Watford
WD18 9AB
Director Name | Dr Sheila Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Malcolm Stuart Howe |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 July 1996) |
Role | Personnel Officer (Retired) |
Correspondence Address | 31 Kings Court North 189 Kings Road Chelsea London SW3 5EQ |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Director Name | George Henry Hugh Coles |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1992) |
Role | Retired |
Correspondence Address | 25 Kings Court North London SW3 5EQ |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Edwin Klaver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1994) |
Role | Banker |
Correspondence Address | Flat 28 Kings Court North London SW3 5EQ |
Director Name | Sergio Fina |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 1993(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Unemployed |
Correspondence Address | Flat 55 Kings Court North 189 Kings Road London SW3 5EQ |
Director Name | Michael John Findlay Baird |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 1996) |
Role | Journalist |
Correspondence Address | Flat 63 Kings Court North 189 Kings Road Chelsea London SW3 5EQ |
Secretary Name | Lorna Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Flat 63 Kings Court North 189 Kings Road Chelsea London SW3 5EQ |
Secretary Name | Robert Richard Horley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 31 Kings Court North 189 Kings Road Chelsea London SW3 5EQ |
Director Name | Delia Elaine Bettison |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(12 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 16 January 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Director Name | Karan Faridoon Dl |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(13 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 February 2005) |
Role | Director & Chartered Accountan |
Correspondence Address | 11 Studdridge Street London SW6 3SL |
Director Name | Mr Nabil Hajjar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Priory Mansions 90 Drayton Gardens London SW10 9RG |
Director Name | Ziad John Jiryes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2000) |
Role | Stockbroker |
Correspondence Address | 41 Kings Court North 189 Kings Road Chelsea London SW3 5EQ |
Secretary Name | Caroline Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1998) |
Role | Personal Assistant |
Correspondence Address | 36 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Director Name | Julia Anne Gollance |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(13 years after company formation) |
Appointment Duration | 11 months (resigned 05 June 1997) |
Role | Magistrate |
Correspondence Address | 35 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Director Name | Lydia Gailitis |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1999) |
Role | Retired |
Correspondence Address | 15 Kings Court North 159 Kings Road Chelsea London SW3 5EQ |
Director Name | Hon Bridget Mary Coles |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2008) |
Role | Retired |
Correspondence Address | 25 Kings Court North Kings Road London SW3 5EQ |
Director Name | Saul Justin James Haydon Rowe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Court South London SW3 5EG |
Secretary Name | Delia Elaine Bettison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Director Name | Issa Zaki Eldajani |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Director Name | Riza Kuzalti |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 June 2005) |
Role | Retired |
Correspondence Address | 94 Harwood Road London SW6 4QH |
Director Name | Iain Allistair Henderson Russell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(18 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 12 September 2012) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kings Court North 189 Kings Road London Greater London SW3 5EQ |
Director Name | Dr Robert Thomas James Holl Allen |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2015) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Avenbury Drive Solihull West Midlands B91 2QZ |
Director Name | Justin Lawrence Draeger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2016) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kings Court North 189 Kings Road London SW3 5EQ |
Director Name | Mary Frances Hunt |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Kings Court South Chelsea Manor Garden London SW3 5EG |
Director Name | Christopher John Hall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 August 2013) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Kings Court North Kings Road London SW3 5EQ |
Director Name | Julia Anne Holl Allen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Rosalind Margaret Dwerryhouse |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Lps Accountants Limited Olds Approach Watford WD18 9TB |
Director Name | Plum Rowland |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Nessdale Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 1994) |
Correspondence Address | 22 Roland Gardens London SW7 3PL |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 July 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2015) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Della Elaine Bettison 2.44% Ordinary |
---|---|
1 at £1 | A. Despotopoulou & V. Despotopoulou 1.22% Ordinary |
1 at £1 | A. Reed 1.22% Ordinary |
1 at £1 | Aaron William Hughes 1.22% Ordinary |
1 at £1 | Alexia Olga Delle Valle 1.22% Ordinary |
1 at £1 | Angelos Papadimitriou 1.22% Ordinary |
1 at £1 | B. Hajjir 1.22% Ordinary |
1 at £1 | Banu Ozturk 1.22% Ordinary |
1 at £1 | Caledonia Developments LTD 1.22% Ordinary |
1 at £1 | Camila Citoerfelt-tarp & Martin Hennig Rasmussen 1.22% Ordinary |
1 at £1 | Carolina Kachramanoglu 1.22% Ordinary |
1 at £1 | Caroline Jagger & Georgina Mary Jagger 1.22% Ordinary |
1 at £1 | Caroline Jane Thornton 1.22% Ordinary |
1 at £1 | Carysfort LTD 1.22% Ordinary |
1 at £1 | Cynthia Jean Byam-cook 1.22% Ordinary |
1 at £1 | D. Quinn & N. Quinn 1.22% Ordinary |
1 at £1 | David Randal Leather & Mark William Fishwick Leather 1.22% Ordinary |
1 at £1 | Denise Emmer De Albuqerque-green 1.22% Ordinary |
1 at £1 | Doriana Russo & Riccardo Sicheri 1.22% Ordinary |
1 at £1 | Dr Phillip Anthony Hills & Rachel Maragaret Mills 1.22% Ordinary |
1 at £1 | E.a. Kelly 1.22% Ordinary |
1 at £1 | E.m. Lucas-brown 1.22% Ordinary |
1 at £1 | Fitzmaurice Mccall LTD 1.22% Ordinary |
1 at £1 | Francisco Javier Espiago & Maria Moral Diaz 1.22% Ordinary |
1 at £1 | Francisco Walter E. Diaz & Maria Diaz 1.22% Ordinary |
1 at £1 | G. Grainger 1.22% Ordinary |
1 at £1 | G.m. Wootton 1.22% Ordinary |
1 at £1 | G.m.a. Wootton 1.22% Ordinary |
1 at £1 | H.s. Lowe 1.22% Ordinary |
1 at £1 | House & London Loft LTD 1.22% Ordinary |
1 at £1 | I.l. Gunn & C.j. Gunn 1.22% Ordinary |
1 at £1 | I.z. Dajani & J.l. Dajani 1.22% Ordinary |
1 at £1 | Iolda Corp. 1.22% Ordinary |
1 at £1 | Italy Cohen 1.22% Ordinary |
1 at £1 | J. Draeger 1.22% Ordinary |
1 at £1 | J. Long & M. Long 1.22% Ordinary |
1 at £1 | J. White 1.22% Ordinary |
1 at £1 | J.a. Edwards 1.22% Ordinary |
1 at £1 | J.a. O'cock 1.22% Ordinary |
1 at £1 | J.j.g. Moutinho 1.22% Ordinary |
1 at £1 | Jia Nong Li 1.22% Ordinary |
1 at £1 | Juliet Maury 1.22% Ordinary |
1 at £1 | Kings Court No 2 LTD 1.22% Ordinary |
1 at £1 | Klaus Georg Hammer & Anne Elizabeth Hammer 1.22% Ordinary |
1 at £1 | M. Dan-lersten 1.22% Ordinary |
1 at £1 | M.b. Moin 1.22% Ordinary |
1 at £1 | M.j.f. Baird 1.22% Ordinary |
1 at £1 | M.s. Howe 1.22% Ordinary |
1 at £1 | Mary Francis Hunt 1.22% Ordinary |
1 at £1 | Milano Valentina 1.22% Ordinary |
1 at £1 | Miss C. Dan Lersten 1.22% Ordinary |
1 at £1 | Mr D. Dowds & Mrs D. Dowds 1.22% Ordinary |
1 at £1 | Mrs D. Hill 1.22% Ordinary |
1 at £1 | Mrs M. Smith & Mr M. Smith 1.22% Ordinary |
1 at £1 | Neville Ferreira De Melo & Eugenia Maria Carrasqueira Domingues Do Berreiro De Melo 1.22% Ordinary |
1 at £1 | Omar Nouri-alkadhi & Samar Nouri-alkadhi 1.22% Ordinary |
1 at £1 | P. Land & V. Frank 1.22% Ordinary |
1 at £1 | Pamela Mary Caine 1.22% Ordinary |
1 at £1 | Papadouplous 1.22% Ordinary |
1 at £1 | Peter Anthony Dalby 1.22% Ordinary |
1 at £1 | Peter Gerald Swete & Denise Alexandra Swete 1.22% Ordinary |
1 at £1 | Quantum Star LTD 1.22% Ordinary |
1 at £1 | R.m. Dwerryhouse 1.22% Ordinary |
1 at £1 | R.m. Selwyn 1.22% Ordinary |
1 at £1 | R.t. Holl-allen 1.22% Ordinary |
1 at £1 | Ramzi Adnan Mroueh & Maria Mazen Malas 1.22% Ordinary |
1 at £1 | Ranti Williams 1.22% Ordinary |
1 at £1 | Rohan Charles Paramesh 1.22% Ordinary |
1 at £1 | Rosalind Shanks 1.22% Ordinary |
1 at £1 | Roshini Aluwihare 1.22% Ordinary |
1 at £1 | Russell Dunleavy & Tracey Dunleavy & Shamus Dunleavy 1.22% Ordinary |
1 at £1 | Serena Anne Woodward & Andrew St John Woodward 1.22% Ordinary |
1 at £1 | Susan Elizabeth Buckley & Ian Crayfort Buckley 1.22% Ordinary |
1 at £1 | Sze Min Yu 1.22% Ordinary |
1 at £1 | T. Mckee 1.22% Ordinary |
1 at £1 | T. Partridge 1.22% Ordinary |
1 at £1 | T.g. Strang 1.22% Ordinary |
1 at £1 | Tasha International LTD 1.22% Ordinary |
1 at £1 | V. Rowland 1.22% Ordinary |
1 at £1 | V.v. Kakkar 1.22% Ordinary |
1 at £1 | Veronique Heim & Dirk Albersmeier 1.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | £82 |
Current Liabilities | £53,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
11 January 2023 | Termination of appointment of Rosalind Margaret Dwerryhouse as a director on 5 January 2023 (1 page) |
---|---|
11 January 2023 | Confirmation statement made on 1 January 2023 with updates (5 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
16 August 2022 | Registered 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 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 March 2022 | Director's details changed for Julia Anne Holl Allen on 22 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Denise Alexandra Swete on 21 March 2022 (2 pages) |
21 March 2022 | Registered 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 2022 | Director's details changed for Denise Alexandra Swete on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Dr Sheila Smith on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Rosalind Margaret Dwerryhouse on 21 March 2022 (2 pages) |
21 March 2022 | Registered 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 2022 | Director's details changed for Rosalind Margaret Dwerryhouse on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Dr Sheila Smith on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Denise Alexandra Swete on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Rosalind Margaret Dwerryhouse on 21 March 2022 (2 pages) |
10 February 2022 | Resolutions
|
10 February 2022 | Memorandum and Articles of Association (10 pages) |
1 February 2022 | Confirmation statement made on 1 January 2022 with updates (11 pages) |
5 January 2022 | Termination of appointment of Thomas Gordon Strang as a director on 4 January 2022 (1 page) |
5 January 2022 | Termination of appointment of Morounranti Ajibabi Iberonke Williams as a director on 4 January 2022 (1 page) |
5 January 2022 | Termination of appointment of Plum Rowland as a director on 4 January 2022 (1 page) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 1 January 2021 with updates (9 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with updates (9 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with updates (9 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Director's details changed for Miss Morounranti Ajibabi Iberonke Williams on 28 November 2018 (2 pages) |
22 March 2018 | Registered 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 2018 | Confirmation statement made on 1 January 2018 with updates (10 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Appointment of Plum Rowland as a director on 25 April 2017 (2 pages) |
22 May 2017 | Appointment of Plum Rowland as a director on 25 April 2017 (2 pages) |
17 January 2017 | Termination of appointment of Delia Elaine Bettison as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Delia Elaine Bettison as a director on 16 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 1 January 2017 with updates (11 pages) |
17 January 2017 | Confirmation statement made on 1 January 2017 with updates (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 May 2016 | Appointment of Rosalind Margaret Dwerryhouse as a director on 30 March 2016 (3 pages) |
7 May 2016 | Appointment of Rosalind Margaret Dwerryhouse as a director on 30 March 2016 (3 pages) |
25 April 2016 | Termination of appointment of Plum Rowland as a director on 30 March 2016 (2 pages) |
25 April 2016 | Memorandum and Articles of Association (10 pages) |
25 April 2016 | Termination of appointment of Justin Lawrence Draeger as a director on 30 March 2016 (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Termination of appointment of Mary Frances Hunt as a director on 30 March 2016 (2 pages) |
25 April 2016 | Memorandum and Articles of Association (10 pages) |
25 April 2016 | Termination of appointment of Plum Rowland as a director on 30 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Issa Zaki Eldajani as a director on 30 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Mary Frances Hunt as a director on 30 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Justin Lawrence Draeger as a director on 30 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Issa Zaki Eldajani as a director on 30 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Termination of appointment of Northwood Registrars Limited as a secretary on 6 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Northwood Registrars Limited as a secretary on 6 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Northwood Registrars Limited as a secretary on 6 August 2015 (1 page) |
28 May 2015 | Appointment of Dr Sheila Smith as a director on 15 May 2015 (3 pages) |
28 May 2015 | Appointment of Morounranti Williams as a director on 15 May 2015 (4 pages) |
28 May 2015 | Appointment of Morounranti Williams as a director on 15 May 2015 (4 pages) |
28 May 2015 | Appointment of Plum Rowland as a director on 15 May 2015 (5 pages) |
28 May 2015 | Appointment of Denise Alexandra Swete as a director on 15 May 2015 (3 pages) |
28 May 2015 | Appointment of Plum Rowland as a director on 15 May 2015 (5 pages) |
28 May 2015 | Appointment of Denise Alexandra Swete as a director on 15 May 2015 (3 pages) |
28 May 2015 | Appointment of Dr Sheila Smith as a director on 15 May 2015 (3 pages) |
7 May 2015 | Appointment of Mr Thomas Gordon Strang as a director on 21 April 2015 (3 pages) |
7 May 2015 | Appointment of Mr Thomas Gordon Strang as a director on 21 April 2015 (3 pages) |
20 April 2015 | Appointment of Julia Anne Holl Allen as a director on 31 March 2015 (3 pages) |
20 April 2015 | Appointment of Julia Anne Holl Allen as a director on 31 March 2015 (3 pages) |
17 April 2015 | Termination of appointment of Robert Thomas James Holl Allen as a director on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Robert Thomas James Holl Allen as a director on 31 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 August 2013 | Termination of appointment of Christopher Hall as a director (1 page) |
5 August 2013 | Termination of appointment of Christopher Hall as a director (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (16 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (16 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (16 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 September 2012 | Termination of appointment of Iain Henderson Russell as a director (1 page) |
17 September 2012 | Termination of appointment of Iain Henderson Russell as a director (1 page) |
11 June 2012 | Appointment of Northwood Registrars Limited as a secretary (2 pages) |
11 June 2012 | Appointment of Northwood Registrars Limited as a secretary (2 pages) |
30 May 2012 | Termination of appointment of Northwood Regidtrars Ltd as a secretary (1 page) |
30 May 2012 | Termination of appointment of Northwood Regidtrars Ltd as a secretary (1 page) |
31 January 2012 | Termination of appointment of Saul Haydon Rowe as a director (1 page) |
31 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (17 pages) |
31 January 2012 | Termination of appointment of Saul Haydon Rowe as a director (1 page) |
31 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (17 pages) |
31 January 2012 | Director's details changed for Justin Lawrence Draeger on 1 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (17 pages) |
31 January 2012 | Director's details changed for Justin Lawrence Draeger on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Justin Lawrence Draeger on 1 January 2012 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (17 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (17 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (17 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 April 2010 | Full accounts made up to 31 March 2009 (10 pages) |
30 April 2010 | Full accounts made up to 31 March 2009 (10 pages) |
27 April 2010 | Director's details changed for Iain Allistair Henderson Russell on 20 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (38 pages) |
27 April 2010 | Secretary's details changed for Northwood Regidtrars Ltd on 20 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Northwood Regidtrars Ltd on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Delia Elaine Bettison on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mary Frances Hunt on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Issa Zaki Eldajani on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Issa Zaki Eldajani on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Delia Elaine Bettison on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Robert Thomas James Holl Allen on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Saul Justin James Haydon Rowe on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Robert Thomas James Holl Allen on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher John Hall on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Justin Lawrence Draeger on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Saul Justin James Haydon Rowe on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Iain Allistair Henderson Russell on 20 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (38 pages) |
27 April 2010 | Director's details changed for Mary Frances Hunt on 20 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (38 pages) |
27 April 2010 | Director's details changed for Justin Lawrence Draeger on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher John Hall on 20 January 2010 (2 pages) |
15 October 2009 | Annual return made up to 1 January 2009 with a full list of shareholders (36 pages) |
15 October 2009 | Annual return made up to 1 January 2009 with a full list of shareholders (36 pages) |
15 October 2009 | Annual return made up to 1 January 2009 with a full list of shareholders (36 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 September 2008 | Director appointed christopher john hall (1 page) |
4 September 2008 | Director appointed christopher john hall (1 page) |
28 August 2008 | Return made up to 01/01/08; full list of members (16 pages) |
28 August 2008 | Return made up to 01/01/08; full list of members (16 pages) |
6 August 2008 | Full accounts made up to 31 March 2007 (10 pages) |
6 August 2008 | Full accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
21 December 2007 | Return made up to 01/01/07; full list of members (16 pages) |
21 December 2007 | Return made up to 01/01/07; full list of members (16 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Return made up to 01/01/06; full list of members (13 pages) |
2 February 2006 | Return made up to 01/01/06; full list of members (13 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
15 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
15 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Return made up to 01/01/05; change of members
|
24 January 2005 | Return made up to 01/01/05; change of members
|
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 01/01/04; change of members (10 pages) |
28 May 2004 | Return made up to 01/01/04; change of members (10 pages) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house, 84-88 church road, london, SE19 2EZ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house, 84-88 church road, london, SE19 2EZ (1 page) |
25 March 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (22 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (22 pages) |
17 May 2002 | Return made up to 01/01/02; change of members (9 pages) |
17 May 2002 | Return made up to 01/01/02; change of members (9 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 January 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 January 2001 | Return made up to 01/01/01; change of members
|
16 January 2001 | Return made up to 01/01/01; change of members
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: haywards, 31 plympton street, london, NW8 8AB (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: haywards, 31 plympton street, london, NW8 8AB (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (2 pages) |
8 August 2000 | Director resigned (2 pages) |
11 February 2000 | Return made up to 01/01/00; full list of members
|
11 February 2000 | Return made up to 01/01/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
24 March 1999 | Return made up to 01/01/99; full list of members
|
24 March 1999 | Return made up to 01/01/99; full list of members
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 April 1998 | Return made up to 01/01/98; change of members
|
21 April 1998 | Return made up to 01/01/98; change of members
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 01/01/97; change of members (9 pages) |
3 June 1997 | Return made up to 01/01/97; change of members (9 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
17 May 1996 | Location of register of members (1 page) |
17 May 1996 | Location of register of members (1 page) |
16 February 1996 | Return made up to 01/01/96; full list of members
|
16 February 1996 | Return made up to 01/01/96; full list of members
|
29 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 November 1987 | Resolutions
|
16 November 1987 | Resolutions
|
16 June 1983 | Incorporation (16 pages) |
16 June 1983 | Incorporation (16 pages) |