London
SE10 9FP
Director Name | Mr Dominic Gregory Smith |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(42 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Dillon Jac Rudd |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(42 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Serviced Officer |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Miss Hannah Emerson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(42 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2019(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Douglas Brown |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 1996) |
Role | Retired |
Correspondence Address | 10 Chesham Court London SW18 3SJ |
Director Name | Mr David Haines |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 157 Kennington Lane London SE11 4HA |
Director Name | Mr Thomas Henry Symons |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1993) |
Role | Retired Engineer |
Correspondence Address | 8 Chesham Court Road London SW18 3SJ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Katie Victoria Iggulden |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 1993) |
Role | Student |
Correspondence Address | 11 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Bridget Philomena Taylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2002) |
Role | Retired |
Correspondence Address | 6 Chesham Court Trinity Road Wandsworth Common London Sw18 |
Director Name | Julie Margaret Iggulden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 1996) |
Role | Property Management |
Correspondence Address | Hooks Hole Cottage School Lane Borden Sittingbourne Kent ME9 8BY |
Director Name | Mrs Mirella Teresa Pertusini |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 February 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 7 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Patricia Helen Lewis-Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 1999) |
Role | Pa/Admin |
Correspondence Address | 4 Chesham Court Trinity Road London Sw18 |
Director Name | Jacqueline Holden |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2005) |
Role | Civil Servant |
Correspondence Address | 10 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Lucinda Jane Myfanwy Glendenning |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2000) |
Role | Housewife |
Correspondence Address | 14 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Francesca Ingham |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2006) |
Role | Personal Assistant |
Correspondence Address | 14 Chesham Court Trinity Road Wandsworth London SW18 3SJ |
Director Name | Joseph Roberts |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2007) |
Role | Environmental Health Officer |
Correspondence Address | Flat 16 Chesham Court Trinity Road Wandsworth London SW18 3SJ |
Director Name | Paul Timothy Chambers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2006(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2009) |
Role | Corporate Contractor |
Correspondence Address | 9 Chesham Court Trinity Road Wandsworth London SW18 3SJ |
Director Name | Mr Thomas Patrick Bradley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 March 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 10 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Mr Jacob Anthony Cassels |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 March 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 16 Chesham Court Trinity Road Wandsworth London SW18 3SJ |
Director Name | Francesca Claire Orr |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(28 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 22 May 2008) |
Role | Personal Assistant |
Correspondence Address | 14 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Mr Carl Crossfield |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Ms Natalie Anne Koster |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Ms Natasha Penfound |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Hindwoods 98 Grove Vale London SE22 8DS |
Secretary Name | Mr Colin Aylott |
---|---|
Status | Resigned |
Appointed | 18 March 2014(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Mr Alex Gonzalez Ostermann |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2015(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2016) |
Role | Finance And Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Miss Veryan Pocock |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chesham Court Trinity Road London SW18 3SJ |
Registered Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £4 | Kevin Hunt 8.00% Ordinary A |
---|---|
1 at £4 | Ainslie Mclennan & Alison Mclennan 4.00% Ordinary A |
1 at £4 | Carl Gary Crossfield & Edina Kisvari 4.00% Ordinary A |
1 at £4 | H.l. Binci & M. Binci 4.00% Ordinary A |
1 at £4 | Jacob Anthony Cassels & Jason Guy Mitchell 4.00% Ordinary A |
1 at £4 | Jonathan Christopher Duncan & Duncan James Grigor 4.00% Ordinary A |
1 at £4 | Malcolm Allan Carr & Samantha Leigh Kilvington 4.00% Ordinary A |
1 at £4 | Mary Christina Whiteley 4.00% Ordinary A |
1 at £4 | Mirella Teresa Pertusini 4.00% Ordinary A |
1 at £4 | Miss Mary Elizabeth Obre Burney 4.00% Ordinary A |
1 at £4 | Ms Emanuela Silvia Pallanti & Ms Maura Pallanti 4.00% Ordinary A |
1 at £4 | Ms Raffetto Giuseppina 4.00% Ordinary A |
1 at £4 | Natalie Koster 4.00% Ordinary A |
1 at £4 | Natasha Louise Penfound 4.00% Ordinary A |
1 at £4 | Philip John Tomes & Lynda Christobel Tomes 4.00% Ordinary A |
1 at £4 | Robert Meikle & Celia Mary Meikle 4.00% Ordinary A |
1 at £4 | Teresa Mary Davies & Joseph Gerard William Davies 4.00% Ordinary A |
1 at £4 | Tom Bradley 4.00% Ordinary A |
1 at £4 | Veryan Elizabeth Ievers Pocock & Emma Acworth Madeline Nancy Cripwell 4.00% Ordinary A |
40 at £0.5 | Wates Amenity Lands LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
27 March 2023 | Appointment of Miss Jennifer Louise Davies as a director on 8 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 1 January 2023 with updates (6 pages) |
29 June 2022 | Registered office address changed from 70 Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page) |
29 June 2022 | Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page) |
29 June 2022 | Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page) |
14 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
6 January 2022 | Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to 70 Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 6 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 1 January 2022 with updates (6 pages) |
13 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 July 2021 | Notification of a person with significant control statement (2 pages) |
6 July 2021 | Cessation of Mirella Teresa Pertusini as a person with significant control on 1 January 2021 (1 page) |
18 February 2021 | Appointment of Miss Hannah Emerson as a director on 2 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr Dillon Jac Rudd as a director on 2 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Dominic Gregory Smith as a director on 2 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
7 December 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
4 December 2020 | Cessation of Veryan Pocock as a person with significant control on 16 November 2020 (1 page) |
4 December 2020 | Termination of appointment of Veryan Pocock as a director on 16 November 2020 (1 page) |
9 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 14 December 2019 with updates (6 pages) |
4 December 2019 | Termination of appointment of Colin Aylott as a secretary on 30 November 2019 (1 page) |
4 December 2019 | Appointment of Hindwoods Limited as a secretary on 1 December 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
7 January 2019 | Registered office address changed from 1 Charlton Road London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 14 December 2018 with updates (6 pages) |
5 September 2018 | Termination of appointment of Carl Crossfield as a director on 31 July 2018 (1 page) |
5 September 2018 | Cessation of Carl Crossfield as a person with significant control on 31 July 2018 (1 page) |
5 September 2018 | Notification of Veryan Pocock as a person with significant control on 29 May 2018 (2 pages) |
5 September 2018 | Appointment of Miss Veryan Pocock as a director on 29 May 2018 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Notification of Carl Crossfield as a person with significant control on 7 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Natalie Anne Koster as a director on 12 December 2016 (1 page) |
8 March 2018 | Termination of appointment of Alex Gonzalez Ostermann as a director on 12 December 2016 (1 page) |
8 March 2018 | Notification of Mirella Teresa Pertusini as a person with significant control on 7 March 2018 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2015 | Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mr Colin Aylott on 23 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mr Colin Aylott on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 May 2015 | Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages) |
28 May 2015 | Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page) |
28 May 2015 | Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Appointment of Mr Colin Aylott as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Colin Aylott as a secretary (2 pages) |
31 March 2014 | Appointment of Ms Mirella Teresa Pertusini as a director (2 pages) |
31 March 2014 | Appointment of Ms Natasha Penfound as a director (2 pages) |
31 March 2014 | Appointment of Ms Natalie Koster as a director (2 pages) |
31 March 2014 | Appointment of Mr Carl Crossfield as a director (2 pages) |
31 March 2014 | Termination of appointment of Thomas Bradley as a director (1 page) |
31 March 2014 | Appointment of Ms Natalie Koster as a director (2 pages) |
31 March 2014 | Termination of appointment of Thomas Bradley as a director (1 page) |
31 March 2014 | Appointment of Mr Carl Crossfield as a director (2 pages) |
31 March 2014 | Appointment of Ms Natasha Penfound as a director (2 pages) |
31 March 2014 | Termination of appointment of Jacob Cassels as a director (1 page) |
31 March 2014 | Termination of appointment of Jacob Cassels as a director (1 page) |
31 March 2014 | Appointment of Ms Mirella Teresa Pertusini as a director (2 pages) |
10 January 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 January 2012 | Director's details changed for Thomas Patrick Bradley on 10 December 2010 (3 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Thomas Patrick Bradley on 10 December 2010 (3 pages) |
6 January 2012 | Director's details changed for Jacob Anthony Cassels on 10 December 2010 (3 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Jacob Anthony Cassels on 10 December 2010 (3 pages) |
19 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
11 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Termination of appointment of Paul Chambers as a director (1 page) |
19 January 2010 | Termination of appointment of Paul Chambers as a director (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Appointment terminated secretary christopher nelson (1 page) |
18 May 2009 | Appointment terminated director francesca orr (1 page) |
18 May 2009 | Appointment terminated director veryan pocock (1 page) |
18 May 2009 | Appointment terminated secretary christopher nelson (1 page) |
18 May 2009 | Appointment terminated director veryan pocock (1 page) |
18 May 2009 | Appointment terminated director francesca orr (1 page) |
17 December 2008 | Return made up to 14/12/08; full list of members (8 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (8 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Full accounts made up to 31 December 2006 (7 pages) |
11 April 2008 | Full accounts made up to 31 December 2006 (7 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from stoneham house 17 scarebrook road croydon surrey CR0 1SQ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from stoneham house 17 scarebrook road croydon surrey CR0 1SQ (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (10 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (10 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2005 (7 pages) |
20 June 2007 | Full accounts made up to 31 December 2005 (7 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (10 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (10 pages) |
30 August 2006 | Ad 22/08/06--------- £ si 1@4=4 £ ic 92/96 (2 pages) |
30 August 2006 | Ad 22/08/06--------- £ si 1@4=4 £ ic 92/96 (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
21 December 2005 | Return made up to 14/12/05; full list of members (11 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (11 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (11 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (11 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 August 2004 | Ad 30/06/04--------- £ si 1@4=4 £ ic 88/92 (2 pages) |
10 August 2004 | Ad 30/06/04--------- £ si 1@4=4 £ ic 88/92 (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 05/01/04--------- £ si 1@4=4 £ ic 84/88 (2 pages) |
29 January 2004 | Ad 05/01/04--------- £ si 1@4=4 £ ic 84/88 (2 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 14/12/01; full list of members (10 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (10 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (10 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (10 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
14 December 1999 | Return made up to 14/12/99; full list of members (9 pages) |
14 December 1999 | Return made up to 14/12/99; full list of members (9 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
28 June 1999 | Ad 22/06/99--------- £ si 1@4=4 £ ic 80/84 (2 pages) |
28 June 1999 | Ad 22/06/99--------- £ si 1@4=4 £ ic 80/84 (2 pages) |
10 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
10 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 14/12/97; full list of members (7 pages) |
3 March 1998 | Return made up to 14/12/97; full list of members (7 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 March 1995 | New director appointed (4 pages) |
30 March 1995 | New director appointed (4 pages) |
17 January 1979 | Incorporation (18 pages) |
17 January 1979 | Incorporation (18 pages) |