Company NameHillingdrive Limited
Company StatusActive
Company Number01360296
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)

Business Activity

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

Directors

Director NameLawrence Hampton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2003(25 years after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidencePortugal
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Director NameMr Syed Rafi-Ush-Shan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(25 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Director NamePaul Anthony Foulsham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(36 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(40 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Director NameMr Antony Senny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(41 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Director NameMr Frank MacDuff Sandford Steele
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(42 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Secretary NameMrs Elizabeth Mary Collins
StatusCurrent
Appointed29 April 2021(43 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Director NameMs Sarah Ann Spalding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(43 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Leeward Gardens
London
SW19 7QR
Director NameMr Basil George Hoare
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 October 2003)
RoleConsultant
Correspondence Address50 Woodside House
London
SW19 7QN
Director NameMiss Eileen Mabel Clarke
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 December 1998)
RoleRetired
Correspondence Address23 Woodside House
London
SW19 7QN
Director NameMrs Barbara Frances Odonovan
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2001)
RoleRetired
Correspondence Address34 Woodside House
London
SW19 7QN
Secretary NameMr Rothesay Lloyd Mackenzie
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 1998)
RoleCompany Director
Correspondence Address48 Blenheim Road
Raynes Park
London
SW20 9BB
Director NameMr Matthew Timothy Bromley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 15 February 1993)
RoleSoftware Design Engineer
Correspondence Address4 Woodside House
London
SW19 7QN
Director NameRobert Edward Deane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 1994)
RoleCivil Servant
Correspondence Address7 Woodside House
Woodside Wimbledon
London
SW19 7QN
Director NameGeoffrey Haward Martin
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(16 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 April 2004)
RoleProfessor Of History
Correspondence Address27 Woodside House
Woodside
Wimbledon
London
SW19 7QN
Director NameMargaret Adelaide Lucy Ralphs
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 April 2003)
RoleRetired Teacher
Correspondence Address20 Woodside House
Woodside
Wimbledon
London
SW19 7QN
Director NameJames Edward Millard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2000)
RoleChartered Accountant
Correspondence Address4 Woodside House
Woodside Wimbledon
London
SW19 7QN
Secretary NameJames Edward Millard
NationalityBritish
StatusResigned
Appointed21 April 1998(20 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 1998)
RoleInvestment Analyst
Correspondence Address4 Woodside House
Woodside Wimbledon
London
SW19 7QN
Director NameAnne Marie McEvoy
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2001(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2005)
RoleActuary
Correspondence AddressHilltop House
St Leonards Hill
Windsor
SL4 4AT
Director NameIain Stuart Cathcart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2009)
RoleSolicitor
Correspondence Address26 Woodside House
Wimbledon
London
SW19 7QN
Director NameDavid Harry Jennings
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2010)
RoleRetired
Correspondence Address8 Woodside House
Woodside
Wimbledon
London
SW19 7QN
Director NameKirsty Jean Frances Macleod
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(30 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2014)
RoleProject Consultant
Correspondence Address41 Woodside House
Wimbledon
London
SW19 7QN
Director NameJames Hodgson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2013)
RoleProduct Manager
Correspondence Address25 Woodside House
Wimbledon
London
SW19 7QN
Director NameMrs Lesley Diana Teresa Rofe Butcher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(31 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 The Grange
Wimbledon
London
SW19 4PS
Director NameRichard John Herbert Myers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(32 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address38 Kiln Lane
Farnham
GL10 3LU
Wales
Director NameSebastien Mouton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2011(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2014)
RoleQuantative Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSebastien Mouton For Woodside House, Kfh House
5 Compton Road
London
SW19 7QA
Director NameMr Roger David Clews
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(35 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Woodside House
London
SW19 7QN
Director NameMr Richard Osborne
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(36 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Will Dewar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameStephen Kendall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2018)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Nerys Avery
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameScotts (Corporation)
StatusResigned
Appointed13 July 1998(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2002)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(24 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 May 2018)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed11 May 2018(40 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2021)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address40 Leeward Gardens
London
SW19 7QR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
9.55%
-
600 at £0.5Jeremy Drew
38.31%
Ordinary B
500 at £0.5Basil George Hoare
31.93%
Ordinary B
200 at £0.5Sarah Ann Spalding
12.77%
Ordinary B
19 at £0.2Basil George Hoare
0.61%
Ordinary A
18 at £0.2Martin Van Rooyen & Gertruida Elizabeth Van Rooyen
0.57%
Ordinary A
17 at £0.2Shirley Robinson
0.54%
Ordinary A
14 at £0.2David Harry Jennings & Ruth Mary Jennings
0.45%
Ordinary A
14 at £0.2Lawrence Willard Hampton
0.45%
Ordinary A
14 at £0.2Susan Jones
0.45%
Ordinary A
14 at £0.2Syed Rafi Ush Shan & Sarah Rafi Ush Shan
0.45%
Ordinary A
13 at £0.2Annie Elizabeth Adams
0.42%
Ordinary A
13 at £0.2Jayant Jagdish Sheth
0.42%
Ordinary A
13 at £0.2Sebastien Mouton
0.42%
Ordinary A
12 at £0.2John Emmanuel Claude Georges Quick
0.38%
Ordinary A
12 at £0.2John Quilter & Jannette Quilter
0.38%
Ordinary A
12 at £0.2Mrs Bridget Curley
0.38%
Ordinary A
12 at £0.2P. Cooper
0.38%
Ordinary A
12 at £0.2Richard Paul Grant Osborne
0.38%
Ordinary A
12 at £0.2Sylvia Godfrey
0.38%
Ordinary A
12 at £0.2Tae Won Son & Seung Ho Son
0.38%
Ordinary A

Financials

Year2014
Turnover£1,171
Net Worth£257,300
Cash£205,554
Current Liabilities£2,029

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

2 October 2001Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1979Delivered 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

Filing History

17 April 2024Confirmation statement made on 15 April 2024 with updates (9 pages)
18 July 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
15 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
25 March 2022Appointment of Ms Sarah Ann Spalding as a director on 16 March 2022 (2 pages)
26 July 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
30 April 2021Appointment of Mrs Elizabeth Mary Collins as a secretary on 29 April 2021 (2 pages)
30 April 2021Registered 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 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 April 2021Register 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 2021Termination of appointment of Urang Property Management Limited as a secretary on 29 April 2021 (1 page)
24 November 2020Appointment of Mr Frank Macduff Sandford Steele as a director on 20 November 2020 (2 pages)
28 September 2020Termination of appointment of Victoria Helen Rofe Santer as a director on 22 September 2020 (1 page)
28 September 2020Termination of appointment of Nerys Avery as a director on 22 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
3 May 2020Confirmation statement made on 15 April 2020 with updates (8 pages)
3 May 2020Register(s) moved to registered office address C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF (1 page)
3 May 2020Register 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 2020Director's details changed for Mr Syed Rafi-Ush-Shan on 14 April 2020 (2 pages)
30 April 2020Director's details changed for Mrs Elizabeth Mary Collins on 14 April 2020 (2 pages)
30 April 2020Director's details changed for Lawrence Hampton on 14 April 2020 (2 pages)
30 April 2020Director's details changed for Paul Anthony Foulsham on 14 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Antony Senny on 14 April 2020 (2 pages)
30 April 2020Director's details changed for Ms Victoria Helen Rofe Santer on 14 April 2020 (2 pages)
25 November 2019Director's details changed for Mr Antony Senny on 25 November 2019 (2 pages)
22 November 2019Appointment of Mr Antony Senny as a director on 22 November 2019 (2 pages)
25 October 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
3 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Roger David Clews as a director on 23 April 2019 (1 page)
21 January 2019Appointment of Mrs Elizabeth Mary Collins as a director on 17 January 2019 (2 pages)
3 December 2018Registered 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 2018Termination of appointment of Stephen Kendall as a director on 9 October 2018 (1 page)
14 September 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
5 September 2018Appointment of Ms Nerys Avery as a director on 1 August 2018 (2 pages)
17 July 2018Termination of appointment of Anthony Charles Lloyd Sturge as a director on 17 July 2018 (1 page)
4 July 2018Confirmation statement made on 15 April 2018 with updates (7 pages)
23 May 2018Appointment of Urang Property Management Limited as a secretary on 11 May 2018 (2 pages)
23 May 2018Registered 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 2018Termination of appointment of M & N Secretaries Limited as a secretary on 1 May 2018 (1 page)
1 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
1 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (13 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (13 pages)
14 March 2017Statement of capital following an allotment of shares on 27 February 2014
  • GBP 790.5
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 27 February 2014
  • GBP 790.5
(3 pages)
11 January 2017Appointment of Ms. Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages)
11 January 2017Appointment of Ms. Victoria Helen Rofe Santer as a director on 17 November 2016 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 28 August 2008
  • GBP 783.00
(2 pages)
1 December 2016Statement of capital following an allotment of shares on 28 August 2008
  • GBP 783.00
(2 pages)
15 November 2016Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page)
15 November 2016Termination of appointment of Richard Osborne as a director on 12 November 2016 (1 page)
18 October 2016Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages)
18 October 2016Appointment of Stephen Kendall as a director on 24 August 2016 (2 pages)
2 October 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
2 October 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
12 July 2016Termination of appointment of Will Dewar as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Will Dewar as a director on 8 July 2016 (1 page)
2 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
2 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
9 October 2015Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
9 October 2015Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 783
(14 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 783
(14 pages)
11 May 2015Register 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 2015Register 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 2014Appointment of Mr Anthony Charles Lloyd Sturge as a director on 4 February 2014 (2 pages)
25 November 2014Appointment of Mr Anthony Charles Lloyd Sturge as a director on 4 February 2014 (2 pages)
25 November 2014Appointment of Mr Anthony Charles Lloyd Sturge as a director on 4 February 2014 (2 pages)
7 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
7 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
7 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
11 September 2014Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Richard John Herbert Myers as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page)
9 September 2014Appointment of Will Dewar as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Will Dewar as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page)
9 September 2014Appointment of Will Dewar as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Michael Stephen Wood as a director on 4 September 2014 (1 page)
5 September 2014Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Sebastien Mouton as a director on 1 September 2014 (1 page)
5 September 2014Appointment of Paul Anthony Foulsham as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Richard Osborne as a director on 10 July 2014 (2 pages)
3 September 2014Appointment of Richard Osborne as a director on 10 July 2014 (2 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 783
(13 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 783
(13 pages)
11 June 2014Termination of appointment of Kirsty Macleod as a director (1 page)
11 June 2014Termination of appointment of Kirsty Macleod as a director (1 page)
2 January 2014Appointment of Mr Roger David Clews as a director (2 pages)
2 January 2014Appointment of Mr Roger David Clews as a director (2 pages)
14 August 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
14 August 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
14 August 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
1 August 2013Termination of appointment of James Hodgson as a director (1 page)
1 August 2013Termination of appointment of James Hodgson as a director (1 page)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register inspection address has been changed (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (14 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (14 pages)
30 July 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
30 July 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
30 July 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
3 November 2011Termination of appointment of Jan Yardley as a director (1 page)
3 November 2011Termination of appointment of Jan Yardley as a director (1 page)
3 November 2011Appointment of Sebastien Mouton as a director (3 pages)
3 November 2011Appointment of Sebastien Mouton as a director (3 pages)
25 July 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
25 July 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
25 July 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
8 July 2011Director's details changed for Michael Hall on 18 August 2010 (2 pages)
8 July 2011Director's details changed for Michael Hall on 18 August 2010 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2010Appointment of Michael Hall as a director (2 pages)
19 August 2010Termination of appointment of David Jennings as a director (1 page)
19 August 2010Appointment of Michael Hall as a director (2 pages)
19 August 2010Termination of appointment of David Jennings as a director (1 page)
5 August 2010Full accounts made up to 5 April 2010 (11 pages)
5 August 2010Full accounts made up to 5 April 2010 (11 pages)
5 August 2010Full accounts made up to 5 April 2010 (11 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (26 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (26 pages)
26 May 2010Appointment of Richard John Herbert Myers as a director (3 pages)
26 May 2010Appointment of Richard John Herbert Myers as a director (3 pages)
14 May 2010Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Mr Syed Rafi-Ush Shan on 1 January 2010 (2 pages)
12 April 2010Capitals not rolled up (2 pages)
12 April 2010Capitals not rolled up (2 pages)
26 November 2009Termination of appointment of Lesley Butcher as a director (1 page)
26 November 2009Termination of appointment of Lesley Butcher as a director (1 page)
5 November 2009Appointment of Lesley Butcher as a director (2 pages)
5 November 2009Appointment of Lesley Butcher as a director (2 pages)
17 September 2009Full accounts made up to 5 April 2009 (12 pages)
17 September 2009Full accounts made up to 5 April 2009 (12 pages)
17 September 2009Full accounts made up to 5 April 2009 (12 pages)
28 July 2009Appointment terminated director iain cathcart (1 page)
28 July 2009Appointment terminated director iain cathcart (1 page)
30 June 2009Return made up to 30/06/09; full list of members (24 pages)
30 June 2009Return made up to 30/06/09; full list of members (24 pages)
28 August 2008Appointment terminated director stuart wrenn (1 page)
28 August 2008Appointment terminated director stuart wrenn (1 page)
22 August 2008Full accounts made up to 5 April 2008 (13 pages)
22 August 2008Full accounts made up to 5 April 2008 (13 pages)
22 August 2008Full accounts made up to 5 April 2008 (13 pages)
30 June 2008Return made up to 30/06/08; full list of members (24 pages)
30 June 2008Return made up to 30/06/08; full list of members (24 pages)
4 June 2008Registered office changed on 04/06/2008 from, 4TH floor carlton plaza, 111 upper richmond road, london, SW15 2TJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from, 4TH floor carlton plaza, 111 upper richmond road, london, SW15 2TJ (1 page)
3 June 2008Director appointed kirsty jean frances macleod (1 page)
3 June 2008Director appointed kirsty jean frances macleod (1 page)
3 June 2008Director appointed james hodgson (1 page)
3 June 2008Director appointed james hodgson (1 page)
2 June 2008Appointment terminated director roger clews (1 page)
2 June 2008Appointment terminated director sarah spalding (1 page)
2 June 2008Appointment terminated director sarah spalding (1 page)
2 June 2008Appointment terminated director roger clews (1 page)
27 December 2007Full accounts made up to 5 April 2007 (12 pages)
27 December 2007Full accounts made up to 5 April 2007 (12 pages)
27 December 2007Full accounts made up to 5 April 2007 (12 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
7 August 2007Return made up to 30/06/07; full list of members (16 pages)
7 August 2007Return made up to 30/06/07; full list of members (16 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
10 July 2006Full accounts made up to 5 April 2006 (12 pages)
10 July 2006Full accounts made up to 5 April 2006 (12 pages)
10 July 2006Full accounts made up to 5 April 2006 (12 pages)
4 July 2006Return made up to 30/06/06; full list of members (17 pages)
4 July 2006Return made up to 30/06/06; full list of members (17 pages)
25 January 2006Registered office changed on 25/01/06 from: 2A lambton road london SW20 0LR (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2A lambton road, london, SW20 0LR (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 July 2005Return made up to 30/06/05; full list of members (17 pages)
12 July 2005Return made up to 30/06/05; full list of members (17 pages)
28 June 2005Full accounts made up to 5 April 2005 (12 pages)
28 June 2005Full accounts made up to 5 April 2005 (12 pages)
28 June 2005Full accounts made up to 5 April 2005 (12 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: scotts bently house 4A disraeli road london SW15 2DS (1 page)
16 February 2005Registered office changed on 16/02/05 from: scotts bently house, 4A disraeli road, london, SW15 2DS (1 page)
30 July 2004Return made up to 30/06/04; full list of members (19 pages)
30 July 2004Return made up to 30/06/04; full list of members (19 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
24 June 2004Full accounts made up to 5 April 2004 (11 pages)
24 June 2004Full accounts made up to 5 April 2004 (11 pages)
24 June 2004Full accounts made up to 5 April 2004 (11 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
23 July 2003Location of register of members (1 page)
23 July 2003Location of register of members (1 page)
23 July 2003Return made up to 30/06/03; full list of members (19 pages)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Return made up to 30/06/03; full list of members (19 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
7 June 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
7 June 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
7 June 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
2 August 2002Return made up to 30/06/02; change of members (11 pages)
2 August 2002Return made up to 30/06/02; change of members (11 pages)
14 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
23 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 5 April 2001 (7 pages)
16 June 2001Full accounts made up to 5 April 2001 (7 pages)
16 June 2001Full accounts made up to 5 April 2001 (7 pages)
11 August 2000Return made up to 30/06/00; full list of members (23 pages)
11 August 2000Return made up to 30/06/00; full list of members (23 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
1 June 2000Full accounts made up to 5 April 2000 (7 pages)
1 June 2000Full accounts made up to 5 April 2000 (7 pages)
1 June 2000Full accounts made up to 5 April 2000 (7 pages)
15 October 1999Registered office changed on 15/10/99 from: challomer house,, 19, clerkenwell close,, london,, EC1R orr. (1 page)
15 October 1999Registered office changed on 15/10/99 from: challomer house, 19, clerkenwell close, london, EC1R orr. (1 page)
2 September 1999Return made up to 30/06/99; no change of members (6 pages)
2 September 1999Return made up to 30/06/99; no change of members (6 pages)
23 June 1999Full accounts made up to 5 April 1999 (7 pages)
23 June 1999Full accounts made up to 5 April 1999 (7 pages)
23 June 1999Full accounts made up to 5 April 1999 (7 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Secretary resigned (1 page)
16 July 1998Full accounts made up to 5 April 1998 (7 pages)
16 July 1998Full accounts made up to 5 April 1998 (7 pages)
16 July 1998Full accounts made up to 5 April 1998 (7 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
30 July 1997Return made up to 30/06/97; full list of members (9 pages)
30 July 1997Return made up to 30/06/97; full list of members (9 pages)
6 July 1997Full accounts made up to 5 April 1997 (7 pages)
6 July 1997Full accounts made up to 5 April 1997 (7 pages)
6 July 1997Full accounts made up to 5 April 1997 (7 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
22 October 1996Full accounts made up to 5 April 1996 (7 pages)
30 July 1996Return made up to 30/06/96; change of members (8 pages)
30 July 1996Return made up to 30/06/96; change of members (8 pages)
3 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
3 August 1995Return made up to 30/06/95; full list of members (8 pages)
3 August 1995Return made up to 30/06/95; full list of members (8 pages)
3 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
3 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
14 June 1995Ad 15/05/95--------- £ si [email protected]=2 £ ic 780/782 (2 pages)
14 June 1995Ad 15/05/95--------- £ si [email protected]=2 £ ic 780/782 (2 pages)
1 January 1995A 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 1990Resolutions
  • RES ‐
(10 pages)
24 July 1990Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
24 July 1990Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
29 March 1978Incorporation (15 pages)
29 March 1978Incorporation (15 pages)