Company Name43 Lowndes Square Management Company Limited
DirectorsNeil Johnston Gardiner and Carl John Williams
Company StatusActive
Company Number01842649
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 7 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 NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(32 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Carl John Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 December 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleManaging Director Slam
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1996)
RoleDirector & Dev Manager
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Secretary NameMr Anthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21 Tite Street
London
SW3 4JT
Director NameMr Derek Mead
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleSurveyor Slp
Correspondence Address10 Sydney Road
Guildford
Surrey
GU1 3LJ
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed28 January 1993(8 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(10 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameJanet Irwin Wallwork
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 1996)
RoleAssist Com Sec
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1996)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1996)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1996)
RoleStrategy/Fund Manager
Correspondence AddressPembroke 2 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(11 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressPembroke 2 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed29 December 2000(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameColin Goodwin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2010)
RoleCompany Director
Correspondence Address25 Romany Rise
Orpington
Kent
BR5 1HG
Director NameJames Wintringham Owen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Robert Kipling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameJin-Wee Tan
Date of BirthApril 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Yang Song
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Pierre Alain Biscay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2014(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Groves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(30 years, 1 month after company formation)
Appointment Duration11 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Steven Blackwell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 November 2016)
RoleInvestment Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Graham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 November 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Richard John Levis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 December 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2016)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.com
Telephone01392 844407
Telephone regionExeter

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42 at £0.2Friends Sl Nominees LTD
75.00%
Ordinary B
2 at £0.2Audrey Properties Corp
3.57%
Ordinary A
1 at £0.2Adel Mohamed Al-fadda & Dhamya Al-aujan
1.79%
Ordinary A
1 at £0.2Alemam & Cordero & Galindo & Lee Trust (Panama) Sa
1.79%
Ordinary A
1 at £0.2Friends Sl Nominees LTD
1.79%
Ordinary A
1 at £0.2Hazel Grove Investments LTD
1.79%
Ordinary A
1 at £0.2Keppel Holdings LTD
1.79%
Ordinary A
1 at £0.2Manside LTD
1.79%
Ordinary A
1 at £0.2Morello Limited & Maraschimo Limited
1.79%
Ordinary A
1 at £0.2Nemic International LTD
1.79%
Ordinary A
1 at £0.2Newchattel Meridien Corp.
1.79%
Ordinary A
1 at £0.2Offerton Holdings LTD
1.79%
Ordinary A
1 at £0.2Salamanca Trustees (Jersey) LTD
1.79%
Ordinary A
1 at £0.2Samiha Establishment
1.79%
Ordinary A

Financials

Year2014
Turnover£10,107
Net Worth£195,688
Cash£263,801
Current Liabilities£72,491

Accounts

Latest Accounts24 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2023 (1 year, 1 month ago)
Next Return Due25 February 2024 (overdue)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 24 December 2019 (21 pages)
27 March 2020Appointment of Mr Carl John Williams as a director on 26 March 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Richard John Levis as a director on 11 December 2019 (1 page)
4 October 2019Full accounts made up to 24 December 2018 (19 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 24 December 2017 (18 pages)
31 August 2018Termination of appointment of Robert Francis Awford as a director on 28 August 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
23 October 2017Full accounts made up to 24 December 2016 (18 pages)
23 October 2017Full accounts made up to 24 December 2016 (18 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 19 December 2016 (1 page)
20 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 19 December 2016 (1 page)
20 April 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 December 2016 (2 pages)
20 April 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 December 2016 (2 pages)
1 February 2017Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017 (2 pages)
19 December 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
24 November 2016Appointment of Mr Robert Francis Awford as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Robert Francis Awford as a director on 17 November 2016 (2 pages)
23 November 2016Appointment of Mr Richard John Levis as a director on 17 November 2016 (2 pages)
23 November 2016Appointment of Mr Neil Johnston Gardiner as a director on 17 November 2016 (2 pages)
23 November 2016Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page)
23 November 2016Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page)
23 November 2016Appointment of Mr Neil Johnston Gardiner as a director on 17 November 2016 (2 pages)
23 November 2016Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page)
23 November 2016Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page)
23 November 2016Appointment of Mr Richard John Levis as a director on 17 November 2016 (2 pages)
23 November 2016Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page)
23 November 2016Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page)
9 September 2016Full accounts made up to 24 December 2015 (21 pages)
9 September 2016Full accounts made up to 24 December 2015 (21 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 14
(8 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 14
(8 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
30 October 2015Appointment of Mr Graham Stephen Long as a director on 23 October 2015 (2 pages)
30 October 2015Appointment of Mr Graham Stephen Long as a director on 23 October 2015 (2 pages)
8 October 2015Full accounts made up to 24 December 2014 (19 pages)
8 October 2015Full accounts made up to 24 December 2014 (19 pages)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 14
(7 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 14
(7 pages)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
18 September 2014Full accounts made up to 24 December 2013 (17 pages)
18 September 2014Full accounts made up to 24 December 2013 (17 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14
(6 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14
(6 pages)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
15 August 2013Full accounts made up to 24 December 2012 (15 pages)
15 August 2013Full accounts made up to 24 December 2012 (15 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 24 December 2011 (13 pages)
1 August 2012Full accounts made up to 24 December 2011 (13 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 March 2012Register inspection address has been changed (1 page)
26 March 2012Register(s) moved to registered inspection location (1 page)
26 March 2012Register(s) moved to registered inspection location (1 page)
26 March 2012Register inspection address has been changed (1 page)
15 September 2011Full accounts made up to 24 December 2010 (14 pages)
15 September 2011Full accounts made up to 24 December 2010 (14 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
4 November 2010Auditor's resignation (2 pages)
4 November 2010Auditor's resignation (2 pages)
19 October 2010Appointment of Jin-Wee Tan as a director (3 pages)
19 October 2010Appointment of Jin-Wee Tan as a director (3 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of James Owen as a director (2 pages)
8 October 2010Termination of appointment of James Owen as a director (2 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Colin Goodwin as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of Stephen Yates as a director (2 pages)
8 October 2010Termination of appointment of Colin Goodwin as a director (2 pages)
8 October 2010Termination of appointment of Stephen Yates as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
5 October 2010Full accounts made up to 24 December 2009 (14 pages)
5 October 2010Full accounts made up to 24 December 2009 (14 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
26 April 2010Director's details changed for Stephen Richard Yates on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Stephen Richard Yates on 23 April 2010 (2 pages)
18 February 2010Appointment of James Wintringham Owen as a director (3 pages)
18 February 2010Appointment of James Wintringham Owen as a director (3 pages)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
7 December 2009Full accounts made up to 31 December 2008 (14 pages)
7 December 2009Full accounts made up to 31 December 2008 (14 pages)
15 May 2009Return made up to 23/04/09; full list of members (9 pages)
15 May 2009Return made up to 23/04/09; full list of members (9 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 May 2008Return made up to 23/04/08; full list of members (10 pages)
7 May 2008Return made up to 23/04/08; full list of members (10 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 May 2007Return made up to 23/04/07; full list of members (10 pages)
16 May 2007Return made up to 23/04/07; full list of members (10 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006Return made up to 23/04/06; full list of members (10 pages)
30 May 2006Return made up to 23/04/06; full list of members (10 pages)
26 May 2006Location of register of members (1 page)
26 May 2006Location of register of members (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
22 February 2005Ad 23/07/92--------- £ si [email protected] (2 pages)
22 February 2005Ad 23/07/92--------- £ si [email protected] (2 pages)
27 August 2004Full accounts made up to 31 December 2003 (11 pages)
27 August 2004Full accounts made up to 31 December 2003 (11 pages)
15 June 2004Return made up to 23/04/04; full list of members (10 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 23/04/04; full list of members (10 pages)
15 June 2004Director's particulars changed (1 page)
11 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 June 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Return made up to 23/04/03; full list of members (10 pages)
7 May 2003Return made up to 23/04/03; full list of members (10 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Return made up to 23/04/02; full list of members (10 pages)
14 May 2002Return made up to 23/04/02; full list of members (10 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Return made up to 23/04/01; full list of members (10 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; full list of members (10 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
23 May 2000Return made up to 23/04/00; no change of members (5 pages)
23 May 2000Return made up to 23/04/00; no change of members (5 pages)
18 April 2000Return made up to 28/03/00; full list of members (14 pages)
18 April 2000Return made up to 28/03/00; full list of members (14 pages)
25 August 1999Full accounts made up to 31 December 1998 (8 pages)
25 August 1999Full accounts made up to 31 December 1998 (8 pages)
15 April 1999Return made up to 28/03/99; full list of members (11 pages)
15 April 1999Return made up to 28/03/99; full list of members (11 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (8 pages)
6 August 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
27 April 1997Return made up to 28/03/97; full list of members (12 pages)
27 April 1997Return made up to 28/03/97; full list of members (12 pages)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
23 April 1996Return made up to 28/03/96; full list of members (10 pages)
23 April 1996Return made up to 28/03/96; full list of members (10 pages)
22 April 1996Full accounts made up to 31 December 1995 (7 pages)
22 April 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1996Director's particulars changed (2 pages)
27 March 1996Director's particulars changed (2 pages)
19 February 1996Director resigned;new director appointed (3 pages)
19 February 1996Director resigned;new director appointed (3 pages)
19 February 1996Director resigned;new director appointed (3 pages)
19 February 1996Director resigned;new director appointed (3 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
15 December 1995New director appointed (10 pages)
15 December 1995New director appointed (10 pages)
15 December 1995New director appointed (8 pages)
15 December 1995New director appointed (8 pages)
27 April 1995Full accounts made up to 31 December 1994 (6 pages)
27 April 1995Full accounts made up to 31 December 1994 (6 pages)
18 April 1995Return made up to 28/03/95; full list of members (22 pages)
18 April 1995Return made up to 28/03/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 August 1984Incorporation (15 pages)
21 August 1984Incorporation (15 pages)