Company NameEstmanco (Kilner House) Limited
Company StatusActive
Company Number01524945
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)

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 NamePeter Kibble
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(41 years after company formation)
Appointment Duration2 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr David Anthony Webb
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(42 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address58 Kilner House Clayton Street
London
SE11 5SE
Director NameRamia MazÉ
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2024(43 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAcademic / Higher Education
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Secretary NameStrangford Management Ltd (Corporation)
StatusCurrent
Appointed25 March 2018(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressFinsbury House Finsbury House
23 Finsbury Circus
London
EC2M 7EA
Director NameMr Christopher Martin Wallace
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 June 1997)
RoleHotel Manager
Correspondence Address59 Kilner House
Clayton Street
London
SE11 5SE
Secretary NameMr Martin Stevens
NationalityBritish
StatusResigned
Appointed05 June 1991(10 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressFlat 9 Kilner House
Clayton Street
London
SE11 5SE
Director NameMr Alan Stewart Matthews
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 05 June 1991)
RoleClerk
Correspondence Address35 Kilner House
London
SE11 5SE
Director NameMr Martin Stevens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 January 2007)
RoleCustoms Officer
Correspondence AddressFlat 9 Kilner House
Clayton Street
London
SE11 5SE
Secretary NameMr Alan Stewart Matthews
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 05 June 1991)
RoleCompany Director
Correspondence Address35 Kilner House
London
SE11 5SE
Director NameHamilton Hinds
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 1997(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 12 March 1998)
RoleBanker
Correspondence Address39 Kilner House
Clayton Street
London
SE11 5SE
Director NameSian Elise Heaton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2001)
RoleTeacher
Correspondence Address50 Kilner House
Clayton Street Kennington
London
SE11 5SE
Director NameMr Paul Charles Grice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Kilner House
Clayton Street
London
SE11 5SE
Director NameMark Rodney Woods
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2004)
RolePublishing Sales Rep
Correspondence Address7 Kilner House
Clayton Street
London
SE11 5SE
Secretary NameMr Nathan Robert Gooch
NationalityBritish
StatusResigned
Appointed29 August 2003(22 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pinehurst Avenue
Christchurch
Dorset
BH23 3NS
Director NameSarah Norris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2007)
RolePsychologist
Correspondence Address30 Kilner House
Clayton Street Kennington
London
SE11 5SE
Director NameMiss Dorothy Ellen Mary Keefe
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(26 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Kilner House
Clayton Street
London
SE11 5SE
Director NameSally Prentice
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleCouncillor
Correspondence Address14 Kennington Oval
Clayton Street
London
SE11 5SG
Director NameMr Paul Charles Grice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Kilner House
Clayton Street
London
SE11 5SE
Director NameMr Michael John Bromley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(27 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2016)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address60 Kilner House Clayton Street
London
SE11 5SE
Director NameIsabella Mary-Anne Douglas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(31 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressKilner House Clayton Street
Kennington
London
SE11 5SE
Director NameMr Tony Paul Kristian Stuckes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2016)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address23 Kilner House Clayton Street
Kennington
London
SE11 5SE
Director NameMs Nicola Gail Williamson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kilner House Clayton Street
London
SE11 5SE
Director NameMs Catherine Anna Titterton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(35 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2018)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Kilner Clayton Street
London
SE11 5SE
Director NameMr Gareth Angus Boyes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address36 Kilner House Clayton Street
London
SE11 5SE
Director NameMr Aidan Kelly
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2019)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilner House Clayton Street
London
SE11 5SE
Director NameMiss Jennifer Stott
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(37 years, 12 months after company formation)
Appointment Duration3 years (resigned 28 October 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr James Filkin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(38 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2021)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Jeremy Waterworth
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(38 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameThomas Cronin
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMiss Sally Prentice
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(41 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2023)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMs Emily Jane Otway
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2023(42 years, 4 months after company formation)
Appointment Duration1 month (resigned 20 March 2023)
RoleCustomer Support Analyst
Country of ResidenceEngland
Correspondence Address6 Kilner House Clayton Street
London
SE11 5SE
Secretary NameFifield Glyn Ltd (Corporation)
StatusResigned
Appointed08 October 2014(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2018)
Correspondence Address1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD

Location

Registered AddressStrangford Management
46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
1 at £50Miss A.e. Mann & Mr W.j. Mann
1.67%
Ordinary
1 at £50Miss J.l. Nicholls
1.67%
Ordinary
1 at £50Miss P. Grater
1.67%
Ordinary
1 at £50Mr A.j. Lea
1.67%
Ordinary
1 at £50Mr Andrew I. Fordyce & Mrs Catherine A. Fordyce
1.67%
Ordinary
1 at £50Mr B.h. Vaughan
1.67%
Ordinary
1 at £50Mr C.v. Owens
1.67%
Ordinary
1 at £50Mr K. Hendry
1.67%
Ordinary
1 at £50Mr M. Stevens
1.67%
Ordinary
1 at £50Mr M.j. Bromley
1.67%
Ordinary
1 at £50Mr P.m. Billic
1.67%
Ordinary
1 at £50Mr R.j. Kent
1.67%
Ordinary
1 at £50Mr S.m. Davidson
1.67%
Ordinary
1 at £50Mrs M.w. Tovey
1.67%
Ordinary
1 at £50Ms A. Thiemann
1.67%
Ordinary
1 at £50Ms C.l. Smith & Dr A.d. Mcleod
1.67%
Ordinary
1 at £50Ms M. King & P.b. Kibble
1.67%
Ordinary
1 at £50Ms R. Russell
1.67%
Ordinary
1 at £50Ms S. Prentice
1.67%
Ordinary
1 at £50Ms Z.r. Moore
1.67%
Ordinary

Financials

Year2014
Net Worth£85,481
Cash£88,938
Current Liabilities£4,037

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Filing History

11 December 2020Registered office address changed from Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 11 December 2020 (1 page)
23 October 2020Total exemption full accounts made up to 24 March 2020 (10 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
23 October 2019Appointment of Miss Jennifer Stott as a director on 15 October 2018 (2 pages)
23 October 2019Appointment of Mr Jeremy Waterworth as a director on 15 October 2019 (2 pages)
23 October 2019Appointment of Mr James Filkin as a director on 15 October 2019 (2 pages)
23 October 2019Termination of appointment of Aidan Kelly as a director on 15 October 2019 (1 page)
19 June 2019Confirmation statement made on 6 June 2019 with updates (8 pages)
15 November 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
14 November 2018Termination of appointment of Catherine Anna Titterton as a director on 15 October 2018 (1 page)
12 June 2018Termination of appointment of Gareth Angus Boyes as a director on 29 May 2018 (1 page)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
9 April 2018Appointment of Strangford Management Ltd as a secretary on 25 March 2018 (2 pages)
9 April 2018Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA on 9 April 2018 (1 page)
6 April 2018Termination of appointment of Fifield Glyn Ltd as a secretary on 25 March 2018 (1 page)
6 April 2018Termination of appointment of Fifield Glyn Ltd as a secretary on 25 March 2018 (1 page)
2 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
2 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (10 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (10 pages)
29 November 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
27 June 2016Appointment of Mr Gareth Angus Boyes as a director on 21 June 2016 (2 pages)
27 June 2016Appointment of Ms Catherine Anna Titterton as a director on 21 June 2016 (2 pages)
27 June 2016Director's details changed for Ms Catherine Anna Titterton on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Michael John Bromley as a director on 21 June 2016 (1 page)
27 June 2016Termination of appointment of Tony Paul Kristian Stuckes as a director on 21 June 2016 (1 page)
27 June 2016Director's details changed for Ms Catherine Anna Titterton on 21 June 2016 (2 pages)
27 June 2016Appointment of Mr Aidan Kelly as a director on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Michael John Bromley as a director on 21 June 2016 (1 page)
27 June 2016Appointment of Mr Gareth Angus Boyes as a director on 21 June 2016 (2 pages)
27 June 2016Termination of appointment of Tony Paul Kristian Stuckes as a director on 21 June 2016 (1 page)
27 June 2016Appointment of Mr Aidan Kelly as a director on 21 June 2016 (2 pages)
27 June 2016Appointment of Ms Catherine Anna Titterton as a director on 21 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,000
(10 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,000
(10 pages)
17 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,000
(10 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,000
(10 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,000
(10 pages)
9 February 2015Termination of appointment of Nicola Gail Williamson as a director on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Nicola Gail Williamson as a director on 31 January 2015 (1 page)
13 November 2014Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014 (2 pages)
13 November 2014Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014 (2 pages)
13 November 2014Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014 (1 page)
13 November 2014Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014 (1 page)
13 November 2014Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014 (1 page)
13 November 2014Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,000
(11 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,000
(11 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,000
(11 pages)
23 October 2013Total exemption small company accounts made up to 24 March 2013 (9 pages)
23 October 2013Total exemption small company accounts made up to 24 March 2013 (9 pages)
7 August 2013Appointment of Tony Paul Kristian Stuckes as a director (3 pages)
7 August 2013Appointment of Tony Paul Kristian Stuckes as a director (3 pages)
23 July 2013Appointment of Nicola Gail Williamson as a director (3 pages)
23 July 2013Appointment of Nicola Gail Williamson as a director (3 pages)
5 July 2013Termination of appointment of Isabella Douglas as a director (1 page)
5 July 2013Termination of appointment of Dorothy Keefe as a director (1 page)
5 July 2013Termination of appointment of Isabella Douglas as a director (1 page)
5 July 2013Termination of appointment of Dorothy Keefe as a director (1 page)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(11 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(11 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(11 pages)
8 October 2012Appointment of Isabella Mary-Anne Douglas as a director (3 pages)
8 October 2012Appointment of Isabella Mary-Anne Douglas as a director (3 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
30 May 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
16 June 2011Termination of appointment of Paul Grice as a director (1 page)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
16 June 2011Termination of appointment of Paul Grice as a director (1 page)
1 June 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
15 November 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
13 August 2010Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH on 13 August 2010 (2 pages)
29 July 2010Director's details changed for Michael John Bromley on 6 June 2010 (2 pages)
29 July 2010Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010 (2 pages)
29 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
29 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
29 July 2010Director's details changed for Michael John Bromley on 6 June 2010 (2 pages)
29 July 2010Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010 (2 pages)
29 July 2010Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010 (2 pages)
29 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
29 July 2010Director's details changed for Paul Charles Grice on 6 June 2010 (2 pages)
29 July 2010Director's details changed for Paul Charles Grice on 6 June 2010 (2 pages)
29 July 2010Director's details changed for Paul Charles Grice on 6 June 2010 (2 pages)
29 July 2010Director's details changed for Michael John Bromley on 6 June 2010 (2 pages)
7 July 2009Return made up to 06/06/09; full list of members (30 pages)
7 July 2009Return made up to 06/06/09; full list of members (30 pages)
19 June 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
18 September 2008Appointment terminated director sally prentice (2 pages)
18 September 2008Appointment terminated director sally prentice (2 pages)
17 September 2008Director appointed michael john bromley (2 pages)
17 September 2008Director appointed michael john bromley (2 pages)
4 September 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
14 July 2008Return made up to 06/06/08; change of members (7 pages)
14 July 2008Return made up to 06/06/08; change of members (7 pages)
21 September 2007Director resigned (2 pages)
21 September 2007Director resigned (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
13 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
13 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
6 June 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
6 June 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
17 July 2006Return made up to 06/06/06; change of members (8 pages)
17 July 2006Return made up to 06/06/06; change of members (8 pages)
5 June 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
5 June 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
30 June 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
30 June 2005Total exemption small company accounts made up to 24 March 2005 (4 pages)
30 June 2005Return made up to 06/06/05; change of members (9 pages)
30 June 2005Return made up to 06/06/05; change of members (9 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page)
16 May 2005Registered office changed on 16/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page)
15 November 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (3 pages)
16 September 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
21 July 2004Registered office changed on 21/07/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
6 June 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
7 August 2002Return made up to 06/06/02; full list of members (8 pages)
7 August 2002Return made up to 06/06/02; full list of members (8 pages)
31 May 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
31 May 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
13 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 June 2001Accounts for a small company made up to 24 March 2001 (4 pages)
22 June 2001Accounts for a small company made up to 24 March 2001 (4 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
6 July 2000Return made up to 06/06/00; no change of members (8 pages)
6 July 2000Return made up to 06/06/00; no change of members (8 pages)
6 July 2000Full accounts made up to 24 March 2000 (11 pages)
6 July 2000Full accounts made up to 24 March 2000 (11 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
19 July 1999Return made up to 06/06/99; full list of members (6 pages)
19 July 1999Return made up to 06/06/99; full list of members (6 pages)
24 May 1999Full accounts made up to 24 March 1999 (9 pages)
24 May 1999Full accounts made up to 24 March 1999 (9 pages)
12 November 1998Registered office changed on 12/11/98 from: 29A york street twickenham middlesex TW1 3LB (1 page)
12 November 1998Registered office changed on 12/11/98 from: 29A york street twickenham middlesex TW1 3LB (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
4 July 1998Return made up to 06/06/98; full list of members (6 pages)
4 July 1998Return made up to 06/06/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 24 March 1998 (5 pages)
18 May 1998Accounts for a small company made up to 24 March 1998 (5 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
24 June 1997Accounts for a small company made up to 24 March 1997 (5 pages)
24 June 1997Return made up to 06/06/97; full list of members (6 pages)
24 June 1997Return made up to 06/06/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 24 March 1997 (5 pages)
26 June 1996Return made up to 06/06/96; full list of members (5 pages)
26 June 1996Full accounts made up to 24 March 1996 (9 pages)
26 June 1996Full accounts made up to 24 March 1996 (9 pages)
26 June 1996Return made up to 06/06/96; full list of members (5 pages)
11 August 1995Return made up to 06/06/95; full list of members (6 pages)
11 August 1995Return made up to 06/06/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 24 March 1995 (9 pages)
23 May 1995Accounts for a small company made up to 24 March 1995 (9 pages)
28 October 1980Incorporation (24 pages)
28 October 1980Incorporation (24 pages)