London
SW19 7QA
Director Name | Mr Justin Matthew Webb |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2013(34 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Gwendoyn Marian Kipenakis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Alexander Nicholas Panayiotis Kipenakis |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 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 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 5 Compton Road London SW19 7QA |
Director Name | Mrs Winifred Mary Gillibrand |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 7 Tal-Y-Cae Tregarth Bangor Gwynedd LL57 4AE Wales |
Director Name | Mr Barry Whittaker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1994) |
Role | Business Executive |
Correspondence Address | 40 Rothesay Court London SE11 5SU |
Director Name | Ms Beryl Joy Streeter |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 14 July 2004) |
Role | Retired |
Correspondence Address | 3 Rothersay Court Harleyford Street London SE11 5SU |
Director Name | Joan Elizabeth Nairn |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 31 Rothesay Court London SE11 5SU |
Director Name | Pamela Stevens |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 1997) |
Role | Retired |
Correspondence Address | 42 Rothesay Court Harleyford Street Kennington London SE11 5SU |
Director Name | Elizabeth Jane Banting-Cains |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 June 2001) |
Role | Contracts Administrator |
Correspondence Address | 12 Rothsay Court Harleyford Street London SE11 5SU |
Director Name | Mr Charles Lewis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2001) |
Role | Public Relations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 New Road Digswell Welwyn Hertfordshire AL6 0AQ |
Director Name | George Stephen Joseph Paloczi-Horvath |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 2000) |
Role | Jounalist |
Correspondence Address | 41 Rothesay Court Harleyford Street London SE11 5SU |
Director Name | Fiona Vivienne Macgregor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2000) |
Role | Admin Assistant |
Correspondence Address | 32 Rothesay Court Harleyford Street London SE11 5SU |
Director Name | Rowena Bernice Persaud |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2002) |
Role | Chemistry Technician |
Correspondence Address | 170 Amesbury Avenue Streatham London SW2 3AD |
Director Name | Mr Peter Karl Edward Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(19 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 October 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Celia Valerie Hewerdine |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 February 2006) |
Role | Retired |
Correspondence Address | 7 Rothesay Court Harleyford Street London SE11 5SU |
Director Name | Roger Stanley Davidson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 2000) |
Role | Careers Adviser |
Correspondence Address | 8 Tithe Road Kempston Bedford Bedfordshire MK43 9BE |
Director Name | Jane Pettigrew |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(26 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rothesay Court Harleyford Street London SE11 5SU |
Director Name | Mrs Andra Nelki |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(26 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2013) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Gordon Edward Nelki |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(26 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 May 2017) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ian Trevor Clarke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(26 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2010) |
Role | Operational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rothesay Court Harleyford Street London SE11 5SU |
Director Name | Alan Shamp |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Richard James Quick |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 317 Metro Central Heights 119 Newington Causeway London SE1 6DB |
Director Name | Mr Roderick Michael Hamilton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2007) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | New Rowney Farm Shefford Bedfordshire SG17 5QG |
Director Name | Mr Stephen Trilvas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road 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 48.98% - |
---|---|
2 at £1 | Decade Properties LTD 4.08% Ordinary |
2 at £1 | Miss R.m. Hutchings 4.08% Ordinary |
2 at £1 | Mrs A. Fraser & Mr A. Fraser 4.08% Ordinary |
2 at £1 | Nelki 4.08% Ordinary |
2 at £1 | Nicola Hall 4.08% Ordinary |
1 at £1 | A.j. Howard 2.04% Ordinary |
1 at £1 | Mr Andrew Wong 2.04% Ordinary |
1 at £1 | Mr C. Lewis 2.04% Ordinary |
1 at £1 | Mr E.m. Wiltshire 2.04% Ordinary |
1 at £1 | Mr Gordon Nelki 2.04% Ordinary |
1 at £1 | Mr Guy Philip Jeremiah 2.04% Ordinary |
1 at £1 | Mr J. Israel 2.04% Ordinary |
1 at £1 | Mr J.v. Finn 2.04% Ordinary |
1 at £1 | Mr N.j. Dawe 2.04% Ordinary |
1 at £1 | Mr R. Quick 2.04% Ordinary |
1 at £1 | Mr S.j. Dasseville 2.04% Ordinary |
1 at £1 | Mr Simon Childs 2.04% Ordinary |
1 at £1 | Ms Debbie Irene Snusher 2.04% Ordinary |
1 at £1 | Ms Mary Commins 2.04% Ordinary |
1 at £1 | S. Smith & Mr N. Woolcombe 2.04% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
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) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (8 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (8 pages) |
4 November 2021 | Appointment of Mr Alexander Nicholas Panayiotis Kipenakis as a director on 4 November 2021 (2 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
31 March 2021 | Confirmation statement made on 24 March 2021 with updates (7 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
5 October 2020 | Termination of appointment of Peter Karl Edward Smith as a director on 4 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 24 March 2020 with updates (7 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with updates (7 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with updates (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 May 2017 | Termination of appointment of Gordon Edward Nelki as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Gordon Edward Nelki as a director on 15 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
10 November 2016 | Termination of appointment of Stephen Trilvas as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Stephen Trilvas as a director on 10 November 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 July 2014 | Termination of appointment of Alan Shamp as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Alan Shamp as a director on 30 July 2014 (1 page) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 May 2014 | Appointment of Mrs Gwendolyn Marian Kipenakis as a director (2 pages) |
23 May 2014 | Appointment of Mrs Gwendolyn Marian Kipenakis as a director (2 pages) |
7 November 2013 | Termination of appointment of Andra Nelki as a director (1 page) |
7 November 2013 | Termination of appointment of Andra Nelki as a director (1 page) |
2 September 2013 | Director's details changed for Mr Howard James Fisher on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Alan Shamp on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Gordon Edward Nelki on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Justin Matthew Webb on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Dr Peter Karl Edward Smith on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mrs Andra Nelki on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Dr Peter Karl Edward Smith on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Alan Shamp on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Howard James Fisher on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Gordon Edward Nelki on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Stephen Trilvas on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Stephen Trilvas on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mrs Andra Nelki on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Justin Matthew Webb on 2 September 2013 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (15 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (15 pages) |
18 July 2013 | Termination of appointment of Jane Pettigrew as a director (1 page) |
18 July 2013 | Termination of appointment of Jane Pettigrew as a director (1 page) |
23 April 2013 | Appointment of Mr Howard James Fisher as a director (2 pages) |
23 April 2013 | Appointment of Mr Justin Matthew Webb as a director (2 pages) |
23 April 2013 | Appointment of Mr Howard James Fisher as a director (2 pages) |
23 April 2013 | Appointment of Mr Justin Matthew Webb as a director (2 pages) |
16 January 2013 | Appointment of Mr Stephen Trilvas as a director (2 pages) |
16 January 2013 | Appointment of Mr Stephen Trilvas as a director (2 pages) |
21 September 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (12 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (12 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 July 2011 | Termination of appointment of Richard Quick as a director (1 page) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (13 pages) |
6 July 2011 | Termination of appointment of Richard Quick as a director (1 page) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (13 pages) |
20 May 2011 | Termination of appointment of Ian Clarke as a director (2 pages) |
20 May 2011 | Termination of appointment of Ian Clarke as a director (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 July 2010 | Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (27 pages) |
12 July 2010 | Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (27 pages) |
12 July 2010 | Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alan Shamp on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alan Shamp on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alan Shamp on 1 October 2009 (2 pages) |
18 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (26 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (26 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members
|
25 July 2008 | Return made up to 27/06/08; full list of members
|
12 March 2008 | Registered office changed on 12/03/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: k f & h 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: k f & h 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 27/06/07; full list of members (27 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (27 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
9 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
9 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
30 August 2006 | Return made up to 27/06/06; full list of members
|
30 August 2006 | Return made up to 27/06/06; full list of members
|
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
20 July 2005 | Return made up to 27/06/05; full list of members (20 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Return made up to 27/06/05; full list of members (20 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
16 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | Return made up to 27/06/04; change of members (7 pages) |
23 July 2004 | Return made up to 27/06/04; change of members (7 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (14 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (14 pages) |
11 July 2002 | Return made up to 27/06/02; change of members
|
11 July 2002 | Return made up to 27/06/02; change of members
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
8 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 July 2001 | Return made up to 27/06/01; change of members (8 pages) |
25 July 2001 | Return made up to 27/06/01; change of members (8 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
21 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (16 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (16 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 July 1999 | Return made up to 27/06/99; full list of members (13 pages) |
29 July 1999 | Return made up to 27/06/99; full list of members (13 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
23 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | Return made up to 27/06/97; full list of members (11 pages) |
26 June 1997 | Return made up to 27/06/97; full list of members (11 pages) |
8 August 1996 | Return made up to 27/06/96; full list of members
|
8 August 1996 | Return made up to 27/06/96; full list of members
|
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1995 | Return made up to 27/06/95; change of members
|
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Return made up to 27/06/95; change of members
|
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 March 1990 | Company name changed rothesay court harleyford road m anagement LIMITED\certificate issued on 22/03/90 (2 pages) |
21 March 1990 | Company name changed rothesay court harleyford road m anagement LIMITED\certificate issued on 22/03/90 (2 pages) |
5 February 1981 | Company name changed\certificate issued on 05/02/81 (2 pages) |
5 February 1981 | Company name changed\certificate issued on 05/02/81 (2 pages) |
16 May 1979 | Memorandum and Articles of Association (9 pages) |
16 May 1979 | Memorandum and Articles of Association (9 pages) |