Company NameBedford Park Mansions Limited
Company StatusActive
Company Number01652168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 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 NameRabinder Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1998(16 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Bedford Park Mansions
The Orchard Chiswick
London
W4 1JY
Director NameMr John Peter Hunt
Date of BirthJune 1941 (Born 82 years ago)
NationalityCanadian
StatusCurrent
Appointed11 February 2003(20 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameMr Paul Lazell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(22 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameMr Alastair Malcolm Kerr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(27 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address136 St Albans Avenue
Chiswick
London
W4 5JR
Director NameMrs Edna Lynette Duff
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(28 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Bedford Park Mansion S
The Orchard Chiswick
London
W4 1JY
Director NameMr John William Little
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameMs Sally Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13, Bedford Park Mansions The Orchard
London
W4 1JY
Director NameMr Simon John Wedgewood
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(29 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fife Road
London
SW14 7EL
Director NameMr Simon John Wedgewood
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(29 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fife Road
London
SW14 7EL
Director NameSandra Dale Grant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(29 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired Journalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Park Mansions The Orchard
London
W4 1JY
Director NameMr Brian Richard Higgins
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(31 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameMr Andrew John Walmsley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(32 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameCarolyn Shapiro
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameAdrian Heberlet
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Bedford Park Mansions The Orchard
Chiswick
London
W4 1JY
Director NameMs Angela Macready
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(35 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bedford Road
Chiswick
London
W4 1JD
Director NameMr Giuseppe Sole
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Colin Andrew Firth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(40 years, 9 months after company formation)
Appointment Duration1 year
RoleActor
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Luca Virgilio
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(40 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameJohn Arthur Betts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 25 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameNoreen De Rose
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 1998)
RoleArt Teacher
Correspondence Address14 Bedford Park Mansions
London
W4 1JY
Director NameMr Keith Claude Durrant
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RoleSurveyor
Correspondence Address6 Bedford Park Mansions
The Orchard
London
N4
Director NameMrs Ursula Anne Letitia Downie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 1998)
RoleWriter
Correspondence Address12 Bedford Park Mansions
London
W4 1JY
Director NameJohn Charles Collins
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 1997)
RoleMarket Research Consultant
Correspondence Address2 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameArthur Richard Collins
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleOffice Manager
Correspondence Address4 Bedford Park Mansions
London
W4 1JY
Director NameKewmars Bozorgmehr
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIranian
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleSelf Employed
Correspondence Address1 Bedford Park Mansions
The Orchard
London
W4 1JY
Secretary NameMr Alastair Fairbairn Downie
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address12 Bedford Park Mansions
London
W4 1JY
Director NameVivienne Norma Croon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 February 1994(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 September 2010)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address6 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameChristopher Bruce
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address13 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameHelga Gerder Barber
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed20 October 1995(13 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 May 2015)
RoleHousewife
Country of ResidenceSwitzerland
Correspondence AddressFluhgasse 45
Zurich 8008
Switzerland
Foreign
Director NameRichard Martin Cantor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Alastair Fairbairn Downie
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2005)
RoleRetired
Correspondence Address12 Bedford Park Mansions
London
W4 1JY
Secretary NameJohn Arthur Betts
NationalityBritish
StatusResigned
Appointed31 January 1999(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameSophie Christine Bowers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2001(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressFlat 14
16 Linton Road
Oxford
Oxfordshire
OX2 6UL
Secretary NamePhilip Roy Chambers
NationalityBritish
StatusResigned
Appointed17 November 2003(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Westholm
London
NW11 6LH
Director NameFrank John Day
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(23 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Bedford Park Mansions
London
W4 1JY
Director NameMrs Livia Firth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2023)
RoleCreative Director Eco Age Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Bedford Park Mansions
The Orchard
London
W4 1JY

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1,335

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 23 June 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 23 June 2019 (3 pages)
23 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 23 June 2018 (3 pages)
6 July 2018Director's details changed for Ms Angela Macready on 5 July 2018 (2 pages)
6 July 2018Director's details changed for Ms Sally Ward on 5 July 2018 (2 pages)
5 July 2018Termination of appointment of Richard Martin Cantor as a director on 13 January 2018 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 June 2018Appointment of Ms Angela Macready as a director on 29 January 2018 (2 pages)
2 May 2018Micro company accounts made up to 23 June 2017 (3 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Cessation of Roger Paice as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Roger Paice as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Edna Lynette Duff as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of A Person with Significant Control as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Brian Richard Higgin as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Edna Lynette Duff as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Alastair Malcolm Kerr as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Simon John Wedgewood as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Richard Martin Cantor as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of John William Little as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Richard Ganeshmoorthy as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Simon John Wedgewood as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Paul Lazell as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of John William Little as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Rabinder Takhar as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Sally Ward as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Brian Richard Higgins as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Arolyn Shapiro as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Sally Ward as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of John Peter Hunt as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Richard Martin Cantor as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Andrew John Walmsley as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Sandra Dale Grant as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Livia Firth as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Paul Lazell as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Sandra Dale Grant as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Carolyn Shapiro as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Alastair Malcolm Kerr as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Rabinder Takhar as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Livia Firth as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of John Peter Hunt as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Andrew John Walmsley as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Richard Ganeshmoorthy as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
26 January 2017Appointment of Adrian Heberlet as a director on 23 January 2017 (2 pages)
26 January 2017Appointment of Adrian Heberlet as a director on 23 January 2017 (2 pages)
23 December 2016Termination of appointment of Roger Paice as a director on 14 December 2016 (1 page)
23 December 2016Termination of appointment of Roger Paice as a director on 14 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
5 October 2016Confirmation statement made on 30 June 2016 with updates (19 pages)
5 October 2016Confirmation statement made on 30 June 2016 with updates (19 pages)
4 February 2016Appointment of Mrs Livia Firth as a director on 25 January 2016 (2 pages)
4 February 2016Termination of appointment of John Arthur Betts as a director on 25 January 2016 (1 page)
4 February 2016Appointment of Mrs Livia Firth as a director on 25 January 2016 (2 pages)
4 February 2016Termination of appointment of John Arthur Betts as a director on 25 January 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
26 November 2015Appointment of Carolyn Shapiro as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Carolyn Shapiro as a director on 17 November 2015 (2 pages)
6 November 2015Termination of appointment of Frank John Day as a director on 21 October 2015 (1 page)
6 November 2015Termination of appointment of Frank John Day as a director on 21 October 2015 (1 page)
22 July 2015Annual return made up to 30 June 2015 no member list (17 pages)
22 July 2015Annual return made up to 30 June 2015 no member list (17 pages)
17 July 2015Termination of appointment of Helga Gerder Barber as a director on 29 May 2015 (1 page)
17 July 2015Termination of appointment of Helga Gerder Barber as a director on 29 May 2015 (1 page)
17 July 2015Appointment of Mr Andrew Walmsley as a director on 29 May 2015 (2 pages)
17 July 2015Appointment of Mr Andrew Walmsley as a director on 29 May 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 23 June 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 23 June 2014 (5 pages)
8 July 2014Annual return made up to 30 June 2014 no member list (17 pages)
8 July 2014Annual return made up to 30 June 2014 no member list (17 pages)
1 July 2014Appointment of Mr Brian Richard Higgins as a director (2 pages)
1 July 2014Appointment of Mr Brian Richard Higgins as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 23 June 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 23 June 2013 (5 pages)
9 July 2013Annual return made up to 30 June 2013 no member list (16 pages)
9 July 2013Annual return made up to 30 June 2013 no member list (16 pages)
10 January 2013Total exemption small company accounts made up to 23 June 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 23 June 2012 (4 pages)
17 July 2012Annual return made up to 30 June 2012 no member list (16 pages)
17 July 2012Annual return made up to 30 June 2012 no member list (16 pages)
18 June 2012Appointment of Sandra Dale Grant as a director (3 pages)
18 June 2012Appointment of Sandra Dale Grant as a director (3 pages)
25 May 2012Termination of appointment of William Martin as a director (2 pages)
25 May 2012Termination of appointment of William Martin as a director (2 pages)
8 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
3 November 2011Appointment of Mr Simon John Wedgewood as a director (3 pages)
3 November 2011Appointment of Mr Simon John Wedgewood as a director (3 pages)
1 November 2011Appointment of Mr Simon John Wedgewood as a director (4 pages)
1 November 2011Appointment of Mr Simon John Wedgewood as a director (4 pages)
14 September 2011Appointment of Sally Ward as a director (3 pages)
14 September 2011Appointment of William Grant Martin as a director (3 pages)
14 September 2011Appointment of Sally Ward as a director (3 pages)
14 September 2011Appointment of William Grant Martin as a director (3 pages)
15 July 2011Annual return made up to 30 June 2011 no member list (14 pages)
15 July 2011Annual return made up to 30 June 2011 no member list (14 pages)
15 July 2011Termination of appointment of Thomas Reed as a director (1 page)
15 July 2011Termination of appointment of Thomas Reed as a director (1 page)
28 April 2011Termination of appointment of Peter Hammond-Hill as a director (1 page)
28 April 2011Termination of appointment of Peter Hammond-Hill as a director (1 page)
15 February 2011Registered office address changed from the Power House 1 Linkfield Road Isleworth Middx TW7 6QG on 15 February 2011 (1 page)
15 February 2011Registered office address changed from the Power House 1 Linkfield Road Isleworth Middx TW7 6QG on 15 February 2011 (1 page)
1 February 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2010Appointment of Mrs Edna Lynette Duff as a director (2 pages)
22 November 2010Appointment of Mrs Edna Lynette Duff as a director (2 pages)
17 November 2010Appointment of Mr Alastair Kerr as a director (2 pages)
17 November 2010Appointment of Mr Alastair Kerr as a director (2 pages)
16 November 2010Appointment of Mr John William Little as a director (2 pages)
16 November 2010Appointment of Mr John William Little as a director (2 pages)
10 November 2010Termination of appointment of Isabel Little as a director (1 page)
10 November 2010Termination of appointment of Isabel Little as a director (1 page)
4 November 2010Termination of appointment of Vivienne Croon as a director (1 page)
4 November 2010Termination of appointment of Vivienne Croon as a director (1 page)
2 November 2010Director's details changed for Helga Gerder Barber on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Helga Gerder Barber on 1 June 2010 (2 pages)
2 November 2010Annual return made up to 30 June 2010 no member list (15 pages)
2 November 2010Director's details changed for Peter Charles Hammond-Hill on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Isabel Mary Little on 1 January 2010 (2 pages)
2 November 2010Director's details changed for Helga Gerder Barber on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Frank John Day on 1 June 2010 (2 pages)
2 November 2010Director's details changed for John Peter Hunt on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Richard Martin Cantor on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Isabel Mary Little on 1 January 2010 (2 pages)
2 November 2010Annual return made up to 30 June 2010 no member list (15 pages)
2 November 2010Director's details changed for John Arthur Betts on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Peter Charles Hammond-Hill on 1 June 2010 (2 pages)
2 November 2010Director's details changed for John Arthur Betts on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Paul Lazell on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Richard Martin Cantor on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Paul Lazell on 1 June 2010 (2 pages)
2 November 2010Director's details changed for John Peter Hunt on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Paul Lazell on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Vivienne Norma Croon on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Rabinder Takhar on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Vivienne Norma Croon on 1 June 2010 (2 pages)
2 November 2010Director's details changed for John Peter Hunt on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Richard Martin Cantor on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Frank John Day on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Frank John Day on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Peter Charles Hammond-Hill on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Isabel Mary Little on 1 January 2010 (2 pages)
2 November 2010Director's details changed for John Arthur Betts on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Rabinder Takhar on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Rabinder Takhar on 1 June 2010 (2 pages)
2 November 2010Director's details changed for Vivienne Norma Croon on 1 June 2010 (2 pages)
7 October 2010Termination of appointment of Philip Chambers as a secretary (2 pages)
7 October 2010Termination of appointment of Philip Chambers as a secretary (2 pages)
17 August 2010Registered office address changed from Barley Chambers 103a Westbourne Grove Bayswater London W2 4UW on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Barley Chambers 103a Westbourne Grove Bayswater London W2 4UW on 17 August 2010 (1 page)
26 March 2010Full accounts made up to 24 June 2009 (10 pages)
26 March 2010Full accounts made up to 24 June 2009 (10 pages)
8 July 2009Annual return made up to 30/06/09 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from flat 14 bedford park mansions the orchard london W4 1JY (1 page)
8 July 2009Registered office changed on 08/07/2009 from flat 14 bedford park mansions the orchard london W4 1JY (1 page)
8 July 2009Annual return made up to 30/06/09 (6 pages)
8 July 2009Appointment terminated director mary mckenzie (1 page)
8 July 2009Appointment terminated director mary mckenzie (1 page)
8 July 2009Director's change of particulars / thomas reed / 25/06/2009 (1 page)
8 July 2009Director's change of particulars / thomas reed / 25/06/2009 (1 page)
5 March 2009Full accounts made up to 24 June 2008 (9 pages)
5 March 2009Full accounts made up to 24 June 2008 (9 pages)
13 February 2009Registered office changed on 13/02/2009 from 103A westbourne grove london W2 4UW (1 page)
13 February 2009Registered office changed on 13/02/2009 from 103A westbourne grove london W2 4UW (1 page)
3 September 2008Director appointed thomas christian reed (2 pages)
3 September 2008Director appointed thomas christian reed (2 pages)
24 July 2008Annual return made up to 30/06/08 (6 pages)
24 July 2008Annual return made up to 30/06/08 (6 pages)
21 January 2008Full accounts made up to 24 June 2007 (9 pages)
21 January 2008Full accounts made up to 24 June 2007 (9 pages)
16 July 2007Annual return made up to 30/06/07 (9 pages)
16 July 2007Annual return made up to 30/06/07 (9 pages)
29 March 2007Full accounts made up to 24 June 2006 (9 pages)
29 March 2007Full accounts made up to 24 June 2006 (9 pages)
24 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
13 March 2006Full accounts made up to 24 June 2005 (10 pages)
13 March 2006Full accounts made up to 24 June 2005 (10 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
23 June 2005Annual return made up to 30/06/05 (10 pages)
23 June 2005Annual return made up to 30/06/05 (10 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
31 January 2005Full accounts made up to 24 June 2004 (12 pages)
31 January 2005Full accounts made up to 24 June 2004 (12 pages)
25 June 2004Annual return made up to 30/06/04 (10 pages)
25 June 2004Annual return made up to 30/06/04 (10 pages)
26 January 2004Full accounts made up to 24 June 2003 (11 pages)
26 January 2004Full accounts made up to 24 June 2003 (11 pages)
21 January 2004Registered office changed on 21/01/04 from: 16 bedford park mansions the orchard london W4 1JY (1 page)
21 January 2004Registered office changed on 21/01/04 from: 16 bedford park mansions the orchard london W4 1JY (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
5 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(11 pages)
5 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(11 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Secretary resigned (1 page)
28 March 2003Full accounts made up to 24 June 2002 (10 pages)
28 March 2003Full accounts made up to 24 June 2002 (10 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
29 July 2002Annual return made up to 30/06/02 (10 pages)
29 July 2002Annual return made up to 30/06/02 (10 pages)
26 March 2002Full accounts made up to 24 June 2001 (10 pages)
26 March 2002Full accounts made up to 24 June 2001 (10 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Annual return made up to 30/06/01
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2001Annual return made up to 30/06/01
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2001New director appointed (2 pages)
18 April 2001Accounts for a small company made up to 24 June 2000 (10 pages)
18 April 2001Accounts for a small company made up to 24 June 2000 (10 pages)
31 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2000Full accounts made up to 24 June 1999 (10 pages)
13 March 2000Full accounts made up to 24 June 1999 (10 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 1999Full accounts made up to 24 June 1998 (10 pages)
21 April 1999Full accounts made up to 24 June 1998 (10 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
5 March 1998Full accounts made up to 24 June 1997 (10 pages)
5 March 1998Full accounts made up to 24 June 1997 (10 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
20 February 1997Full accounts made up to 24 June 1996 (10 pages)
20 February 1997Full accounts made up to 24 June 1996 (10 pages)
21 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(10 pages)
21 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(10 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
2 April 1996Full accounts made up to 24 June 1995 (6 pages)
2 April 1996Full accounts made up to 24 June 1995 (6 pages)
14 February 1996Registered office changed on 14/02/96 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page)
14 February 1996Registered office changed on 14/02/96 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 July 1982Incorporation (19 pages)
19 July 1982Incorporation (19 pages)