London
SW19 7QR
Director Name | Mr Syed Rafi-Ush-Shan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2003(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Leeward Gardens London SW19 7QR |
Director Name | Paul Anthony Foulsham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 40 Leeward Gardens London SW19 7QR |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Leeward Gardens London SW19 7QR |
Director Name | Mr Antony Senny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Leeward Gardens London SW19 7QR |
Director Name | Mr Frank MacDuff Sandford Steele |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Leeward Gardens London SW19 7QR |
Secretary Name | Mrs Elizabeth Mary Collins |
---|---|
Status | Current |
Appointed | 29 April 2021(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | 40 Leeward Gardens London SW19 7QR |
Director Name | Ms Sarah Ann Spalding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Leeward Gardens London SW19 7QR |
Director Name | Mr Basil George Hoare |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 October 2003) |
Role | Consultant |
Correspondence Address | 50 Woodside House London SW19 7QN |
Director Name | Miss Eileen Mabel Clarke |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 December 1998) |
Role | Retired |
Correspondence Address | 23 Woodside House London SW19 7QN |
Director Name | Mrs Barbara Frances Odonovan |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2001) |
Role | Retired |
Correspondence Address | 34 Woodside House London SW19 7QN |
Secretary Name | Mr Rothesay Lloyd Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 1998) |
Role | Company Director |
Correspondence Address | 48 Blenheim Road Raynes Park London SW20 9BB |
Director Name | Mr Matthew Timothy Bromley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 15 February 1993) |
Role | Software Design Engineer |
Correspondence Address | 4 Woodside House London SW19 7QN |
Director Name | Robert Edward Deane |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 1994) |
Role | Civil Servant |
Correspondence Address | 7 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Geoffrey Haward Martin |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 April 2004) |
Role | Professor Of History |
Correspondence Address | 27 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Margaret Adelaide Lucy Ralphs |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 April 2003) |
Role | Retired Teacher |
Correspondence Address | 20 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | James Edward Millard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodside House Woodside Wimbledon London SW19 7QN |
Secretary Name | James Edward Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(20 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 July 1998) |
Role | Investment Analyst |
Correspondence Address | 4 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Anne Marie McEvoy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2001(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2005) |
Role | Actuary |
Correspondence Address | Hilltop House St Leonards Hill Windsor SL4 4AT |
Director Name | Iain Stuart Cathcart |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2009) |
Role | Solicitor |
Correspondence Address | 26 Woodside House Wimbledon London SW19 7QN |
Director Name | David Harry Jennings |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2010) |
Role | Retired |
Correspondence Address | 8 Woodside House Woodside Wimbledon London SW19 7QN |
Director Name | Kirsty Jean Frances Macleod |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2014) |
Role | Project Consultant |
Correspondence Address | 41 Woodside House Wimbledon London SW19 7QN |
Director Name | James Hodgson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2013) |
Role | Product Manager |
Correspondence Address | 25 Woodside House Wimbledon London SW19 7QN |
Director Name | Mrs Lesley Diana Teresa Rofe Butcher |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(31 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 November 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 The Grange Wimbledon London SW19 4PS |
Director Name | Richard John Herbert Myers |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kiln Lane Farnham GL10 3LU Wales |
Director Name | Sebastien Mouton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2011(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2014) |
Role | Quantative Trader |
Country of Residence | United Kingdom |
Correspondence Address | Sebastien Mouton For Woodside House, Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Roger David Clews |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Woodside House London SW19 7QN |
Director Name | Mr Richard Osborne |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Will Dewar |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Stephen Kendall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2018) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Nerys Avery |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2002) |
Correspondence Address | Bentley House 4a Disraeli Road Putney London SW15 2DS |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2018) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2018(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2021) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 40 Leeward Gardens London SW19 7QR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 9.55% - |
---|---|
600 at £0.5 | Jeremy Drew 38.31% Ordinary B |
500 at £0.5 | Basil George Hoare 31.93% Ordinary B |
200 at £0.5 | Sarah Ann Spalding 12.77% Ordinary B |
19 at £0.2 | Basil George Hoare 0.61% Ordinary A |
18 at £0.2 | Martin Van Rooyen & Gertruida Elizabeth Van Rooyen 0.57% Ordinary A |
17 at £0.2 | Shirley Robinson 0.54% Ordinary A |
14 at £0.2 | David Harry Jennings & Ruth Mary Jennings 0.45% Ordinary A |
14 at £0.2 | Lawrence Willard Hampton 0.45% Ordinary A |
14 at £0.2 | Susan Jones 0.45% Ordinary A |
14 at £0.2 | Syed Rafi Ush Shan & Sarah Rafi Ush Shan 0.45% Ordinary A |
13 at £0.2 | Annie Elizabeth Adams 0.42% Ordinary A |
13 at £0.2 | Jayant Jagdish Sheth 0.42% Ordinary A |
13 at £0.2 | Sebastien Mouton 0.42% Ordinary A |
12 at £0.2 | John Emmanuel Claude Georges Quick 0.38% Ordinary A |
12 at £0.2 | John Quilter & Jannette Quilter 0.38% Ordinary A |
12 at £0.2 | Mrs Bridget Curley 0.38% Ordinary A |
12 at £0.2 | P. Cooper 0.38% Ordinary A |
12 at £0.2 | Richard Paul Grant Osborne 0.38% Ordinary A |
12 at £0.2 | Sylvia Godfrey 0.38% Ordinary A |
12 at £0.2 | Tae Won Son & Seung Ho Son 0.38% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,171 |
Net Worth | £257,300 |
Cash | £205,554 |
Current Liabilities | £2,029 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
2 October 2001 | Delivered on: 9 October 2001 Satisfied on: 4 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and roger david clews as mortgagor and by the company as principal debtor Secured details: All monies due or to become due from the company and/or roger david clews to the chargee on any account whatsoever. Particulars: Ground floor flat 35 block b, woodside house, woodside, london borough of merton t/n SY245220. Fully Satisfied |
---|---|
26 November 1986 | Delivered on: 16 December 1986 Satisfied on: 4 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from wood side house lessees limited to the chargee on any account whatsoever. Particulars: 35 woodsside house wimbledon SW9 london borough of merton t/no 245220 and/or proceeds of sale thereof. Fully Satisfied |
26 November 1986 | Delivered on: 16 December 1986 Satisfied on: 4 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from woodside house lessees & limited to the chargee on any account whatsoever. Particulars: Woodside house, woodside, wimbledon SW19 london borough of merton t/no sgl 261873 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1984 | Delivered on: 20 August 1984 Satisfied on: 31 December 1986 Persons entitled: The East Surrey Buildings Society Classification: Collateral charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H flat 35 woodside house, woodside, wimbledon SW19. Title no- sgl 245220 for details see doc M23. Fully Satisfied |
4 May 1984 | Delivered on: 18 July 1984 Satisfied on: 31 December 1986 Persons entitled: The East Surrey Building Society Classification: Mortgage registered pursuant to an order of court. Secured details: £50,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/Hold block of flats and grounds k/as woodside house woodside wimbledon london SW19 tn sgl 261873. Fully Satisfied |
2 August 1979 | Delivered on: 8 August 1979 Satisfied on: 4 December 2010 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodside house woodside wimbledon SW19 title no sgl 261873. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 2024 | Confirmation statement made on 15 April 2024 with updates (9 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 5 April 2023 (10 pages) |
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
15 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Ms Sarah Ann Spalding as a director on 16 March 2022 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
30 April 2021 | Appointment of Mrs Elizabeth Mary Collins as a secretary on 29 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 40 Leeward Gardens London SW19 7QR on 30 April 2021 (1 page) |
30 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 April 2021 | Register inspection address has been changed from 196 New Kings Road London SW6 4NF England to 40 Leeward Gardens London SW19 7QR (1 page) |
30 April 2021 | Termination of appointment of Urang Property Management Limited as a secretary on 29 April 2021 (1 page) |
24 November 2020 | Appointment of Mr Frank Macduff Sandford Steele as a director on 20 November 2020 (2 pages) |
28 September 2020 | Termination of appointment of Victoria Helen Rofe Santer as a director on 22 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Nerys Avery as a director on 22 September 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
3 May 2020 | Confirmation statement made on 15 April 2020 with updates (8 pages) |
3 May 2020 | Register(s) moved to registered office address C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF (1 page) |
3 May 2020 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 196 New Kings Road London SW6 4NF (1 page) |
30 April 2020 | Director's details changed for Mr Syed Rafi-Ush-Shan on 14 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mrs Elizabeth Mary Collins on 14 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Lawrence Hampton on 14 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Paul Anthony Foulsham on 14 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Antony Senny on 14 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Ms Victoria Helen Rofe Santer on 14 April 2020 (2 pages) |
25 November 2019 | Director's details changed for Mr Antony Senny on 25 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Antony Senny as a director on 22 November 2019 (2 pages) |
25 October 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Roger David Clews as a director on 23 April 2019 (1 page) |
21 January 2019 | Appointment of Mrs Elizabeth Mary Collins as a director on 17 January 2019 (2 pages) |
3 December 2018 | Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 3 December 2018 (1 page) |
22 October 2018 | Termination of appointment of Stephen Kendall as a director on 9 October 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
5 September 2018 | Appointment of Ms Nerys Avery as a director on 1 August 2018 (2 pages) |
17 July 2018 | Termination of appointment of Anthony Charles Lloyd Sturge as a director on 17 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 15 April 2018 with updates (7 pages) |
23 May 2018 | Appointment of Urang Property Management Limited as a secretary on 11 May 2018 (2 pages) |
23 May 2018 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 196 New Kings Road London SW6 4NF on 23 May 2018 (1 page) |
2 May 2018 | Termination of appointment of M & N Secretaries Limited as a secretary on 1 May 2018 (1 page) |
1 September 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
1 September 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (13 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (13 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 27 February 2014
|
14 March 2017 | Statement of capital following an allotment of shares on 27 February 2014
|
11 January 2017 | Appointment of Ms. Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages) |
11 January 2017 | Appointment of Ms. Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 28 August 2008
|
1 December 2016 | Statement of capital following an allotment of shares on 28 August 2008
|
15 November 2016 | Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page) |
18 October 2016 | Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages) |
18 October 2016 | Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages) |
2 October 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
2 October 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
12 July 2016 | Termination of appointment of Will Dewar as a director on 8 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Will Dewar as a director on 8 July 2016 (1 page) |
2 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
2 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
9 October 2015 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 October 2015 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 May 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
11 May 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 November 2014 | Appointment of Mr Anthony Charles Lloyd Sturge as a director on 4 February 2014 (2 pages) |
25 November 2014 | Appointment of Mr Anthony Charles Lloyd Sturge as a director on 4 February 2014 (2 pages) |
25 November 2014 | Appointment of Mr Anthony Charles Lloyd Sturge as a director on 4 February 2014 (2 pages) |
7 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
7 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
7 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
11 September 2014 | Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Will Dewar as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Will Dewar as a director on 1 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Will Dewar as a director on 1 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page) |
5 September 2014 | Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page) |
5 September 2014 | Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page) |
5 September 2014 | Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Richard Osborne as a director on 10 July 2014 (2 pages) |
3 September 2014 | Appointment of Richard Osborne as a director on 10 July 2014 (2 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 June 2014 | Termination of appointment of Kirsty Macleod as a director (1 page) |
11 June 2014 | Termination of appointment of Kirsty Macleod as a director (1 page) |
2 January 2014 | Appointment of Mr Roger David Clews as a director (2 pages) |
2 January 2014 | Appointment of Mr Roger David Clews as a director (2 pages) |
14 August 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
1 August 2013 | Termination of appointment of James Hodgson as a director (1 page) |
1 August 2013 | Termination of appointment of James Hodgson as a director (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (14 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (14 pages) |
30 July 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
30 July 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
30 July 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
3 November 2011 | Termination of appointment of Jan Yardley as a director (1 page) |
3 November 2011 | Termination of appointment of Jan Yardley as a director (1 page) |
3 November 2011 | Appointment of Sebastien Mouton as a director (3 pages) |
3 November 2011 | Appointment of Sebastien Mouton as a director (3 pages) |
25 July 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
25 July 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
25 July 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
8 July 2011 | Director's details changed for Michael Hall on 18 August 2010 (2 pages) |
8 July 2011 | Director's details changed for Michael Hall on 18 August 2010 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2010 | Appointment of Michael Hall as a director (2 pages) |
19 August 2010 | Termination of appointment of David Jennings as a director (1 page) |
19 August 2010 | Appointment of Michael Hall as a director (2 pages) |
19 August 2010 | Termination of appointment of David Jennings as a director (1 page) |
5 August 2010 | Full accounts made up to 5 April 2010 (11 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (11 pages) |
5 August 2010 | Full accounts made up to 5 April 2010 (11 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (26 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (26 pages) |
26 May 2010 | Appointment of Richard John Herbert Myers as a director (3 pages) |
26 May 2010 | Appointment of Richard John Herbert Myers as a director (3 pages) |
14 May 2010 | Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages) |
12 April 2010 | Capitals not rolled up (2 pages) |
12 April 2010 | Capitals not rolled up (2 pages) |
26 November 2009 | Termination of appointment of Lesley Butcher as a director (1 page) |
26 November 2009 | Termination of appointment of Lesley Butcher as a director (1 page) |
5 November 2009 | Appointment of Lesley Butcher as a director (2 pages) |
5 November 2009 | Appointment of Lesley Butcher as a director (2 pages) |
17 September 2009 | Full accounts made up to 5 April 2009 (12 pages) |
17 September 2009 | Full accounts made up to 5 April 2009 (12 pages) |
17 September 2009 | Full accounts made up to 5 April 2009 (12 pages) |
28 July 2009 | Appointment terminated director iain cathcart (1 page) |
28 July 2009 | Appointment terminated director iain cathcart (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (24 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (24 pages) |
28 August 2008 | Appointment terminated director stuart wrenn (1 page) |
28 August 2008 | Appointment terminated director stuart wrenn (1 page) |
22 August 2008 | Full accounts made up to 5 April 2008 (13 pages) |
22 August 2008 | Full accounts made up to 5 April 2008 (13 pages) |
22 August 2008 | Full accounts made up to 5 April 2008 (13 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (24 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (24 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from, 4TH floor carlton plaza, 111 upper richmond road, london, SW15 2TJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, 4TH floor carlton plaza, 111 upper richmond road, london, SW15 2TJ (1 page) |
3 June 2008 | Director appointed kirsty jean frances macleod (1 page) |
3 June 2008 | Director appointed kirsty jean frances macleod (1 page) |
3 June 2008 | Director appointed james hodgson (1 page) |
3 June 2008 | Director appointed james hodgson (1 page) |
2 June 2008 | Appointment terminated director roger clews (1 page) |
2 June 2008 | Appointment terminated director sarah spalding (1 page) |
2 June 2008 | Appointment terminated director sarah spalding (1 page) |
2 June 2008 | Appointment terminated director roger clews (1 page) |
27 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
27 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
27 December 2007 | Full accounts made up to 5 April 2007 (12 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 30/06/07; full list of members (16 pages) |
7 August 2007 | Return made up to 30/06/07; full list of members (16 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
10 July 2006 | Full accounts made up to 5 April 2006 (12 pages) |
10 July 2006 | Full accounts made up to 5 April 2006 (12 pages) |
10 July 2006 | Full accounts made up to 5 April 2006 (12 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (17 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (17 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 2A lambton road london SW20 0LR (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2A lambton road, london, SW20 0LR (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (17 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (17 pages) |
28 June 2005 | Full accounts made up to 5 April 2005 (12 pages) |
28 June 2005 | Full accounts made up to 5 April 2005 (12 pages) |
28 June 2005 | Full accounts made up to 5 April 2005 (12 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: scotts bently house 4A disraeli road london SW15 2DS (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: scotts bently house, 4A disraeli road, london, SW15 2DS (1 page) |
30 July 2004 | Return made up to 30/06/04; full list of members (19 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (19 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
24 June 2004 | Full accounts made up to 5 April 2004 (11 pages) |
24 June 2004 | Full accounts made up to 5 April 2004 (11 pages) |
24 June 2004 | Full accounts made up to 5 April 2004 (11 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
23 July 2003 | Location of register of members (1 page) |
23 July 2003 | Location of register of members (1 page) |
23 July 2003 | Return made up to 30/06/03; full list of members (19 pages) |
23 July 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Return made up to 30/06/03; full list of members (19 pages) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
29 June 2003 | Director's particulars changed (1 page) |
29 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
7 June 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
7 June 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 30/06/02; change of members (11 pages) |
2 August 2002 | Return made up to 30/06/02; change of members (11 pages) |
14 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Return made up to 30/06/01; full list of members
|
23 August 2001 | Return made up to 30/06/01; full list of members
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
16 June 2001 | Full accounts made up to 5 April 2001 (7 pages) |
16 June 2001 | Full accounts made up to 5 April 2001 (7 pages) |
16 June 2001 | Full accounts made up to 5 April 2001 (7 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (23 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members (23 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
1 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
1 June 2000 | Full accounts made up to 5 April 2000 (7 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: challomer house,, 19, clerkenwell close,, london,, EC1R orr. (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: challomer house, 19, clerkenwell close, london, EC1R orr. (1 page) |
2 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
2 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (7 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (7 pages) |
23 June 1999 | Full accounts made up to 5 April 1999 (7 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Return made up to 30/06/98; no change of members
|
28 July 1998 | Return made up to 30/06/98; no change of members
|
28 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Full accounts made up to 5 April 1998 (7 pages) |
16 July 1998 | Full accounts made up to 5 April 1998 (7 pages) |
16 July 1998 | Full accounts made up to 5 April 1998 (7 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
30 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
6 July 1997 | Full accounts made up to 5 April 1997 (7 pages) |
6 July 1997 | Full accounts made up to 5 April 1997 (7 pages) |
6 July 1997 | Full accounts made up to 5 April 1997 (7 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
30 July 1996 | Return made up to 30/06/96; change of members (8 pages) |
30 July 1996 | Return made up to 30/06/96; change of members (8 pages) |
3 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (8 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (8 pages) |
3 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
3 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
14 June 1995 | Ad 15/05/95--------- £ si [email protected]=2 £ ic 780/782 (2 pages) |
14 June 1995 | Ad 15/05/95--------- £ si [email protected]=2 £ ic 780/782 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 July 1990 | £ ic 2642/2392 26/06/90 £ sr [email protected]=250 (1 page) |
26 July 1990 | £ ic 2642/2392 26/06/90 £ sr [email protected]=250 (1 page) |
24 July 1990 | Resolutions
|
24 July 1990 | Resolutions
|
24 July 1990 | Resolutions
|
29 March 1978 | Incorporation (15 pages) |
29 March 1978 | Incorporation (15 pages) |