Merton Road
Southfields
London
SW18 5LA
Director Name | Sharon McLaren |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Finace Manager |
Country of Residence | England |
Correspondence Address | 3 Merton House Merton Road London SW18 5LA |
Director Name | Mr Benjamin David Woolston |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(36 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Reinsurance |
Country of Residence | England |
Correspondence Address | Brookwood House 84 Brookwood Road London SW18 5BY |
Director Name | Ms Jessica Clare Beatson Bunker |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2020(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood House 84 Brookwood Road London SW18 5BY |
Director Name | Mr Jolyon Edward Higham Bunker |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2020(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood House 84 Brookwood Road London SW18 5BY |
Director Name | Alan Brian Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 July 2019) |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Brenda Frances Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Publio Joseph Borg |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Patrick Spence |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 January 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Austin George Robinson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 October 2002) |
Role | Fitter |
Correspondence Address | 5 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Mr Seamus Martin Quinn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1994) |
Role | Hairdresser |
Correspondence Address | 1 Merton House London SW18 5LA |
Director Name | Mrs Mary Allan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 03 July 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Merton House London SW18 5LA |
Director Name | Raymond Bruce Noades |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1996) |
Role | Insurance Rep |
Correspondence Address | 7 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Fiona Elizabeth Innes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 October 1999) |
Role | Retail Buyer |
Correspondence Address | 11 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Miss Felicitas Tugay Manlangit |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 03 July 2020) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merton House London SW18 5LA |
Director Name | Julie Hazel Dormer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 1997) |
Role | Local Govement Officer |
Correspondence Address | 13 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Mr Victor John Brooks |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 1995) |
Role | Civil Servant |
Correspondence Address | 3 Merton House London SW18 5LA |
Director Name | Nigel Brocklehurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 January 2012) |
Role | Personnel Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Merton House Merton Road Southfields London SW18 5LA |
Secretary Name | Edna Frances Wathen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 9 Merton House Merton Road Wandsworth London SW18 5LA |
Director Name | Alexander Bibby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 1999) |
Role | Teacher |
Correspondence Address | 1 Merton House Merton Road London SW18 5LA |
Director Name | Clive Bradley Matthews |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 1997) |
Role | Funeral Director |
Correspondence Address | 15 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Jacqueline Gibbens |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 August 2004) |
Role | Recruitment Consultant |
Correspondence Address | 10 Merton House Merton Road Southfields London SW18 5LA |
Director Name | John Richard McLaren |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 1995(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 2002) |
Role | Locksmith |
Correspondence Address | 3 Merton House Merton Road London SW18 5LA |
Director Name | Kevin Mitton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(12 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 03 July 2020) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 7 Merton House Merton Road London SW18 5LA |
Director Name | Dean Sewell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 January 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Merton House Merton Road London SW18 5LA |
Secretary Name | Alan Brian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 July 2019) |
Role | Customer Service Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merton House Merton Road Southfields London SW18 5LA |
Director Name | Roger Peter Pace |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 January 2012) |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merton House Merton Road London SW18 5LA |
Director Name | Mr Rumon Gamba |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 October 2002) |
Role | Conductor |
Correspondence Address | 11 Merton House Merton Road London SW18 5LA |
Director Name | Ian Glynn Conn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2007) |
Role | Management Consultant |
Correspondence Address | 15 Merton House Merton Road London SW18 5LA |
Director Name | Julian Oakland |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 2007) |
Role | Financial Trader |
Correspondence Address | 11 Merton House Merton Road London SW18 5LA |
Director Name | Sephlin Robinson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merton House Merton Road London SW18 5LA |
Director Name | Christian Michael Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(21 years after company formation) |
Appointment Duration | 2 years (resigned 15 August 2006) |
Role | Solicitor |
Correspondence Address | 10 Merton House Merton Road London SW18 5LA |
Director Name | Mr Christopher Stanton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2012(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 July 2020) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Merton House Merton Road London SW18 5LA |
Director Name | Mr Alfred Roy Davis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merton House Merton Road London SW18 5LA |
Secretary Name | Mr Alfred Roy Davis |
---|---|
Status | Resigned |
Appointed | 01 August 2019(35 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2020) |
Role | Company Director |
Correspondence Address | 14 Merton House Merton Road London SW18 5LA |
Director Name | Ms Katherine Jane Ruth Popham |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2020(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2022) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood House 84 Brookwood Road London SW18 5BY |
Registered Address | Brookwood House 84 Brookwood Road Southfields London SW18 5BY |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alan Brian Taylor 6.25% Ordinary |
---|---|
1 at £1 | Brenda Frances Johnson 6.25% Ordinary |
1 at £1 | Christopher Stanton 6.25% Ordinary |
1 at £1 | Fiona Judith Ritchie 6.25% Ordinary |
1 at £1 | Joanne Susan Hancock 6.25% Ordinary |
1 at £1 | Kate Popham 6.25% Ordinary |
1 at £1 | Kevin Mitton 6.25% Ordinary |
1 at £1 | Miss Felicitas Tugay Manlangit 6.25% Ordinary |
1 at £1 | Mr Dean Sewell 6.25% Ordinary |
1 at £1 | Mrs Mary Allan 6.25% Ordinary |
1 at £1 | Nigel Kevin Brocklehurst 6.25% Ordinary |
1 at £1 | Patrick Spence 6.25% Ordinary |
1 at £1 | Publio Joseph Borg 6.25% Ordinary |
1 at £1 | Ruth Esme Woods 6.25% Ordinary |
1 at £1 | Sephlin Robinson 6.25% Ordinary |
1 at £1 | Sharon Mclaren 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,373 |
Cash | £48,192 |
Current Liabilities | £1,320 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
13 July 2020 | Appointment of Mr Jolyon Edward Higham Bunker as a director on 21 June 2020 (2 pages) |
13 July 2020 | Appointment of Ms Jessica Clare Beatson Bunker as a director on 21 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Sephlin Robinson as a director on 3 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Christopher Stanton as a director on 3 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Felicitas Tugay Manlangit as a director on 3 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Kevin Mitton as a director on 3 July 2020 (1 page) |
7 July 2020 | Appointment of Ms Katherine Jane Ruth Popham as a director on 21 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Mary Allan as a director on 3 July 2020 (1 page) |
27 May 2020 | Confirmation statement made on 18 April 2020 with updates (6 pages) |
22 May 2020 | Termination of appointment of Alfred Roy Davis as a secretary on 8 April 2020 (1 page) |
22 May 2020 | Termination of appointment of Alfred Roy Davis as a director on 8 April 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 August 2019 | Appointment of Mr Benjamin David Woolston as a director on 20 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Alfred Roy Davis as a secretary on 1 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Brenda Frances Johnson as a director on 31 July 2019 (1 page) |
15 August 2019 | Termination of appointment of Alan Brian Taylor as a director on 31 July 2019 (1 page) |
15 August 2019 | Termination of appointment of Alan Brian Taylor as a secretary on 31 July 2019 (1 page) |
14 June 2019 | Confirmation statement made on 18 April 2019 with updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 June 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
19 June 2017 | Appointment of Mr Alfred Roy Davis as a director on 1 January 2017 (2 pages) |
19 June 2017 | Appointment of Mr Alfred Roy Davis as a director on 1 January 2017 (2 pages) |
19 June 2017 | Termination of appointment of Publio Joseph Borg as a director on 1 January 2017 (1 page) |
19 June 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
19 June 2017 | Termination of appointment of Publio Joseph Borg as a director on 1 January 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Termination of appointment of Ruth Esme Woods as a director on 24 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Ruth Esme Woods as a director on 24 February 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Termination of appointment of Dean Sewell as a director (1 page) |
5 April 2012 | Termination of appointment of Dean Sewell as a director (1 page) |
5 April 2012 | Termination of appointment of Roger Pace as a director (1 page) |
5 April 2012 | Appointment of Mr Christopher Stanton as a director (2 pages) |
5 April 2012 | Termination of appointment of Nigel Brocklehurst as a director (1 page) |
5 April 2012 | Termination of appointment of Patrick Spence as a director (1 page) |
5 April 2012 | Termination of appointment of Nigel Brocklehurst as a director (1 page) |
5 April 2012 | Termination of appointment of Roger Pace as a director (1 page) |
5 April 2012 | Appointment of Mr Christopher Stanton as a director (2 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (16 pages) |
5 April 2012 | Termination of appointment of Patrick Spence as a director (1 page) |
5 April 2012 | Appointment of Ms Ruth Esme Woods as a director (2 pages) |
5 April 2012 | Appointment of Ms Ruth Esme Woods as a director (2 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (16 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (17 pages) |
28 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (17 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Director's details changed for Publio Joseph Borg on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Publio Joseph Borg on 27 September 2010 (2 pages) |
15 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Director's details changed for Roger Peter Pace on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Miss Felicitas Tugay Manlangit on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mrs Mary Allan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Patrick Spence on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Fiona Judith Ritchie on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sephlin Robinson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dean Sewell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Fiona Judith Ritchie on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan Brian Taylor on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Miss Felicitas Tugay Manlangit on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Roger Peter Pace on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Brenda Frances Johnson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Kevin Mitton on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan Brian Taylor on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Kevin Mitton on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dean Sewell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Miss Felicitas Tugay Manlangit on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Alan Brian Taylor on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mrs Mary Allan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Nigel Brocklehurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sephlin Robinson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Publio Joseph Borg on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Nigel Brocklehurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Patrick Spence on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Kevin Mitton on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Publio Joseph Borg on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Brenda Frances Johnson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Nigel Brocklehurst on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sephlin Robinson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Fiona Judith Ritchie on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mrs Mary Allan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Roger Peter Pace on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Brenda Frances Johnson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Patrick Spence on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dean Sewell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Publio Joseph Borg on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Return made up to 19/03/09; full list of members (11 pages) |
15 July 2009 | Return made up to 19/03/09; full list of members (11 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Return made up to 19/03/08; full list of members (11 pages) |
28 October 2008 | Appointment terminated director julian oakland (1 page) |
28 October 2008 | Appointment terminated director ian conn (1 page) |
28 October 2008 | Appointment terminated director julian oakland (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from craughwell & co brookwood house 84 brookwood road southfields london SW18 5BY (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from craughwell & co brookwood house 84 brookwood road southfields london SW18 5BY (1 page) |
28 October 2008 | Return made up to 19/03/08; full list of members (11 pages) |
28 October 2008 | Appointment terminated director ian conn (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 February 2008 | Return made up to 19/03/07; full list of members (7 pages) |
5 February 2008 | Return made up to 19/03/07; full list of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 October 2007 | Return made up to 19/03/06; full list of members (7 pages) |
18 October 2007 | Return made up to 19/03/06; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 November 2005 | Return made up to 19/03/05; full list of members (7 pages) |
18 November 2005 | Return made up to 19/03/05; full list of members (7 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
20 April 2005 | Return made up to 19/03/04; no change of members
|
20 April 2005 | Return made up to 19/03/04; no change of members
|
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | Return made up to 19/03/03; full list of members
|
8 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 March 2004 | Return made up to 19/03/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 6 merton house merton road southfields london SW18 5LA (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 6 merton house merton road southfields london SW18 5LA (1 page) |
24 October 2002 | Return made up to 19/03/02; full list of members
|
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Return made up to 19/03/02; full list of members
|
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 19/03/00; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 19/03/00; full list of members
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 April 1999 | Return made up to 19/03/99; no change of members (8 pages) |
7 April 1999 | Return made up to 19/03/99; no change of members (8 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
18 April 1998 | Return made up to 19/03/98; change of members
|
18 April 1998 | Return made up to 19/03/98; change of members
|
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 March 1997 | Return made up to 19/03/97; full list of members
|
21 March 1997 | Return made up to 19/03/97; full list of members
|
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
18 March 1996 | Return made up to 19/03/96; full list of members
|
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 19/03/96; full list of members
|
18 March 1996 | New director appointed (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Return made up to 19/03/95; full list of members (8 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Return made up to 19/03/95; full list of members (8 pages) |
19 August 1983 | Incorporation (15 pages) |
19 August 1983 | Incorporation (15 pages) |