Company NameGreenelder Limited
Company StatusActive
Company Number01747094
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 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 NameFiona Judith Ritchie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(14 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address13 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NameSharon McLaren
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleFinace Manager
Country of ResidenceEngland
Correspondence Address3 Merton House
Merton Road
London
SW18 5LA
Director NameMr Benjamin David Woolston
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(36 years after company formation)
Appointment Duration4 years, 8 months
RoleReinsurance
Country of ResidenceEngland
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameMs Jessica Clare Beatson Bunker
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameMr Jolyon Edward Higham Bunker
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY
Director NameAlan Brian Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 July 2019)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Merton House
Merton Road Southfields
London
SW18 5LA
Director NameBrenda Frances Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NamePublio Joseph Borg
Date of BirthMarch 1936 (Born 88 years ago)
NationalityMaltese
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NamePatrick Spence
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 January 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NameAustin George Robinson
Date of BirthApril 1932 (Born 92 years ago)
NationalityJamaican
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 October 2002)
RoleFitter
Correspondence Address5 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NameMr Seamus Martin Quinn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1994)
RoleHairdresser
Correspondence Address1 Merton House
London
SW18 5LA
Director NameMrs Mary Allan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 03 July 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Merton House
London
SW18 5LA
Director NameRaymond Bruce Noades
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1996)
RoleInsurance Rep
Correspondence Address7 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NameFiona Elizabeth Innes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 October 1999)
RoleRetail Buyer
Correspondence Address11 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NameMiss Felicitas Tugay Manlangit
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFilipino
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 03 July 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Merton House
London
SW18 5LA
Director NameJulie Hazel Dormer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 1997)
RoleLocal Govement Officer
Correspondence Address13 Merton House
Merton Road
Southfields
London
SW18 5LA
Director NameMr Victor John Brooks
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 1995)
RoleCivil Servant
Correspondence Address3 Merton House
London
SW18 5LA
Director NameNigel Brocklehurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 January 2012)
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Merton House
Merton Road Southfields
London
SW18 5LA
Secretary NameEdna Frances Wathen
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address9 Merton House
Merton Road Wandsworth
London
SW18 5LA
Director NameAlexander Bibby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 July 1999)
RoleTeacher
Correspondence Address1 Merton House
Merton Road
London
SW18 5LA
Director NameClive Bradley Matthews
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 1997)
RoleFuneral Director
Correspondence Address15 Merton House
Merton Road Southfields
London
SW18 5LA
Director NameJacqueline Gibbens
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(11 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 August 2004)
RoleRecruitment Consultant
Correspondence Address10 Merton House
Merton Road Southfields
London
SW18 5LA
Director NameJohn Richard McLaren
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 June 1995(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 2002)
RoleLocksmith
Correspondence Address3 Merton House
Merton Road
London
SW18 5LA
Director NameKevin Mitton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years, 10 months after company formation)
Appointment Duration24 years (resigned 03 July 2020)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address7 Merton House
Merton Road
London
SW18 5LA
Director NameDean Sewell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Merton House
Merton Road
London
SW18 5LA
Secretary NameAlan Brian Taylor
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 July 2019)
RoleCustomer Service Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Merton House
Merton Road Southfields
London
SW18 5LA
Director NameRoger Peter Pace
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(15 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 January 2012)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address1 Merton House
Merton Road
London
SW18 5LA
Director NameMr Rumon Gamba
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 October 2002)
RoleConductor
Correspondence Address11 Merton House
Merton Road
London
SW18 5LA
Director NameIan Glynn Conn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2007)
RoleManagement Consultant
Correspondence Address15 Merton House
Merton Road
London
SW18 5LA
Director NameJulian Oakland
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2007)
RoleFinancial Trader
Correspondence Address11 Merton House
Merton Road
London
SW18 5LA
Director NameSephlin Robinson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(19 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 03 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Merton House
Merton Road
London
SW18 5LA
Director NameChristian Michael Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(21 years after company formation)
Appointment Duration2 years (resigned 15 August 2006)
RoleSolicitor
Correspondence Address10 Merton House
Merton Road
London
SW18 5LA
Director NameMr Christopher Stanton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2012(28 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 July 2020)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Merton House
Merton Road
London
SW18 5LA
Director NameMr Alfred Roy Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Merton House Merton Road
London
SW18 5LA
Secretary NameMr Alfred Roy Davis
StatusResigned
Appointed01 August 2019(35 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2020)
RoleCompany Director
Correspondence Address14 Merton House Merton Road
London
SW18 5LA
Director NameMs Katherine Jane Ruth Popham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2020(36 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2022)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood House 84 Brookwood Road
London
SW18 5BY

Location

Registered AddressBrookwood House
84 Brookwood Road
Southfields
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Brian Taylor
6.25%
Ordinary
1 at £1Brenda Frances Johnson
6.25%
Ordinary
1 at £1Christopher Stanton
6.25%
Ordinary
1 at £1Fiona Judith Ritchie
6.25%
Ordinary
1 at £1Joanne Susan Hancock
6.25%
Ordinary
1 at £1Kate Popham
6.25%
Ordinary
1 at £1Kevin Mitton
6.25%
Ordinary
1 at £1Miss Felicitas Tugay Manlangit
6.25%
Ordinary
1 at £1Mr Dean Sewell
6.25%
Ordinary
1 at £1Mrs Mary Allan
6.25%
Ordinary
1 at £1Nigel Kevin Brocklehurst
6.25%
Ordinary
1 at £1Patrick Spence
6.25%
Ordinary
1 at £1Publio Joseph Borg
6.25%
Ordinary
1 at £1Ruth Esme Woods
6.25%
Ordinary
1 at £1Sephlin Robinson
6.25%
Ordinary
1 at £1Sharon Mclaren
6.25%
Ordinary

Financials

Year2014
Net Worth£47,373
Cash£48,192
Current Liabilities£1,320

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 July 2020Appointment of Mr Jolyon Edward Higham Bunker as a director on 21 June 2020 (2 pages)
13 July 2020Appointment of Ms Jessica Clare Beatson Bunker as a director on 21 June 2020 (2 pages)
8 July 2020Termination of appointment of Sephlin Robinson as a director on 3 July 2020 (1 page)
7 July 2020Termination of appointment of Christopher Stanton as a director on 3 July 2020 (1 page)
7 July 2020Termination of appointment of Felicitas Tugay Manlangit as a director on 3 July 2020 (1 page)
7 July 2020Termination of appointment of Kevin Mitton as a director on 3 July 2020 (1 page)
7 July 2020Appointment of Ms Katherine Jane Ruth Popham as a director on 21 June 2020 (2 pages)
7 July 2020Termination of appointment of Mary Allan as a director on 3 July 2020 (1 page)
27 May 2020Confirmation statement made on 18 April 2020 with updates (6 pages)
22 May 2020Termination of appointment of Alfred Roy Davis as a secretary on 8 April 2020 (1 page)
22 May 2020Termination of appointment of Alfred Roy Davis as a director on 8 April 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 August 2019Appointment of Mr Benjamin David Woolston as a director on 20 August 2019 (2 pages)
15 August 2019Appointment of Mr Alfred Roy Davis as a secretary on 1 August 2019 (2 pages)
15 August 2019Termination of appointment of Brenda Frances Johnson as a director on 31 July 2019 (1 page)
15 August 2019Termination of appointment of Alan Brian Taylor as a director on 31 July 2019 (1 page)
15 August 2019Termination of appointment of Alan Brian Taylor as a secretary on 31 July 2019 (1 page)
14 June 2019Confirmation statement made on 18 April 2019 with updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
19 June 2017Appointment of Mr Alfred Roy Davis as a director on 1 January 2017 (2 pages)
19 June 2017Appointment of Mr Alfred Roy Davis as a director on 1 January 2017 (2 pages)
19 June 2017Termination of appointment of Publio Joseph Borg as a director on 1 January 2017 (1 page)
19 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
19 June 2017Termination of appointment of Publio Joseph Borg as a director on 1 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 16
(15 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 16
(15 pages)
18 April 2016Termination of appointment of Ruth Esme Woods as a director on 24 February 2016 (1 page)
18 April 2016Termination of appointment of Ruth Esme Woods as a director on 24 February 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16
(15 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16
(15 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16
(15 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16
(15 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16
(15 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16
(15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(15 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(15 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Termination of appointment of Dean Sewell as a director (1 page)
5 April 2012Termination of appointment of Dean Sewell as a director (1 page)
5 April 2012Termination of appointment of Roger Pace as a director (1 page)
5 April 2012Appointment of Mr Christopher Stanton as a director (2 pages)
5 April 2012Termination of appointment of Nigel Brocklehurst as a director (1 page)
5 April 2012Termination of appointment of Patrick Spence as a director (1 page)
5 April 2012Termination of appointment of Nigel Brocklehurst as a director (1 page)
5 April 2012Termination of appointment of Roger Pace as a director (1 page)
5 April 2012Appointment of Mr Christopher Stanton as a director (2 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (16 pages)
5 April 2012Termination of appointment of Patrick Spence as a director (1 page)
5 April 2012Appointment of Ms Ruth Esme Woods as a director (2 pages)
5 April 2012Appointment of Ms Ruth Esme Woods as a director (2 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (16 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (17 pages)
28 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (17 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Director's details changed for Publio Joseph Borg on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Publio Joseph Borg on 27 September 2010 (2 pages)
15 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
14 June 2010Director's details changed for Roger Peter Pace on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Miss Felicitas Tugay Manlangit on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mrs Mary Allan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Patrick Spence on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Fiona Judith Ritchie on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sephlin Robinson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dean Sewell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Fiona Judith Ritchie on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan Brian Taylor on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Miss Felicitas Tugay Manlangit on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Roger Peter Pace on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Brenda Frances Johnson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Kevin Mitton on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan Brian Taylor on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Kevin Mitton on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dean Sewell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Miss Felicitas Tugay Manlangit on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Alan Brian Taylor on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mrs Mary Allan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nigel Brocklehurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sephlin Robinson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Publio Joseph Borg on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nigel Brocklehurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Patrick Spence on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Kevin Mitton on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Publio Joseph Borg on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Brenda Frances Johnson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nigel Brocklehurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Sephlin Robinson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Fiona Judith Ritchie on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mrs Mary Allan on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Roger Peter Pace on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Brenda Frances Johnson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Patrick Spence on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dean Sewell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Publio Joseph Borg on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Return made up to 19/03/09; full list of members (11 pages)
15 July 2009Return made up to 19/03/09; full list of members (11 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 19/03/08; full list of members (11 pages)
28 October 2008Appointment terminated director julian oakland (1 page)
28 October 2008Appointment terminated director ian conn (1 page)
28 October 2008Appointment terminated director julian oakland (1 page)
28 October 2008Registered office changed on 28/10/2008 from craughwell & co brookwood house 84 brookwood road southfields london SW18 5BY (1 page)
28 October 2008Registered office changed on 28/10/2008 from craughwell & co brookwood house 84 brookwood road southfields london SW18 5BY (1 page)
28 October 2008Return made up to 19/03/08; full list of members (11 pages)
28 October 2008Appointment terminated director ian conn (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2008Return made up to 19/03/07; full list of members (7 pages)
5 February 2008Return made up to 19/03/07; full list of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 October 2007Return made up to 19/03/06; full list of members (7 pages)
18 October 2007Return made up to 19/03/06; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 November 2005Return made up to 19/03/05; full list of members (7 pages)
18 November 2005Return made up to 19/03/05; full list of members (7 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
20 April 2005Return made up to 19/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 April 2005Return made up to 19/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 March 2004Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 6 merton house merton road southfields london SW18 5LA (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 6 merton house merton road southfields london SW18 5LA (1 page)
24 October 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(20 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(20 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
20 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (8 pages)
20 May 1999Full accounts made up to 31 December 1998 (8 pages)
7 April 1999Return made up to 19/03/99; no change of members (8 pages)
7 April 1999Return made up to 19/03/99; no change of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
18 April 1998Return made up to 19/03/98; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 April 1998Return made up to 19/03/98; change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
21 March 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 March 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 1996New director appointed (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (8 pages)
12 September 1995Full accounts made up to 31 December 1994 (8 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Return made up to 19/03/95; full list of members (8 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 19/03/95; full list of members (8 pages)
19 August 1983Incorporation (15 pages)
19 August 1983Incorporation (15 pages)