 July 2022 (1 page) |
29 July 2022 | Appointment of David Leslie Cousins as a director on 29 July 2022 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
5 May 2022 | Satisfaction of charge 013280250005 in full (1 page) |
15 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
13 September 2021 | Change of details for Whitehill Partners Limited as a person with significant control on 1 September 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
8 October 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
6 October 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
9 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
23 July 2019 | Satisfaction of charge 013280250003 in full (1 page) |
17 July 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 July 2019 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 June 2019 | Termination of appointment of Giles Hosking as a director on 29 May 2019 (1 page) |
11 June 2019 | Registration of charge 013280250005, created on 31 May 2019 (71 pages) |
13 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 September 2018 | Registration of charge 013280250004, created on 20 August 2018 (16 pages) |
16 August 2018 | Satisfaction of charge 013280250001 in full (4 pages) |
16 April 2018 | Satisfaction of charge 013280250002 in full (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
5 January 2018 | Registration of charge 013280250003, created on 22 December 2017 (37 pages) |
2 October 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 March 2017 | Statement of capital on 1 March 2017
|
1 March 2017 | Solvency Statement dated 08/02/17 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Solvency Statement dated 08/02/17 (1 page) |
1 March 2017 | Statement of capital on 1 March 2017
|
1 March 2017 | Resolutions
|
25 January 2017 | Termination of appointment of Malcolm George Sargent as a director on 9 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Malcolm George Sargent as a director on 9 January 2017 (2 pages) |
23 December 2016 | Registration of charge 013280250002, created on 2 December 2016 (39 pages) |
23 December 2016 | Registration of charge 013280250002, created on 2 December 2016 (39 pages) |
30 November 2016 | Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Devonshire House 1 Devonshire Street London W1W 5DR on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Devonshire House 1 Devonshire Street London W1W 5DR on 29 November 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
30 June 2016 | Change of name notice (2 pages) |
30 June 2016 | Company name changed malsar kest LIMITED\certificate issued on 30/06/16
|
30 June 2016 | Change of name notice (2 pages) |
30 June 2016 | Company name changed malsar kest LIMITED\certificate issued on 30/06/16
|
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 August 2015 | Registration of charge 013280250001, created on 19 August 2015 (5 pages) |
26 August 2015 | Registration of charge 013280250001, created on 19 August 2015 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 August 2014 | Appointment of Giles Hosking as a director (2 pages) |
28 August 2014 | Appointment of Giles Hosking as a director (2 pages) |
28 August 2014 | Appointment of Christopher Shepherd as a director (2 pages) |
28 August 2014 | Appointment of Giles Hosking as a director on 1 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Christopher Shepherd as a director on 1 May 2014 (2 pages) |
28 August 2014 | Appointment of Giles Hosking as a director on 1 May 2014 (2 pages) |
28 August 2014 | Appointment of Giles Hosking as a director on 1 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Christopher Shepherd as a director on 1 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Christopher Shepherd as a director on 1 May 2014 (2 pages) |
28 August 2014 | Appointment of Christopher Shepherd as a director (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 2 August 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
5 September 2008 | Director's change of particulars / colin auld / 01/08/2008 (1 page) |
5 September 2008 | Director's change of particulars / colin auld / 01/08/2008 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 November 2007 | Return made up to 26/08/07; full list of members (2 pages) |
5 November 2007 | Return made up to 26/08/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
16 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: couryard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: couryard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 November 2005 | Return made up to 26/08/05; full list of members (7 pages) |
1 November 2005 | Return made up to 26/08/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
13 January 2004 | Return made up to 26/08/03; full list of members (7 pages) |
13 January 2004 | Return made up to 26/08/03; full list of members (7 pages) |
29 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
21 January 2003 | Return made up to 26/08/02; full list of members (8 pages) |
21 January 2003 | Return made up to 26/08/02; full list of members (8 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | £ ic 1000/499 08/01/02 £ sr 501@1=501 (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | £ ic 1000/499 08/01/02 £ sr 501@1=501 (1 page) |
6 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 November 2001 | Return made up to 26/08/01; full list of members
|
5 November 2001 | Return made up to 26/08/01; full list of members
|
20 August 2001 | Registered office changed on 20/08/01 from: 151 putney high street london SW15 1TU (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 151 putney high street london SW15 1TU (1 page) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 November 2000 | Auditor's resignation (1 page) |
13 November 2000 | Auditor's resignation (1 page) |
2 October 2000 | Return made up to 26/08/00; full list of members
|
2 October 2000 | Return made up to 26/08/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
23 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
3 August 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
3 August 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 September 1997 | Return made up to 11/09/96; no change of members (4 pages) |
18 September 1997 | Return made up to 11/09/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 September 1996 | Return made up to 11/09/95; no change of members (4 pages) |
10 September 1996 | Return made up to 11/09/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 September 1977 | Certificate of incorporation (1 page) |
1 September 1977 | Certificate of incorporation (1 page) |