Company NameGistelesworde Management Company Limited
Company StatusActive
Company Number01594728
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameTim Flannigan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(23 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMartina Hubel
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed10 November 2010(29 years after company formation)
Appointment Duration13 years, 5 months
RoleAir Stewardess
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Daniel Martin Vandenburg
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(36 years after company formation)
Appointment Duration6 years, 5 months
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed02 November 1992(11 years after company formation)
Appointment Duration31 years, 6 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Christine McLaren
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration2 years (resigned 23 November 1994)
RoleBranch Manager Of Electrica Wholesaler
Correspondence Address19 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameMiss Margaret Dalton Martin
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration24 years, 5 months (resigned 24 April 2017)
RoleRetired Midwifery Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameChristopher Ian Tunaley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration3 years (resigned 22 November 1995)
RoleChartered Civil Engineer
Correspondence Address27 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameMr Edmund Patrick Keville
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration3 years (resigned 22 November 1995)
RoleLocal Government Officer
Correspondence Address28 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameMs Rita Hadgkiss
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 June 1999)
RoleComputer Consultant
Correspondence Address31 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameMs Sian Fiona Allen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration4 years (resigned 20 November 1996)
RoleLibrary Services Assistant
Correspondence Address36 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameMs Thelma Cox
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration2 years (resigned 23 November 1994)
RoleTeacher
Correspondence Address13 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameChristopher Toby Chapman Dawe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years after company formation)
Appointment Duration3 years (resigned 22 November 1995)
RolePublisher
Correspondence Address32a Windsor Road
London
W5 5PD
Director NameMr Anthony Charles Lionel Ottery
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 1996)
RoleConsultant
Correspondence Address3 Hepple Close
Isle Worth
Middlesex
TW7 6AY
Director NameClive David Hughes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1998)
RoleRGN
Correspondence Address35 Hepple Close
Park Road
Isleworth
Middlesex
TW7 6AY
Director NameEdna Jean Wilson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(15 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NamePeter Winston Robert Witcher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 2002)
RoleChartered Accountant
Correspondence Address12 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameGerard Andrew Meechan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 November 1997(16 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hepple Close
Park Road
Isleworth
Middlesex
TW7 6AY
Director NameJoan Frances(Molly) Brown
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(16 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 06 May 2016)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameGuenter Wagner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed28 January 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2000)
RoleManager
Correspondence AddressFlat 7 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NamePeter Bruce Best
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(17 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 12 January 2012)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Hepple Close
Park Road
Isleworth
Middlesex
TW7 6AY
Director NameChristopher Toby Chapman-Dawe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1999)
RolePublisher
Correspondence Address36 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameLeslie Edward Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2001)
RolePrison Officer
Correspondence Address23 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameAdam Gabriel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(19 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 2001)
RoleTeacher
Correspondence Address34 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameClaire De Jong
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(20 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2002)
RoleSecretary
Correspondence Address27 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameYewande Omolara Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(20 years after company formation)
Appointment Duration21 years (resigned 07 November 2022)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameGareth Cox
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2006)
RoleEditor Manager
Correspondence Address23 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameKarin McDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(22 years after company formation)
Appointment Duration9 years, 4 months (resigned 14 March 2013)
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Hepple Close
Isleworth
London
TW7 6AY
Director NameDavid Anthony Armitage
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2007)
RoleComputer Programmer
Correspondence Address5 Hepple Close
Isleworth
Middlesex
TW7 6AY
Director NameRoy Francis Farmer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Horatio Court 6 Hounslow Road
Twickenham
Middlesex
TW2 7EX
Director NameMrs Elizabeth Thorne
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2014)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Fiona Knower
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2017)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Karin Rennie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA

Location

Registered AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew William Stringer & Gillian Margaret Stringer
2.08%
Ordinary
1 at £1Anna Maria Pisula & Marcin Pisula
2.08%
Ordinary
1 at £1Chee Kuan Chung
2.08%
Ordinary
1 at £1D. Lawrence
2.08%
Ordinary
1 at £1Dr M.m. Samuel
2.08%
Ordinary
1 at £1Dr Simisade Adeola Adedeji
2.08%
Ordinary
1 at £1Francis James Baldock
2.08%
Ordinary
1 at £1G.a. Meehan
2.08%
Ordinary
1 at £1Gillian Meriel Ravenhill
2.08%
Ordinary
1 at £1J. Longdon-hughes
2.08%
Ordinary
1 at £1Jane Helen Forster
2.08%
Ordinary
1 at £1L.p. Prince & S. Barker
2.08%
Ordinary
1 at £1London Diocesan Fund
2.08%
Ordinary
1 at £1Lorna Mae Joseph
2.08%
Ordinary
1 at £1M. Corr
2.08%
Ordinary
1 at £1M. Mcdougall
2.08%
Ordinary
1 at £1Meharban Singh Mehta & Gurmeet Kaur Mehta
2.08%
Ordinary
1 at £1Michael John Thorne & Mrs Liz Thorne
2.08%
Ordinary
1 at £1Miss G. Hawkins
2.08%
Ordinary
1 at £1Miss J. Brown
2.08%
Ordinary
1 at £1Miss K. Sawkins
2.08%
Ordinary
1 at £1Miss M.k. Dogra & Mr R.s. Dogra
2.08%
Ordinary
1 at £1Mr A. Waragh
2.08%
Ordinary
1 at £1Mr Abrahams & Mrs A. Abrahams
2.08%
Ordinary
1 at £1Mr C.d. Mullin
2.08%
Ordinary
1 at £1Mr D. Pisavadia
2.08%
Ordinary
1 at £1Mr D.a. Armitage
2.08%
Ordinary
1 at £1Mr E. Keville
2.08%
Ordinary
1 at £1Mr E.c. Witcher & Ms E.c. Witcher
2.08%
Ordinary
1 at £1Mr E.p. Keville & Mrs E.p. Keville
2.08%
Ordinary
1 at £1Mr J. Clay
2.08%
Ordinary
1 at £1Mr K.w.m. Haigh
2.08%
Ordinary
1 at £1Mr Keville & Mrs Bell Keville
2.08%
Ordinary
1 at £1Mr Kevin Patrick Goodwin
2.08%
Ordinary
1 at £1Mr M.j. Dickson
2.08%
Ordinary
1 at £1Mr R. Koerner
2.08%
Ordinary
1 at £1Mr T.r. Flannigan
2.08%
Ordinary
1 at £1Mrs E. Wilson
2.08%
Ordinary
1 at £1Ms B. Parker
2.08%
Ordinary
1 at £1Ms M. Hubel
2.08%
Ordinary
1 at £1Ms M. Martin
2.08%
Ordinary
1 at £1Ms M. Roberts & Mr N.j. Hird
2.08%
Ordinary
1 at £1Ms S.j. Woodrow
2.08%
Ordinary
1 at £1Pritinder Kaur Kohli
2.08%
Ordinary
1 at £1Ronaldo Terra Filho & Agata Wiorowska
2.08%
Ordinary
1 at £1Sopwell Properties LTD
2.08%
Ordinary
1 at £1Tsasha Delano Anthony & Fiona Louise Knower
2.08%
Ordinary
1 at £1V.a. Bond
2.08%
Ordinary

Financials

Year2014
Net Worth£48

Accounts

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

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
20 July 2023Appointment of Mr Paul Owen Anderson as a director on 20 July 2023 (2 pages)
11 July 2023Appointment of Mr James Edward Clay as a director on 3 July 2023 (2 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (8 pages)
2 May 2023Confirmation statement made on 14 April 2023 with updates (8 pages)
24 April 2023Cancellation of shares. Statement of capital on 10 February 2022
  • GBP 48
(6 pages)
15 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2023Termination of appointment of Tim Flannigan as a director on 3 March 2023 (1 page)
27 February 2023Termination of appointment of Daniel Martin Vandenburg as a director on 27 February 2023 (1 page)
7 November 2022Termination of appointment of Yewande Omolara Lawrence as a director on 7 November 2022 (1 page)
14 April 2022Confirmation statement made on 14 April 2022 with updates (8 pages)
8 March 2022Termination of appointment of Karin Rennie as a director on 8 March 2022 (1 page)
10 February 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 49
(3 pages)
5 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 26 October 2020 with updates (8 pages)
4 November 2020Termination of appointment of Karin Rennie as a director on 3 March 2018 (1 page)
4 November 2020Appointment of Mrs Karin Rennie as a director on 31 January 2019 (2 pages)
29 October 2020Appointment of Mrs Karin Rennie as a director on 3 March 2018 (2 pages)
16 June 2020Director's details changed for Martina Hubel on 16 June 2020 (2 pages)
7 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
9 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Daniel Martin Vandenburg as a director on 14 November 2017 (2 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Termination of appointment of Margaret Dalton Martin as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Margaret Dalton Martin as a director on 24 April 2017 (1 page)
27 March 2017Termination of appointment of Edna Jean Wilson as a director on 7 December 2016 (1 page)
27 March 2017Termination of appointment of Roy Francis Farmer as a director on 17 March 2014 (1 page)
27 March 2017Termination of appointment of Roy Francis Farmer as a director on 17 March 2014 (1 page)
27 March 2017Termination of appointment of Edna Jean Wilson as a director on 7 December 2016 (1 page)
13 March 2017Termination of appointment of Fiona Knower as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Fiona Knower as a director on 13 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (9 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (9 pages)
6 May 2016Termination of appointment of Joan Frances(Molly) Brown as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Joan Frances(Molly) Brown as a director on 6 May 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 48
(12 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 48
(12 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 48
(12 pages)
28 November 2014Termination of appointment of Elizabeth Thorne as a director on 10 October 2014 (1 page)
28 November 2014Termination of appointment of Elizabeth Thorne as a director on 10 October 2014 (1 page)
28 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 48
(12 pages)
4 February 2014Appointment of Ms Fiona Knower as a director (2 pages)
4 February 2014Appointment of Ms Fiona Knower as a director (2 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 48
(12 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 48
(12 pages)
20 September 2013Director's details changed for Roy Francis Farmer on 31 August 2013 (3 pages)
20 September 2013Director's details changed for Roy Francis Farmer on 31 August 2013 (3 pages)
13 September 2013Director's details changed for Roy Francis Farmer on 31 August 2013 (2 pages)
13 September 2013Director's details changed for Roy Francis Farmer on 31 August 2013 (2 pages)
29 August 2013Director's details changed for Miss Margaret Dalton Martin on 28 August 2013 (2 pages)
29 August 2013Director's details changed for Miss Margaret Dalton Martin on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Joan Frances(Molly) Brown on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Miss Margaret Dalton Martin on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Roy Francis Farmer on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Tim Flannigan on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
28 August 2013Director's details changed for Yewande Omolara Lawrence on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Joan Frances(Molly) Brown on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
28 August 2013Director's details changed for Tim Flannigan on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Miss Margaret Dalton Martin on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Edna Jean Wilson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Yewande Omolara Lawrence on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Roy Francis Farmer on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Edna Jean Wilson on 28 August 2013 (2 pages)
22 March 2013Appointment of Mrs Elizabeth Thorne as a director (2 pages)
22 March 2013Termination of appointment of Gerard Meechan as a director (1 page)
22 March 2013Termination of appointment of Gerard Meechan as a director (1 page)
22 March 2013Appointment of Mrs Elizabeth Thorne as a director (2 pages)
22 March 2013Termination of appointment of Karin Mcdougall as a director (1 page)
22 March 2013Termination of appointment of Karin Mcdougall as a director (1 page)
15 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (15 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (15 pages)
12 November 2012Register(s) moved to registered office address (1 page)
12 November 2012Director's details changed for Gerard Andrew Meehan on 8 November 2012 (2 pages)
12 November 2012Register(s) moved to registered office address (1 page)
12 November 2012Director's details changed for Gerard Andrew Meehan on 8 November 2012 (2 pages)
12 November 2012Director's details changed for Gerard Andrew Meehan on 8 November 2012 (2 pages)
27 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
27 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
27 January 2012Appointment of Martina Hubel as a director (3 pages)
27 January 2012Appointment of Martina Hubel as a director (3 pages)
16 January 2012Termination of appointment of Peter Best as a director (2 pages)
16 January 2012Termination of appointment of Peter Best as a director (2 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (16 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (16 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 November 2010Director's details changed for Tim Flannigan on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Yewande Omolara Lawrence on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Edna Jean Wilson on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Miss Margaret Dalton Martin on 26 October 2010 (2 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (16 pages)
22 November 2010Director's details changed for Tim Flannigan on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Peter Bruce Best on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Peter Bruce Best on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Joan Frances(Molly) Brown on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Roy Francis Farmer on 26 October 2010 (2 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (16 pages)
22 November 2010Director's details changed for Karin Mcdougall on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Joan Frances(Molly) Brown on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Karin Mcdougall on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Edna Jean Wilson on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Gerard Andrew Meehan on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Yewande Omolara Lawrence on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Gerard Andrew Meehan on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Roy Francis Farmer on 26 October 2010 (2 pages)
22 November 2010Director's details changed for Miss Margaret Dalton Martin on 26 October 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Secretary's details changed for Kinleigh Folkard & Haywood on 8 December 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Secretary's details changed for Kinleigh Folkard & Haywood on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (24 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (24 pages)
9 December 2009Secretary's details changed for Kinleigh Folkard & Haywood on 8 December 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 26/10/08; full list of members (27 pages)
9 December 2008Secretary's change of particulars / kinleigh folkard & haywood / 01/10/2007 (1 page)
9 December 2008Return made up to 26/10/08; full list of members (27 pages)
9 December 2008Secretary's change of particulars / kinleigh folkard & haywood / 01/10/2007 (1 page)
20 March 2008Registered office changed on 20/03/2008 from carlton plaza fourth floor 111 upper richmond road putney london SW15 2TJ (1 page)
20 March 2008Registered office changed on 20/03/2008 from carlton plaza fourth floor 111 upper richmond road putney london SW15 2TJ (1 page)
12 December 2007Return made up to 26/10/07; full list of members (25 pages)
12 December 2007Return made up to 26/10/07; full list of members (25 pages)
28 November 2007Full accounts made up to 31 March 2007 (7 pages)
28 November 2007Full accounts made up to 31 March 2007 (7 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
14 December 2006Return made up to 26/10/06; change of members (10 pages)
14 December 2006Return made up to 26/10/06; change of members (10 pages)
29 November 2006Amended accounts made up to 31 March 2006 (8 pages)
29 November 2006Amended accounts made up to 31 March 2006 (8 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
9 November 2005Return made up to 26/10/05; change of members (11 pages)
9 November 2005Return made up to 26/10/05; change of members (11 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
9 December 2004Full accounts made up to 31 March 2004 (9 pages)
9 December 2004Full accounts made up to 31 March 2004 (9 pages)
6 December 2004Return made up to 02/11/04; full list of members (10 pages)
6 December 2004Return made up to 02/11/04; full list of members (10 pages)
26 February 2004Registered office changed on 26/02/04 from: kfh house norstead place london SW15 3SA (1 page)
26 February 2004Registered office changed on 26/02/04 from: kfh house norstead place london SW15 3SA (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
14 December 2003Full accounts made up to 31 March 2003 (9 pages)
14 December 2003Full accounts made up to 31 March 2003 (9 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
12 November 2003Return made up to 02/11/03; change of members (12 pages)
12 November 2003Return made up to 02/11/03; change of members (12 pages)
3 December 2002Return made up to 02/11/02; full list of members (19 pages)
3 December 2002Return made up to 02/11/02; full list of members (19 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
24 October 2002Full accounts made up to 31 March 2002 (9 pages)
24 October 2002Full accounts made up to 31 March 2002 (9 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
17 January 2002Full accounts made up to 31 March 2001 (9 pages)
17 January 2002Full accounts made up to 31 March 2001 (9 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
26 November 2001Return made up to 02/11/01; change of members (8 pages)
26 November 2001Return made up to 02/11/01; change of members (8 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
28 November 2000Return made up to 02/11/00; change of members (10 pages)
28 November 2000Return made up to 02/11/00; change of members (10 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
19 November 1999Full accounts made up to 31 March 1999 (9 pages)
19 November 1999Full accounts made up to 31 March 1999 (9 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
9 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 November 1998Return made up to 02/11/98; change of members (8 pages)
20 November 1998Return made up to 02/11/98; change of members (8 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
19 November 1997Return made up to 02/11/97; change of members (8 pages)
19 November 1997Return made up to 02/11/97; change of members (8 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Return made up to 02/11/96; full list of members (13 pages)
8 November 1996Return made up to 02/11/96; full list of members (13 pages)
19 June 1996Registered office changed on 19/06/96 from: kinleigh LTD. 81-83 lower richmond road putney london SW15 1EU (1 page)
19 June 1996Registered office changed on 19/06/96 from: kinleigh LTD. 81-83 lower richmond road putney london SW15 1EU (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
13 November 1995Full accounts made up to 31 March 1995 (8 pages)
13 November 1995Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Return made up to 02/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 November 1995Return made up to 02/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
30 October 1981Incorporation (23 pages)
30 October 1981Incorporation (23 pages)