Company Name2 St. Philips Road Residents Association Limited
Company StatusActive
Company Number01456732
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 months ago)
Previous NameMurshid Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gundula Hafner
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed15 February 2018(38 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 St. Philips Road
Flat 2
Surbiton
KT6 4DX
Director NameMr Ralf Hafner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed15 February 2018(38 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 St. Philips Road
Flat 2
Surbiton
KT6 4DX
Director NameMr Omoyemi Daramola
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(40 years after company formation)
Appointment Duration4 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 St. Philips Road
Flat 2
Surbiton
KT6 4DX
Director NameMs Gaa Yan Lok
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(40 years after company formation)
Appointment Duration4 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 St. Philips Road
Flat 3
Surbiton
KT6 4DX
Director NameMr Christopher James Eland Stevens
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 2 St. Philips Road
Surbiton
KT6 4DX
Director NameMs Zaineb Eedan
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 2 St. Philips Road
Surbiton
KT6 4DX
Secretary NameMr Omoyemi Daramola
StatusCurrent
Appointed15 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address3, 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMr Omoyemi Daramola-Ikumelo
StatusCurrent
Appointed15 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address3, 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameIsabella Hatfield
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 2 St. Philips Road
Surbiton
KT6 4DX
Director NameMr Christopher Kennedy
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 2 St. Philips Road
Surbiton
KT6 4DX
Secretary NameSteven Arthur Ilett
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address2 St Phillips Road
Surbiton
Surrey
KT6 4DX
Director NameVictor Balon De Cruz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 1997)
RoleSolicitor
Correspondence AddressFlat 1 2 St Phillips Road
Surbiton
Surrey
KT6 4DX
Secretary NameVictor Balon De Cruz
NationalityBritish
StatusResigned
Appointed08 March 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleSolicitor
Correspondence AddressFlat 1 2 St Phillips Road
Surbiton
Surrey
KT6 4DX
Director NameRichard David Hayward
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 August 1999)
RoleGeologist
Correspondence AddressFlat 1 2 St Phillips Road
Surbiton
Surrey
KT6 4DX
Secretary NameAndrew Mark Lester
NationalityBritish
StatusResigned
Appointed31 July 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2000)
RoleNaval Architect
Correspondence AddressFlat 4
2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameIan Michael Embleton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2002)
RoleEngineer
Correspondence AddressFlat 2
2 St Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameIan Michael Embleton
NationalityBritish
StatusResigned
Appointed02 June 2000(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2002)
RoleEngineer
Correspondence AddressFlat 2
2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameAlexandra Hewitt
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2003)
RoleSales Co-Ordinator
Correspondence AddressFlat 4 2 Saint Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMartin Philip Stickland
NationalityBritish
StatusResigned
Appointed25 January 2002(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2004)
RoleProject Finance Manager
Correspondence AddressFlat 1, 2 Saint Philips Road
Surbiton
Surrey
KT6 4DX
Director NameMr James Quentin Bessler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(23 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4
2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameAmy May Glossop
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2008)
RoleMagazine Editor
Correspondence AddressFlat 1
2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameIan Andrew Benson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2008)
RoleIt Security Consultant
Correspondence AddressFlat 1
2 St Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMs Julie Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed30 September 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 2
2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameMrs Kathryn Jane Adams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(27 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2012)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 3 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameMr Philip Ian Adams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(27 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2012)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressFlat 3 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameMr Paul Boca
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(28 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 June 2021)
RoleR & D Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMr Philip Ian Adams
NationalityBritish
StatusResigned
Appointed01 August 2008(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameClare Aisling Craig
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Director NameAlexander John Craig
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 St Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMr Alexander John Craig
StatusResigned
Appointed21 July 2011(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2014)
RoleCompany Director
Correspondence AddressFlat 4 2 St. Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMr Matthew Simpson
StatusResigned
Appointed08 June 2013(33 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 June 2017)
RoleCompany Director
Correspondence AddressFlat 2 2 St. Philips Road
Surbiton
Surrey
KT6 4DX
Director NameMiss Hannah Kate Boyd
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address2 St Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMr Daniel Patrick Beauchamp Spacie
StatusResigned
Appointed22 February 2014(34 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2019)
RoleCompany Director
Correspondence AddressFlat 3 No 2 St. Philips Road
Surbiton
Surrey
KT6 4DX
Director NameMr David Leonardo Garrido
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(34 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2018)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 2 St. Philips Road
Surbiton
Surrey
KT6 4DX
Secretary NameMiss Louise Finnerup Wille
StatusResigned
Appointed04 June 2017(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2019)
RoleCompany Director
Correspondence Address2 St. Philips Road
Surbiton
KT6 4DX
Secretary NameMr Niall James Stewart
StatusResigned
Appointed28 May 2019(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressFlat 4 2 St. Philips Road
Surbiton
KT6 4DX

Location

Registered Address3, 2 St Philips Road
Surbiton
Surrey
KT6 4DX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

4 at £25David Garrido & Daniel Spacie & Paul Boca & Matthew Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,420
Cash£2,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

5 December 2023Notification of Gundula Hafner as a person with significant control on 20 September 2023 (2 pages)
5 December 2023Notification of Zaineb Eedan as a person with significant control on 20 September 2023 (2 pages)
5 December 2023Notification of Christopher Kennedy as a person with significant control on 20 September 2023 (2 pages)
5 December 2023Notification of Ralf Hafner as a person with significant control on 20 September 2023 (2 pages)
22 September 2023Notification of Omoyemi Daramola as a person with significant control on 20 September 2023 (2 pages)
22 September 2023Notification of Christopher James Eland Stevens as a person with significant control on 20 September 2023 (2 pages)
22 September 2023Notification of Isabella Hatfield as a person with significant control on 20 September 2023 (2 pages)
22 September 2023Notification of Gaa Yan Daramola as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Withdrawal of a person with significant control statement on 20 September 2023 (2 pages)
10 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 December 2022Secretary's details changed for Mr Omoyemi Daramola-Ikumelo on 15 December 2022 (1 page)
7 June 2022Appointment of Mr Christopher James Eland Stevens as a director on 21 June 2021 (2 pages)
7 June 2022Appointment of Ms Zaineb Eedan as a director on 21 June 2021 (2 pages)
5 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
5 June 2022Termination of appointment of Katie Proudlove as a director on 19 June 2021 (1 page)
5 June 2022Termination of appointment of Niall Stewart as a director on 19 June 2021 (1 page)
20 January 2022Micro company accounts made up to 7 April 2021 (3 pages)
16 August 2021Appointment of Isabella Hatfield as a director on 13 August 2021 (2 pages)
16 August 2021Appointment of Mr Christopher Kennedy as a director on 13 August 2021 (2 pages)
15 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
15 July 2021Termination of appointment of Paul Boca as a director on 18 June 2021 (1 page)
15 July 2021Registered office address changed from 2 Flat 3 2 st Philips Road Surbiton Surrey KT6 4DX England to 3, 2 st Philips Road Surbiton Surrey KT6 4DX on 15 July 2021 (1 page)
15 July 2021Registered office address changed from Flat 4 2 st. Philips Road Surbiton Surrey KT6 4DX England to 2 Flat 3 2 st Philips Road Surbiton Surrey KT6 4DX on 15 July 2021 (1 page)
15 July 2021Termination of appointment of Niall James Stewart as a secretary on 22 June 2021 (1 page)
15 July 2021Appointment of Mr Omoyemi Daramola-Ikumelo as a secretary on 15 July 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Appointment of Ms Gaa Yan Lok as a director on 19 October 2019 (2 pages)
23 October 2019Appointment of Mr Omoyemi Daramola as a director on 19 October 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
30 May 2019Registered office address changed from Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX England to Flat 4 2 st. Philips Road Surbiton Surrey KT6 4DX on 30 May 2019 (1 page)
28 May 2019Appointment of Mr Niall James Stewart as a secretary on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Spacie as a director on 28 May 2019 (1 page)
28 May 2019Termination of appointment of Louise Finnerup Wille as a secretary on 28 May 2019 (1 page)
28 May 2019Termination of appointment of Daniel Patrick Beauchamp Spacie as a secretary on 28 May 2019 (1 page)
28 May 2019Termination of appointment of Louise Finnerup Wille as a director on 28 May 2019 (1 page)
14 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Appointment of Mr Niall Stewart as a director on 1 September 2018 (2 pages)
22 October 2018Appointment of Ms Katie Proudlove as a director on 1 September 2018 (2 pages)
29 September 2018Termination of appointment of David Leonardo Garrido as a director on 30 June 2018 (1 page)
29 September 2018Termination of appointment of Elizabeth Jane Tomlinson as a director on 30 June 2018 (1 page)
7 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
25 April 2018Appointment of Mr Ralf Hafner as a director on 15 February 2018 (2 pages)
25 April 2018Appointment of Ms Gundula Hafner as a director on 15 February 2018 (2 pages)
24 April 2018Termination of appointment of Matthew James Harry Simpson as a director on 14 February 2018 (1 page)
18 April 2018Termination of appointment of Hannah Kate Boyd as a director on 14 February 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Registered office address changed from Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX England to Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX England to Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX on 5 June 2017 (1 page)
4 June 2017Appointment of Miss Louise Finnerup Wille as a secretary on 4 June 2017 (2 pages)
4 June 2017Termination of appointment of Matthew Simpson as a secretary on 4 June 2017 (1 page)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 June 2017Registered office address changed from Flat 2 2 st. Philips Road Surbiton Surrey KT6 4DX to Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX on 4 June 2017 (1 page)
4 June 2017Termination of appointment of Matthew Simpson as a secretary on 4 June 2017 (1 page)
4 June 2017Registered office address changed from Flat 2 2 st. Philips Road Surbiton Surrey KT6 4DX to Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX on 4 June 2017 (1 page)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 June 2017Appointment of Miss Louise Finnerup Wille as a secretary on 4 June 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(10 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(10 pages)
6 January 2016Termination of appointment of Louise Finnerup Wille as a director on 3 September 2012 (1 page)
6 January 2016Termination of appointment of Louise Finnerup Wille as a director on 3 September 2012 (1 page)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(10 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Registered office address changed from C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX to Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX to Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX to Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX on 8 December 2014 (1 page)
2 October 2014Appointment of Ms Louise Finnerup Wille as a director on 31 July 2012 (2 pages)
2 October 2014Appointment of Ms Louise Finnerup Wille as a director on 31 July 2012 (2 pages)
1 October 2014Appointment of Mr Matthew Simpson as a secretary on 8 June 2013 (2 pages)
1 October 2014Appointment of Mr Matthew Simpson as a secretary on 8 June 2013 (2 pages)
1 October 2014Appointment of Mr Matthew Simpson as a secretary on 8 June 2013 (2 pages)
19 June 2014Appointment of Mr David Leonardo Garrido as a director (2 pages)
19 June 2014Appointment of Miss Elizabeth Jane Tomlinson as a director (2 pages)
19 June 2014Appointment of Mr David Leonardo Garrido as a director (2 pages)
19 June 2014Appointment of Miss Elizabeth Jane Tomlinson as a director (2 pages)
12 June 2014Termination of appointment of Alexander Craig as a director (1 page)
12 June 2014Termination of appointment of Clare Craig as a director (1 page)
12 June 2014Termination of appointment of Alexander Craig as a director (1 page)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Termination of appointment of Clare Craig as a director (1 page)
12 June 2014Termination of appointment of Clare Craig as a director (1 page)
12 June 2014Termination of appointment of Alexander Craig as a director (1 page)
12 June 2014Termination of appointment of Alexander Craig as a director (1 page)
12 June 2014Termination of appointment of Clare Craig as a director (1 page)
24 February 2014Registered office address changed from 2 St Philips Road St. Philips Road Surbiton Surrey KT6 4DX England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 2 St Philips Road St. Philips Road Surbiton Surrey KT6 4DX England on 24 February 2014 (1 page)
22 February 2014Registered office address changed from C/O Alex Craig Flat 4 2 St. Philips Road Surbiton Surrey KT6 4DX United Kingdom on 22 February 2014 (1 page)
22 February 2014Termination of appointment of Alexander Craig as a secretary (1 page)
22 February 2014Termination of appointment of Alexander Craig as a secretary (1 page)
22 February 2014Appointment of Mr Daniel Patrick Beauchamp Spacie as a secretary (2 pages)
22 February 2014Registered office address changed from C/O Alex Craig Flat 4 2 St. Philips Road Surbiton Surrey KT6 4DX United Kingdom on 22 February 2014 (1 page)
22 February 2014Appointment of Mr Daniel Patrick Beauchamp Spacie as a secretary (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Appointment of Miss Hannah Kate Boyd as a director (2 pages)
28 August 2013Appointment of Miss Hannah Kate Boyd as a director (2 pages)
7 August 2013Appointment of Mr Matthew James Harry Simpson as a director (2 pages)
7 August 2013Appointment of Mr Matthew James Harry Simpson as a director (2 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
4 July 2013Termination of appointment of Julie Roberts as a director (1 page)
4 July 2013Termination of appointment of Julie Roberts as a director (1 page)
11 June 2013Termination of appointment of Julie Roberts as a director (1 page)
11 June 2013Termination of appointment of Julie Roberts as a director (1 page)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Appointment of Ms Louise Finnerup Wille as a director (2 pages)
3 September 2012Appointment of Ms Louise Finnerup Wille as a director (2 pages)
3 September 2012Appointment of Mr Daniel Spacie as a director (2 pages)
3 September 2012Appointment of Mr Daniel Spacie as a director (2 pages)
22 August 2012Termination of appointment of Kathryn Adams as a director (1 page)
22 August 2012Termination of appointment of Philip Adams as a director (1 page)
22 August 2012Termination of appointment of Philip Adams as a director (1 page)
22 August 2012Termination of appointment of Kathryn Adams as a director (1 page)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
18 June 2012Registered office address changed from Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX on 18 June 2012 (1 page)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
18 June 2012Registered office address changed from Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX on 18 June 2012 (1 page)
16 June 2012Director's details changed for Clare Aisling Shanahan on 16 June 2012 (2 pages)
16 June 2012Director's details changed for Clare Aisling Shanahan on 16 June 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Termination of appointment of Philip Adams as a secretary (1 page)
21 July 2011Termination of appointment of Philip Adams as a secretary (1 page)
21 July 2011Appointment of Mr Alexander John Craig as a secretary (2 pages)
21 July 2011Appointment of Mr Alexander John Craig as a secretary (2 pages)
19 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
19 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Appointment of Clare Aisling Shanahan as a director (3 pages)
1 November 2010Termination of appointment of James Bessler as a director (2 pages)
1 November 2010Appointment of Alexander John Craig as a director (3 pages)
1 November 2010Appointment of Clare Aisling Shanahan as a director (3 pages)
1 November 2010Appointment of Alexander John Craig as a director (3 pages)
1 November 2010Termination of appointment of James Bessler as a director (2 pages)
2 June 2010Director's details changed for Kathryn Jane Adams on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Paul Boca on 24 May 2010 (2 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Kathryn Jane Adams on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Paul Boca on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Julie Elizabeth Roberts on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Julie Elizabeth Roberts on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Philip Ian Adams on 24 May 2010 (2 pages)
2 June 2010Director's details changed for James Quentin Bessler on 24 May 2010 (2 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Philip Ian Adams on 24 May 2010 (2 pages)
2 June 2010Director's details changed for James Quentin Bessler on 24 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (5 pages)
1 June 2009Return made up to 24/05/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 September 2008Director's change of particulars / kathryn adams / 10/09/2008 (1 page)
18 September 2008Return made up to 24/05/08; change of members
  • 363(287) ‐ Registered office changed on 18/09/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2008Appointment terminated secretary julie roberts (1 page)
18 September 2008Appointment terminated secretary julie roberts (1 page)
18 September 2008Secretary appointed philip ian adams (2 pages)
18 September 2008Secretary appointed philip ian adams (2 pages)
18 September 2008Director's change of particulars / kathryn adams / 10/09/2008 (1 page)
18 September 2008Return made up to 24/05/08; change of members
  • 363(287) ‐ Registered office changed on 18/09/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2008Appointment terminated director amy glossop (1 page)
24 April 2008Appointment terminated director amy glossop (1 page)
18 March 2008Appointment terminated director ian benson (1 page)
18 March 2008Director appointed paul boca (2 pages)
18 March 2008Appointment terminated director ian benson (1 page)
18 March 2008Director appointed paul boca (2 pages)
2 July 2007Return made up to 24/05/07; change of members (9 pages)
2 July 2007Return made up to 24/05/07; change of members (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
26 September 2006Return made up to 24/05/06; full list of members (8 pages)
26 September 2006Return made up to 24/05/06; full list of members (8 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(8 pages)
27 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(8 pages)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
25 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 February 2005Secretary resigned;director resigned (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned;director resigned (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
8 June 2004Return made up to 24/05/04; no change of members (8 pages)
8 June 2004Return made up to 24/05/04; no change of members (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
11 June 2003Return made up to 24/05/03; full list of members (8 pages)
11 June 2003Return made up to 24/05/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: flat 2 2 saint philips road surbiton surrey KT6 4DX (1 page)
21 February 2002Secretary resigned;director resigned (2 pages)
21 February 2002Registered office changed on 21/02/02 from: flat 2 2 saint philips road surbiton surrey KT6 4DX (1 page)
21 February 2002Secretary resigned;director resigned (2 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
21 June 2001Return made up to 24/05/01; full list of members (8 pages)
21 June 2001Return made up to 24/05/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: flat 4 2 st philips road surbiton surrey KT6 4DX (1 page)
12 June 2000Registered office changed on 12/06/00 from: flat 4 2 st philips road surbiton surrey KT6 4DX (1 page)
12 June 2000Secretary resigned (1 page)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 May 2000Director resigned (1 page)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 May 2000Director resigned (1 page)
4 February 2000Return made up to 09/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Return made up to 09/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Return made up to 09/11/98; no change of members (4 pages)
3 February 1999Return made up to 09/11/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 09/11/97; full list of members (6 pages)
29 January 1998Return made up to 09/11/97; full list of members (6 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: flat 1 2 st philips road surbiton surrey KT6 4DA (1 page)
25 November 1997Registered office changed on 25/11/97 from: flat 1 2 st philips road surbiton surrey KT6 4DA (1 page)
2 January 1997Return made up to 09/11/96; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 January 1997Return made up to 09/11/96; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 May 1996Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/96
(6 pages)
8 May 1996Full accounts made up to 31 March 1995 (8 pages)
8 May 1996Full accounts made up to 31 March 1995 (8 pages)
8 May 1996Return made up to 09/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/96
(6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)