Company NameLeith Towers Management Limited
Company StatusActive
Company Number01679040
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 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 NameMs Gillian Penrose
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(30 years after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Graham Cruickshank
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Gavin Harris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(33 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleFuneral Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Hannah Gee
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Account Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Lyubava Drumova
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Suzannah Louise Townsend
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 3 months
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameAlan George Davis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(8 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 April 2012)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NamePhilip John Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 July 2000)
RoleCivil Servant
Correspondence Address22 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameMr Parveen Batish
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1992)
RoleSales Development Manager
Correspondence Address25 Leith Towers
Sutton
Surrey
SM2 5BY
Director NameMr Robert Thomas Barrett Heppel
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 June 1992)
RoleRetired Headmaster
Correspondence Address6 Leith Towers
Sutton
Surrey
SM2 5BY
Director NameMrs Yvonne Wilson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2001)
RoleAccountant Manager
Correspondence AddressFlat 7 Leith Towers
Sutton
Surrey
SM2 5BY
Director NameMr John Vidler
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2001)
RoleCaretaker
Correspondence AddressFlat 12 Leith Towers
Sutton
Surrey
SM2 5BY
Director NamePeter John Staines
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(12 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 September 2008)
RoleAa Car Breakdown Service
Correspondence Address33 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameJoan Patricia Bacchus
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 November 2002)
RoleMatron Nursing Home
Correspondence Address26 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameFrank Richard Wilkinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 1997)
RoleRetired
Correspondence Address24 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameTimothy John Teignmouth Shore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1998)
RoleTeacher
Correspondence Address21 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameMaggie Kirby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2000)
RoleQuality Control Officer
Correspondence Address36 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameCaroline Jane Rees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(15 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameFrances Helene Masters
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 2006)
RoleSales Asst
Correspondence Address20 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameIris Renee Maud Heppel
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(18 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameLinda Marjory Price
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2004)
RolePart Time Receptionist
Correspondence Address234 Cheam Road
Ewell
Surrey
KT17 1SY
Director NameBeryl Jean Craddock Lake
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(20 years after company formation)
Appointment Duration9 years, 8 months (resigned 02 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Leith Towers
Grange Vale
Sutton
Surrey
SM2 5BY
Director NameColin Oliver St John Smith
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(21 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMs Heather White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(25 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMr James Edward Lucombe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2012)
RoleDigitl Producer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMrs Gwen Smith
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2011(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road Wimbledon
London
SW19 7QA
Director NameMr Alan Frederick Cox
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 2015)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address62 Leith Towers
Grange Vale Brighton Road
Sutton
Surrey
SM2 5BY
Director NameDonna Louise Cregan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(29 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 13 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameEdward Ringer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(30 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Leith Towers Brighton Road
Sutton
Surrey
SM2 5BY
Director NameAlan Phillips
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(32 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Nicholas James Foney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(39 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 April 2023)
RoleSecondary School
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A. Kolb
1.54%
Ordinary
1 at £1A.a. Sheth
1.54%
Ordinary
1 at £1C. Quinton
1.54%
Ordinary
1 at £1Chirag Patel & Sanjeeta Patel
1.54%
Ordinary
1 at £1D.h. Drumova & L.v. Drumova
1.54%
Ordinary
1 at £1Dr Bade Hanci
1.54%
Ordinary
1 at £1Dr Ozan Hanci
1.54%
Ordinary
1 at £1E. Ringer
1.54%
Ordinary
1 at £1Frances Joy Jeffries
1.54%
Ordinary
1 at £1G.w.r. Cruickshank
1.54%
Ordinary
1 at £1Gavin Harris
1.54%
Ordinary
1 at £1Geoffrey Clement
1.54%
Ordinary
1 at £1Greystock Properties LTD
1.54%
Ordinary
1 at £1H. Sato
1.54%
Ordinary
1 at £1J. Barrand & M. Timms
1.54%
Ordinary
1 at £1J.a. Broadbridge & S.j. Broadbridge & T.d. Fraser
1.54%
Ordinary
1 at £1J.g. Mchutchon
1.54%
Ordinary
1 at £1J.g. Orosz
1.54%
Ordinary
1 at £1James Edward Luscombe & Yasmine Luscombe
1.54%
Ordinary
1 at £1Jane Amanda Thornton
1.54%
Ordinary
1 at £1K.c. Digenis & A. Cauchi
1.54%
Ordinary
1 at £1K.e. Howard
1.54%
Ordinary
1 at £1L.c.p. Liyanage & C.c. Liyanage
1.54%
Ordinary
1 at £1L.s. Osborne
1.54%
Ordinary
1 at £1Miss B. Lake
1.54%
Ordinary
1 at £1Miss J.m. Broadbridge
1.54%
Ordinary
1 at £1Miss M. Roddy
1.54%
Ordinary
1 at £1Miss M.y. Swaby
1.54%
Ordinary
1 at £1Miss N.j. Crenan
1.54%
Ordinary
1 at £1Mohammad Akbar Khan
1.54%
Ordinary
1 at £1Mr A. Cox & Miss C. Dorling
1.54%
Ordinary
1 at £1Mr A.j. Phillips
1.54%
Ordinary
1 at £1Mr A.s. Fahimi
1.54%
Ordinary
1 at £1Mr A.s. Wilson
1.54%
Ordinary
1 at £1Mr B. Sharif
1.54%
Ordinary
1 at £1Mr G. Jenkins
1.54%
Ordinary
1 at £1Mr I. Masters
1.54%
Ordinary
1 at £1Mr J. Mcdonagh & Ms C. Ricci
1.54%
Ordinary
1 at £1Mr J. Staines
1.54%
Ordinary
1 at £1Mr Kai Wah Chong & Mrs Echo Yingyi Chong
1.54%
Ordinary
1 at £1Mr Narenthiram
1.54%
Ordinary
1 at £1Mr Nicholas James Foney
1.54%
Ordinary
1 at £1Mr P.j. Phillips
1.54%
Ordinary
1 at £1Mr Ramanthi Viyakesparan
1.54%
Ordinary
1 at £1Mr Rhodes Hussein & Rahman
1.54%
Ordinary
1 at £1Mr S. Smith
1.54%
Ordinary
1 at £1Mr V. Gummadala & Mrs A.j. Gummadala
1.54%
Ordinary
1 at £1Mrs H. Bailey
1.54%
Ordinary
1 at £1Mrs Heppel
1.54%
Ordinary
1 at £1Mrs S.p. Everett
1.54%
Ordinary
1 at £1Ms C.v. Donahue
1.54%
Ordinary
1 at £1Ms D. Norman
1.54%
Ordinary
1 at £1Ms D.l. Cregan & Miss L. Pendergrast
1.54%
Ordinary
1 at £1Ms E.h. Thorpe
1.54%
Ordinary
1 at £1Ms G.m. Cheeseborough
1.54%
Ordinary
1 at £1Ms J.m. Kiley
1.54%
Ordinary
1 at £1N. Hanan
1.54%
Ordinary
1 at £1N. Sukkan
1.54%
Ordinary
1 at £1Nealade LTD
1.54%
Ordinary
1 at £1P.w. Blair & J.c. Blair
1.54%
Ordinary
1 at £1R.s. Robeson & C.d. Costigan
1.54%
Ordinary
1 at £1S. Gesmundo
1.54%
Ordinary
1 at £1S. Young
1.54%
Ordinary
1 at £1S.h. Gee
1.54%
Ordinary
1 at £1W.a. Hull
1.54%
Ordinary

Financials

Year2014
Net Worth£48,533
Current Liabilities£30,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with updates (9 pages)
3 April 2023Termination of appointment of Nicholas James Foney as a director on 2 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 August 2022Termination of appointment of Alan Phillips as a director on 22 August 2022 (1 page)
4 July 2022Appointment of Mr Nicholas James Foney as a director on 1 July 2022 (2 pages)
1 July 2022Appointment of Miss Suzannah Louise Townsend as a director on 1 July 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
13 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Director's details changed for Ms Gillian Penrose on 13 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Graham Cruickshank on 13 July 2020 (2 pages)
13 July 2020Director's details changed for Alan Phillips on 13 July 2020 (2 pages)
13 July 2020Director's details changed for Donna Louise Cregan on 13 July 2020 (2 pages)
13 July 2020Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Kfh House 5 Compton Road London SW19 7QA on 13 July 2020 (1 page)
13 July 2020Director's details changed for Mr Gavin Harris on 13 July 2020 (2 pages)
30 April 2020Confirmation statement made on 12 April 2020 with updates (8 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 12 April 2019 with updates (8 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Termination of appointment of Edward Ringer as a director on 3 November 2016 (1 page)
27 January 2017Director's details changed for Alan Philips on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Colin Oliver St John Smith as a director on 3 November 2016 (1 page)
27 January 2017Director's details changed for Mr Graham Cruikshank on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Colin Oliver St John Smith as a director on 3 November 2016 (1 page)
27 January 2017Director's details changed for Mr Graham Cruikshank on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Edward Ringer as a director on 3 November 2016 (1 page)
27 January 2017Director's details changed for Alan Philips on 27 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
9 December 2016Appointment of Mr Gavin Harris as a director on 3 November 2016 (2 pages)
9 December 2016Appointment of Mr Gavin Harris as a director on 3 November 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Appointment of Ms Gillian Penrose as a director on 30 November 2012 (2 pages)
11 January 2016Appointment of Ms Gillian Penrose as a director on 30 November 2012 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 65
(13 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 65
(13 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Appointment of Mr Graham Cruikshank as a director on 28 October 2015 (2 pages)
27 November 2015Appointment of Mr Graham Cruikshank as a director on 28 October 2015 (2 pages)
26 November 2015Termination of appointment of Alan Frederick Cox as a director on 28 October 2015 (1 page)
26 November 2015Termination of appointment of Alan Frederick Cox as a director on 28 October 2015 (1 page)
17 March 2015Appointment of Alan Philips as a director on 16 February 2015 (3 pages)
17 March 2015Appointment of Alan Philips as a director on 16 February 2015 (3 pages)
7 January 2015Termination of appointment of Caroline Jane Rees as a director on 4 March 2013 (1 page)
7 January 2015Termination of appointment of Caroline Jane Rees as a director on 4 March 2013 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 65
(12 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 65
(12 pages)
7 January 2015Termination of appointment of Gwen Smith as a director on 18 January 2014 (1 page)
7 January 2015Termination of appointment of Caroline Jane Rees as a director on 4 March 2013 (1 page)
7 January 2015Termination of appointment of Heather White as a director on 28 February 2014 (1 page)
7 January 2015Termination of appointment of Gwen Smith as a director on 18 January 2014 (1 page)
7 January 2015Termination of appointment of Heather White as a director on 28 February 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 65
(14 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 65
(14 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
2 September 2013Director's details changed for Ms Heather White on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Colin Oliver St John Smith on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Colin Oliver St John Smith on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Ms Heather White on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Colin Oliver St John Smith on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Ms Heather White on 2 September 2013 (2 pages)
7 February 2013Termination of appointment of Alan Davis as a director (2 pages)
7 February 2013Termination of appointment of Alan Davis as a director (2 pages)
6 February 2013Appointment of Edward Ringer as a director (3 pages)
6 February 2013Appointment of Edward Ringer as a director (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 August 2012Termination of appointment of Beryl Lake as a director (2 pages)
14 August 2012Termination of appointment of Beryl Lake as a director (2 pages)
24 May 2012Appointment of Mr Alan Frederick Cox as a director (3 pages)
24 May 2012Appointment of Mr Alan Frederick Cox as a director (3 pages)
16 May 2012Appointment of Donna Louise Cregan as a director (3 pages)
16 May 2012Appointment of Donna Louise Cregan as a director (3 pages)
3 May 2012Termination of appointment of James Lucombe as a director (2 pages)
3 May 2012Termination of appointment of James Lucombe as a director (2 pages)
18 January 2012Appointment of Caroline Jane Rees as a director (3 pages)
18 January 2012Appointment of Caroline Jane Rees as a director (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Appointment of Mrs Gwen Smith as a director (2 pages)
26 September 2011Appointment of Mrs Gwen Smith as a director (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 September 2010Appointment of Mr James Edward Lucombe as a director (2 pages)
24 September 2010Appointment of Mr James Edward Lucombe as a director (2 pages)
11 June 2010Termination of appointment of Iris Heppel as a director (1 page)
11 June 2010Termination of appointment of Iris Heppel as a director (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (31 pages)
4 February 2010Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Iris Renee Maud Heppel on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Colin Oliver St John Smith on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Colin Oliver St John Smith on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Beryl Jean Craddock Lake on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Iris Renee Maud Heppel on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (31 pages)
4 February 2010Secretary's details changed for Kinleigh Limited on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Beryl Jean Craddock Lake on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Colin Oliver St John Smith on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan George Davis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan George Davis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Beryl Jean Craddock Lake on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan George Davis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Iris Renee Maud Heppel on 1 October 2009 (2 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 March 2009Return made up to 31/12/08; full list of members (29 pages)
25 March 2009Return made up to 31/12/08; full list of members (29 pages)
25 March 2009Secretary's change of particulars / kinleigh folkard & haywood / 01/01/2008 (2 pages)
25 March 2009Secretary's change of particulars / kinleigh folkard & haywood / 01/01/2008 (2 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 November 2008Director appointed heather white (2 pages)
4 November 2008Director appointed heather white (2 pages)
30 September 2008Appointment terminated director peter staines (1 page)
30 September 2008Appointment terminated director peter staines (1 page)
14 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 January 2008Return made up to 31/12/07; full list of members (31 pages)
16 January 2008Return made up to 31/12/07; full list of members (31 pages)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: 4TH floor carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
4 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 February 2007Return made up to 31/12/06; change of members (8 pages)
27 February 2007Return made up to 31/12/06; change of members (8 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (34 pages)
19 January 2006Return made up to 31/12/05; full list of members (34 pages)
4 November 2005Accounts made up to 31 March 2005 (13 pages)
4 November 2005Accounts made up to 31 March 2005 (13 pages)
8 February 2005Return made up to 31/12/04; full list of members (14 pages)
8 February 2005Return made up to 31/12/04; full list of members (14 pages)
27 January 2005Accounts made up to 31 March 2004 (13 pages)
27 January 2005Accounts made up to 31 March 2004 (13 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: kfh house norstead place london SW15 3SA (1 page)
11 February 2004Registered office changed on 11/02/04 from: kfh house norstead place london SW15 3SA (1 page)
1 February 2004Return made up to 31/12/03; change of members (12 pages)
1 February 2004Return made up to 31/12/03; change of members (12 pages)
21 January 2004Accounts made up to 31 March 2003 (13 pages)
21 January 2004Accounts made up to 31 March 2003 (13 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
8 February 2003Return made up to 31/12/02; full list of members; amend (21 pages)
8 February 2003Return made up to 31/12/02; full list of members; amend (21 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
21 November 2002Accounts made up to 31 March 2002 (11 pages)
21 November 2002Accounts made up to 31 March 2002 (11 pages)
11 January 2002Return made up to 31/12/01; no change of members (9 pages)
11 January 2002Return made up to 31/12/01; no change of members (9 pages)
23 October 2001Accounts made up to 31 March 2001 (12 pages)
23 October 2001Accounts made up to 31 March 2001 (12 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; change of members (10 pages)
10 January 2001Return made up to 31/12/00; change of members (10 pages)
2 October 2000Accounts made up to 31 March 2000 (12 pages)
2 October 2000Accounts made up to 31 March 2000 (12 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (18 pages)
1 February 2000Return made up to 31/12/99; full list of members (18 pages)
17 September 1999Accounts made up to 31 March 1999 (12 pages)
17 September 1999Accounts made up to 31 March 1999 (12 pages)
23 December 1998Return made up to 31/12/98; change of members (8 pages)
23 December 1998Return made up to 31/12/98; change of members (8 pages)
7 December 1998Accounts made up to 31 March 1998 (12 pages)
7 December 1998Accounts made up to 31 March 1998 (12 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 January 1998Return made up to 31/12/97; change of members
  • 363(287) ‐ Registered office changed on 16/01/98
(8 pages)
16 January 1998Return made up to 31/12/97; change of members
  • 363(287) ‐ Registered office changed on 16/01/98
(8 pages)
12 January 1998Accounts made up to 31 March 1997 (12 pages)
12 January 1998Accounts made up to 31 March 1997 (12 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
14 January 1997Return made up to 31/12/96; full list of members (13 pages)
14 January 1997Return made up to 31/12/96; full list of members (13 pages)
15 October 1996Accounts made up to 31 March 1996 (12 pages)
15 October 1996Accounts made up to 31 March 1996 (12 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)