London
SW15 2ER
Director Name | Miss Marie Clancy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Windermere Lytton Grove London SW15 2ER |
Director Name | Paul Davis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1999(19 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Windermere Lytton Grove London SW15 2ER |
Director Name | Shakeel Ahmad |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windermere Lytton Grove Putney London SW15 2ER |
Director Name | Ms Samantha Anne Carruthers |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 23 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Windermere Lytton Grove London SW15 2ER |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Combemartin Road Southfields London SW18 5PP |
Director Name | Dr Delna Ghandhi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2006(26 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windermere Lytton Grove London SW15 2ER |
Director Name | David Silk |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2007(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 815 Superior Avenue Cleveland 44114 Ohio United States |
Director Name | Ms Martina Dolan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2010(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Winderemere Lytton Grove London SW15 2ER |
Director Name | Mr Nicholas Dundas Harper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | It Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Windermere Lytton Grove London SW15 2ER |
Director Name | Catriona Margaret Dauncey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Director C M Designs |
Country of Residence | United Kingdom |
Correspondence Address | 10 Windermere Lytton Grove Wandsworth London SW15 2ER |
Director Name | Miss Samantha Best |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 14 Windermere Lytton Grove London SW15 2ER |
Director Name | Charlotte Dodwell |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(38 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Museum Curator |
Country of Residence | England |
Correspondence Address | 1 Windermere Lytton Grove Putney London SW15 2ER |
Director Name | Mr Gang Sun |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 May 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Windermere Lytton Grove Putney London SW15 2ER |
Director Name | Ms Victoria Angelkoska |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Macedonian |
Status | Current |
Appointed | 01 May 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 16 Windermere Lytton Grove Putney London SW15 2ER |
Secretary Name | Charlotte Dodwell |
---|---|
Status | Current |
Appointed | 01 September 2018(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Windermere Lytton Grove Putney London SW15 2ER |
Director Name | Wing Kin Sam Choi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 07 September 2020(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Windermere Lytton Grove London SW15 2ER |
Director Name | Margaret Ailles |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 August 2009) |
Role | Housewife |
Correspondence Address | Flat 12 Windermere Lytton Grove London SW15 2ER |
Director Name | Valerie Winifred Hampton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(10 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 15 December 2004) |
Role | Secretary |
Correspondence Address | Flat 6 Windermere London SW15 2ER |
Director Name | Mrs Marjorie Bereza |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 July 2016) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Windermere Lytton Grove London SW15 2ER |
Director Name | Ethel Gertrude Fallows |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 October 2013) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Windermere London SW15 2ER |
Director Name | Mrs Alice Frey |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Flat 15 Windermere London SW15 2ER |
Director Name | Mr Peter De Jong |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 1997) |
Role | Retired |
Correspondence Address | Flat 4 Windermere London SW15 2ER |
Director Name | Mrs Laurita Jane Aue |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Flat 16 Windermere London SW15 2ER |
Secretary Name | Margaret Ailles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 August 2009) |
Role | Housewife |
Correspondence Address | Flat 12 Windermere Lytton Grove London SW15 2ER |
Director Name | Frederick Alan Meacham |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1995) |
Role | Retired Actor |
Correspondence Address | Flat 9 Windermere Lytton Grove London SW15 2ER |
Director Name | Guy Howard Douglas-Hiley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 1996) |
Role | Gymnasium Manager |
Correspondence Address | Flat 9 Windermere London SW15 2ER |
Director Name | Jovan Angelkoski |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Macedonian |
Status | Resigned |
Appointed | 01 May 1996(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 12 October 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Windermere Lytton Grove London SW15 2ER |
Director Name | Euan George Boyd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 1999) |
Role | Surveyor |
Correspondence Address | 1 Windermere Lytton Grove London SW15 2ER |
Director Name | Rowena Grace Boyd |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2001) |
Role | Events Manager |
Correspondence Address | 1 Windermere Lytton Grove London SW15 2ER |
Director Name | Richard Stewart Boyd |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2008) |
Role | Financial Advisor |
Correspondence Address | 1 Windermere Lytton Grove London SW15 2ER |
Director Name | Maureen Barlow Mason |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(24 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 February 2014) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Windermere London SW15 2ER |
Secretary Name | Mrs Sylvia Riley |
---|---|
Status | Resigned |
Appointed | 10 August 2009(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | 5 Lytton Grove London SW15 2ER |
Secretary Name | Ms Samantha Robson |
---|---|
Status | Resigned |
Appointed | 09 September 2010(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | 8 Winderemere Lytton Grove London SW15 2ER |
Secretary Name | Martina Dolan |
---|---|
Status | Resigned |
Appointed | 04 September 2014(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 17 Ullswater 53 Putney Hill London SW15 6RY |
Secretary Name | Dr Delna Ghandhi |
---|---|
Status | Resigned |
Appointed | 10 September 2015(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 4 Windermere Lytton Grove London SW15 2ER |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Fray 6.25% Ordinary |
---|---|
1 at £1 | Catriona Dauncey 6.25% Ordinary |
1 at £1 | D. Ghandi 6.25% Ordinary |
1 at £1 | D. Silk 6.25% Ordinary |
1 at £1 | Dr S. Ahmed 6.25% Ordinary |
1 at £1 | J. Angelkoski 6.25% Ordinary |
1 at £1 | M. Bereza 6.25% Ordinary |
1 at £1 | M. Clancy 6.25% Ordinary |
1 at £1 | M. Dolan 6.25% Ordinary |
1 at £1 | Paul G. Davis 6.25% Ordinary |
1 at £1 | Rachael Adcock & Philip Simpson 6.25% Ordinary |
1 at £1 | Rebecca Marie Campbell & David Paul Wilson 6.25% Ordinary |
1 at £1 | S. Mills 6.25% Ordinary |
1 at £1 | S. Robson 6.25% Ordinary |
1 at £1 | Shona Falconer & Nicholas Dundas Harper 6.25% Ordinary |
1 at £1 | T. Snelling 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,233 |
Cash | £5,557 |
Current Liabilities | £660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 October 2023 | Confirmation statement made on 25 September 2023 with updates (6 pages) |
3 January 2023 | Termination of appointment of David Silk as a director on 1 August 2020 (1 page) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 November 2022 | Termination of appointment of Delna Ghandhi as a secretary on 1 September 2018 (1 page) |
1 November 2022 | Appointment of Charlotte Dodwell as a secretary on 1 September 2018 (2 pages) |
1 November 2022 | Confirmation statement made on 25 September 2022 with updates (6 pages) |
9 November 2021 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 9 November 2021 (1 page) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 September 2021 | Confirmation statement made on 25 September 2021 with updates (6 pages) |
18 December 2020 | Confirmation statement made on 25 September 2020 with updates (6 pages) |
18 December 2020 | Appointment of Wing Kin Sam Choi as a director on 7 September 2020 (2 pages) |
18 December 2020 | Termination of appointment of Philip Simpson as a director on 7 September 2020 (1 page) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 November 2019 | Appointment of Mr Gang Sun as a director on 1 May 2018 (2 pages) |
4 November 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
4 November 2019 | Appointment of Ms Victoria Angelkoska as a director on 1 May 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 25 September 2018 with updates (6 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Termination of appointment of Jovan Angelkoski as a director on 12 October 2017 (1 page) |
23 April 2018 | Termination of appointment of David Paul Wilson as a director on 10 November 2017 (1 page) |
23 April 2018 | Appointment of Charlotte Dodwell as a director on 10 November 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
13 October 2017 | Director's details changed for Samantha Robson on 15 October 2015 (2 pages) |
13 October 2017 | Termination of appointment of Tanya Snelling as a director on 14 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Tanya Snelling as a director on 14 September 2017 (1 page) |
13 October 2017 | Director's details changed for Samantha Robson on 15 October 2015 (2 pages) |
3 July 2017 | Termination of appointment of Marjorie Bereza as a director on 21 July 2016 (1 page) |
3 July 2017 | Termination of appointment of Marjorie Bereza as a director on 21 July 2016 (1 page) |
15 March 2017 | Appointment of Miss Samantha Best as a director on 21 July 2016 (2 pages) |
15 March 2017 | Appointment of Miss Samantha Best as a director on 21 July 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 October 2015 | Appointment of Dr Delna Ghandhi as a secretary on 10 September 2015 (2 pages) |
6 October 2015 | Appointment of Dr Delna Ghandhi as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Martina Dolan as a secretary on 10 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Martina Dolan as a secretary on 10 September 2015 (1 page) |
23 June 2015 | Appointment of Martina Dolan as a secretary on 4 September 2014 (3 pages) |
23 June 2015 | Appointment of Martina Dolan as a secretary on 4 September 2014 (3 pages) |
23 June 2015 | Appointment of Martina Dolan as a secretary on 4 September 2014 (3 pages) |
17 June 2015 | Termination of appointment of Samantha Robson as a secretary on 4 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Samantha Robson as a secretary on 4 September 2014 (1 page) |
17 June 2015 | Termination of appointment of Samantha Robson as a secretary on 4 September 2014 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Appointment of Catriona Margaret Dauncey as a director on 7 February 2014 (3 pages) |
9 December 2014 | Appointment of Catriona Margaret Dauncey as a director on 7 February 2014 (3 pages) |
9 December 2014 | Appointment of Catriona Margaret Dauncey as a director on 7 February 2014 (3 pages) |
27 November 2014 | Appointment of Philip Simpson as a director on 3 October 2013 (3 pages) |
27 November 2014 | Appointment of Philip Simpson as a director on 3 October 2013 (3 pages) |
27 November 2014 | Appointment of Philip Simpson as a director on 3 October 2013 (3 pages) |
26 November 2014 | Termination of appointment of Maureen Barlow Mason as a director on 7 February 2014 (1 page) |
26 November 2014 | Termination of appointment of Ethel Gertrude Fallows as a director on 3 October 2013 (1 page) |
26 November 2014 | Termination of appointment of Maureen Barlow Mason as a director on 7 February 2014 (1 page) |
26 November 2014 | Termination of appointment of Ethel Gertrude Fallows as a director on 3 October 2013 (1 page) |
26 November 2014 | Termination of appointment of Ethel Gertrude Fallows as a director on 3 October 2013 (1 page) |
26 November 2014 | Termination of appointment of Maureen Barlow Mason as a director on 7 February 2014 (1 page) |
29 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (21 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (21 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Appointment of Mr Nicholas Dundas Harper as a director (2 pages) |
3 July 2012 | Appointment of Mr David Paul Wilson as a director (2 pages) |
3 July 2012 | Appointment of Mr David Paul Wilson as a director (2 pages) |
3 July 2012 | Appointment of Mr Nicholas Dundas Harper as a director (2 pages) |
1 June 2012 | Termination of appointment of Gavin Rich as a director (1 page) |
1 June 2012 | Termination of appointment of Gavin Rich as a director (1 page) |
1 June 2012 | Termination of appointment of Rob Riley as a director (1 page) |
1 June 2012 | Termination of appointment of Rob Riley as a director (1 page) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 October 2011 | Director's details changed for Mrs Marjorie Bereza on 28 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Ethel Gertrude Fallows on 28 September 2011 (2 pages) |
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (21 pages) |
26 October 2011 | Director's details changed for Selina Mills on 28 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mrs Marjorie Bereza on 28 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Selina Mills on 28 September 2011 (2 pages) |
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (21 pages) |
26 October 2011 | Director's details changed for Ethel Gertrude Fallows on 28 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (21 pages) |
11 October 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (21 pages) |
21 October 2010 | Director's details changed for Rob Riley on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Gavin Leo Rich on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for David Silk on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Samantha Robson on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Rob Riley on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Dr Delna Ghandhi on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Dr Delna Ghandhi on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Paul Davis on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Ethel Gertrude Fallows on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Shakeel Ahmad on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Ethel Gertrude Fallows on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marjorie Bereza on 1 January 2010 (2 pages) |
21 October 2010 | Appointment of Ms Samantha Robson as a secretary (2 pages) |
21 October 2010 | Director's details changed for Mr Gavin Leo Rich on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Jovan Angelkoski on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Selina Mills on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Gavin Leo Rich on 1 January 2010 (2 pages) |
21 October 2010 | Appointment of Ms Martina Dolan as a director (2 pages) |
21 October 2010 | Termination of appointment of Sylvia Riley as a secretary (1 page) |
21 October 2010 | Director's details changed for Jovan Angelkoski on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Tanya Snelling on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Maureen Barlow Mason on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for David Silk on 1 January 2010 (2 pages) |
21 October 2010 | Termination of appointment of Sylvia Riley as a secretary (1 page) |
21 October 2010 | Director's details changed for Mrs Marie Clancy on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Selina Mills on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Paul Davis on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Shakeel Ahmad on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Tanya Snelling on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Tanya Snelling on 1 January 2010 (2 pages) |
21 October 2010 | Appointment of Ms Samantha Robson as a secretary (2 pages) |
21 October 2010 | Director's details changed for Rob Riley on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Maureen Barlow Mason on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Ethel Gertrude Fallows on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Jovan Angelkoski on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marjorie Bereza on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Andrew Elliott Frey on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Samantha Robson on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for David Silk on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Maureen Barlow Mason on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Andrew Elliott Frey on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Samantha Robson on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Paul Davis on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marie Clancy on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marjorie Bereza on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Shakeel Ahmad on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Andrew Elliott Frey on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Dr Delna Ghandhi on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marie Clancy on 1 January 2010 (2 pages) |
21 October 2010 | Appointment of Ms Martina Dolan as a director (2 pages) |
21 October 2010 | Director's details changed for Selina Mills on 1 January 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Termination of appointment of Margaret Ailles as a director (1 page) |
27 April 2010 | Termination of appointment of Margaret Ailles as a director (1 page) |
24 November 2009 | Appointment of Mrs Sylvia Riley as a secretary (1 page) |
24 November 2009 | Appointment of Mrs Sylvia Riley as a secretary (1 page) |
19 November 2009 | Termination of appointment of Margaret Ailles as a secretary (1 page) |
19 November 2009 | Termination of appointment of Margaret Ailles as a secretary (1 page) |
13 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (13 pages) |
13 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (13 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2008 | Appointment terminated director richard boyd (1 page) |
2 December 2008 | Appointment terminated director richard boyd (1 page) |
2 December 2008 | Director appointed mr gavin leo rich (1 page) |
2 December 2008 | Director appointed mr gavin leo rich (1 page) |
21 October 2008 | Return made up to 25/09/08; full list of members (13 pages) |
21 October 2008 | Return made up to 25/09/08; full list of members (13 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2007 | Return made up to 25/09/07; full list of members (7 pages) |
5 November 2007 | Return made up to 25/09/07; full list of members (7 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: horder adey 21 winthorpe road putney london SW15 2LW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: horder adey 21 winthorpe road putney london SW15 2LW (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
26 October 2004 | Return made up to 25/09/04; full list of members
|
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 25/09/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
3 October 2003 | Return made up to 25/09/03; full list of members (15 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (15 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2002 | Return made up to 25/09/02; full list of members (15 pages) |
1 December 2002 | Return made up to 25/09/02; full list of members (15 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Return made up to 25/09/01; full list of members (16 pages) |
3 December 2001 | Return made up to 25/09/01; full list of members (16 pages) |
3 December 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
31 October 2000 | Return made up to 25/09/00; full list of members (15 pages) |
31 October 2000 | Return made up to 25/09/00; full list of members (15 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Ad 15/06/99--------- £ si 1@1 (2 pages) |
6 July 2000 | Ad 15/06/99--------- £ si 1@1 (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 25/09/99; full list of members
|
15 October 1999 | Return made up to 25/09/99; full list of members
|
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Return made up to 25/09/98; full list of members (10 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Return made up to 25/09/98; full list of members (10 pages) |
10 October 1997 | Return made up to 05/09/97; full list of members (10 pages) |
10 October 1997 | Return made up to 05/09/97; full list of members (10 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1996 | Return made up to 05/09/96; change of members
|
24 September 1996 | Return made up to 05/09/96; change of members
|
16 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
2 November 1995 | Return made up to 05/09/95; full list of members (10 pages) |
2 November 1995 | Return made up to 05/09/95; full list of members (10 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |