London
SE11 4EE
Director Name | Ms Julia Clyne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Andrew Egwu Oko |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 1998(19 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | Kfh House Compton Road London SW19 7QA |
Director Name | Mr Frederick Mancin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1993) |
Role | Photographer |
Correspondence Address | 22 Carrick Court London SE11 4EE |
Director Name | Mrs Kathleen Chapple |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 29 January 2016) |
Role | Lecturer In Journalism |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Miss Virginia Rose Tym |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 1996) |
Role | Administrator |
Correspondence Address | 37 Carrick Court London SE11 4EE |
Director Name | Mr Keith Michael Treves-Brown |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1994) |
Role | Veterinary Surgeon |
Correspondence Address | 4 Carrick Court London SE11 4EE |
Director Name | Dr Stewart James Paterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 May 2011) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carrick Court London SE11 4EE |
Director Name | Mrs Enid Cora Cooke |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 1998) |
Role | Secretary |
Correspondence Address | 16 Carrick Court London SE11 4EE |
Director Name | Mr Rodney Taylor Brown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 1996) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carrick Court London SE11 4EE |
Secretary Name | Mr Keith Michael Treves-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 4 Carrick Court London SE11 4EE |
Director Name | Robert Douglas Hanscomb |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2001) |
Role | Charity Executive |
Correspondence Address | 8 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Susan Russell Hanscomb |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1996) |
Role | Medical Surgery Administrator |
Correspondence Address | 8 Carrick Court Kennington Park Road London SE11 4EE |
Secretary Name | Dr Stewart James Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 1998) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carrick Court London SE11 4EE |
Director Name | Douglas Harold William Hykin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 107 Kennington Park Road London SE11 4JJ |
Director Name | Andrew John Casley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 1999) |
Role | Accountant |
Correspondence Address | 35 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Mr Stephen John Beaven |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(18 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 01 December 2011) |
Role | Copytaker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Maureen Jeanette Busby |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2009) |
Role | Consultant |
Correspondence Address | Sunnymoor Bridford Exeter Devon EX6 7HS |
Director Name | Sally Barbara Kay Grocott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(22 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 May 2009) |
Role | Parliamentary Assistant To Mp |
Correspondence Address | Flat 2 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Mrs Mary Winefred Mathewson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 September 2010) |
Role | Retired Architect |
Country of Residence | United Kingdom |
Correspondence Address | 165 Kennington Park Road London SE11 4JJ |
Director Name | Mr Alan Bruce Mackie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2004) |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Mr John Neville Sowden Clemens |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 2012) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kennington Park Road London SE11 4JJ |
Director Name | Dr Martyn Charles Thomas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lawn Prospect Place Beechen Cliff Bath Avon BA2 4QP |
Director Name | Mrs Maria Demetriou |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 January 2017) |
Role | It Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Ms Mary Mathewson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Ms Maureen Jeanette Busby |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Daniel Thomas Bernardi |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Irish,Italian |
Status | Resigned |
Appointed | 10 May 2012(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2015) |
Role | Apparel Design |
Country of Residence | England |
Correspondence Address | Flat 29 Carrick Court Kennington Park Road London SE11 4EE |
Director Name | Mr Geoffrey Bailey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Carrick Court London SE11 4EE |
Director Name | Mr Thomas Charles Prescott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Frank Asten Chapple |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House Compton Road London SW19 7QA |
Director Name | Mr Francesco Sommariva |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2018(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
2 at £1 | A.c. Demetriou 4.55% Ordinary |
2 at £1 | Mr C.g. Causer 4.55% Ordinary |
1 at £1 | Cloughs Nominees LTD 2.27% Ordinary |
1 at £1 | Dr H. Wolstencroft 2.27% Ordinary |
1 at £1 | Dr S.j. Paterson 2.27% Ordinary |
1 at £1 | Harlington Chambers LTD 2.27% Ordinary |
1 at £1 | Miss K. Hilton 2.27% Ordinary |
1 at £1 | Mr A.b. Mackie 2.27% Ordinary |
1 at £1 | Mr D.h.w. Hykin 2.27% Ordinary |
1 at £1 | Mr G. Foulkes 2.27% Ordinary |
1 at £1 | Mr G.d. Bailey 2.27% Ordinary |
1 at £1 | Mr J. Clemens 2.27% Ordinary |
1 at £1 | Mr P. Mcloughlin & Mrs P. Mcloughlin 2.27% Ordinary |
1 at £1 | Mr R.d. Hanscomb 2.27% Ordinary |
1 at £1 | Mrs P.d. Manfield & Mr P.d. Manfield 2.27% Ordinary |
1 at £1 | Mrs R.t. Brown & Mr R.t. Brown 2.27% Ordinary |
1 at £1 | Ms J. Weaver 2.27% Ordinary |
1 at £1 | Ms J.l. Walley A/c Mp 2.27% Ordinary |
1 at £1 | Ms M.d. Patel 2.27% Ordinary |
1 at £1 | Ms N. Appelboom 2.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £146,558 |
Gross Profit | £38,270 |
Net Worth | £74,733 |
Cash | £56,477 |
Current Liabilities | £6,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
3 June 2020 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Kfh House 5 Compton Road London SW19 7QA on 3 June 2020 (1 page) |
3 June 2020 | Director's details changed for Mr Thomas Charles Prescott on 3 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Ms Julia Clyne on 3 June 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with updates (6 pages) |
18 February 2020 | Appointment of Ms Julia Clyne as a director on 27 November 2019 (2 pages) |
13 February 2020 | Termination of appointment of Frank Asten Chapple as a director on 27 November 2019 (1 page) |
13 February 2020 | Termination of appointment of Geoffrey Bailey as a director on 27 November 2019 (1 page) |
13 January 2020 | Termination of appointment of Francesco Sommariva as a director on 13 January 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (6 pages) |
11 March 2019 | Termination of appointment of Enid Cora Cooke as a director on 25 January 2018 (1 page) |
29 January 2019 | Appointment of Mr Francesco Sommariva as a director on 19 December 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Appointment of Mrs Enid Cora Cooke as a director on 17 November 2015 (2 pages) |
4 July 2017 | Appointment of Mrs Enid Cora Cooke as a director on 17 November 2015 (2 pages) |
14 March 2017 | Appointment of Mr Thomas Charles Prescott as a director on 21 March 2016 (2 pages) |
14 March 2017 | Appointment of Mr Thomas Charles Prescott as a director on 21 March 2016 (2 pages) |
14 March 2017 | Appointment of Mr Frank Asten Chapple as a director on 6 April 2016 (2 pages) |
14 March 2017 | Appointment of Mr Frank Asten Chapple as a director on 6 April 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
13 January 2017 | Termination of appointment of Maria Demetriou as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Maria Demetriou as a director on 11 January 2017 (1 page) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 March 2016 | Termination of appointment of Kathleen Chapple as a director on 29 January 2016 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Termination of appointment of Kathleen Chapple as a director on 29 January 2016 (1 page) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 July 2015 | Termination of appointment of Rodney Taylor Brown as a director on 13 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Rodney Taylor Brown as a director on 13 June 2015 (1 page) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 January 2015 | Termination of appointment of Daniel Bernardi as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Daniel Bernardi as a director on 20 January 2015 (1 page) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 September 2013 | Appointment of Magnus Jakt as a director (3 pages) |
25 September 2013 | Appointment of Magnus Jakt as a director (3 pages) |
3 September 2013 | Director's details changed for Mr Rodney Taylor Brown on 2 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Rodney Taylor Brown on 2 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Rodney Taylor Brown on 2 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Rodney Taylor Brown on 2 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Rodney Taylor Brown on 2 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Rodney Taylor Brown on 2 September 2013 (2 pages) |
2 September 2013 | Termination of appointment of Rodney Brown as a director (1 page) |
2 September 2013 | Termination of appointment of Rodney Brown as a director (1 page) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (12 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (12 pages) |
23 May 2013 | Termination of appointment of Maureen Busby as a director (2 pages) |
23 May 2013 | Termination of appointment of Maureen Busby as a director (2 pages) |
25 October 2012 | Appointment of Daniel Bernardi as a director (3 pages) |
25 October 2012 | Appointment of Daniel Bernardi as a director (3 pages) |
7 August 2012 | Termination of appointment of a director (1 page) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Termination of appointment of a director (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 June 2012 | Appointment of Daniel Bernardi as a director (3 pages) |
25 June 2012 | Appointment of Geoffrey Bailey as a director (3 pages) |
25 June 2012 | Appointment of Daniel Bernardi as a director (3 pages) |
25 June 2012 | Appointment of Mr Geoffrey Bailey as a director (2 pages) |
25 June 2012 | Appointment of Mr Geoffrey Bailey as a director (2 pages) |
25 June 2012 | Appointment of Geoffrey Bailey as a director (3 pages) |
25 June 2012 | Appointment of Mr Daniel Bernardi as a director (2 pages) |
25 June 2012 | Appointment of Mr Daniel Bernardi as a director (2 pages) |
14 February 2012 | Termination of appointment of John Clemens as a director (2 pages) |
14 February 2012 | Termination of appointment of Mary Mathewson as a director (2 pages) |
14 February 2012 | Termination of appointment of Stephen Beaven as a director (2 pages) |
14 February 2012 | Termination of appointment of Mary Mathewson as a director (2 pages) |
14 February 2012 | Termination of appointment of a director (2 pages) |
14 February 2012 | Termination of appointment of John Clemens as a director (2 pages) |
14 February 2012 | Termination of appointment of Stephen Beaven as a director (2 pages) |
14 February 2012 | Termination of appointment of a director (2 pages) |
29 September 2011 | Appointment of Mr Rod Brown as a director (2 pages) |
29 September 2011 | Appointment of Mr Rod Brown as a director (2 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (13 pages) |
28 June 2011 | Register(s) moved to registered office address (1 page) |
28 June 2011 | Appointment of Ms Mary Mathewson as a director (2 pages) |
28 June 2011 | Appointment of Ms Maureen Jeanette Busby as a director (2 pages) |
28 June 2011 | Appointment of Ms Mary Mathewson as a director (2 pages) |
28 June 2011 | Termination of appointment of Stewart Paterson as a director (1 page) |
28 June 2011 | Appointment of Ms Maureen Jeanette Busby as a director (2 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (13 pages) |
28 June 2011 | Termination of appointment of Stewart Paterson as a director (1 page) |
28 June 2011 | Register(s) moved to registered office address (1 page) |
16 June 2011 | Termination of appointment of Martyn Thomas as a director (2 pages) |
16 June 2011 | Termination of appointment of Martyn Thomas as a director (2 pages) |
27 October 2010 | Termination of appointment of Mary Mathewson as a director (2 pages) |
27 October 2010 | Termination of appointment of Mary Mathewson as a director (2 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (25 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (25 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 25 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 25 June 2010 (2 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Director's details changed for Stephen John Beaven on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Mary Winefred Mathewson on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Maria Demetriou on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Stephen John Beaven on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Rodney Taylor Brown on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Maria Demetriou on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kathleen Chapple on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Mary Winefred Mathewson on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kathleen Chapple on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Dr Stewart James Paterson on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Dr Stewart James Paterson on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Rodney Taylor Brown on 25 June 2010 (2 pages) |
1 July 2010 | Appointment of Maria Demetriou as a director (2 pages) |
1 July 2010 | Appointment of Maria Demetriou as a director (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 June 2009 | Appointment terminate, director sally barbara kay grocott logged form (1 page) |
29 June 2009 | Appointment terminate, director sally barbara kay grocott logged form (1 page) |
29 June 2009 | Appointment terminate, director enid cooke logged form (1 page) |
29 June 2009 | Appointment terminate, director enid cooke logged form (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (23 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (23 pages) |
25 June 2009 | Appointment terminated director sally grocott (1 page) |
25 June 2009 | Appointment terminated director enid cooke (1 page) |
25 June 2009 | Appointment terminated director sally grocott (1 page) |
25 June 2009 | Appointment terminated director enid cooke (1 page) |
18 June 2009 | Director appointed dr martyn thomas (2 pages) |
18 June 2009 | Director appointed dr martyn thomas (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 March 2009 | Appointment terminated director maureen busby (1 page) |
31 March 2009 | Appointment terminated director maureen busby (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 August 2008 | Return made up to 26/06/08; full list of members
|
13 August 2008 | Return made up to 26/06/08; full list of members
|
8 January 2008 | Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 July 2007 | Return made up to 26/06/07; change of members (14 pages) |
24 July 2007 | Return made up to 26/06/07; change of members (14 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
12 October 2006 | Return made up to 26/06/06; full list of members (25 pages) |
12 October 2006 | Return made up to 26/06/06; full list of members (25 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Return made up to 26/06/05; change of members (10 pages) |
20 July 2005 | Return made up to 26/06/05; change of members (10 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | New director appointed (1 page) |
10 August 2004 | Return made up to 26/06/04; full list of members (52 pages) |
10 August 2004 | Return made up to 26/06/04; full list of members (52 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
28 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
19 July 2003 | Return made up to 26/06/03; full list of members
|
19 July 2003 | Return made up to 26/06/03; full list of members
|
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
4 July 2002 | Return made up to 26/06/02; change of members (10 pages) |
4 July 2002 | Return made up to 26/06/02; change of members (10 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 26/06/01; change of members (8 pages) |
9 July 2001 | Return made up to 26/06/01; change of members (8 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (15 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (15 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 July 1999 | Return made up to 01/07/99; change of members (8 pages) |
22 July 1999 | Return made up to 01/07/99; change of members (8 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
17 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: c/o arthur gaddard & co 2 st john's place st john's square london EC1M 4DE (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: c/o arthur gaddard & co 2 st john's place st john's square london EC1M 4DE (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
29 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 December 1997 | Return made up to 01/07/97; change of members (8 pages) |
19 December 1997 | Return made up to 01/07/97; change of members (8 pages) |
10 December 1996 | Return made up to 01/07/96; full list of members (8 pages) |
10 December 1996 | Return made up to 01/07/96; full list of members (8 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 March 1987 | Resolutions
|
21 March 1987 | Resolutions
|
22 September 1978 | Incorporation (13 pages) |
22 September 1978 | Incorporation (13 pages) |