London
SW7 4AG
Director Name | Patrick John Harold Scott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Ihab Yassine |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Susan Dorothy Wood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Hon Adam Campbell Barker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Charles Beglan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Steven Paul Jeffrey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(39 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Maureen Leslie Gaston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 1995) |
Role | Marketing Service Manager |
Correspondence Address | 38 Cyril Mansions London SW11 4HP |
Director Name | Mr Ian Grant |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cyril Mansions London SW11 4HP |
Director Name | Vivian Robins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 September 1999) |
Role | Journalist |
Correspondence Address | 11 Cyril Mansions London SW11 4HR |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Scott Charles Clark |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 1994) |
Role | Banker |
Correspondence Address | 20a Cyril Mansions Prince Of Wales Drive Battersea London SW11 4HR |
Director Name | John Plastow |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 1995) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cyril Mansions London SW11 4HP |
Director Name | Philippa Jane Berry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1995) |
Role | Secretary |
Correspondence Address | 13a Cyril Mansions Prince Of Wales Drive London SW11 4HR |
Director Name | Timothy Sean Fay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2000) |
Role | Overseas Contracts Manager |
Correspondence Address | 47a Cyril Mansions Prince Of Wales Drive Battersea London SW11 4HW |
Director Name | Simon Alexander Boakes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 24a Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Director Name | Susan Bastien Hodgson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 11 November 1997) |
Role | University Lecturer |
Correspondence Address | 4 Cyril Mansions Prince Of Wales Driv Battersea London SW11 4HR |
Director Name | Earle Heberto Anselmo |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 20 April 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2002) |
Role | Translator |
Correspondence Address | 27 Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Director Name | Jill Pergant |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2012) |
Role | Instructional Designer |
Country of Residence | England |
Correspondence Address | 41 Cyril Mansions Prince Of Wales Drive London SW11 4HW |
Director Name | Christopher Joan Louis Morgan Locke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 4 Cyril Mansions Prince Of Wales Drive London SW11 4HR |
Director Name | Timothy Sean Fay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2006) |
Role | Contracts Manager |
Correspondence Address | 8 Bellamy Street London SW12 8BU |
Director Name | Ms Alison Gray Cairns |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22a Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Director Name | Anthony James Dowling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cyril Mansions Prince Of Wales Drive London SW11 4HR |
Director Name | Christopher Joseph Banfield |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Cyril Mansions Prince Of Wales Drive London SW11 4HR |
Director Name | Jez Anthony Clulow |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Director Name | Christian Lock-Necrews |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(27 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Cyril Mansions Prince Of Wales Drive London SW11 4HP |
Director Name | Mr Fraser Aldan Robinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Suzanna Jane Eleanor Murray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cyril Mansions Prince Of Wales Drive London SW11 4HR |
Director Name | Dr Vayu Vyjanthi Naidu-Banfield |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2014(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 October 2023) |
Role | Novelist |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Charlotte Catherine Mary Nunn |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2019) |
Role | Account Manager At Mars Chocolate |
Country of Residence | United Kingdom |
Correspondence Address | 47a Cyril Mansions Prince Of Wales Drive London SW11 4HW |
Director Name | Mr Jan Peter Littlewood |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Steve Jeffrey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 2022) |
Role | Tech Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Adam Charles Birkett |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(37 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2022) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 73.81% - |
---|---|
2 at £1 | A. Moggridge 2.38% Ordinary |
2 at £1 | J. Armstrong 2.38% Ordinary |
2 at £1 | Perseus Properties LTD 2.38% Ordinary |
1 at £1 | A. Driver 1.19% Ordinary |
1 at £1 | A. Taghizadeh 1.19% Ordinary |
1 at £1 | C. Beglan 1.19% Ordinary |
1 at £1 | D. Stern 1.19% Ordinary |
1 at £1 | E. Anselmo 1.19% Ordinary |
1 at £1 | H. Boezalt 1.19% Ordinary |
1 at £1 | J. Mcknight 1.19% Ordinary |
1 at £1 | L. Simon 1.19% Ordinary |
1 at £1 | M. Stroyan 1.19% Ordinary |
1 at £1 | M. Wippell 1.19% Ordinary |
1 at £1 | N. Walshe 1.19% Ordinary |
1 at £1 | P. Berry 1.19% Ordinary |
1 at £1 | R. Sjoholm 1.19% Ordinary |
1 at £1 | S. Hoystead 1.19% Ordinary |
1 at £1 | S. Sleep 1.19% Ordinary |
1 at £1 | Sharon Page 1.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,155 |
Net Worth | £47,609 |
Cash | £49,764 |
Current Liabilities | £2,376 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
11 November 1997 | Delivered on: 28 November 1997 Satisfied on: 30 April 2015 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 November 1984 | Delivered on: 29 November 1984 Satisfied on: 30 April 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cyril mansions priace of wales drive london SW11. Fully Satisfied |
10 December 2020 | Termination of appointment of Jan Peter Littlewood as a director on 10 December 2020 (1 page) |
---|---|
8 July 2020 | Appointment of Susan Dorothy Wood as a director on 13 November 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 26 April 2020 with updates (10 pages) |
14 May 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 26 April 2019 with updates (10 pages) |
14 May 2019 | Appointment of Mr Steve Jeffrey as a director on 14 May 2019 (2 pages) |
10 April 2019 | Termination of appointment of Charlotte Catherine Mary Nunn as a director on 10 April 2019 (1 page) |
13 February 2019 | Micro company accounts made up to 29 September 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with updates (10 pages) |
26 March 2018 | Micro company accounts made up to 29 September 2017 (5 pages) |
16 March 2018 | Termination of appointment of Alison Gray Cairns as a director on 20 February 2018 (1 page) |
16 January 2018 | Appointment of Ms Alison Gray Cairns as a director on 30 June 2017 (2 pages) |
12 January 2018 | Director's details changed for Charlotte Catherine Mary Ayles on 3 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Alison Gray Cairns as a director on 29 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Jan Peter Littlewood as a director on 10 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Alison Gray Cairns as a director on 29 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Jan Peter Littlewood as a director on 10 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (12 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (12 pages) |
18 April 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 18 April 2017 (1 page) |
30 January 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
30 January 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
13 May 2016 | Termination of appointment of Matti Ensio Vanhalaka as a director on 10 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Matti Ensio Vanhalaka as a director on 10 May 2016 (1 page) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 March 2016 | Total exemption full accounts made up to 29 September 2015 (10 pages) |
10 March 2016 | Total exemption full accounts made up to 29 September 2015 (10 pages) |
10 June 2015 | Appointment of Marianthi Valouhenidou as a director on 12 May 2014 (3 pages) |
10 June 2015 | Appointment of Marianthi Valouhenidou as a director on 12 May 2014 (3 pages) |
2 June 2015 | Appointment of Charlotte Catherine Mary Ayles as a director on 12 May 2015 (3 pages) |
2 June 2015 | Appointment of Charlotte Catherine Mary Ayles as a director on 12 May 2015 (3 pages) |
13 May 2015 | Total exemption full accounts made up to 29 September 2014 (8 pages) |
13 May 2015 | Total exemption full accounts made up to 29 September 2014 (8 pages) |
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
13 March 2015 | Appointment of Patrick John Harold Scott as a director on 16 June 2014 (3 pages) |
13 March 2015 | Appointment of Patrick John Harold Scott as a director on 16 June 2014 (3 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
11 March 2015 | Termination of appointment of John Plastow as a director on 12 February 2015 (1 page) |
11 March 2015 | Termination of appointment of John Plastow as a director on 12 February 2015 (1 page) |
12 December 2014 | Appointment of Dr Vayu Vyjanthi Naidu-Banfield as a director on 23 November 2014 (3 pages) |
12 December 2014 | Appointment of Dr Vayu Vyjanthi Naidu-Banfield as a director on 23 November 2014 (3 pages) |
3 November 2014 | Termination of appointment of Suzanna Jane Eleanor Murray as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Suzanna Jane Eleanor Murray as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Suzanna Jane Eleanor Murray as a director on 3 November 2014 (1 page) |
16 June 2014 | Termination of appointment of Ian Grant as a director (1 page) |
16 June 2014 | Termination of appointment of Ian Grant as a director (1 page) |
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 February 2014 | Total exemption full accounts made up to 29 September 2013 (10 pages) |
10 February 2014 | Total exemption full accounts made up to 29 September 2013 (10 pages) |
30 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (17 pages) |
30 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (17 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
1 May 2013 | Termination of appointment of Jez Clulow as a director (1 page) |
1 May 2013 | Termination of appointment of Jez Clulow as a director (1 page) |
7 March 2013 | Termination of appointment of Christian Lock-Necrews as a director (1 page) |
7 March 2013 | Termination of appointment of Christian Lock-Necrews as a director (1 page) |
21 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
28 November 2012 | Appointment of Suzanna Jane Eleanor Murray as a director (3 pages) |
28 November 2012 | Appointment of Suzanna Jane Eleanor Murray as a director (3 pages) |
26 November 2012 | Total exemption full accounts made up to 29 September 2012 (10 pages) |
26 November 2012 | Total exemption full accounts made up to 29 September 2012 (10 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
19 September 2012 | Appointment of Fraser Aldan Robinson as a director (4 pages) |
19 September 2012 | Appointment of Fraser Aldan Robinson as a director (4 pages) |
6 June 2012 | Appointment of Christian Lock-Necrews as a director (3 pages) |
6 June 2012 | Appointment of Christian Lock-Necrews as a director (3 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (17 pages) |
4 May 2012 | Termination of appointment of Jill Pergant as a director (1 page) |
4 May 2012 | Termination of appointment of Jill Pergant as a director (1 page) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (17 pages) |
15 December 2011 | Termination of appointment of Anthony Dowling as a director (1 page) |
15 December 2011 | Termination of appointment of Anthony Dowling as a director (1 page) |
22 November 2011 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
22 November 2011 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (21 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (21 pages) |
11 March 2011 | Termination of appointment of Janet Ward as a director (1 page) |
11 March 2011 | Termination of appointment of Janet Ward as a director (1 page) |
20 January 2011 | Termination of appointment of Christopher Banfield as a director (1 page) |
20 January 2011 | Termination of appointment of Christopher Banfield as a director (1 page) |
13 January 2011 | Total exemption full accounts made up to 29 September 2010 (10 pages) |
13 January 2011 | Total exemption full accounts made up to 29 September 2010 (10 pages) |
29 November 2010 | Appointment of Jez Anthony Clulow as a director (4 pages) |
29 November 2010 | Appointment of Jez Anthony Clulow as a director (4 pages) |
10 August 2010 | Appointment of Christopher Joseph Banfield as a director (3 pages) |
10 August 2010 | Appointment of Christopher Joseph Banfield as a director (3 pages) |
7 May 2010 | Director's details changed for Janet Elizabeth Ward on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Ian Grant on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Alison Gray Cairns on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jill Pergant on 26 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (55 pages) |
7 May 2010 | Director's details changed for Mr Ian Grant on 26 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (55 pages) |
7 May 2010 | Director's details changed for Matti Ensio Vanhalaka on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jill Pergant on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Plastow on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Plastow on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Matti Ensio Vanhalaka on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Janet Elizabeth Ward on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Alison Gray Cairns on 26 April 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 29 September 2009 (11 pages) |
10 January 2010 | Total exemption full accounts made up to 29 September 2009 (11 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (10 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (10 pages) |
17 March 2009 | Total exemption full accounts made up to 29 September 2008 (11 pages) |
17 March 2009 | Total exemption full accounts made up to 29 September 2008 (11 pages) |
29 July 2008 | Director appointed alison gray cairns (2 pages) |
29 July 2008 | Director appointed alison gray cairns (2 pages) |
3 July 2008 | Director appointed anthony james dowling (2 pages) |
3 July 2008 | Director appointed anthony james dowling (2 pages) |
19 June 2008 | Return made up to 26/04/08; full list of members
|
19 June 2008 | Return made up to 26/04/08; full list of members
|
21 May 2008 | Total exemption full accounts made up to 29 September 2007 (14 pages) |
21 May 2008 | Total exemption full accounts made up to 29 September 2007 (14 pages) |
23 October 2007 | Total exemption full accounts made up to 29 September 2006 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 29 September 2006 (12 pages) |
2 June 2007 | Return made up to 26/04/07; full list of members
|
2 June 2007 | Return made up to 26/04/07; full list of members
|
22 February 2007 | Full accounts made up to 29 September 2005 (12 pages) |
22 February 2007 | Full accounts made up to 29 September 2005 (12 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
10 July 2006 | Return made up to 26/04/06; full list of members (12 pages) |
10 July 2006 | Return made up to 26/04/06; full list of members (12 pages) |
4 July 2005 | Return made up to 26/04/05; full list of members (9 pages) |
4 July 2005 | Return made up to 26/04/05; full list of members (9 pages) |
15 April 2005 | Full accounts made up to 29 September 2004 (12 pages) |
15 April 2005 | Full accounts made up to 29 September 2004 (12 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 26/04/04; full list of members (9 pages) |
9 June 2004 | Return made up to 26/04/04; full list of members (9 pages) |
7 May 2004 | Full accounts made up to 29 September 2003 (12 pages) |
7 May 2004 | Full accounts made up to 29 September 2003 (12 pages) |
22 July 2003 | Return made up to 26/04/03; full list of members
|
22 July 2003 | Return made up to 26/04/03; full list of members
|
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
9 February 2003 | Full accounts made up to 29 September 2002 (10 pages) |
9 February 2003 | Full accounts made up to 29 September 2002 (10 pages) |
10 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
29 January 2002 | Full accounts made up to 29 September 2001 (11 pages) |
29 January 2002 | Full accounts made up to 29 September 2001 (11 pages) |
6 July 2001 | Return made up to 26/04/01; full list of members
|
6 July 2001 | Return made up to 26/04/01; full list of members
|
2 April 2001 | Full accounts made up to 29 September 2000 (11 pages) |
2 April 2001 | Full accounts made up to 29 September 2000 (11 pages) |
16 June 2000 | Return made up to 26/04/00; full list of members
|
16 June 2000 | Return made up to 26/04/00; full list of members
|
5 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
5 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 26/04/99; full list of members (8 pages) |
6 June 1999 | Return made up to 26/04/99; full list of members (8 pages) |
25 February 1999 | Full accounts made up to 29 September 1998 (12 pages) |
25 February 1999 | Full accounts made up to 29 September 1998 (12 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
9 October 1998 | Return made up to 26/04/98; full list of members
|
9 October 1998 | Return made up to 26/04/98; full list of members
|
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 29 September 1997 (12 pages) |
29 January 1998 | Full accounts made up to 29 September 1997 (12 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Return made up to 26/04/97; full list of members
|
25 September 1997 | Return made up to 26/04/97; full list of members
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 February 1997 | Full accounts made up to 29 September 1996 (11 pages) |
18 February 1997 | Full accounts made up to 29 September 1996 (11 pages) |
3 January 1997 | Return made up to 26/04/96; full list of members
|
3 January 1997 | Return made up to 26/04/96; full list of members
|
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
25 February 1996 | Full accounts made up to 29 September 1995 (12 pages) |
25 February 1996 | Full accounts made up to 29 September 1995 (12 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Return made up to 26/04/95; change of members
|
30 November 1995 | Return made up to 26/04/95; change of members
|
30 November 1995 | New director appointed (2 pages) |
14 March 1995 | Accounts for a small company made up to 29 September 1994 (11 pages) |
14 March 1995 | Accounts for a small company made up to 29 September 1994 (11 pages) |
25 January 1985 | Resolutions
|
25 January 1985 | Resolutions
|
6 September 1984 | Incorporation (20 pages) |
6 September 1984 | Incorporation (20 pages) |