Company NameKings Court (Chelsea) Limited
DirectorsDenise Alexandra Swete and Sheila Smith
Company StatusActive
Company Number01732409
CategoryPrivate Limited Company
Incorporation Date16 June 1983(40 years, 10 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 NameDenise Alexandra Swete
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(31 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameDr Sheila Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(31 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMalcolm Stuart Howe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 July 1996)
RolePersonnel Officer (Retired)
Correspondence Address31 Kings Court North
189 Kings Road Chelsea
London
SW3 5EQ
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Director NameGeorge Henry Hugh Coles
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1992)
RoleRetired
Correspondence Address25 Kings Court North
London
SW3 5EQ
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed14 January 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 1994)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameEdwin Klaver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed25 October 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1994)
RoleBanker
Correspondence AddressFlat 28 Kings Court North
London
SW3 5EQ
Director NameSergio Fina
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed03 February 1993(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleUnemployed
Correspondence AddressFlat 55 Kings Court North
189 Kings Road
London
SW3 5EQ
Director NameMichael John Findlay Baird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 1996)
RoleJournalist
Correspondence AddressFlat 63 Kings Court North
189 Kings Road Chelsea
London
SW3 5EQ
Secretary NameLorna Baird
NationalityBritish
StatusResigned
Appointed02 August 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressFlat 63 Kings Court North
189 Kings Road Chelsea
London
SW3 5EQ
Secretary NameRobert Richard Horley
NationalityBritish
StatusResigned
Appointed09 August 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address31 Kings Court North
189 Kings Road Chelsea
London
SW3 5EQ
Director NameDelia Elaine Bettison
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(12 years after company formation)
Appointment Duration21 years, 6 months (resigned 16 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Director NameKaran Faridoon Dl
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(13 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 February 2005)
RoleDirector & Chartered Accountan
Correspondence Address11 Studdridge Street
London
SW6 3SL
Director NameMr Nabil Hajjar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Mansions
90 Drayton Gardens
London
SW10 9RG
Director NameZiad John Jiryes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2000)
RoleStockbroker
Correspondence Address41 Kings Court North
189 Kings Road
Chelsea
London
SW3 5EQ
Secretary NameCaroline Jane Thornton
NationalityBritish
StatusResigned
Appointed04 July 1996(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1998)
RolePersonal Assistant
Correspondence Address36 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Director NameJulia Anne Gollance
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(13 years after company formation)
Appointment Duration11 months (resigned 05 June 1997)
RoleMagistrate
Correspondence Address35 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Director NameLydia Gailitis
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1999)
RoleRetired
Correspondence Address15 Kings Court North
159 Kings Road Chelsea
London
SW3 5EQ
Director NameHon Bridget Mary Coles
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(14 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2008)
RoleRetired
Correspondence Address25 Kings Court North
Kings Road
London
SW3 5EQ
Director NameSaul Justin James Haydon Rowe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(14 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Court South
London
SW3 5EG
Secretary NameDelia Elaine Bettison
NationalityBritish
StatusResigned
Appointed06 March 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Director NameIssa Zaki Eldajani
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(15 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Director NameRiza Kuzalti
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 2005)
RoleRetired
Correspondence Address94 Harwood Road
London
SW6 4QH
Director NameIain Allistair Henderson Russell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(18 years, 3 months after company formation)
Appointment Duration11 years (resigned 12 September 2012)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Court North
189 Kings Road
London
Greater London
SW3 5EQ
Director NameDr Robert Thomas James Holl Allen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(20 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2015)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Avenbury Drive
Solihull
West Midlands
B91 2QZ
Director NameJustin Lawrence Draeger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(21 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2016)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address54 Kings Court North
189 Kings Road
London
SW3 5EQ
Director NameMary Frances Hunt
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Kings Court South
Chelsea Manor Garden
London
SW3 5EG
Director NameChristopher John Hall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 August 2013)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Kings Court North Kings Road
London
SW3 5EQ
Director NameJulia Anne Holl Allen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(31 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameRosalind Margaret Dwerryhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(32 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLps Accountants Limited Olds Approach
Watford
WD18 9TB
Director NamePlum Rowland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameNessdale Ltd (Corporation)
StatusResigned
Appointed16 April 1993(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1994)
Correspondence Address22 Roland Gardens
London
SW7 3PL
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed12 November 1999(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed24 July 2006(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2012(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2015)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Della Elaine Bettison
2.44%
Ordinary
1 at £1A. Despotopoulou & V. Despotopoulou
1.22%
Ordinary
1 at £1A. Reed
1.22%
Ordinary
1 at £1Aaron William Hughes
1.22%
Ordinary
1 at £1Alexia Olga Delle Valle
1.22%
Ordinary
1 at £1Angelos Papadimitriou
1.22%
Ordinary
1 at £1B. Hajjir
1.22%
Ordinary
1 at £1Banu Ozturk
1.22%
Ordinary
1 at £1Caledonia Developments LTD
1.22%
Ordinary
1 at £1Camila Citoerfelt-tarp & Martin Hennig Rasmussen
1.22%
Ordinary
1 at £1Carolina Kachramanoglu
1.22%
Ordinary
1 at £1Caroline Jagger & Georgina Mary Jagger
1.22%
Ordinary
1 at £1Caroline Jane Thornton
1.22%
Ordinary
1 at £1Carysfort LTD
1.22%
Ordinary
1 at £1Cynthia Jean Byam-cook
1.22%
Ordinary
1 at £1D. Quinn & N. Quinn
1.22%
Ordinary
1 at £1David Randal Leather & Mark William Fishwick Leather
1.22%
Ordinary
1 at £1Denise Emmer De Albuqerque-green
1.22%
Ordinary
1 at £1Doriana Russo & Riccardo Sicheri
1.22%
Ordinary
1 at £1Dr Phillip Anthony Hills & Rachel Maragaret Mills
1.22%
Ordinary
1 at £1E.a. Kelly
1.22%
Ordinary
1 at £1E.m. Lucas-brown
1.22%
Ordinary
1 at £1Fitzmaurice Mccall LTD
1.22%
Ordinary
1 at £1Francisco Javier Espiago & Maria Moral Diaz
1.22%
Ordinary
1 at £1Francisco Walter E. Diaz & Maria Diaz
1.22%
Ordinary
1 at £1G. Grainger
1.22%
Ordinary
1 at £1G.m. Wootton
1.22%
Ordinary
1 at £1G.m.a. Wootton
1.22%
Ordinary
1 at £1H.s. Lowe
1.22%
Ordinary
1 at £1House & London Loft LTD
1.22%
Ordinary
1 at £1I.l. Gunn & C.j. Gunn
1.22%
Ordinary
1 at £1I.z. Dajani & J.l. Dajani
1.22%
Ordinary
1 at £1Iolda Corp.
1.22%
Ordinary
1 at £1Italy Cohen
1.22%
Ordinary
1 at £1J. Draeger
1.22%
Ordinary
1 at £1J. Long & M. Long
1.22%
Ordinary
1 at £1J. White
1.22%
Ordinary
1 at £1J.a. Edwards
1.22%
Ordinary
1 at £1J.a. O'cock
1.22%
Ordinary
1 at £1J.j.g. Moutinho
1.22%
Ordinary
1 at £1Jia Nong Li
1.22%
Ordinary
1 at £1Juliet Maury
1.22%
Ordinary
1 at £1Kings Court No 2 LTD
1.22%
Ordinary
1 at £1Klaus Georg Hammer & Anne Elizabeth Hammer
1.22%
Ordinary
1 at £1M. Dan-lersten
1.22%
Ordinary
1 at £1M.b. Moin
1.22%
Ordinary
1 at £1M.j.f. Baird
1.22%
Ordinary
1 at £1M.s. Howe
1.22%
Ordinary
1 at £1Mary Francis Hunt
1.22%
Ordinary
1 at £1Milano Valentina
1.22%
Ordinary
1 at £1Miss C. Dan Lersten
1.22%
Ordinary
1 at £1Mr D. Dowds & Mrs D. Dowds
1.22%
Ordinary
1 at £1Mrs D. Hill
1.22%
Ordinary
1 at £1Mrs M. Smith & Mr M. Smith
1.22%
Ordinary
1 at £1Neville Ferreira De Melo & Eugenia Maria Carrasqueira Domingues Do Berreiro De Melo
1.22%
Ordinary
1 at £1Omar Nouri-alkadhi & Samar Nouri-alkadhi
1.22%
Ordinary
1 at £1P. Land & V. Frank
1.22%
Ordinary
1 at £1Pamela Mary Caine
1.22%
Ordinary
1 at £1Papadouplous
1.22%
Ordinary
1 at £1Peter Anthony Dalby
1.22%
Ordinary
1 at £1Peter Gerald Swete & Denise Alexandra Swete
1.22%
Ordinary
1 at £1Quantum Star LTD
1.22%
Ordinary
1 at £1R.m. Dwerryhouse
1.22%
Ordinary
1 at £1R.m. Selwyn
1.22%
Ordinary
1 at £1R.t. Holl-allen
1.22%
Ordinary
1 at £1Ramzi Adnan Mroueh & Maria Mazen Malas
1.22%
Ordinary
1 at £1Ranti Williams
1.22%
Ordinary
1 at £1Rohan Charles Paramesh
1.22%
Ordinary
1 at £1Rosalind Shanks
1.22%
Ordinary
1 at £1Roshini Aluwihare
1.22%
Ordinary
1 at £1Russell Dunleavy & Tracey Dunleavy & Shamus Dunleavy
1.22%
Ordinary
1 at £1Serena Anne Woodward & Andrew St John Woodward
1.22%
Ordinary
1 at £1Susan Elizabeth Buckley & Ian Crayfort Buckley
1.22%
Ordinary
1 at £1Sze Min Yu
1.22%
Ordinary
1 at £1T. Mckee
1.22%
Ordinary
1 at £1T. Partridge
1.22%
Ordinary
1 at £1T.g. Strang
1.22%
Ordinary
1 at £1Tasha International LTD
1.22%
Ordinary
1 at £1V. Rowland
1.22%
Ordinary
1 at £1V.v. Kakkar
1.22%
Ordinary
1 at £1Veronique Heim & Dirk Albersmeier
1.22%
Ordinary

Financials

Year2014
Turnover£18,000
Net Worth£82
Current Liabilities£53,383

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2023Termination of appointment of Rosalind Margaret Dwerryhouse as a director on 5 January 2023 (1 page)
11 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 August 2022Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
22 March 2022Director's details changed for Julia Anne Holl Allen on 22 March 2022 (2 pages)
21 March 2022Director's details changed for Denise Alexandra Swete on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 21 March 2022 (1 page)
21 March 2022Director's details changed for Denise Alexandra Swete on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Dr Sheila Smith on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Rosalind Margaret Dwerryhouse on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB on 21 March 2022 (1 page)
21 March 2022Director's details changed for Rosalind Margaret Dwerryhouse on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Dr Sheila Smith on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Denise Alexandra Swete on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Rosalind Margaret Dwerryhouse on 21 March 2022 (2 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 February 2022Memorandum and Articles of Association (10 pages)
1 February 2022Confirmation statement made on 1 January 2022 with updates (11 pages)
5 January 2022Termination of appointment of Thomas Gordon Strang as a director on 4 January 2022 (1 page)
5 January 2022Termination of appointment of Morounranti Ajibabi Iberonke Williams as a director on 4 January 2022 (1 page)
5 January 2022Termination of appointment of Plum Rowland as a director on 4 January 2022 (1 page)
23 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 January 2021Confirmation statement made on 1 January 2021 with updates (9 pages)
14 January 2020Confirmation statement made on 1 January 2020 with updates (9 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 1 January 2019 with updates (9 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Director's details changed for Miss Morounranti Ajibabi Iberonke Williams on 28 November 2018 (2 pages)
22 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
8 January 2018Confirmation statement made on 1 January 2018 with updates (10 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Appointment of Plum Rowland as a director on 25 April 2017 (2 pages)
22 May 2017Appointment of Plum Rowland as a director on 25 April 2017 (2 pages)
17 January 2017Termination of appointment of Delia Elaine Bettison as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Delia Elaine Bettison as a director on 16 January 2017 (1 page)
17 January 2017Confirmation statement made on 1 January 2017 with updates (11 pages)
17 January 2017Confirmation statement made on 1 January 2017 with updates (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 May 2016Appointment of Rosalind Margaret Dwerryhouse as a director on 30 March 2016 (3 pages)
7 May 2016Appointment of Rosalind Margaret Dwerryhouse as a director on 30 March 2016 (3 pages)
25 April 2016Termination of appointment of Plum Rowland as a director on 30 March 2016 (2 pages)
25 April 2016Memorandum and Articles of Association (10 pages)
25 April 2016Termination of appointment of Justin Lawrence Draeger as a director on 30 March 2016 (2 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2016Termination of appointment of Mary Frances Hunt as a director on 30 March 2016 (2 pages)
25 April 2016Memorandum and Articles of Association (10 pages)
25 April 2016Termination of appointment of Plum Rowland as a director on 30 March 2016 (2 pages)
25 April 2016Termination of appointment of Issa Zaki Eldajani as a director on 30 March 2016 (2 pages)
25 April 2016Termination of appointment of Mary Frances Hunt as a director on 30 March 2016 (2 pages)
25 April 2016Termination of appointment of Justin Lawrence Draeger as a director on 30 March 2016 (2 pages)
25 April 2016Termination of appointment of Issa Zaki Eldajani as a director on 30 March 2016 (2 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 82
(19 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 82
(19 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 September 2015Termination of appointment of Northwood Registrars Limited as a secretary on 6 August 2015 (1 page)
8 September 2015Termination of appointment of Northwood Registrars Limited as a secretary on 6 August 2015 (1 page)
8 September 2015Termination of appointment of Northwood Registrars Limited as a secretary on 6 August 2015 (1 page)
28 May 2015Appointment of Dr Sheila Smith as a director on 15 May 2015 (3 pages)
28 May 2015Appointment of Morounranti Williams as a director on 15 May 2015 (4 pages)
28 May 2015Appointment of Morounranti Williams as a director on 15 May 2015 (4 pages)
28 May 2015Appointment of Plum Rowland as a director on 15 May 2015 (5 pages)
28 May 2015Appointment of Denise Alexandra Swete as a director on 15 May 2015 (3 pages)
28 May 2015Appointment of Plum Rowland as a director on 15 May 2015 (5 pages)
28 May 2015Appointment of Denise Alexandra Swete as a director on 15 May 2015 (3 pages)
28 May 2015Appointment of Dr Sheila Smith as a director on 15 May 2015 (3 pages)
7 May 2015Appointment of Mr Thomas Gordon Strang as a director on 21 April 2015 (3 pages)
7 May 2015Appointment of Mr Thomas Gordon Strang as a director on 21 April 2015 (3 pages)
20 April 2015Appointment of Julia Anne Holl Allen as a director on 31 March 2015 (3 pages)
20 April 2015Appointment of Julia Anne Holl Allen as a director on 31 March 2015 (3 pages)
17 April 2015Termination of appointment of Robert Thomas James Holl Allen as a director on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Robert Thomas James Holl Allen as a director on 31 March 2015 (2 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 82
(15 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 82
(15 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 82
(15 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 82
(15 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 82
(15 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 82
(15 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 August 2013Termination of appointment of Christopher Hall as a director (1 page)
5 August 2013Termination of appointment of Christopher Hall as a director (1 page)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (16 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (16 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (16 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
17 September 2012Termination of appointment of Iain Henderson Russell as a director (1 page)
17 September 2012Termination of appointment of Iain Henderson Russell as a director (1 page)
11 June 2012Appointment of Northwood Registrars Limited as a secretary (2 pages)
11 June 2012Appointment of Northwood Registrars Limited as a secretary (2 pages)
30 May 2012Termination of appointment of Northwood Regidtrars Ltd as a secretary (1 page)
30 May 2012Termination of appointment of Northwood Regidtrars Ltd as a secretary (1 page)
31 January 2012Termination of appointment of Saul Haydon Rowe as a director (1 page)
31 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (17 pages)
31 January 2012Termination of appointment of Saul Haydon Rowe as a director (1 page)
31 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (17 pages)
31 January 2012Director's details changed for Justin Lawrence Draeger on 1 January 2012 (2 pages)
31 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (17 pages)
31 January 2012Director's details changed for Justin Lawrence Draeger on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Justin Lawrence Draeger on 1 January 2012 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (17 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (17 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (17 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 April 2010Full accounts made up to 31 March 2009 (10 pages)
30 April 2010Full accounts made up to 31 March 2009 (10 pages)
27 April 2010Director's details changed for Iain Allistair Henderson Russell on 20 January 2010 (2 pages)
27 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (38 pages)
27 April 2010Secretary's details changed for Northwood Regidtrars Ltd on 20 January 2010 (2 pages)
27 April 2010Secretary's details changed for Northwood Regidtrars Ltd on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Delia Elaine Bettison on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Mary Frances Hunt on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Issa Zaki Eldajani on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Issa Zaki Eldajani on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Delia Elaine Bettison on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Dr Robert Thomas James Holl Allen on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Saul Justin James Haydon Rowe on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Dr Robert Thomas James Holl Allen on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Christopher John Hall on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Justin Lawrence Draeger on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Saul Justin James Haydon Rowe on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Iain Allistair Henderson Russell on 20 January 2010 (2 pages)
27 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (38 pages)
27 April 2010Director's details changed for Mary Frances Hunt on 20 January 2010 (2 pages)
27 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (38 pages)
27 April 2010Director's details changed for Justin Lawrence Draeger on 20 January 2010 (2 pages)
27 April 2010Director's details changed for Christopher John Hall on 20 January 2010 (2 pages)
15 October 2009Annual return made up to 1 January 2009 with a full list of shareholders (36 pages)
15 October 2009Annual return made up to 1 January 2009 with a full list of shareholders (36 pages)
15 October 2009Annual return made up to 1 January 2009 with a full list of shareholders (36 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 September 2008Director appointed christopher john hall (1 page)
4 September 2008Director appointed christopher john hall (1 page)
28 August 2008Return made up to 01/01/08; full list of members (16 pages)
28 August 2008Return made up to 01/01/08; full list of members (16 pages)
6 August 2008Full accounts made up to 31 March 2007 (10 pages)
6 August 2008Full accounts made up to 31 March 2007 (10 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
21 December 2007Return made up to 01/01/07; full list of members (16 pages)
21 December 2007Return made up to 01/01/07; full list of members (16 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page)
10 December 2007New secretary appointed (1 page)
10 November 2006Full accounts made up to 31 March 2006 (10 pages)
10 November 2006Full accounts made up to 31 March 2006 (10 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Return made up to 01/01/06; full list of members (13 pages)
2 February 2006Return made up to 01/01/06; full list of members (13 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
15 February 2005Full accounts made up to 31 March 2004 (9 pages)
15 February 2005Full accounts made up to 31 March 2004 (9 pages)
24 January 2005Return made up to 01/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 January 2005Return made up to 01/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
28 May 2004Return made up to 01/01/04; change of members (10 pages)
28 May 2004Return made up to 01/01/04; change of members (10 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
15 December 2003Registered office changed on 15/12/03 from: phoenix house, 84-88 church road, london, SE19 2EZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house, 84-88 church road, london, SE19 2EZ (1 page)
25 March 2003Secretary's particulars changed (1 page)
25 March 2003Secretary's particulars changed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
14 January 2003Return made up to 01/01/03; full list of members (22 pages)
14 January 2003Return made up to 01/01/03; full list of members (22 pages)
17 May 2002Return made up to 01/01/02; change of members (9 pages)
17 May 2002Return made up to 01/01/02; change of members (9 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 January 2002Secretary's particulars changed (1 page)
9 January 2002Secretary's particulars changed (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Return made up to 01/01/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2001Return made up to 01/01/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: haywards, 31 plympton street, london, NW8 8AB (1 page)
3 November 2000Registered office changed on 03/11/00 from: haywards, 31 plympton street, london, NW8 8AB (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
8 August 2000Director resigned (2 pages)
8 August 2000Director resigned (2 pages)
11 February 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 February 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
24 March 1999Return made up to 01/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(22 pages)
24 March 1999Return made up to 01/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(22 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 April 1998Return made up to 01/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
21 April 1998Return made up to 01/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
3 June 1997Return made up to 01/01/97; change of members (9 pages)
3 June 1997Return made up to 01/01/97; change of members (9 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (1 page)
17 May 1996Location of register of members (1 page)
17 May 1996Location of register of members (1 page)
16 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 1995Full accounts made up to 31 March 1995 (7 pages)
29 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1983Incorporation (16 pages)
16 June 1983Incorporation (16 pages)