London
SE13 7PQ
Director Name | Clive Kenneth McDonnell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Landscape Architect Photograph |
Country of Residence | United Kingdom |
Correspondence Address | 61 Walerand Road London SE13 7PQ |
Director Name | Catherine Beale |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Clinical Nurse Specailist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Conesford Drive Norwich Norfolk NR1 2BB |
Director Name | Michael Leonard Young |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(11 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 97 Walerand Road London SE13 7PQ |
Director Name | Hugh Vincent Joseph Benson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 85 Walerand Road London SE13 7PQ |
Director Name | Mr Richard Kimberley Hodges |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Walerand Road London SE13 7PQ |
Director Name | John Robert Marchant |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1998(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 67 Walerand Road London SE13 7PQ |
Director Name | Shuko Nakata |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 October 1998(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Fine Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/2 19 Granville Park London SE13 7DY |
Director Name | Rosemary Edith Douglas |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(15 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Walerand Road London SE13 7PQ |
Director Name | Noel David Bernard Cunniffe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(16 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Warren Park Warlingham Surrey CR6 9LD |
Director Name | Brenda Rose Bates |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Walerand Road Lewisham London SE13 7PQ |
Director Name | Andrew Cockayne |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(16 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Digital Retoucher |
Country of Residence | United Kingdom |
Correspondence Address | 69 Walerand Road London SE13 7PQ |
Director Name | Dr Kandiah Raveendran |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 July 2001(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Orthopedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 37 Walerand Road Lewisham London SE13 7PQ |
Director Name | John Scarlett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillview Road Orpington Kent BR6 0SE |
Director Name | Ms Marina Yk Mok |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(27 years after company formation) |
Appointment Duration | 13 years |
Role | It Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Heathside House Walerand Road London SE13 7PQ |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2012(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Queensway House 10 Queensway New Milton Hampshire BH25 5NR |
Director Name | Sheila Frances Dobner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 July 2013) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 93 Walerand Road London SE13 7PQ |
Director Name | Vanessa Jane Chapman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 53 Heathside House Walerand Road Lewisham London SE13 7PQ |
Director Name | Fiona Ann Antcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1992) |
Role | Senior Manager |
Correspondence Address | 71 Heathside House Walerand Road Lewisham London SE13 7PQ |
Director Name | Henry Shui Ying Chan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 July 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Walerand Road London SE13 7PQ |
Director Name | Yolande Lavinda Beckles |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1994) |
Role | Corporate Training Manager |
Correspondence Address | 77 Heathside House Walerand Road Lewisham London SE13 7PQ |
Director Name | Sarah Lydia Benady |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 1997) |
Role | Theatre Sister |
Correspondence Address | 85 Heathside House Walerand Road Lewisham London SE13 7PQ |
Director Name | David Ronald Campbell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 1997) |
Role | Doctor |
Correspondence Address | 99 Heathside House Walerand Road Lewisham London SE13 7PQ |
Director Name | Helen Jane Boddy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 1997) |
Role | Solicitor |
Correspondence Address | 73 Heathside House Walerand Road Lewisham London SE13 9PE |
Director Name | Donald Alan Buckle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 1998) |
Role | Civil Servant |
Correspondence Address | 95 Heathside House Walerand Road Lewisham London SE13 7PQ |
Secretary Name | Helen Jane Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 March 1992) |
Role | Company Director |
Correspondence Address | 73 Heathside House Walerand Road Lewisham London SE13 9PE |
Secretary Name | Mrs Miranda Pihama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 1994) |
Role | Secretary |
Correspondence Address | 39 Walerand Road Lewisham London SE13 7PQ |
Secretary Name | Jacqueline Denise Olmit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | 45 Heathside House Walerand Road Lewisham London SE13 7PQ |
Secretary Name | Alan John Mayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 January 2002) |
Role | Retired |
Correspondence Address | 39 Walerand Road London SE13 7PQ |
Director Name | Paul Phillip Bennett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 1998) |
Role | Banker |
Correspondence Address | 65 Heath Side House Walerand Road Lewisham London SE13 7PQ |
Director Name | Mr Jeremy Stuart Dening |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1998(14 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Drive Callis Court Road Broadstairs Kent CT10 3AN |
Director Name | Greg Curtis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 33 Orchard Close Alresford Hampshire SO24 9PY |
Director Name | Dr Nicole Dando |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2004) |
Role | Researcher |
Correspondence Address | 41 Walerand Road London SE13 7PQ |
Secretary Name | Mr Richard Kimberley Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Walerand Road London SE13 7PQ |
Director Name | Christina Bates |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 July 2013) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Walerand Road London SE13 7PQ |
Website | www.greenit.net |
---|---|
Email address | [email protected] |
Registered Address | Sopers House Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 10 other UK companies use this postal address |
2 at £20 | Mr Reuben Sunil Raveendran & Mrs Marlo Mia Raveendran 6.25% Ordinary |
---|---|
- | OTHER 34.38% - |
1 at £20 | A.j. Davies 3.13% Ordinary |
1 at £20 | Andrew Cockayne 3.13% Ordinary |
1 at £20 | Christina Bates 3.13% Ordinary |
1 at £20 | Clive Kenneth Mcdonnell 3.13% Ordinary |
1 at £20 | Gary Noakes 3.13% Ordinary |
1 at £20 | Hugh Vincent Joseph Benson & Felicity Margaret Mary Day 3.13% Ordinary |
1 at £20 | John Robert Marchant 3.13% Ordinary |
1 at £20 | Julia Scarlett & John Scarlett 3.13% Ordinary |
1 at £20 | Lucy Mary Dooley 3.13% Ordinary |
1 at £20 | M. Mok 3.13% Ordinary |
1 at £20 | Michael Leonard Young 3.13% Ordinary |
1 at £20 | Miss L.m.s. Baxter & Miss K.i. Baxter 3.13% Ordinary |
1 at £20 | Mr James Cunniffe & Mrs Noel Cunniffe 3.13% Ordinary |
1 at £20 | Mr T. Tobbell 3.13% Ordinary |
1 at £20 | Richard Kimberly Hodges 3.13% Ordinary |
1 at £20 | Rosemary Edith Douglas 3.13% Ordinary |
1 at £20 | S. Winter 3.13% Ordinary |
1 at £20 | Shuko Nakata 3.13% Ordinary |
1 at £20 | Sumit Mehta 3.13% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 3 days from now) |
4 October 2023 | Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2023 (1 page) |
---|---|
4 October 2023 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 4 October 2023 (1 page) |
26 June 2023 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
15 June 2022 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2022 (1 page) |
15 June 2022 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
23 June 2021 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with updates (6 pages) |
4 June 2019 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 May 2018 | Notification of a person with significant control statement (2 pages) |
31 May 2018 | Confirmation statement made on 16 May 2018 with updates (6 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Hugh Vincent Joseph Benson on 11 May 2018 (2 pages) |
9 April 2018 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Elizabeth Flint as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Lara Margaret Susan Howard as a director on 30 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Lara Margaret Susan Howard as a director on 30 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Gary Noakes as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Gary Noakes as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Elizabeth Flint as a director on 1 September 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
3 April 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 January 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
28 January 2016 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
28 January 2016 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 February 2014 | Termination of appointment of John Nicholson as a director (1 page) |
26 February 2014 | Termination of appointment of John Nicholson as a director (1 page) |
26 February 2014 | Termination of appointment of Katie Morgan as a director (1 page) |
26 February 2014 | Termination of appointment of Katie Morgan as a director (1 page) |
4 February 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
12 July 2013 | Termination of appointment of Simon Kitchin as a director (1 page) |
12 July 2013 | Termination of appointment of Robert Kenny as a director (1 page) |
12 July 2013 | Termination of appointment of Simon Kitchin as a director (1 page) |
12 July 2013 | Termination of appointment of Kathryn Wesson as a director (1 page) |
12 July 2013 | Termination of appointment of Daniel Warnke as a director (1 page) |
12 July 2013 | Termination of appointment of Sheila Dobner as a director (1 page) |
12 July 2013 | Termination of appointment of Sheila Dobner as a director (1 page) |
12 July 2013 | Termination of appointment of Robert Kenny as a director (1 page) |
12 July 2013 | Termination of appointment of Henry Chan as a director (1 page) |
12 July 2013 | Termination of appointment of Anthony Rogers as a director (1 page) |
12 July 2013 | Termination of appointment of Daniel Warnke as a director (1 page) |
12 July 2013 | Termination of appointment of Kevin Spencer as a director (1 page) |
12 July 2013 | Termination of appointment of Henry Chan as a director (1 page) |
12 July 2013 | Termination of appointment of Christina Bates as a director (1 page) |
12 July 2013 | Termination of appointment of Lucy Dooley as a director (1 page) |
12 July 2013 | Termination of appointment of Kathryn Wesson as a director (1 page) |
12 July 2013 | Termination of appointment of Anthony Rogers as a director (1 page) |
12 July 2013 | Termination of appointment of Lucy Dooley as a director (1 page) |
12 July 2013 | Termination of appointment of Kevin Spencer as a director (1 page) |
12 July 2013 | Termination of appointment of Christina Bates as a director (1 page) |
7 June 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
16 May 2013 | Director's details changed for Brenda Rose Bates on 16 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (36 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (36 pages) |
16 May 2013 | Director's details changed for Brenda Rose Bates on 16 May 2013 (2 pages) |
19 October 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Richard Hodges as a secretary (1 page) |
19 October 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Richard Hodges as a secretary (1 page) |
17 July 2012 | Total exemption full accounts made up to 28 September 2011 (7 pages) |
17 July 2012 | Total exemption full accounts made up to 28 September 2011 (7 pages) |
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (36 pages) |
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (36 pages) |
4 October 2011 | Termination of appointment of Jeremy Dening as a director (1 page) |
4 October 2011 | Termination of appointment of Jeremy Dening as a director (1 page) |
16 June 2011 | Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from C/O Om Property Manager Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from C/O Om Property Manager Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 16 June 2011 (1 page) |
24 May 2011 | Appointment of Mrs Lara Margaret Susan Howard as a director (2 pages) |
24 May 2011 | Appointment of Mrs Lara Margaret Susan Howard as a director (2 pages) |
24 May 2011 | Total exemption full accounts made up to 28 September 2010 (7 pages) |
24 May 2011 | Total exemption full accounts made up to 28 September 2010 (7 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (36 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (36 pages) |
20 April 2011 | Appointment of Ms Marina Yk Mok as a director (2 pages) |
20 April 2011 | Appointment of Ms Marina Yk Mok as a director (2 pages) |
18 April 2011 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 18 April 2011 (1 page) |
7 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (31 pages) |
7 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (31 pages) |
6 July 2010 | Director's details changed for Rosemary Edith Douglas on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Henry Shui Ying Chan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Anthony Michael Rogers on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Scarlett on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Katie Jane Morgan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dr Kandiah Raveendran on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kathryn Wesson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Christina Bates on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Robert Gerald Kenny on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Simon Anthony Kitchin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Nicholson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Rosemary Edith Douglas on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Cockayne on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jean Mcintyre on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Cockayne on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kathryn Wesson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Flint on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Simon Anthony Kitchin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Catherine Beale on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Robert Gerald Kenny on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Clive Kenneth Mcdonnell on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Scarlett on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kevin Courtney Spencer on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Michael Leonard Young on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Daniel James Warnke on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Noel David Bernard Cunniffe on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Christina Bates on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Hugh Vincent Joseph Benson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Robert Marchant on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Sheila Frances Dobner on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Clive Kenneth Mcdonnell on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Rosemary Edith Douglas on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dr Kandiah Raveendran on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kathryn Wesson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Catherine Beale on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Lucy Mary Dooley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Henry Shui Ying Chan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Henry Shui Ying Chan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Scarlett on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jean Mcintyre on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Shuko Nakata on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Noel David Bernard Cunniffe on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kevin Courtney Spencer on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Lucy Mary Dooley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Lucy Mary Dooley on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Robert Marchant on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Noel David Bernard Cunniffe on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Gary Noakes on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Daniel James Warnke on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Flint on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jean Mcintyre on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Michael Leonard Young on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Gary Noakes on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Anthony Michael Rogers on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Daniel James Warnke on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Hugh Vincent Joseph Benson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Robert Marchant on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dr Kandiah Raveendran on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Katie Jane Morgan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Nicholson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Michael Leonard Young on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Simon Anthony Kitchin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Catherine Beale on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Shuko Nakata on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Christina Bates on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Robert Gerald Kenny on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Shuko Nakata on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Hugh Vincent Joseph Benson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Sheila Frances Dobner on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Clive Kenneth Mcdonnell on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Sheila Frances Dobner on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Flint on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Cockayne on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Gary Noakes on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Nicholson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kevin Courtney Spencer on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Katie Jane Morgan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Anthony Michael Rogers on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
2 June 2009 | Return made up to 16/05/09; full list of members (25 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (25 pages) |
4 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (21 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (21 pages) |
2 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Return made up to 16/05/07; full list of members (21 pages) |
1 August 2007 | Return made up to 16/05/07; full list of members (21 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members (21 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members (21 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 August 2005 | Return made up to 16/05/05; full list of members (21 pages) |
5 August 2005 | Return made up to 16/05/05; full list of members (21 pages) |
28 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 16/05/04; full list of members
|
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 16/05/04; full list of members
|
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
12 February 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 February 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
30 June 2003 | Return made up to 16/05/03; full list of members (22 pages) |
30 June 2003 | Return made up to 16/05/03; full list of members (22 pages) |
25 March 2003 | Director resigned (2 pages) |
25 March 2003 | Director resigned (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 October 2002 | Return made up to 16/05/02; full list of members
|
9 October 2002 | Return made up to 16/05/02; full list of members
|
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
14 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 16/05/01; full list of members
|
18 September 2001 | Return made up to 16/05/01; full list of members
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members
|
26 June 2000 | Return made up to 16/05/00; full list of members
|
29 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
17 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 June 1999 | Return made up to 16/05/99; change of members
|
17 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 June 1999 | Return made up to 16/05/99; change of members
|
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members
|
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 16/05/98; full list of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 29 September 1996 (9 pages) |
31 July 1997 | Full accounts made up to 29 September 1996 (9 pages) |
8 October 1996 | Return made up to 16/05/96; full list of members (16 pages) |
8 October 1996 | Return made up to 16/05/96; full list of members (16 pages) |
2 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 June 1995 | Return made up to 16/05/95; full list of members (16 pages) |
29 June 1995 | Return made up to 16/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 June 1988 | Memorandum and Articles of Association (7 pages) |
22 June 1988 | Memorandum and Articles of Association (7 pages) |
28 March 1984 | Incorporation (16 pages) |
28 March 1984 | Incorporation (16 pages) |