Company NameCranworth Gardens Management Limited
Company StatusActive
Company Number01664010
CategoryPrivate Limited Company
Incorporation Date14 September 1982(41 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jack Hill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address95 Cranworth Gardens
London
SW9 0NT
Director NameMr Rupert Frederick Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address114 Cranworth Gardens
London
SW9 0NU
Director NameMr Oliver Hyde-Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 C/O Wellers
Vincent Square
London
SW1P 2PN
Director NameFergal Brennan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleProgrammer
Country of ResidenceEngland
Correspondence Address1 C/O Wellers
Vincent Square
London
SW1P 2PN
Director NameThomas William Allsup
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2023(40 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 C/O Wellers
Vincent Square
London
SW1P 2PN
Director NameSusan Harmer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 1996)
RoleProduction Assistant
Correspondence Address99 Cranworth Gardens
London
SW9 0NT
Director NameFrancesca Bridgewater
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 August 1993)
RoleHousewife
Correspondence Address109 Cranworth Gardens
London
SW9 0NT
Director NameStephen Hughes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 1993)
RoleEconomist
Correspondence Address84 Cranworth Gardens
London
SW9 0NT
Director NameFergus Andrew John Buchanan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 1998)
RoleInterior Designer
Correspondence Address107 Cranworth Gardens
London
SW9 0NT
Director NameSol Nicola Jinks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 September 2003)
RoleSolicitor
Correspondence Address101 Cranworth Gardens
London
SW9 0NT
Director NameTimothy Shane Cavanagh Forster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleBarrister
Correspondence Address90 Cranworth Gardens
London
SW9 0NT
Secretary NameDr Sally Mitton
NationalityBritish
StatusResigned
Appointed31 December 1998(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 2003)
RoleDoctor
Correspondence Address40 Groveway
London
SW9 0AR
Director NameMaureen Clare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address91 Cranworth Gardens
London
SW9 0NT
Director NameNeil Leighton Griffiths
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2005)
RoleArtist
Correspondence Address96 Cranworth Gardens
London
SW9 0NT
Director NameGavin David Irwin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2002(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 2009)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address88 Cranworth Gardens
London
Sw9 Ont
Secretary NameNeil Leighton Griffiths
NationalityBritish
StatusResigned
Appointed11 June 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address96 Cranworth Gardens
London
SW9 0NT
Director NameDr Lynne Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 November 2011)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address103 Cranworth Gardens
Stockwell
London
SW9 0NT
Director NameMr James David Gibson Cook
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2012)
RoleProgramme Producer
Country of ResidenceEngland
Correspondence Address105 Cranworth Gardens
London
SW9 0NT
Secretary NameChristopher Marshall
NationalityBritish
StatusResigned
Appointed29 November 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2008)
RoleTrust Manager
Correspondence Address94 Cranworth Gardens
London
SW9 0NT
Director NameMr Rupert Frederick Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(25 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Cranworth Gardens
London
SW9 0NU
Director NameDr Martin Leslie Ford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(25 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address84 Cranworth Gardens
London
SW9 0NT
Secretary NameMr James David Gibson Cook
NationalityBritish
StatusResigned
Appointed09 April 2008(25 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence Address105 Cranworth Gardens
London
SW9 0NT
Director NameMs Elizabeth Fiona Bell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2009(26 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2022)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address124 Cranworth Gardens
Oval
London
SW9 0NU
Director NameMr John David Lockhart Finlay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2012)
RoleTelecoomunications Consultant
Country of ResidenceEngland
Correspondence Address89 Cranworth Gardens
London
SW9 0NT
Director NameMrs Rachel Cooper
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(28 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 November 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address89 Cranworth Gardens
London
SW9 0NT
Director NameMr Nick Beneke
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(30 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 April 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address106 Cranworth Gardens
London
SW9 0NT
Director NameMs Heather Claire Bird
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address126 Cranworth Gardens
London
SW9 0NU
Secretary NameMrs Rebecca Wilkie
StatusResigned
Appointed13 December 2012(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address94 Cranworth Gardens
London
SW9 0NT
Director NameMs Jessica Killick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(30 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 May 2020)
RoleWriter
Country of ResidenceEngland
Correspondence Address89 Cranworth Gardens
London
SW9 0NT
Director NameMr Fred James Edwards
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Cranworth Gardens
London
SW9 0NT
Director NameMs Stephanie Jane Donnelly
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(32 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Secretary NameMs Stephanie Jane Donnelly
StatusResigned
Appointed26 November 2014(32 years, 2 months after company formation)
Appointment Duration7 years (resigned 06 December 2021)
RoleCompany Director
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Director NameMs Jennifer Susan Akhurst
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Director NameMiranda Jackson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(39 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
Clapham North
SW9 9RX
Secretary NameVON Peltz Associates Limited (Corporation)
StatusResigned
Appointed13 February 1993(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
Correspondence Address155/157a Clapham High Street
London
SW4 7SY

Location

Registered Address1 C/O Wellers
Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Andrew Mansell Thomas Williams
7.69%
Ordinary
2 at £1Danacrest LTD
5.13%
Ordinary
-OTHER
41.03%
-
1 at £1Brian Robert Robinson
2.56%
Ordinary
1 at £1Caron Tina Smith
2.56%
Ordinary
1 at £1David Charles Webb
2.56%
Ordinary
1 at £1David Clement Guasby & Jessica Blair Kilick
2.56%
Ordinary
1 at £1Emma E. Ponsonby
2.56%
Ordinary
1 at £1Fergus Andrew John Buchanan
2.56%
Ordinary
1 at £1Fiona Mackenzie Robb
2.56%
Ordinary
1 at £1James Ashley & Maureen Chaplin
2.56%
Ordinary
1 at £1James David Gibson Cook & Hazel Amy Culley
2.56%
Ordinary
1 at £1Jennifer Taylor & Phillips Harish
2.56%
Ordinary
1 at £1John D.l Finleys
2.56%
Ordinary
1 at £1Lynne Mary Tones
2.56%
Ordinary
1 at £1Martin L. Ford
2.56%
Ordinary
1 at £1Nankinda Katagaza & Irwin David
2.56%
Ordinary
1 at £1Patrik Davidson
2.56%
Ordinary
1 at £1Rosemary Masterson & Robert George Stirling
2.56%
Ordinary
1 at £1Sally G. Mitton
2.56%
Ordinary
1 at £1Simon Andrew Hetzel
2.56%
Ordinary

Financials

Year2014
Net Worth£117,153
Cash£94,058
Current Liabilities£2,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Appointment of Mr Oliver Hyde-Smith as a director on 1 May 2020 (2 pages)
21 August 2020Appointment of Ms Jennifer Susan Akhurst as a director on 1 May 2020 (2 pages)
21 August 2020Termination of appointment of Jessica Killick as a director on 1 May 2020 (1 page)
13 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Appointment of Mr Rupert Frederick Jones as a director on 29 November 2017 (2 pages)
20 March 2019Confirmation statement made on 6 February 2019 with updates (7 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 November 2017Termination of appointment of Fred James Edwards as a director on 4 May 2017 (1 page)
16 November 2017Termination of appointment of Heather Claire Bird as a director on 14 January 2017 (1 page)
16 November 2017Termination of appointment of Fred James Edwards as a director on 4 May 2017 (1 page)
16 November 2017Termination of appointment of Heather Claire Bird as a director on 14 January 2017 (1 page)
28 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
27 February 2017Register inspection address has been changed from Jaybee House 155-157a Clapham High Street London SW4 7SS England to 3rd Floor North 224-236 Walworth Road London SE17 1JE (1 page)
27 February 2017Register inspection address has been changed from Jaybee House 155-157a Clapham High Street London SW4 7SS England to 3rd Floor North 224-236 Walworth Road London SE17 1JE (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Appointment of Mr Jack Hill as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Jack Hill as a director on 14 July 2016 (2 pages)
18 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 39
(10 pages)
18 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 39
(10 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 39
(10 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 39
(10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 December 2014Termination of appointment of Ellen Parry as a director on 26 November 2014 (1 page)
1 December 2014Appointment of Mr Fred James Edwards as a director on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of Martin Leslie Ford as a director on 26 November 2014 (1 page)
1 December 2014Appointment of Mr Fred James Edwards as a director on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of Ellen Parry as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Rebecca Clare Wilkie as a director on 26 November 2014 (1 page)
1 December 2014Appointment of Ms Stephanie Jane Donnelly as a secretary on 26 November 2014 (2 pages)
1 December 2014Appointment of Ms Stephanie Jane Donnelly as a secretary on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of Rebecca Clare Wilkie as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Rebecca Wilkie as a secretary on 26 November 2014 (1 page)
1 December 2014Appointment of Ms Stephanie Jane Donnelly as a director on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of Martin Leslie Ford as a director on 26 November 2014 (1 page)
1 December 2014Appointment of Ms Stephanie Jane Donnelly as a director on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of Rebecca Wilkie as a secretary on 26 November 2014 (1 page)
4 March 2014Register inspection address has been changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY (1 page)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 39
(13 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 39
(13 pages)
4 March 2014Register inspection address has been changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 November 2013Appointment of Ms Jessica Killick as a director (2 pages)
25 November 2013Termination of appointment of Nick Beneke as a director (1 page)
25 November 2013Appointment of Ms Jessica Killick as a director (2 pages)
25 November 2013Termination of appointment of Nick Beneke as a director (1 page)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (13 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (13 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Termination of appointment of John Finlay as a director (1 page)
13 December 2012Appointment of Mrs Rebecca Clare Wilkie as a director (2 pages)
13 December 2012Appointment of Mrs Rebecca Wilkie as a secretary (2 pages)
13 December 2012Appointment of Ms Heather Claire Bird as a director (2 pages)
13 December 2012Appointment of Mrs Rebecca Wilkie as a secretary (2 pages)
13 December 2012Appointment of Mr Nick Beneke as a director (2 pages)
13 December 2012Appointment of Mrs Rebecca Clare Wilkie as a director (2 pages)
13 December 2012Termination of appointment of James Cook as a secretary (1 page)
13 December 2012Appointment of Mr Nick Beneke as a director (2 pages)
13 December 2012Termination of appointment of James Gibson Cook as a director (1 page)
13 December 2012Appointment of Ms Heather Claire Bird as a director (2 pages)
13 December 2012Termination of appointment of James Cook as a secretary (1 page)
13 December 2012Termination of appointment of John Finlay as a director (1 page)
13 December 2012Termination of appointment of James Gibson Cook as a director (1 page)
21 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
22 February 2012Termination of appointment of Lynne Jones as a director (1 page)
22 February 2012Appointment of Ms Ellen Parry as a director (2 pages)
22 February 2012Appointment of Ms Ellen Parry as a director (2 pages)
22 February 2012Termination of appointment of Lynne Jones as a director (1 page)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
21 February 2012Termination of appointment of Rachel Cooper as a director (1 page)
21 February 2012Termination of appointment of Rachel Cooper as a director (1 page)
18 May 2011Appointment of Mr David Price-Hughes as a director (2 pages)
18 May 2011Appointment of Mrs Rachel Cooper as a director (2 pages)
18 May 2011Appointment of Mrs Rachel Cooper as a director (2 pages)
18 May 2011Appointment of Mr David Price-Hughes as a director (2 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (14 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
10 August 2010Termination of appointment of Emma Ponsonby as a director (1 page)
10 August 2010Termination of appointment of Emma Ponsonby as a director (1 page)
22 March 2010Appointment of Mr John David Lockhart Finlay as a director (2 pages)
22 March 2010Appointment of Mr John David Lockhart Finlay as a director (2 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (29 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (29 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Dr Martin Leslie Ford on 13 February 2010 (2 pages)
15 March 2010Director's details changed for James David Gibson Cook on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Dr Lynne Jones on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Dr Martin Leslie Ford on 13 February 2010 (2 pages)
15 March 2010Director's details changed for James David Gibson Cook on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Miss Emma Elizabeth Ponsonby on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Dr Lynne Jones on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Miss Emma Elizabeth Ponsonby on 13 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Ms Elizabeth Fiona Bell on 13 February 2010 (2 pages)
15 March 2010Director's details changed for Ms Elizabeth Fiona Bell on 13 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
25 January 2010Full accounts made up to 31 March 2009 (9 pages)
25 January 2010Full accounts made up to 31 March 2009 (9 pages)
13 January 2010Termination of appointment of Rupert Jones as a director (1 page)
13 January 2010Termination of appointment of Rupert Jones as a director (1 page)
16 June 2009Return made up to 13/02/09; full list of members (13 pages)
16 June 2009Return made up to 13/02/09; full list of members (13 pages)
14 May 2009Director appointed ms elizabeth fiona bell (1 page)
14 May 2009Director appointed ms elizabeth fiona bell (1 page)
14 May 2009Appointment terminated director gavin irwin (1 page)
14 May 2009Appointment terminated director gavin irwin (1 page)
27 January 2009Full accounts made up to 31 March 2008 (9 pages)
27 January 2009Full accounts made up to 31 March 2008 (9 pages)
13 May 2008Secretary appointed james david gibson cook (2 pages)
13 May 2008Director appointed dr martin leslie ford (2 pages)
13 May 2008Director appointed emma elizabeth ponsonby (2 pages)
13 May 2008Director appointed rupert frederick jones (2 pages)
13 May 2008Secretary appointed james david gibson cook (2 pages)
13 May 2008Director appointed emma elizabeth ponsonby (2 pages)
13 May 2008Registered office changed on 13/05/2008 from jaybee house 155-157A clapham high st london SW4 7SY (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Appointment terminated secretary christopher marshall (1 page)
13 May 2008Appointment terminated secretary christopher marshall (1 page)
13 May 2008Registered office changed on 13/05/2008 from jaybee house 155-157A clapham high st london SW4 7SY (1 page)
13 May 2008Director appointed rupert frederick jones (2 pages)
13 May 2008Director appointed dr martin leslie ford (2 pages)
13 May 2008Appointment terminated director christopher marshall (1 page)
13 May 2008Appointment terminated director christopher marshall (1 page)
29 March 2008Return made up to 13/02/08; full list of members (18 pages)
29 March 2008Return made up to 13/02/08; full list of members (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
28 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(19 pages)
28 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(19 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
10 March 2006Return made up to 13/02/06; full list of members (20 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Return made up to 13/02/06; full list of members (20 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (9 pages)
19 December 2005Full accounts made up to 31 March 2005 (9 pages)
7 April 2005Return made up to 13/02/05; full list of members (20 pages)
7 April 2005Return made up to 13/02/05; full list of members (20 pages)
21 February 2005Full accounts made up to 31 March 2004 (9 pages)
21 February 2005Full accounts made up to 31 March 2004 (9 pages)
23 April 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
23 April 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
28 September 2003Full accounts made up to 31 March 2003 (10 pages)
28 September 2003Full accounts made up to 31 March 2003 (10 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
10 May 2003Return made up to 13/02/03; full list of members (22 pages)
10 May 2003Return made up to 13/02/03; full list of members (22 pages)
30 April 2003Full accounts made up to 31 March 2002 (10 pages)
30 April 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 March 2001 (10 pages)
27 May 2002Full accounts made up to 31 March 2001 (10 pages)
30 April 2002Return made up to 13/02/02; full list of members (21 pages)
30 April 2002Return made up to 13/02/02; full list of members (21 pages)
1 June 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
1 June 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
13 November 2000Full accounts made up to 31 March 2000 (7 pages)
13 November 2000Full accounts made up to 31 March 2000 (7 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
28 June 2000Return made up to 13/02/00; full list of members (12 pages)
28 June 2000Director resigned (1 page)
28 June 2000Return made up to 13/02/00; full list of members (12 pages)
28 June 2000Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
13 August 1999Full accounts made up to 31 March 1999 (8 pages)
13 August 1999Full accounts made up to 31 March 1999 (8 pages)
22 March 1999Director resigned (1 page)
22 March 1999Return made up to 13/02/99; full list of members (6 pages)
22 March 1999Return made up to 13/02/99; full list of members (6 pages)
22 March 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 13/02/98; full list of members (8 pages)
29 April 1998Return made up to 13/02/98; full list of members (8 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
25 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(9 pages)
29 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(9 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
14 September 1982Incorporation (11 pages)
14 September 1982Incorporation (11 pages)