London
SW18 1NL
Director Name | Mr Jon Smiles |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(38 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Mr John Blair |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2018(36 years after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Mr John Blair |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2002) |
Role | Micrographic Sales |
Country of Residence | England |
Correspondence Address | 8 Claudia Place Augustus Road London SW19 6ES |
Director Name | Doreen Maile |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 09 July 2019) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Mr Julian Rivers-Bland |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1995) |
Role | Telephonist |
Correspondence Address | 46 Claudia Place Augustus Road Southfields London SW19 6ES |
Director Name | Mrs Izzat Muneyb |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1995) |
Role | Curriculum Development |
Correspondence Address | 13 Claudia Place Augustus Road Southfields London SW19 6ES |
Director Name | Mrs Dora Harnetty |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2002) |
Role | Travel Agent |
Correspondence Address | 11 Claudia Place Augustus Road Southfields London SW19 6ES |
Director Name | Miss Anne Dietrich |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 1994) |
Role | Personnel Officer |
Correspondence Address | 43 Claudia Place Augustus Road Southfields London SW19 6ES |
Director Name | Paul Jackson Laviers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 April 2001) |
Role | Accountant |
Correspondence Address | 3 Claudia Place London SW19 6ES |
Director Name | Elizabeth Alison Ostrowski |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 1999) |
Role | Teacher |
Correspondence Address | 42 Claudia Place Augustus Road Wimbledon London SW19 6ES |
Director Name | Isabel Gwyther |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2003) |
Role | Exhibition Co-Ordinator |
Correspondence Address | 53 Claudia Place Augustus Road Southfields London SW19 6ES |
Director Name | Paul Jackson Laviers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2006) |
Role | Accountant |
Correspondence Address | 3 Claudia Place London SW19 6ES |
Director Name | Christine Elaine Lynch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 07 March 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Claudia Place London SW19 6ES |
Director Name | Patrick John Valentine Harnetty |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | 11 Claudia Place Augustus Road London SW19 6ES |
Director Name | Anya Jane Casey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2009) |
Role | Advertising Exec |
Correspondence Address | 14 Claudia Place London SW19 6ES |
Director Name | Robert Brian Rae |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr John Blair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Ms Jacqui Scull |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Dr Samantha Leigh Sampson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2013) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Dr Fiona McLaughlin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Augustus Road Claudia Place London SW19 6ES |
Director Name | Mr Amir Shirazi |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Claudia Place London SW19 6ES |
Director Name | Mrs Vicki Small |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(31 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Matthew Daniel |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2016(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Mr Chris Bassano |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(35 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Mr Thomas Phillip O'Reilly |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(36 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2021) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Ms Jeannie Claire Paul |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2018(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2020) |
Role | Personal Fitness Trainer |
Country of Residence | England |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Mr Harry Daniel Allwright |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2018(36 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Ms Zhanna Sigwart |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 May 2019(36 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2020) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Mr Christos Christophides |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(37 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 2020) |
Role | Child Placement Training And Consultant |
Country of Residence | England |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Director Name | Mrs Elizabeth Bassett |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2022) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Director Name | Miss Stefanie Dry |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 01 January 2018) |
Correspondence Address | Kfh House Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2018) |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Registered Address | 29a Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Arezoo Sanati Nia & Seyed Amir Shirazi 1.64% Ordinary |
---|---|
1 at £1 | Claudia Investments LTD 1.64% Ordinary |
1 at £1 | D.r. Payne 1.64% Ordinary |
1 at £1 | Dr A. Deria 1.64% Ordinary |
1 at £1 | Dr Charlotte Victoria Fribbens 1.64% Ordinary |
1 at £1 | Dr S.a. De Zoysa 1.64% Ordinary |
1 at £1 | Dr S.g. Moores 1.64% Ordinary |
1 at £1 | Elizabeth Mary Bassett & Paul James Bassett 1.64% Ordinary |
1 at £1 | Huw Alexander Fullerton & Sian Elinor Fullerton 1.64% Ordinary |
1 at £1 | John Henry Annette Nina Gill & Ms Jenny Anne Lantschner 1.64% Ordinary |
1 at £1 | Judith Kenvyn Evans 1.64% Ordinary |
1 at £1 | Karim Nassif 1.64% Ordinary |
1 at £1 | L. Reece & R. Reece 1.64% Ordinary |
1 at £1 | Lisa Adams 1.64% Ordinary |
1 at £1 | M.p. Sigwart & Z. Sigwart 1.64% Ordinary |
1 at £1 | Miss J.a. Scull 1.64% Ordinary |
1 at £1 | Mr B. Assoufi 1.64% Ordinary |
1 at £1 | Mr B. Killen 1.64% Ordinary |
1 at £1 | Mr B.j. Meyer 1.64% Ordinary |
1 at £1 | Mr C. Christophides 1.64% Ordinary |
1 at £1 | Mr I. Mcmurray 1.64% Ordinary |
1 at £1 | Mr J. Blair 1.64% Ordinary |
1 at £1 | Mr J. Broomfield 1.64% Ordinary |
1 at £1 | Mr J.w. Tubbs & J.l. Neesom 1.64% Ordinary |
1 at £1 | Mr L. Bourgeois 1.64% Ordinary |
1 at £1 | Mr M. Azizullah 1.64% Ordinary |
1 at £1 | Mr M.j. Blendall 1.64% Ordinary |
1 at £1 | Mr M.w. Smith 1.64% Ordinary |
1 at £1 | Mr P.r. Stanley 1.64% Ordinary |
1 at £1 | Mr P.s. Cawte 1.64% Ordinary |
1 at £1 | Mr P.t. Hughes 1.64% Ordinary |
1 at £1 | Mr R.b. Rae & Miss R.m. Damodaran 1.64% Ordinary |
1 at £1 | Mr S.j. Macdonald-smyth 1.64% Ordinary |
1 at £1 | Mr T.r. Bezemer & Ms C.a. Abbott 1.64% Ordinary |
1 at £1 | Mr W. Namkung 1.64% Ordinary |
1 at £1 | Mrs A.j. Najera 1.64% Ordinary |
1 at £1 | Mrs C. Shute & Mr G.f. Shute 1.64% Ordinary |
1 at £1 | Mrs D. Maile 1.64% Ordinary |
1 at £1 | Mrs Harnetty & Mr Harnetty 1.64% Ordinary |
1 at £1 | Mrs I. Muneyb 1.64% Ordinary |
1 at £1 | Mrs Kathleen Caisley & Mr Dominic Caisley 1.64% Ordinary |
1 at £1 | Mrs M. Smith 1.64% Ordinary |
1 at £1 | Mrs S.a. Allwright 1.64% Ordinary |
1 at £1 | Mrs V. Small 1.64% Ordinary |
1 at £1 | Ms B. Kosanovic 1.64% Ordinary |
1 at £1 | Ms C. Carthy 1.64% Ordinary |
1 at £1 | Ms C. Viljoen & Mr A. Cheah 1.64% Ordinary |
1 at £1 | Ms C.v. Wood 1.64% Ordinary |
1 at £1 | Ms J. Paul 1.64% Ordinary |
1 at £1 | Ms N. Perera 1.64% Ordinary |
1 at £1 | Ms P. Castro & Mr C.j. Black 1.64% Ordinary |
1 at £1 | Ms S. Adams & Mr S.p. Kelleway 1.64% Ordinary |
1 at £1 | Ms S.c. Mercer 1.64% Ordinary |
1 at £1 | N.r. Wilson 1.64% Ordinary |
1 at £1 | Nadim Adil 1.64% Ordinary |
1 at £1 | P.f. Tajasque & L. Baranova 1.64% Ordinary |
1 at £1 | S.j. Boot & R. Kalsi 1.64% Ordinary |
1 at £1 | S.l. Sampson & Mr Francois Jansen Sampson 1.64% Ordinary |
1 at £1 | Sarah Lucy Marsterton-brown 1.64% Ordinary |
1 at £1 | T.p. O'reilly 1.64% Ordinary |
1 at £1 | V. Chitroda & J. Chitroda 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £114,023 |
Gross Profit | £59,855 |
Net Worth | £88,903 |
Cash | £102,238 |
Current Liabilities | £37,999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
11 September 2020 | Delivered 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 2020 | Delivered on: 4 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 July 2012 | Delivered 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 |
1 February 2021 | Confirmation statement made on 18 December 2020 with updates (8 pages) |
---|---|
24 January 2021 | Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page) |
18 January 2021 | Termination of appointment of Matthew Daniel as a director on 17 January 2021 (1 page) |
5 January 2021 | Registered 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 2020 | Termination of appointment of Christos Christophides as a director on 20 November 2020 (1 page) |
16 September 2020 | Registration of charge 016407180003, created on 11 September 2020 (38 pages) |
4 August 2020 | Registration of charge 016407180002, created on 31 July 2020 (41 pages) |
2 March 2020 | Appointment of Mr Christos Christophides as a director on 15 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Zhanna Sigwart as a director on 27 February 2020 (1 page) |
28 February 2020 | Appointment of Mrs Elizabeth Bassett as a director on 15 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Jeannie Claire Paul as a director on 27 February 2020 (1 page) |
28 February 2020 | Director's details changed for Mr Ian Blair on 15 February 2020 (2 pages) |
16 January 2020 | Termination of appointment of Harry Daniel Allwright as a director on 2 January 2020 (1 page) |
1 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 August 2019 | Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Doreen Maile as a director on 9 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Paul Stanley as a director on 18 July 2019 (1 page) |
16 May 2019 | Appointment of Ms Zhanna Sigwart as a director on 10 May 2019 (2 pages) |
11 April 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
26 March 2019 | Termination of appointment of Chris Bassano as a director on 20 March 2019 (1 page) |
3 January 2019 | Appointment of Mr Thomas Phillip O'reilly as a director on 5 December 2018 (2 pages) |
3 January 2019 | Appointment of Mr Harry Daniel Allwright as a director on 5 December 2018 (2 pages) |
3 January 2019 | Appointment of Ms Jeannie Claire Paul as a director on 5 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (8 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
7 June 2018 | Termination of appointment of Houston Lawrence Management Linited as a secretary on 1 June 2018 (1 page) |
7 June 2018 | Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Amir Shirazi as a director on 1 April 2015 (1 page) |
7 June 2018 | Appointment of Mr Chris Bassano as a director on 1 April 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Appointment of Houston Lawrence Management Linited as a secretary on 1 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with updates (8 pages) |
2 January 2018 | Termination of appointment of Kinleigh Limited as a secretary on 1 January 2018 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 November 2017 | Appointment of Mr Nicholas Brian Molteno as a director on 8 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Nicholas Brian Molteno as a director on 8 November 2017 (2 pages) |
22 November 2017 | Satisfaction of charge 1 in full (2 pages) |
22 November 2017 | Satisfaction of charge 1 in full (2 pages) |
27 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 December 2016 with updates (10 pages) |
19 January 2017 | Confirmation statement made on 18 December 2016 with updates (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Appointment of Mr Amir Shirazi as a director on 29 May 2013 (2 pages) |
13 December 2016 | Appointment of Mr Amir Shirazi as a director on 29 May 2013 (2 pages) |
11 April 2016 | Appointment of Mr Matthew Daniel as a director on 23 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Matthew Daniel as a director on 23 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Vicki Small as a director on 28 July 2015 (1 page) |
12 January 2016 | Termination of appointment of Vicki Small as a director on 28 July 2015 (1 page) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Termination of appointment of Robert Brian Rae as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert Brian Rae as a director on 12 November 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 September 2013 | Termination of appointment of Samantha Sampson as a director (1 page) |
13 September 2013 | Termination of appointment of Samantha Sampson as a director (1 page) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Robert Brian Rae on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Doreen Maile on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Robert Brian Rae on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Robert Brian Rae on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Doreen Maile on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Doreen Maile on 2 September 2013 (2 pages) |
29 July 2013 | Appointment of Mrs Vicki Small as a director (2 pages) |
29 July 2013 | Appointment of Mrs Vicki Small as a director (2 pages) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (12 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (12 pages) |
17 September 2012 | Termination of appointment of Fiona Mclaughlin as a director (1 page) |
17 September 2012 | Termination of appointment of Fiona Mclaughlin as a director (1 page) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 March 2012 | Termination of appointment of Christine Lynch as a director (1 page) |
9 March 2012 | Termination of appointment of Christine Lynch as a director (1 page) |
9 February 2012 | Appointment of Dr Samantha Leigh Sampson as a director (2 pages) |
9 February 2012 | Appointment of Dr Samantha Leigh Sampson as a director (2 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (13 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (13 pages) |
13 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Termination of appointment of Jacqui Scull as a director (1 page) |
31 May 2011 | Termination of appointment of Jacqui Scull as a director (1 page) |
11 May 2011 | Appointment of Dr Fiona Mclaughlin as a director (2 pages) |
11 May 2011 | Appointment of Dr Fiona Mclaughlin as a director (2 pages) |
15 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (12 pages) |
15 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (12 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 November 2010 | Appointment of Mr Paul Stanley as a director (2 pages) |
30 November 2010 | Appointment of Mr Ian Blair as a director (2 pages) |
30 November 2010 | Appointment of Mr Paul Stanley as a director (2 pages) |
30 November 2010 | Appointment of Mr Ian Blair as a director (2 pages) |
30 November 2010 | Appointment of Ms Jacqui Scull as a director (2 pages) |
30 November 2010 | Appointment of Ms Jacqui Scull as a director (2 pages) |
5 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (31 pages) |
5 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (31 pages) |
4 February 2010 | Director's details changed for Robert Brian Rae on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christine Elaine Lynch on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christine Elaine Lynch on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Doreen Maile on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Doreen Maile on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christine Elaine Lynch on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Brian Rae on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Brian Rae on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Doreen Maile on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Anya Casey as a director (1 page) |
2 December 2009 | Termination of appointment of Anya Casey as a director (1 page) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 April 2009 | Secretary's change of particulars / kinleigh folkard & haywood / 18/12/2008 (1 page) |
15 April 2009 | Secretary's change of particulars / kinleigh folkard & haywood / 18/12/2008 (1 page) |
15 April 2009 | Return made up to 18/12/08; full list of members (30 pages) |
15 April 2009 | Return made up to 18/12/08; full list of members (30 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (30 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (30 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: carlton plaza, 111 upper richmond road, putney, london SW15 2TJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 18/12/06; full list of members (31 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members (31 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 18/12/05; full list of members (30 pages) |
21 March 2006 | Return made up to 18/12/05; full list of members (30 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Return made up to 18/12/04; change of members (8 pages) |
12 January 2005 | Return made up to 18/12/04; change of members (8 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: kfh house, norstead place, roehampton, london SW15 3SA (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
13 January 2004 | Return made up to 18/12/03; change of members (9 pages) |
13 January 2004 | Return made up to 18/12/03; change of members (9 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Return made up to 18/12/02; full list of members (19 pages) |
15 January 2003 | Return made up to 18/12/02; full list of members (19 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 18/12/01; change of members (10 pages) |
9 January 2002 | Return made up to 18/12/01; change of members (10 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 18/12/00; change of members (7 pages) |
10 January 2001 | Return made up to 18/12/00; change of members (7 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members (16 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members (16 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Return made up to 18/12/98; change of members (8 pages) |
11 December 1998 | Return made up to 18/12/98; change of members (8 pages) |
11 December 1998 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 December 1997 | Return made up to 18/12/97; change of members (8 pages) |
17 December 1997 | Return made up to 18/12/97; change of members (8 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 January 1997 | Return made up to 18/12/96; full list of members (13 pages) |
7 January 1997 | Return made up to 18/12/96; full list of members (13 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 81/83 lower richmond road, london, SW15 1EU (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 81/83 lower richmond road london SW15 1EU (1 page) |
18 December 1995 | Return made up to 18/12/95; change of members (8 pages) |
18 December 1995 | Return made up to 18/12/95; change of members (8 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
3 June 1982 | Incorporation (23 pages) |
3 June 1982 | Incorporation (23 pages) |