Company NameClaudia Management Limited
Company StatusActive
Company Number01640718
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 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 NameMr Nicholas Brian Molteno
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleDocumentation Officer
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Jon Smiles
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(38 years, 11 months after company formation)
Appointment Duration3 years
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr John Blair
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed01 June 2018(36 years after company formation)
Appointment Duration5 years, 11 months
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr John Blair
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2002)
RoleMicrographic Sales
Country of ResidenceEngland
Correspondence Address8 Claudia Place
Augustus Road
London
SW19 6ES
Director NameDoreen Maile
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 09 July 2019)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMr Julian Rivers-Bland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1995)
RoleTelephonist
Correspondence Address46 Claudia Place
Augustus Road
Southfields London
SW19 6ES
Director NameMrs Izzat Muneyb
Date of BirthJuly 1941 (Born 82 years ago)
NationalityKenyan
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1995)
RoleCurriculum Development
Correspondence Address13 Claudia Place
Augustus Road
Southfields London
SW19 6ES
Director NameMrs Dora Harnetty
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2002)
RoleTravel Agent
Correspondence Address11 Claudia Place
Augustus Road
Southfields London
SW19 6ES
Director NameMiss Anne Dietrich
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1994)
RolePersonnel Officer
Correspondence Address43 Claudia Place
Augustus Road
Southfields London
SW19 6ES
Director NamePaul Jackson Laviers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 April 2001)
RoleAccountant
Correspondence Address3 Claudia Place
London
SW19 6ES
Director NameElizabeth Alison Ostrowski
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 1999)
RoleTeacher
Correspondence Address42 Claudia Place
Augustus Road Wimbledon
London
SW19 6ES
Director NameIsabel Gwyther
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2003)
RoleExhibition Co-Ordinator
Correspondence Address53 Claudia Place Augustus Road
Southfields
London
SW19 6ES
Director NamePaul Jackson Laviers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2006)
RoleAccountant
Correspondence Address3 Claudia Place
London
SW19 6ES
Director NameChristine Elaine Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(20 years, 9 months after company formation)
Appointment Duration9 years (resigned 07 March 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claudia Place
London
SW19 6ES
Director NamePatrick John Valentine Harnetty
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2007)
RoleRetired
Correspondence Address11 Claudia Place
Augustus Road
London
SW19 6ES
Director NameAnya Jane Casey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(23 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2009)
RoleAdvertising Exec
Correspondence Address14 Claudia Place
London
SW19 6ES
Director NameRobert Brian Rae
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(23 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMr John Blair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(27 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMs Jacqui Scull
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameDr Samantha Leigh Sampson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2013)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameDr Fiona McLaughlin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2012)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Augustus Road
Claudia Place
London
SW19 6ES
Director NameMr Amir Shirazi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Claudia Place
London
SW19 6ES
Director NameMrs Vicki Small
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(31 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMr Matthew Daniel
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2016(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Chris Bassano
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMr Thomas Phillip O'Reilly
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 December 2021)
RoleExecutive
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMs Jeannie Claire Paul
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2018(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2020)
RolePersonal Fitness Trainer
Country of ResidenceEngland
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMr Harry Daniel Allwright
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2018(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 January 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMs Zhanna Sigwart
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 2019(36 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2020)
RoleMother
Country of ResidenceEngland
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMr Christos Christophides
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(37 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2020)
RoleChild Placement Training And Consultant
Country of ResidenceEngland
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMrs Elizabeth Bassett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2022)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMiss Stefanie Dry
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed18 December 1992(10 years, 6 months after company formation)
Appointment Duration25 years (resigned 01 January 2018)
Correspondence AddressKfh House Kfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed01 January 2018(35 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 June 2018)
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Arezoo Sanati Nia & Seyed Amir Shirazi
1.64%
Ordinary
1 at £1Claudia Investments LTD
1.64%
Ordinary
1 at £1D.r. Payne
1.64%
Ordinary
1 at £1Dr A. Deria
1.64%
Ordinary
1 at £1Dr Charlotte Victoria Fribbens
1.64%
Ordinary
1 at £1Dr S.a. De Zoysa
1.64%
Ordinary
1 at £1Dr S.g. Moores
1.64%
Ordinary
1 at £1Elizabeth Mary Bassett & Paul James Bassett
1.64%
Ordinary
1 at £1Huw Alexander Fullerton & Sian Elinor Fullerton
1.64%
Ordinary
1 at £1John Henry Annette Nina Gill & Ms Jenny Anne Lantschner
1.64%
Ordinary
1 at £1Judith Kenvyn Evans
1.64%
Ordinary
1 at £1Karim Nassif
1.64%
Ordinary
1 at £1L. Reece & R. Reece
1.64%
Ordinary
1 at £1Lisa Adams
1.64%
Ordinary
1 at £1M.p. Sigwart & Z. Sigwart
1.64%
Ordinary
1 at £1Miss J.a. Scull
1.64%
Ordinary
1 at £1Mr B. Assoufi
1.64%
Ordinary
1 at £1Mr B. Killen
1.64%
Ordinary
1 at £1Mr B.j. Meyer
1.64%
Ordinary
1 at £1Mr C. Christophides
1.64%
Ordinary
1 at £1Mr I. Mcmurray
1.64%
Ordinary
1 at £1Mr J. Blair
1.64%
Ordinary
1 at £1Mr J. Broomfield
1.64%
Ordinary
1 at £1Mr J.w. Tubbs & J.l. Neesom
1.64%
Ordinary
1 at £1Mr L. Bourgeois
1.64%
Ordinary
1 at £1Mr M. Azizullah
1.64%
Ordinary
1 at £1Mr M.j. Blendall
1.64%
Ordinary
1 at £1Mr M.w. Smith
1.64%
Ordinary
1 at £1Mr P.r. Stanley
1.64%
Ordinary
1 at £1Mr P.s. Cawte
1.64%
Ordinary
1 at £1Mr P.t. Hughes
1.64%
Ordinary
1 at £1Mr R.b. Rae & Miss R.m. Damodaran
1.64%
Ordinary
1 at £1Mr S.j. Macdonald-smyth
1.64%
Ordinary
1 at £1Mr T.r. Bezemer & Ms C.a. Abbott
1.64%
Ordinary
1 at £1Mr W. Namkung
1.64%
Ordinary
1 at £1Mrs A.j. Najera
1.64%
Ordinary
1 at £1Mrs C. Shute & Mr G.f. Shute
1.64%
Ordinary
1 at £1Mrs D. Maile
1.64%
Ordinary
1 at £1Mrs Harnetty & Mr Harnetty
1.64%
Ordinary
1 at £1Mrs I. Muneyb
1.64%
Ordinary
1 at £1Mrs Kathleen Caisley & Mr Dominic Caisley
1.64%
Ordinary
1 at £1Mrs M. Smith
1.64%
Ordinary
1 at £1Mrs S.a. Allwright
1.64%
Ordinary
1 at £1Mrs V. Small
1.64%
Ordinary
1 at £1Ms B. Kosanovic
1.64%
Ordinary
1 at £1Ms C. Carthy
1.64%
Ordinary
1 at £1Ms C. Viljoen & Mr A. Cheah
1.64%
Ordinary
1 at £1Ms C.v. Wood
1.64%
Ordinary
1 at £1Ms J. Paul
1.64%
Ordinary
1 at £1Ms N. Perera
1.64%
Ordinary
1 at £1Ms P. Castro & Mr C.j. Black
1.64%
Ordinary
1 at £1Ms S. Adams & Mr S.p. Kelleway
1.64%
Ordinary
1 at £1Ms S.c. Mercer
1.64%
Ordinary
1 at £1N.r. Wilson
1.64%
Ordinary
1 at £1Nadim Adil
1.64%
Ordinary
1 at £1P.f. Tajasque & L. Baranova
1.64%
Ordinary
1 at £1S.j. Boot & R. Kalsi
1.64%
Ordinary
1 at £1S.l. Sampson & Mr Francois Jansen Sampson
1.64%
Ordinary
1 at £1Sarah Lucy Marsterton-brown
1.64%
Ordinary
1 at £1T.p. O'reilly
1.64%
Ordinary
1 at £1V. Chitroda & J. Chitroda
1.64%
Ordinary

Financials

Year2014
Turnover£114,023
Gross Profit£59,855
Net Worth£88,903
Cash£102,238
Current Liabilities£37,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

11 September 2020Delivered on: 16 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 6 claudia place augustus road wimbledon SW19 6ES.
Outstanding
31 July 2020Delivered on: 4 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a claudia place augustus road london t/no SGL102032 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

1 February 2021Confirmation statement made on 18 December 2020 with updates (8 pages)
24 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
18 January 2021Termination of appointment of Matthew Daniel as a director on 17 January 2021 (1 page)
5 January 2021Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
25 November 2020Termination of appointment of Christos Christophides as a director on 20 November 2020 (1 page)
16 September 2020Registration of charge 016407180003, created on 11 September 2020 (38 pages)
4 August 2020Registration of charge 016407180002, created on 31 July 2020 (41 pages)
2 March 2020Appointment of Mr Christos Christophides as a director on 15 February 2020 (2 pages)
28 February 2020Termination of appointment of Zhanna Sigwart as a director on 27 February 2020 (1 page)
28 February 2020Appointment of Mrs Elizabeth Bassett as a director on 15 February 2020 (2 pages)
28 February 2020Termination of appointment of Jeannie Claire Paul as a director on 27 February 2020 (1 page)
28 February 2020Director's details changed for Mr Ian Blair on 15 February 2020 (2 pages)
16 January 2020Termination of appointment of Harry Daniel Allwright as a director on 2 January 2020 (1 page)
1 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 August 2019Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page)
12 August 2019Termination of appointment of Doreen Maile as a director on 9 July 2019 (1 page)
18 July 2019Termination of appointment of Paul Stanley as a director on 18 July 2019 (1 page)
16 May 2019Appointment of Ms Zhanna Sigwart as a director on 10 May 2019 (2 pages)
11 April 2019Micro company accounts made up to 29 March 2018 (2 pages)
26 March 2019Termination of appointment of Chris Bassano as a director on 20 March 2019 (1 page)
3 January 2019Appointment of Mr Thomas Phillip O'reilly as a director on 5 December 2018 (2 pages)
3 January 2019Appointment of Mr Harry Daniel Allwright as a director on 5 December 2018 (2 pages)
3 January 2019Appointment of Ms Jeannie Claire Paul as a director on 5 December 2018 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (8 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
7 June 2018Termination of appointment of Houston Lawrence Management Linited as a secretary on 1 June 2018 (1 page)
7 June 2018Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages)
7 June 2018Termination of appointment of Amir Shirazi as a director on 1 April 2015 (1 page)
7 June 2018Appointment of Mr Chris Bassano as a director on 1 April 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Appointment of Houston Lawrence Management Linited as a secretary on 1 January 2018 (2 pages)
2 January 2018Confirmation statement made on 18 December 2017 with updates (8 pages)
2 January 2018Termination of appointment of Kinleigh Limited as a secretary on 1 January 2018 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 November 2017Appointment of Mr Nicholas Brian Molteno as a director on 8 November 2017 (2 pages)
29 November 2017Appointment of Mr Nicholas Brian Molteno as a director on 8 November 2017 (2 pages)
22 November 2017Satisfaction of charge 1 in full (2 pages)
22 November 2017Satisfaction of charge 1 in full (2 pages)
27 September 2017Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 6 Port House Square Rigger Row London SW11 3TY on 27 September 2017 (1 page)
27 September 2017Registered office address changed from , Kfh House, 5 Compton Road Wimbledon, London, SW19 7QA to 6 Port House Square Rigger Row London SW11 3TY on 27 September 2017 (1 page)
19 January 2017Confirmation statement made on 18 December 2016 with updates (10 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Appointment of Mr Amir Shirazi as a director on 29 May 2013 (2 pages)
13 December 2016Appointment of Mr Amir Shirazi as a director on 29 May 2013 (2 pages)
11 April 2016Appointment of Mr Matthew Daniel as a director on 23 February 2016 (2 pages)
11 April 2016Appointment of Mr Matthew Daniel as a director on 23 February 2016 (2 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 61
(9 pages)
12 January 2016Termination of appointment of Vicki Small as a director on 28 July 2015 (1 page)
12 January 2016Termination of appointment of Vicki Small as a director on 28 July 2015 (1 page)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 61
(9 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 November 2015Termination of appointment of Robert Brian Rae as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert Brian Rae as a director on 12 November 2015 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 61
(10 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 61
(10 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 61
(11 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 61
(11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 September 2013Termination of appointment of Samantha Sampson as a director (1 page)
13 September 2013Termination of appointment of Samantha Sampson as a director (1 page)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Director's details changed for Robert Brian Rae on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Director's details changed for Doreen Maile on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Robert Brian Rae on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Robert Brian Rae on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Doreen Maile on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Doreen Maile on 2 September 2013 (2 pages)
29 July 2013Appointment of Mrs Vicki Small as a director (2 pages)
29 July 2013Appointment of Mrs Vicki Small as a director (2 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (12 pages)
17 September 2012Termination of appointment of Fiona Mclaughlin as a director (1 page)
17 September 2012Termination of appointment of Fiona Mclaughlin as a director (1 page)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 March 2012Termination of appointment of Christine Lynch as a director (1 page)
9 March 2012Termination of appointment of Christine Lynch as a director (1 page)
9 February 2012Appointment of Dr Samantha Leigh Sampson as a director (2 pages)
9 February 2012Appointment of Dr Samantha Leigh Sampson as a director (2 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (13 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
31 May 2011Termination of appointment of Jacqui Scull as a director (1 page)
31 May 2011Termination of appointment of Jacqui Scull as a director (1 page)
11 May 2011Appointment of Dr Fiona Mclaughlin as a director (2 pages)
11 May 2011Appointment of Dr Fiona Mclaughlin as a director (2 pages)
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (12 pages)
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (12 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Appointment of Mr Paul Stanley as a director (2 pages)
30 November 2010Appointment of Mr Ian Blair as a director (2 pages)
30 November 2010Appointment of Mr Paul Stanley as a director (2 pages)
30 November 2010Appointment of Mr Ian Blair as a director (2 pages)
30 November 2010Appointment of Ms Jacqui Scull as a director (2 pages)
30 November 2010Appointment of Ms Jacqui Scull as a director (2 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (31 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (31 pages)
4 February 2010Director's details changed for Robert Brian Rae on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christine Elaine Lynch on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christine Elaine Lynch on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Doreen Maile on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Doreen Maile on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christine Elaine Lynch on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Brian Rae on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Brian Rae on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Doreen Maile on 1 October 2009 (2 pages)
2 December 2009Termination of appointment of Anya Casey as a director (1 page)
2 December 2009Termination of appointment of Anya Casey as a director (1 page)
18 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Secretary's change of particulars / kinleigh folkard & haywood / 18/12/2008 (1 page)
15 April 2009Secretary's change of particulars / kinleigh folkard & haywood / 18/12/2008 (1 page)
15 April 2009Return made up to 18/12/08; full list of members (30 pages)
15 April 2009Return made up to 18/12/08; full list of members (30 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2008Return made up to 18/12/07; full list of members (30 pages)
16 January 2008Return made up to 18/12/07; full list of members (30 pages)
8 January 2008Registered office changed on 08/01/08 from: carlton plaza, 111 upper richmond road, putney, london SW15 2TJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
15 November 2007Full accounts made up to 31 March 2007 (9 pages)
15 November 2007Full accounts made up to 31 March 2007 (9 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
16 January 2007Return made up to 18/12/06; full list of members (31 pages)
16 January 2007Return made up to 18/12/06; full list of members (31 pages)
20 September 2006Full accounts made up to 31 March 2006 (9 pages)
20 September 2006Full accounts made up to 31 March 2006 (9 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
21 March 2006Return made up to 18/12/05; full list of members (30 pages)
21 March 2006Return made up to 18/12/05; full list of members (30 pages)
30 November 2005Full accounts made up to 31 March 2005 (9 pages)
30 November 2005Full accounts made up to 31 March 2005 (9 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
12 January 2005Return made up to 18/12/04; change of members (8 pages)
12 January 2005Return made up to 18/12/04; change of members (8 pages)
24 March 2004Registered office changed on 24/03/04 from: kfh house, norstead place, roehampton, london SW15 3SA (1 page)
24 March 2004Registered office changed on 24/03/04 from: kfh house norstead place roehampton london SW15 3SA (1 page)
13 January 2004Return made up to 18/12/03; change of members (9 pages)
13 January 2004Return made up to 18/12/03; change of members (9 pages)
1 October 2003Full accounts made up to 31 March 2003 (9 pages)
1 October 2003Full accounts made up to 31 March 2003 (9 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
15 January 2003Return made up to 18/12/02; full list of members (19 pages)
15 January 2003Return made up to 18/12/02; full list of members (19 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
9 January 2002Return made up to 18/12/01; change of members (10 pages)
9 January 2002Return made up to 18/12/01; change of members (10 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
23 July 2001Full accounts made up to 31 March 2001 (9 pages)
23 July 2001Full accounts made up to 31 March 2001 (9 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
10 January 2001Return made up to 18/12/00; change of members (7 pages)
10 January 2001Return made up to 18/12/00; change of members (7 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 January 2000Return made up to 18/12/99; full list of members (16 pages)
11 January 2000Return made up to 18/12/99; full list of members (16 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Return made up to 18/12/98; change of members (8 pages)
11 December 1998Return made up to 18/12/98; change of members (8 pages)
11 December 1998New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
29 December 1997Full accounts made up to 31 March 1997 (10 pages)
29 December 1997Full accounts made up to 31 March 1997 (10 pages)
17 December 1997Return made up to 18/12/97; change of members (8 pages)
17 December 1997Return made up to 18/12/97; change of members (8 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Return made up to 18/12/96; full list of members (13 pages)
7 January 1997Return made up to 18/12/96; full list of members (13 pages)
23 May 1996Registered office changed on 23/05/96 from: 81/83 lower richmond road, london, SW15 1EU (1 page)
23 May 1996Registered office changed on 23/05/96 from: 81/83 lower richmond road london SW15 1EU (1 page)
18 December 1995Return made up to 18/12/95; change of members (8 pages)
18 December 1995Return made up to 18/12/95; change of members (8 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
3 June 1982Incorporation (23 pages)
3 June 1982Incorporation (23 pages)