Company NameBlock 10 Ashley Gardens Limited
Company StatusActive
Company Number01642717
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 10 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 Barrie Leslie Douglas Collins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(25 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address141a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMiss Laura Kathlyn Rosemary Muir
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(31 years after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address147b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMr Michael James Woodside
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleAssistant Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address147b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Secretary NameMr Michael James Woodside
StatusCurrent
Appointed26 September 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address147b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMr SÉBastien Loic Marial Saubier
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed27 May 2014(31 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address147b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMrs Alison Cheryl Beckett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameSir Brian Crossland Cubbon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 September 2006)
RoleConsultant
Correspondence Address135a Ashley Gardens
London
SW1P 1HN
Director NameMaj Gen Brian Livesey
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1994)
RoleMedical Practitioner
Correspondence Address139a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMr Charles Peter Kennedy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2004)
RoleMember Of Parliament
Correspondence Address144a Ashley Gardens
London
SW1P 1HN
Director NameMr Solomon Arbeid
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 June 2002)
RoleSolicitor
Correspondence Address81 Napier Court
Ranelagh Gardens
London
SW6 3XA
Secretary NameMr Solomon Arbeid
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2000)
RoleSolicitor
Correspondence Address133a Ashley Gardens
London
SW1P 1HN
Director NameGeorge Ferguson Finlayson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(12 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2007)
RoleCivil Servant Retired
Correspondence Address141b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameDr Farman Baradaran Seyed
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleNaval Architect
Correspondence Address136b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Secretary NameDr Farman Baradaran Seyed
NationalityBritish
StatusResigned
Appointed12 May 2000(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2006)
RoleNaval Architect
Correspondence Address136b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMs Stephanie Elaine Bird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2007)
RoleHR Director
Country of ResidenceEngland
Correspondence Address141a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameSir Michael John Austin Cummins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(21 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2012)
RoleRetired Officer House Of Com
Country of ResidenceUnited Kingdom
Correspondence Address140a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameDr Jonathan Paul Fry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 2009)
RoleUniversity Teacher
Correspondence Address140b Ashley Gardens
Thirleby Road
London
Sw1p Ihn
Director NameRobert Nowak
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(21 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameDr Farman Baradaran Seyed
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2007)
RoleBanking
Correspondence Address136b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Secretary NameDr Jonathan Paul Fry
NationalityBritish
StatusResigned
Appointed16 June 2006(24 years after company formation)
Appointment Duration5 years (resigned 21 June 2011)
RoleUniversity Lecturer
Correspondence AddressEstate Office Block 11 Ashley Gardens
Thirleby Road
London
SW1P 1HW
Director NamePatrick William Long
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address133a Ashley Gardens Thirleby Road
London
SW1P 1HN
Secretary NameChristine Margaret Bryon
NationalityBritish
StatusResigned
Appointed17 April 2009(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennington Palace Court
Sancroft Street
London
SE11 5UL
Director NameMr Edoardo Yanez Tealdi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(27 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address147b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMr Philip Hugh Hervey Kay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish,French
StatusResigned
Appointed10 February 2011(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2013)
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address147b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Secretary NameMr Philip Hugh Hervey Kay
StatusResigned
Appointed21 June 2011(29 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2013)
RoleCompany Director
Correspondence Address145b Ashley Gardens
Ashley Gardens Thirleby Road
London
Greater London
SW1P 1HN
Director NameMs Barbara Ann Waine
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(29 years, 3 months after company formation)
Appointment Duration9 years (resigned 16 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address147b Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMiss Caitlin Elizabeth Murphy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(30 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 July 2013)
RoleStay At Home Care Provider
Country of ResidenceUnited Kingdom
Correspondence Address133b Ashley Gardens, Thirleby Road
London
SW1P 1HN

Contact

Websitewww.block10.co.uk

Location

Registered Address147b 147b Thirleby Road
Thirleby Road
London
SW1P 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

-OTHER
30.77%
-
1 at £900A. Sanders
3.46%
Ordinary A
1 at £900A.j. Macintosh
3.46%
Ordinary A
1 at £900Anna Khazen
3.46%
Ordinary A
1 at £900B.m. Cross & J.r.h. Cross
3.46%
Ordinary A
1 at £900Bright Lagoon LTD
3.46%
Ordinary A
1 at £900Broadfield Administration LTD
3.46%
Ordinary A
1 at £900C. Stuart & V. Stuart
3.46%
Ordinary A
1 at £900Catherine Ellen Lamb & Michael John Austin Cummins
3.46%
Ordinary A
1 at £900Charles William Hervey Kay
3.46%
Ordinary A
1 at £900D.p.c. Fitzpatrick & D.f. Fitzpatrick
3.46%
Ordinary A
1 at £900G.f. Finlayson
3.46%
Ordinary A
1 at £900I.m. James & R.g. James
3.46%
Ordinary A
1 at £900J.e. Cubbon & M.r. Cubbon & E.l. Cubbon
3.46%
Ordinary A
1 at £900James Norman Docherty
3.46%
Ordinary A
1 at £900Joyce & Atkins
3.46%
Ordinary A
1 at £900L.a. Pothain & M.f.c. Cole
3.46%
Ordinary A
1 at £900Rita Stannard
3.46%
Ordinary A
1 at £900S.e. Bird
3.46%
Ordinary A
1 at £900Stafford Investments LTD (British Virgin Islands)
3.46%
Ordinary A
1 at £900Ulf Skogsbergh
3.46%
Ordinary A

Financials

Year2014
Net Worth£144,670
Cash£96,339
Current Liabilities£6,567

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

9 July 1982Delivered on: 28 July 1982
Satisfied on: 3 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificat relating to land in title number ln 119262.
Fully Satisfied

Filing History

8 September 2023Total exemption full accounts made up to 24 December 2022 (7 pages)
20 July 2023Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 147B 147B Thirleby Road Thirleby Road London SW1P 1HN on 20 July 2023 (1 page)
20 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
5 December 2022Appointment of Mrs Rachel Emma Jane King as a director on 1 December 2022 (2 pages)
14 September 2022Total exemption full accounts made up to 24 December 2021 (7 pages)
4 June 2022Register inspection address has been changed from 144B Ashley Gardens Thirleby Road London SW1P 1HN England to 147B Thirleby Road London SW1P 1HN (1 page)
4 June 2022Confirmation statement made on 24 May 2022 with updates (6 pages)
30 July 2021Total exemption full accounts made up to 24 December 2020 (8 pages)
24 May 2021Termination of appointment of Barbara Ann Waine as a director on 16 September 2020 (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with updates (6 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 3 February 2021 (1 page)
19 May 2020Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 144B Ashley Gardens Thirleby Road London SW1P 1HN (1 page)
17 May 2020Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
17 May 2020Confirmation statement made on 17 May 2020 with updates (8 pages)
27 March 2020Total exemption full accounts made up to 24 December 2019 (7 pages)
29 February 2020Appointment of Ms Alison Cheryl Beckett as a director on 13 January 2020 (2 pages)
17 July 2019Total exemption full accounts made up to 24 December 2018 (7 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Edoardo Yanez Tealdi as a director on 30 April 2019 (1 page)
21 September 2018Total exemption full accounts made up to 24 December 2017 (7 pages)
11 September 2018Registered office address changed from C/O Michael Woodside 147B Ashley Gardens Thirleby Road London SW1P 1HN to 45 Maddox Street London W1S 2PE on 11 September 2018 (1 page)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Mr Michael James Woodside on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Michael James Woodside on 18 May 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 26,000
(13 pages)
29 June 2016Director's details changed for Mr Sébastien Loic Marial Saubier on 1 January 2016 (2 pages)
29 June 2016Director's details changed for Mr Sébastien Loic Marial Saubier on 1 January 2016 (2 pages)
29 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 26,000
(13 pages)
28 June 2016Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2016 (2 pages)
28 June 2016Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2016 (2 pages)
15 July 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 26,000
(14 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 26,000
(14 pages)
21 May 2015Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages)
21 August 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
18 June 2014Register inspection address has been changed (1 page)
18 June 2014Register inspection address has been changed (1 page)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Register(s) moved to registered inspection location (1 page)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 26,000
(11 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 26,000
(11 pages)
9 June 2014Appointment of Mr Sébastien Loic Marial Saubier as a director (2 pages)
9 June 2014Appointment of Mr Sébastien Loic Marial Saubier as a director (2 pages)
27 September 2013Termination of appointment of Philip Kay as a secretary (1 page)
27 September 2013Appointment of Mr Michael James Woodside as a secretary (2 pages)
27 September 2013Termination of appointment of Philip Kay as a director (1 page)
27 September 2013Registered office address changed from C/O Philip Kay 145B Ashley Gardens, Thirleby Road London SW1P 1HN United Kingdom on 27 September 2013 (1 page)
27 September 2013Appointment of Mr Michael James Woodside as a secretary (2 pages)
27 September 2013Termination of appointment of Philip Kay as a director (1 page)
27 September 2013Termination of appointment of Philip Kay as a secretary (1 page)
27 September 2013Registered office address changed from C/O Philip Kay 145B Ashley Gardens, Thirleby Road London SW1P 1HN United Kingdom on 27 September 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
2 August 2013Appointment of Miss Laura Kathlyn Rosemary Muir as a director (2 pages)
2 August 2013Appointment of Miss Laura Kathlyn Rosemary Muir as a director (2 pages)
1 August 2013Appointment of Mr Michael James Woodside as a director (2 pages)
1 August 2013Appointment of Mr Michael James Woodside as a director (2 pages)
12 July 2013Termination of appointment of Caitlin Murphy as a director (1 page)
12 July 2013Termination of appointment of Caitlin Murphy as a director (1 page)
3 July 2013Satisfaction of charge 1 in full (1 page)
3 July 2013Satisfaction of charge 1 in full (1 page)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (11 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (11 pages)
29 November 2012Appointment of Miss Caitlin Elizabeth Murphy as a director (2 pages)
29 November 2012Appointment of Miss Caitlin Elizabeth Murphy as a director (2 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 September 2012Termination of appointment of Michael Cummins as a director (1 page)
18 September 2012Termination of appointment of Michael Cummins as a director (1 page)
15 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
15 August 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 26,000
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 26,000
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 26,000
(3 pages)
15 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
28 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
3 April 2012Registered office address changed from Estate Office Block 11 Ashley Gardens Thirleby Road London SW1P 1HW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Estate Office Block 11 Ashley Gardens Thirleby Road London SW1P 1HW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Estate Office Block 11 Ashley Gardens Thirleby Road London SW1P 1HW on 3 April 2012 (1 page)
13 March 2012Termination of appointment of Christine Bryon as a secretary (1 page)
13 March 2012Termination of appointment of Christine Bryon as a secretary (1 page)
6 December 2011Appointment of Ms Barbara Ann Waine as a director (2 pages)
6 December 2011Termination of appointment of Robert Nowak as a director (1 page)
6 December 2011Appointment of Ms Barbara Ann Waine as a director (2 pages)
6 December 2011Termination of appointment of Robert Nowak as a director (1 page)
17 August 2011Total exemption full accounts made up to 24 December 2010 (11 pages)
17 August 2011Total exemption full accounts made up to 24 December 2010 (11 pages)
2 August 2011Secretary's details changed for Mr Philip Hugh Hervey Kay on 1 August 2011 (2 pages)
2 August 2011Termination of appointment of Patrick Long as a director (1 page)
2 August 2011Secretary's details changed for Mr Philip Hugh Hervey Kay on 1 August 2011 (2 pages)
2 August 2011Termination of appointment of Patrick Long as a director (1 page)
2 August 2011Secretary's details changed for Mr Philip Hugh Hervey Kay on 1 August 2011 (2 pages)
7 July 2011Appointment of Mr Philip Hugh Hervey Kay as a secretary (1 page)
7 July 2011Termination of appointment of Jonathan Fry as a secretary (1 page)
7 July 2011Termination of appointment of Jonathan Fry as a secretary (1 page)
7 July 2011Appointment of Mr Philip Hugh Hervey Kay as a secretary (1 page)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (12 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (12 pages)
27 May 2011Appointment of Mr. Edoardo Tealdi as a director (2 pages)
27 May 2011Appointment of Mr. Edoardo Tealdi as a director (2 pages)
27 May 2011Appointment of Mr Philip Hugh Hervey Kay as a director (2 pages)
27 May 2011Appointment of Mr Philip Hugh Hervey Kay as a director (2 pages)
22 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (21 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (21 pages)
9 June 2010Director's details changed for Sir Michael John Austin Cummins on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Patrick William Long on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Patrick William Long on 16 May 2010 (2 pages)
9 June 2010Secretary's details changed for Dr Jonathan Paul Fry on 16 May 2010 (1 page)
9 June 2010Director's details changed for Sir Michael John Austin Cummins on 16 May 2010 (2 pages)
9 June 2010Secretary's details changed for Dr Jonathan Paul Fry on 16 May 2010 (1 page)
17 August 2009Return made up to 17/05/09; change of members (10 pages)
17 August 2009Return made up to 17/05/09; change of members (10 pages)
12 June 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
12 June 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
28 April 2009Director appointed patrick william long (2 pages)
28 April 2009Director appointed patrick william long (2 pages)
22 April 2009Appointment terminated director jonathan fry (1 page)
22 April 2009Registered office changed on 22/04/2009 from 140B ashley gardens thirleby road london SW1P 1HN (1 page)
22 April 2009Secretary appointed christine margaret bryon (2 pages)
22 April 2009Appointment terminated director jonathan fry (1 page)
22 April 2009Registered office changed on 22/04/2009 from 140B ashley gardens thirleby road london SW1P 1HN (1 page)
22 April 2009Secretary appointed christine margaret bryon (2 pages)
13 June 2008Appointment terminated director stephanie bird (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 17/05/08; full list of members (18 pages)
13 June 2008Return made up to 17/05/08; full list of members (18 pages)
13 June 2008Appointment terminated director george finlayson (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Appointment terminated director stephanie bird (1 page)
13 June 2008Accounting reference date extended from 30/09/2008 to 24/12/2008 (1 page)
13 June 2008Appointment terminated director farman baradaran seyed (1 page)
13 June 2008Appointment terminated director farman baradaran seyed (1 page)
13 June 2008Accounting reference date extended from 30/09/2008 to 24/12/2008 (1 page)
13 June 2008Appointment terminated director george finlayson (1 page)
7 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
27 July 2007Return made up to 17/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2007Return made up to 17/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
28 June 2006Return made up to 17/05/06; full list of members (12 pages)
28 June 2006Return made up to 17/05/06; full list of members (12 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 136B ashley gardens thirleby road london SW1P 1HN (1 page)
20 June 2006Registered office changed on 20/06/06 from: 136B ashley gardens thirleby road london SW1P 1HN (1 page)
7 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
31 May 2005Return made up to 17/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2005Return made up to 17/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
9 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 June 2004New director appointed (2 pages)
21 May 2004Return made up to 17/05/04; full list of members (10 pages)
21 May 2004Return made up to 17/05/04; full list of members (10 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
21 May 2003Return made up to 23/05/03; full list of members (11 pages)
21 May 2003Return made up to 23/05/03; full list of members (11 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
24 June 2002Return made up to 23/05/02; full list of members (11 pages)
24 June 2002Return made up to 23/05/02; full list of members (11 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
27 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(10 pages)
25 July 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(10 pages)
8 February 2001Full accounts made up to 30 September 2000 (8 pages)
8 February 2001Full accounts made up to 30 September 2000 (8 pages)
5 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
20 January 2000Full accounts made up to 30 September 1999 (8 pages)
20 January 2000Full accounts made up to 30 September 1999 (8 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
9 June 1999Return made up to 23/05/99; full list of members (6 pages)
9 June 1999Return made up to 23/05/99; full list of members (6 pages)
23 December 1998Full accounts made up to 30 September 1998 (8 pages)
23 December 1998Full accounts made up to 30 September 1998 (8 pages)
6 January 1998Full accounts made up to 30 September 1997 (9 pages)
6 January 1998Full accounts made up to 30 September 1997 (9 pages)
9 June 1997Return made up to 23/05/97; change of members (6 pages)
9 June 1997Return made up to 23/05/97; change of members (6 pages)
20 January 1997Full accounts made up to 30 September 1996 (9 pages)
20 January 1997Full accounts made up to 30 September 1996 (9 pages)
30 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1996Ad 06/09/95--------- £ si 1@900=900 £ ic 24500/25400 (2 pages)
15 May 1996Ad 06/09/95--------- £ si 1@900=900 £ ic 24500/25400 (2 pages)
19 December 1995Full accounts made up to 30 September 1995 (9 pages)
19 December 1995Full accounts made up to 30 September 1995 (9 pages)
30 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Return made up to 23/05/95; full list of members (6 pages)
29 June 1995Return made up to 23/05/95; full list of members (6 pages)
16 March 1995Registered office changed on 16/03/95 from: 63 piccadilly london W1V 0JB (1 page)
16 March 1995Registered office changed on 16/03/95 from: 63 piccadilly london W1V 0JB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1982Incorporation (18 pages)
11 June 1982Certificate of incorporation (1 page)
11 June 1982Certificate of incorporation (1 page)
11 June 1982Incorporation (18 pages)