Company Name14, 15, 16, Kennington Oval Limited
Company StatusActive
Company Number01650385
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 9 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 NameCrispian John Simon Cull
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(13 years, 9 months after company formation)
Appointment Duration28 years
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameDavid Harold Bate
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(14 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameJames Alexander Leather
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(16 years, 9 months after company formation)
Appointment Duration24 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Robin Nicholas Rex Lane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(18 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Stephen Michael Coren
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 12 months
RoleVfx Supervisor
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr David Harold Bate
StatusCurrent
Appointed01 January 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address15a Kennington Oval
London
SE11 5SG
Director NameMr Justin Herman Haigh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(41 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Robert George Deri
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(41 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Peter Thomas Cummins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 1994)
RoleComputer Marketing
Correspondence Address16b Kennington Oval
London
SE11 4SG
Director NameMr Richard Peter Leete
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleRestauranteur
Correspondence Address16a Kennington Oval
London
SE11 4SG
Director NameMr Michael James Morrice
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(9 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 10 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14b Kennington Oval
London
SE11 5SG
Director NameMr John Allan Stewart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 1997)
RoleMember Of Parliament
Correspondence Address15b Kennington Oval
London
SE11 4SG
Director NameMr David Seward
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 24 November 1992)
RoleSecretary Of Surrey County Cricket Club
Correspondence AddressC/O Surrey County Cricket Club
The Oval Kennington
London
SE11 5SG
Director NameMrs Margaret Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1993)
RoleAccountant
Correspondence Address14a Kennington Oval
London
SE11 5SG
Secretary NameMrs Margaret Marshall
NationalityBritish
StatusResigned
Appointed25 April 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address14a Kennington Oval
London
SE11 5SG
Director NameMichael Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Piermont Road
East Dulwich
London
SE22 0LN
Director NameIan Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(11 years after company formation)
Appointment Duration6 years (resigned 12 August 1999)
RoleSocial Worker
Correspondence Address14a Kennington Oval
London
SE11 4SG
Secretary NameMr Richard Peter Leete
NationalityBritish
StatusResigned
Appointed25 April 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address16a Kennington Oval
London
SE11 4SG
Director NameRosalind Patricia Cummins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1998)
RoleChartered Surveyor
Correspondence Address16b Kennington Oval
London
SE11 5SG
Director NameGlyn Adrian Woodman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1996)
RoleChief Executive
Correspondence Address14c Kennington Oval
London
SE11 5SG
Director NameAlan John Green
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 March 1997)
RoleStadium Manager
Correspondence AddressSurrey County Cricket Club
Kennington Oval
London
SE11 5SS
Director NamePaul Derek Brind
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(13 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2004)
RoleGround Manager
Correspondence Address14c Kennington Oval
London
SE11 5SG
Secretary NameRosalind Patricia Cummins
NationalityBritish
StatusResigned
Appointed24 April 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address16b Kennington Oval
London
SE11 5SG
Director NameShanda Ann Leather
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(15 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1998)
RoleSocial Development Consultant
Correspondence Address15b Kennington Oval
London
SE11 5SG
Director NameMark Christopher Shorrock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2000)
RoleFilm Producer
Correspondence AddressBrounkers Court Farm Lower Road
Erlestoke
Wilts
SN10 5UE
Secretary NameDavid Harold Bate
NationalityBritish
StatusResigned
Appointed02 April 1998(15 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameJulie Hulme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2003)
RoleJournalist
Correspondence Address14a Kennington Oval
London
SE11 5SG
Director NameCharlotte Ann Monyard De La Pena
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(20 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 C/O Srg Llp
28 Ely Place
London
EC1N 6AA
Director NameMr Nigel Anthony Roissetter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chesilton Crescent
Church Crookham
Fleet
Hampshire
GU52 6NZ
Director NameMr David Ricardo De La Pena
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(30 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 2014)
RoleFreelance Digital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 C/O Srg Llp
28 Ely Place
London
EC1N 6AA
Director NameMr Benjamin Granville Fletcher
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(31 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed01 July 2014(31 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2016)
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Choughs Nominees LTD
22.22%
Ordinary
1 at £1Crispian John Simon Cull
11.11%
Ordinary
1 at £1David Harold Bate
11.11%
Ordinary
1 at £1Earle Stuart Callender & Mr Stephen Michael Coren
11.11%
Ordinary
1 at £1James Alexander Leather
11.11%
Ordinary
1 at £1Michael Granville Fletcher & Benjamin Granville Fletcher
11.11%
Ordinary
1 at £1Mr Michael James Morrice
11.11%
Ordinary
1 at £1Robin Nicholas Rex Lane
11.11%
Ordinary

Financials

Year2014
Net Worth£20,704
Cash£29,217
Current Liabilities£9,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
10 May 2023Director's details changed for David Harold Bate on 1 April 2023 (2 pages)
24 April 2023Termination of appointment of Benjamin Granville Fletcher as a director on 17 April 2023 (1 page)
24 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
27 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 October 2020Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 September 2018Termination of appointment of Michael James Morrice as a director on 10 September 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 January 2017Registered office address changed from C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG England to C/O Srg Llp 28 Ely Place London EC1N 6AA on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG England to C/O Srg Llp 28 Ely Place London EC1N 6AA on 10 January 2017 (1 page)
10 January 2017Appointment of Mr David Harold Bate as a secretary on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr David Harold Bate as a secretary on 1 January 2017 (2 pages)
31 December 2016Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG on 31 December 2016 (1 page)
31 December 2016Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Acorn Estate Management as a secretary on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Acorn Estate Management as a secretary on 31 December 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9
(8 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9
(8 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Director's details changed for Mr Benjamin Granville Fletcher on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Benjamin Granville Fletcher on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Benjamin Granville Fletcher on 9 June 2015 (2 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9
(8 pages)
7 May 2015Registered office address changed from One Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from One Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from One Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 7 May 2015 (1 page)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9
(8 pages)
17 October 2014Appointment of Acorn Estate Management as a secretary on 1 July 2014 (3 pages)
17 October 2014Appointment of Acorn Estate Management as a secretary on 1 July 2014 (3 pages)
17 October 2014Termination of appointment of David Harold Bate as a secretary on 1 July 2014 (2 pages)
17 October 2014Termination of appointment of David Harold Bate as a secretary on 1 July 2014 (2 pages)
17 October 2014Appointment of Acorn Estate Management as a secretary on 1 July 2014 (3 pages)
17 October 2014Termination of appointment of David Harold Bate as a secretary on 1 July 2014 (2 pages)
9 October 2014Registered office address changed from 28 C/O Srg Llp 28 Ely Place London EC1N 6AA to One Sherman Road Bromley Kent BR1 3JH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 28 C/O Srg Llp 28 Ely Place London EC1N 6AA to One Sherman Road Bromley Kent BR1 3JH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 28 C/O Srg Llp 28 Ely Place London EC1N 6AA to One Sherman Road Bromley Kent BR1 3JH on 9 October 2014 (1 page)
2 June 2014Termination of appointment of David De La Pena as a director (1 page)
2 June 2014Appointment of Mr Benjamin Granville Fletcher as a director (2 pages)
2 June 2014Appointment of Mr Benjamin Granville Fletcher as a director (2 pages)
2 June 2014Termination of appointment of David De La Pena as a director (1 page)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 9
(8 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 9
(8 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2013Appointment of Mr David Ricardo De La Pena as a director (2 pages)
27 June 2013Appointment of Mr David Ricardo De La Pena as a director (2 pages)
4 June 2013Termination of appointment of Charlotte Monyard De La Pena as a director (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 June 2013Termination of appointment of Charlotte Monyard De La Pena as a director (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA United Kingdom on 8 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
7 May 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 7 May 2013 (1 page)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 May 2010Director's details changed for Charlotte Ann Monyard De La Pena on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Crispian John Simon Cull on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Robin Nicholas Rex Lane on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Charlotte Ann Monyard De La Pena on 25 April 2010 (2 pages)
21 May 2010Secretary's details changed for David Harold Bate on 25 April 2010 (1 page)
21 May 2010Director's details changed for James Alexander Leather on 25 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
21 May 2010Director's details changed for Crispian John Simon Cull on 25 April 2010 (2 pages)
21 May 2010Director's details changed for David Harold Bate on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Stephen Michael Coren on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Stephen Michael Coren on 25 April 2010 (2 pages)
21 May 2010Director's details changed for David Harold Bate on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Robin Nicholas Rex Lane on 25 April 2010 (2 pages)
21 May 2010Director's details changed for James Alexander Leather on 25 April 2010 (2 pages)
21 May 2010Secretary's details changed for David Harold Bate on 25 April 2010 (1 page)
10 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 July 2009Return made up to 25/04/09; full list of members (8 pages)
2 July 2009Return made up to 25/04/09; full list of members (8 pages)
2 June 2008Return made up to 25/04/08; full list of members (8 pages)
2 June 2008Return made up to 25/04/08; full list of members (8 pages)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o steel robertson goddard 28 ely place london EC1N 6AA (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o steel robertson goddard 28 ely place london EC1N 6AA (1 page)
25 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 25/04/07; full list of members (4 pages)
30 May 2007Return made up to 25/04/07; full list of members (4 pages)
28 March 2007Registered office changed on 28/03/07 from: 349 royal college street camden town london NW1 9QS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 349 royal college street camden town london NW1 9QS (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Return made up to 25/04/06; full list of members (11 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Return made up to 25/04/06; full list of members (11 pages)
9 May 2006New director appointed (2 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 2 st. John's place st. John's square london EC1M 4DE (1 page)
5 December 2005Registered office changed on 05/12/05 from: 2 st. John's place st. John's square london EC1M 4DE (1 page)
12 May 2005Full accounts made up to 31 December 2004 (9 pages)
12 May 2005Full accounts made up to 31 December 2004 (9 pages)
10 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2004Full accounts made up to 31 December 2003 (9 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Full accounts made up to 31 December 2003 (9 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
29 April 2004Return made up to 25/04/04; full list of members (11 pages)
29 April 2004Return made up to 25/04/04; full list of members (11 pages)
1 June 2003Return made up to 25/04/03; full list of members (11 pages)
1 June 2003Return made up to 25/04/03; full list of members (11 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (8 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (8 pages)
10 May 2002Return made up to 25/04/02; full list of members (11 pages)
10 May 2002Return made up to 25/04/02; full list of members (11 pages)
22 April 2002Full accounts made up to 31 December 2001 (7 pages)
22 April 2002Full accounts made up to 31 December 2001 (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
2 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
21 September 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 2000Full accounts made up to 31 December 1999 (8 pages)
23 August 2000Full accounts made up to 31 December 1998 (9 pages)
23 August 2000Full accounts made up to 31 December 1998 (9 pages)
31 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
24 May 1999Return made up to 25/04/99; full list of members (8 pages)
24 May 1999Return made up to 25/04/99; full list of members (8 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
3 June 1998Return made up to 25/04/98; full list of members (9 pages)
3 June 1998Return made up to 25/04/98; full list of members (9 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 December 1997 (8 pages)
30 April 1998Full accounts made up to 31 December 1997 (8 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
15 May 1997Return made up to 25/04/97; full list of members (8 pages)
15 May 1997Return made up to 25/04/97; full list of members (8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Return made up to 25/04/96; full list of members (9 pages)
23 May 1996Return made up to 25/04/96; full list of members (9 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996Secretary resigned;director resigned (2 pages)
28 April 1995Return made up to 25/04/95; full list of members (8 pages)
28 April 1995Full accounts made up to 31 December 1994 (7 pages)
28 April 1995Full accounts made up to 31 December 1994 (7 pages)
28 April 1995Return made up to 25/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)