Company NameRothesay Court Harleyford Street (Management) Ltd
Company StatusActive
Company Number01415677
CategoryPrivate Limited Company
Incorporation Date19 February 1979(45 years, 2 months ago)
Previous NamesBackchute Limited and Rothesay Court Harleyford Road Management Limited

Business Activity

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

Directors

Director NameMr Howard James Fisher
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(34 years, 1 month after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Justin Matthew Webb
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2013(34 years, 1 month after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Gwendoyn Marian Kipenakis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(35 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Alexander Nicholas Panayiotis Kipenakis
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed27 June 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameMrs Winifred Mary Gillibrand
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1993)
RoleCompany Director
Correspondence Address7 Tal-Y-Cae
Tregarth
Bangor
Gwynedd
LL57 4AE
Wales
Director NameMr Barry Whittaker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 July 1994)
RoleBusiness Executive
Correspondence Address40 Rothesay Court
London
SE11 5SU
Director NameMs Beryl Joy Streeter
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(13 years, 4 months after company formation)
Appointment Duration12 years (resigned 14 July 2004)
RoleRetired
Correspondence Address3 Rothersay Court
Harleyford Street
London
SE11 5SU
Director NameJoan Elizabeth Nairn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address31 Rothesay Court
London
SE11 5SU
Director NamePamela Stevens
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 1997)
RoleRetired
Correspondence Address42 Rothesay Court
Harleyford Street Kennington
London
SE11 5SU
Director NameElizabeth Jane Banting-Cains
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 June 2001)
RoleContracts Administrator
Correspondence Address12 Rothsay Court
Harleyford Street
London
SE11 5SU
Director NameMr Charles Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2001)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AQ
Director NameGeorge Stephen Joseph Paloczi-Horvath
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 2000)
RoleJounalist
Correspondence Address41 Rothesay Court
Harleyford Street
London
SE11 5SU
Director NameFiona Vivienne Macgregor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 June 2000)
RoleAdmin Assistant
Correspondence Address32 Rothesay Court
Harleyford Street
London
SE11 5SU
Director NameRowena Bernice Persaud
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2002)
RoleChemistry Technician
Correspondence Address170 Amesbury Avenue
Streatham
London
SW2 3AD
Director NameMr Peter Karl Edward Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(19 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 October 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameCelia Valerie Hewerdine
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 February 2006)
RoleRetired
Correspondence Address7 Rothesay Court
Harleyford Street
London
SE11 5SU
Director NameRoger Stanley Davidson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(20 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 2000)
RoleCareers Adviser
Correspondence Address8 Tithe Road
Kempston
Bedford
Bedfordshire
MK43 9BE
Director NameJane Pettigrew
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(26 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Rothesay Court
Harleyford Street
London
SE11 5SU
Director NameMrs Andra Nelki
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(26 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2013)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameGordon Edward Nelki
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(26 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 May 2017)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameIan Trevor Clarke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(26 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2010)
RoleOperational Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Rothesay Court
Harleyford Street
London
SE11 5SU
Director NameAlan Shamp
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(27 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameRichard James Quick
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address317 Metro Central Heights
119 Newington Causeway
London
SE1 6DB
Director NameMr Roderick Michael Hamilton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(28 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2007)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressNew Rowney Farm
Shefford
Bedfordshire
SG17 5QG
Director NameMr Stephen Trilvas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
48.98%
-
2 at £1Decade Properties LTD
4.08%
Ordinary
2 at £1Miss R.m. Hutchings
4.08%
Ordinary
2 at £1Mrs A. Fraser & Mr A. Fraser
4.08%
Ordinary
2 at £1Nelki
4.08%
Ordinary
2 at £1Nicola Hall
4.08%
Ordinary
1 at £1A.j. Howard
2.04%
Ordinary
1 at £1Mr Andrew Wong
2.04%
Ordinary
1 at £1Mr C. Lewis
2.04%
Ordinary
1 at £1Mr E.m. Wiltshire
2.04%
Ordinary
1 at £1Mr Gordon Nelki
2.04%
Ordinary
1 at £1Mr Guy Philip Jeremiah
2.04%
Ordinary
1 at £1Mr J. Israel
2.04%
Ordinary
1 at £1Mr J.v. Finn
2.04%
Ordinary
1 at £1Mr N.j. Dawe
2.04%
Ordinary
1 at £1Mr R. Quick
2.04%
Ordinary
1 at £1Mr S.j. Dasseville
2.04%
Ordinary
1 at £1Mr Simon Childs
2.04%
Ordinary
1 at £1Ms Debbie Irene Snusher
2.04%
Ordinary
1 at £1Ms Mary Commins
2.04%
Ordinary
1 at £1S. Smith & Mr N. Woolcombe
2.04%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (8 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (8 pages)
4 November 2021Appointment of Mr Alexander Nicholas Panayiotis Kipenakis as a director on 4 November 2021 (2 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
31 March 2021Confirmation statement made on 24 March 2021 with updates (7 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 October 2020Termination of appointment of Peter Karl Edward Smith as a director on 4 October 2020 (1 page)
6 April 2020Confirmation statement made on 24 March 2020 with updates (7 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 24 March 2019 with updates (7 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 24 March 2018 with updates (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 May 2017Termination of appointment of Gordon Edward Nelki as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Gordon Edward Nelki as a director on 15 May 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
10 November 2016Termination of appointment of Stephen Trilvas as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Stephen Trilvas as a director on 10 November 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 49
(10 pages)
1 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 49
(10 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 July 2014Termination of appointment of Alan Shamp as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Alan Shamp as a director on 30 July 2014 (1 page)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 49
(10 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 49
(10 pages)
23 May 2014Appointment of Mrs Gwendolyn Marian Kipenakis as a director (2 pages)
23 May 2014Appointment of Mrs Gwendolyn Marian Kipenakis as a director (2 pages)
7 November 2013Termination of appointment of Andra Nelki as a director (1 page)
7 November 2013Termination of appointment of Andra Nelki as a director (1 page)
2 September 2013Director's details changed for Mr Howard James Fisher on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Alan Shamp on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Gordon Edward Nelki on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Justin Matthew Webb on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Dr Peter Karl Edward Smith on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mrs Andra Nelki on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Dr Peter Karl Edward Smith on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Alan Shamp on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Howard James Fisher on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Gordon Edward Nelki on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Stephen Trilvas on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Stephen Trilvas on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mrs Andra Nelki on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Justin Matthew Webb on 2 September 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (15 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (15 pages)
18 July 2013Termination of appointment of Jane Pettigrew as a director (1 page)
18 July 2013Termination of appointment of Jane Pettigrew as a director (1 page)
23 April 2013Appointment of Mr Howard James Fisher as a director (2 pages)
23 April 2013Appointment of Mr Justin Matthew Webb as a director (2 pages)
23 April 2013Appointment of Mr Howard James Fisher as a director (2 pages)
23 April 2013Appointment of Mr Justin Matthew Webb as a director (2 pages)
16 January 2013Appointment of Mr Stephen Trilvas as a director (2 pages)
16 January 2013Appointment of Mr Stephen Trilvas as a director (2 pages)
21 September 2012Amended accounts made up to 31 December 2011 (8 pages)
21 September 2012Amended accounts made up to 31 December 2011 (8 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (12 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (12 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 July 2011Termination of appointment of Richard Quick as a director (1 page)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (13 pages)
6 July 2011Termination of appointment of Richard Quick as a director (1 page)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (13 pages)
20 May 2011Termination of appointment of Ian Clarke as a director (2 pages)
20 May 2011Termination of appointment of Ian Clarke as a director (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (27 pages)
12 July 2010Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (27 pages)
12 July 2010Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Alan Shamp on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Alan Shamp on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Alan Shamp on 1 October 2009 (2 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 June 2009Return made up to 27/06/09; full list of members (26 pages)
29 June 2009Return made up to 27/06/09; full list of members (26 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 July 2008Return made up to 27/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
25 July 2008Return made up to 27/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
12 March 2008Registered office changed on 12/03/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page)
12 March 2008Registered office changed on 12/03/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page)
27 December 2007Registered 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 2007Registered 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 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
24 July 2007Return made up to 27/06/07; full list of members (27 pages)
24 July 2007Return made up to 27/06/07; full list of members (27 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
9 January 2007Full accounts made up to 31 December 2005 (13 pages)
9 January 2007Full accounts made up to 31 December 2005 (13 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
30 August 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(27 pages)
30 August 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(27 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
20 July 2005Return made up to 27/06/05; full list of members (20 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005Return made up to 27/06/05; full list of members (20 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
16 December 2004Full accounts made up to 31 December 2003 (12 pages)
16 December 2004Full accounts made up to 31 December 2003 (12 pages)
23 July 2004Return made up to 27/06/04; change of members (7 pages)
23 July 2004Return made up to 27/06/04; change of members (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2003Return made up to 27/06/03; full list of members (14 pages)
23 July 2003Return made up to 27/06/03; full list of members (14 pages)
11 July 2002Return made up to 27/06/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2002Return made up to 27/06/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2001 (12 pages)
5 May 2002Full accounts made up to 31 December 2001 (12 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
25 July 2001Return made up to 27/06/01; change of members (8 pages)
25 July 2001Return made up to 27/06/01; change of members (8 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
21 August 2000Full accounts made up to 31 December 1999 (12 pages)
21 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 July 2000Return made up to 27/06/00; full list of members (16 pages)
3 July 2000Return made up to 27/06/00; full list of members (16 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
17 August 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999Full accounts made up to 31 December 1998 (12 pages)
29 July 1999Return made up to 27/06/99; full list of members (13 pages)
29 July 1999Return made up to 27/06/99; full list of members (13 pages)
25 April 1999Registered office changed on 25/04/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
25 April 1999Registered office changed on 25/04/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
23 July 1998Return made up to 27/06/98; full list of members (8 pages)
23 July 1998Return made up to 27/06/98; full list of members (8 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1997Return made up to 27/06/97; full list of members (11 pages)
26 June 1997Return made up to 27/06/97; full list of members (11 pages)
8 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1995Return made up to 27/06/95; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 27/06/95; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
21 March 1990Company name changed rothesay court harleyford road m anagement LIMITED\certificate issued on 22/03/90 (2 pages)
21 March 1990Company name changed rothesay court harleyford road m anagement LIMITED\certificate issued on 22/03/90 (2 pages)
5 February 1981Company name changed\certificate issued on 05/02/81 (2 pages)
5 February 1981Company name changed\certificate issued on 05/02/81 (2 pages)
16 May 1979Memorandum and Articles of Association (9 pages)
16 May 1979Memorandum and Articles of Association (9 pages)