The Orchard Chiswick
London
W4 1JY
Director Name | Mr John Peter Hunt |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 February 2003(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Mr Paul Lazell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(22 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Mr Alastair Malcolm Kerr |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2010(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 136 St Albans Avenue Chiswick London W4 5JR |
Director Name | Mrs Edna Lynette Duff |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Bedford Park Mansion S The Orchard Chiswick London W4 1JY |
Director Name | Mr John William Little |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Ms Sally Ward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2011(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13, Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Mr Simon John Wedgewood |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2011(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fife Road London SW14 7EL |
Director Name | Mr Simon John Wedgewood |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fife Road London SW14 7EL |
Director Name | Sandra Dale Grant |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Mr Brian Richard Higgins |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Mr Andrew John Walmsley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2015(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Carolyn Shapiro |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Adrian Heberlet |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Bedford Park Mansions The Orchard Chiswick London W4 1JY |
Director Name | Ms Angela Macready |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bedford Road Chiswick London W4 1JD |
Director Name | Mr Giuseppe Sole |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Colin Andrew Firth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(40 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Actor |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Luca Virgilio |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(40 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | John Arthur Betts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 25 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Noreen De Rose |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 1998) |
Role | Art Teacher |
Correspondence Address | 14 Bedford Park Mansions London W4 1JY |
Director Name | Mr Keith Claude Durrant |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1994) |
Role | Surveyor |
Correspondence Address | 6 Bedford Park Mansions The Orchard London N4 |
Director Name | Mrs Ursula Anne Letitia Downie |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 October 1998) |
Role | Writer |
Correspondence Address | 12 Bedford Park Mansions London W4 1JY |
Director Name | John Charles Collins |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1997) |
Role | Market Research Consultant |
Correspondence Address | 2 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Arthur Richard Collins |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Office Manager |
Correspondence Address | 4 Bedford Park Mansions London W4 1JY |
Director Name | Kewmars Bozorgmehr |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Self Employed |
Correspondence Address | 1 Bedford Park Mansions The Orchard London W4 1JY |
Secretary Name | Mr Alastair Fairbairn Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 12 Bedford Park Mansions London W4 1JY |
Director Name | Vivienne Norma Croon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 September 2010) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 6 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Christopher Bruce |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 13 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Helga Gerder Barber |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 1995(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 May 2015) |
Role | Housewife |
Country of Residence | Switzerland |
Correspondence Address | Fluhgasse 45 Zurich 8008 Switzerland Foreign |
Director Name | Richard Martin Cantor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Alastair Fairbairn Downie |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2005) |
Role | Retired |
Correspondence Address | 12 Bedford Park Mansions London W4 1JY |
Secretary Name | John Arthur Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Sophie Christine Bowers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2001(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Flat 14 16 Linton Road Oxford Oxfordshire OX2 6UL |
Secretary Name | Philip Roy Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westholm London NW11 6LH |
Director Name | Frank John Day |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 October 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Bedford Park Mansions London W4 1JY |
Director Name | Mrs Livia Firth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2016(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2023) |
Role | Creative Director Eco Age Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Bedford Park Mansions The Orchard London W4 1JY |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,335 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
11 January 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 23 June 2019 (3 pages) |
23 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 23 June 2018 (3 pages) |
6 July 2018 | Director's details changed for Ms Angela Macready on 5 July 2018 (2 pages) |
6 July 2018 | Director's details changed for Ms Sally Ward on 5 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Richard Martin Cantor as a director on 13 January 2018 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
7 June 2018 | Appointment of Ms Angela Macready as a director on 29 January 2018 (2 pages) |
2 May 2018 | Micro company accounts made up to 23 June 2017 (3 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Cessation of Roger Paice as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Roger Paice as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Edna Lynette Duff as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Brian Richard Higgin as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Edna Lynette Duff as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Alastair Malcolm Kerr as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Simon John Wedgewood as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Richard Martin Cantor as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of John William Little as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Richard Ganeshmoorthy as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Simon John Wedgewood as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Paul Lazell as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of John William Little as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Rabinder Takhar as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Sally Ward as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Brian Richard Higgins as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Arolyn Shapiro as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Sally Ward as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of John Peter Hunt as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Richard Martin Cantor as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Andrew John Walmsley as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Sandra Dale Grant as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Livia Firth as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Paul Lazell as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Sandra Dale Grant as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Carolyn Shapiro as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Alastair Malcolm Kerr as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Rabinder Takhar as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Livia Firth as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of John Peter Hunt as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Andrew John Walmsley as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Richard Ganeshmoorthy as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
26 January 2017 | Appointment of Adrian Heberlet as a director on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Adrian Heberlet as a director on 23 January 2017 (2 pages) |
23 December 2016 | Termination of appointment of Roger Paice as a director on 14 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Roger Paice as a director on 14 December 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 30 June 2016 with updates (19 pages) |
5 October 2016 | Confirmation statement made on 30 June 2016 with updates (19 pages) |
4 February 2016 | Appointment of Mrs Livia Firth as a director on 25 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of John Arthur Betts as a director on 25 January 2016 (1 page) |
4 February 2016 | Appointment of Mrs Livia Firth as a director on 25 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of John Arthur Betts as a director on 25 January 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 23 June 2015 (5 pages) |
26 November 2015 | Appointment of Carolyn Shapiro as a director on 17 November 2015 (2 pages) |
26 November 2015 | Appointment of Carolyn Shapiro as a director on 17 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Frank John Day as a director on 21 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Frank John Day as a director on 21 October 2015 (1 page) |
22 July 2015 | Annual return made up to 30 June 2015 no member list (17 pages) |
22 July 2015 | Annual return made up to 30 June 2015 no member list (17 pages) |
17 July 2015 | Termination of appointment of Helga Gerder Barber as a director on 29 May 2015 (1 page) |
17 July 2015 | Termination of appointment of Helga Gerder Barber as a director on 29 May 2015 (1 page) |
17 July 2015 | Appointment of Mr Andrew Walmsley as a director on 29 May 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew Walmsley as a director on 29 May 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 30 June 2014 no member list (17 pages) |
8 July 2014 | Annual return made up to 30 June 2014 no member list (17 pages) |
1 July 2014 | Appointment of Mr Brian Richard Higgins as a director (2 pages) |
1 July 2014 | Appointment of Mr Brian Richard Higgins as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 23 June 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 23 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 30 June 2013 no member list (16 pages) |
9 July 2013 | Annual return made up to 30 June 2013 no member list (16 pages) |
10 January 2013 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 30 June 2012 no member list (16 pages) |
17 July 2012 | Annual return made up to 30 June 2012 no member list (16 pages) |
18 June 2012 | Appointment of Sandra Dale Grant as a director (3 pages) |
18 June 2012 | Appointment of Sandra Dale Grant as a director (3 pages) |
25 May 2012 | Termination of appointment of William Martin as a director (2 pages) |
25 May 2012 | Termination of appointment of William Martin as a director (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
3 November 2011 | Appointment of Mr Simon John Wedgewood as a director (3 pages) |
3 November 2011 | Appointment of Mr Simon John Wedgewood as a director (3 pages) |
1 November 2011 | Appointment of Mr Simon John Wedgewood as a director (4 pages) |
1 November 2011 | Appointment of Mr Simon John Wedgewood as a director (4 pages) |
14 September 2011 | Appointment of Sally Ward as a director (3 pages) |
14 September 2011 | Appointment of William Grant Martin as a director (3 pages) |
14 September 2011 | Appointment of Sally Ward as a director (3 pages) |
14 September 2011 | Appointment of William Grant Martin as a director (3 pages) |
15 July 2011 | Annual return made up to 30 June 2011 no member list (14 pages) |
15 July 2011 | Annual return made up to 30 June 2011 no member list (14 pages) |
15 July 2011 | Termination of appointment of Thomas Reed as a director (1 page) |
15 July 2011 | Termination of appointment of Thomas Reed as a director (1 page) |
28 April 2011 | Termination of appointment of Peter Hammond-Hill as a director (1 page) |
28 April 2011 | Termination of appointment of Peter Hammond-Hill as a director (1 page) |
15 February 2011 | Registered office address changed from the Power House 1 Linkfield Road Isleworth Middx TW7 6QG on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from the Power House 1 Linkfield Road Isleworth Middx TW7 6QG on 15 February 2011 (1 page) |
1 February 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Resolutions
|
22 November 2010 | Appointment of Mrs Edna Lynette Duff as a director (2 pages) |
22 November 2010 | Appointment of Mrs Edna Lynette Duff as a director (2 pages) |
17 November 2010 | Appointment of Mr Alastair Kerr as a director (2 pages) |
17 November 2010 | Appointment of Mr Alastair Kerr as a director (2 pages) |
16 November 2010 | Appointment of Mr John William Little as a director (2 pages) |
16 November 2010 | Appointment of Mr John William Little as a director (2 pages) |
10 November 2010 | Termination of appointment of Isabel Little as a director (1 page) |
10 November 2010 | Termination of appointment of Isabel Little as a director (1 page) |
4 November 2010 | Termination of appointment of Vivienne Croon as a director (1 page) |
4 November 2010 | Termination of appointment of Vivienne Croon as a director (1 page) |
2 November 2010 | Director's details changed for Helga Gerder Barber on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Helga Gerder Barber on 1 June 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 June 2010 no member list (15 pages) |
2 November 2010 | Director's details changed for Peter Charles Hammond-Hill on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Isabel Mary Little on 1 January 2010 (2 pages) |
2 November 2010 | Director's details changed for Helga Gerder Barber on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Frank John Day on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for John Peter Hunt on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Richard Martin Cantor on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Isabel Mary Little on 1 January 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 June 2010 no member list (15 pages) |
2 November 2010 | Director's details changed for John Arthur Betts on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Peter Charles Hammond-Hill on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for John Arthur Betts on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Paul Lazell on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Richard Martin Cantor on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Paul Lazell on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for John Peter Hunt on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Paul Lazell on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Vivienne Norma Croon on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Rabinder Takhar on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Vivienne Norma Croon on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for John Peter Hunt on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Richard Martin Cantor on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Frank John Day on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Frank John Day on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Peter Charles Hammond-Hill on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Isabel Mary Little on 1 January 2010 (2 pages) |
2 November 2010 | Director's details changed for John Arthur Betts on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Rabinder Takhar on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Rabinder Takhar on 1 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Vivienne Norma Croon on 1 June 2010 (2 pages) |
7 October 2010 | Termination of appointment of Philip Chambers as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Philip Chambers as a secretary (2 pages) |
17 August 2010 | Registered office address changed from Barley Chambers 103a Westbourne Grove Bayswater London W2 4UW on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Barley Chambers 103a Westbourne Grove Bayswater London W2 4UW on 17 August 2010 (1 page) |
26 March 2010 | Full accounts made up to 24 June 2009 (10 pages) |
26 March 2010 | Full accounts made up to 24 June 2009 (10 pages) |
8 July 2009 | Annual return made up to 30/06/09 (6 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from flat 14 bedford park mansions the orchard london W4 1JY (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from flat 14 bedford park mansions the orchard london W4 1JY (1 page) |
8 July 2009 | Annual return made up to 30/06/09 (6 pages) |
8 July 2009 | Appointment terminated director mary mckenzie (1 page) |
8 July 2009 | Appointment terminated director mary mckenzie (1 page) |
8 July 2009 | Director's change of particulars / thomas reed / 25/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / thomas reed / 25/06/2009 (1 page) |
5 March 2009 | Full accounts made up to 24 June 2008 (9 pages) |
5 March 2009 | Full accounts made up to 24 June 2008 (9 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 103A westbourne grove london W2 4UW (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 103A westbourne grove london W2 4UW (1 page) |
3 September 2008 | Director appointed thomas christian reed (2 pages) |
3 September 2008 | Director appointed thomas christian reed (2 pages) |
24 July 2008 | Annual return made up to 30/06/08 (6 pages) |
24 July 2008 | Annual return made up to 30/06/08 (6 pages) |
21 January 2008 | Full accounts made up to 24 June 2007 (9 pages) |
21 January 2008 | Full accounts made up to 24 June 2007 (9 pages) |
16 July 2007 | Annual return made up to 30/06/07 (9 pages) |
16 July 2007 | Annual return made up to 30/06/07 (9 pages) |
29 March 2007 | Full accounts made up to 24 June 2006 (9 pages) |
29 March 2007 | Full accounts made up to 24 June 2006 (9 pages) |
24 August 2006 | Annual return made up to 30/06/06
|
24 August 2006 | Annual return made up to 30/06/06
|
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
13 March 2006 | Full accounts made up to 24 June 2005 (10 pages) |
13 March 2006 | Full accounts made up to 24 June 2005 (10 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 30/06/05 (10 pages) |
23 June 2005 | Annual return made up to 30/06/05 (10 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 24 June 2004 (12 pages) |
31 January 2005 | Full accounts made up to 24 June 2004 (12 pages) |
25 June 2004 | Annual return made up to 30/06/04 (10 pages) |
25 June 2004 | Annual return made up to 30/06/04 (10 pages) |
26 January 2004 | Full accounts made up to 24 June 2003 (11 pages) |
26 January 2004 | Full accounts made up to 24 June 2003 (11 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 16 bedford park mansions the orchard london W4 1JY (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 16 bedford park mansions the orchard london W4 1JY (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
5 August 2003 | Annual return made up to 30/06/03
|
5 August 2003 | Annual return made up to 30/06/03
|
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Secretary resigned (1 page) |
28 March 2003 | Full accounts made up to 24 June 2002 (10 pages) |
28 March 2003 | Full accounts made up to 24 June 2002 (10 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
29 July 2002 | Annual return made up to 30/06/02 (10 pages) |
29 July 2002 | Annual return made up to 30/06/02 (10 pages) |
26 March 2002 | Full accounts made up to 24 June 2001 (10 pages) |
26 March 2002 | Full accounts made up to 24 June 2001 (10 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Annual return made up to 30/06/01
|
5 September 2001 | Annual return made up to 30/06/01
|
5 September 2001 | New director appointed (2 pages) |
18 April 2001 | Accounts for a small company made up to 24 June 2000 (10 pages) |
18 April 2001 | Accounts for a small company made up to 24 June 2000 (10 pages) |
31 July 2000 | Annual return made up to 30/06/00
|
31 July 2000 | Annual return made up to 30/06/00
|
13 March 2000 | Full accounts made up to 24 June 1999 (10 pages) |
13 March 2000 | Full accounts made up to 24 June 1999 (10 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 July 1999 | Annual return made up to 30/06/99
|
29 July 1999 | Annual return made up to 30/06/99
|
21 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
21 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
5 March 1998 | Full accounts made up to 24 June 1997 (10 pages) |
5 March 1998 | Full accounts made up to 24 June 1997 (10 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
20 February 1997 | Full accounts made up to 24 June 1996 (10 pages) |
20 February 1997 | Full accounts made up to 24 June 1996 (10 pages) |
21 July 1996 | Annual return made up to 30/06/96
|
21 July 1996 | Annual return made up to 30/06/96
|
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 24 June 1995 (6 pages) |
2 April 1996 | Full accounts made up to 24 June 1995 (6 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 July 1982 | Incorporation (19 pages) |
19 July 1982 | Incorporation (19 pages) |