Company NameCyril Mansions Limited
Company StatusActive
Company Number01846295
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 7 months ago)
Previous NameAlpford Limited

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 NameMarianthi Valouhenidou
Date of BirthJune 1959 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed12 May 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NamePatrick John Harold Scott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(29 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Ihab Yassine
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSusan Dorothy Wood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameHon Adam Campbell Barker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Charles Beglan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Steven Paul Jeffrey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(39 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMaureen Leslie Gaston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1995)
RoleMarketing Service Manager
Correspondence Address38 Cyril Mansions
London
SW11 4HP
Director NameMr Ian Grant
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Cyril Mansions
London
SW11 4HP
Director NameVivian Robins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 September 1999)
RoleJournalist
Correspondence Address11 Cyril Mansions
London
SW11 4HR
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed26 April 1992(7 years, 7 months after company formation)
Appointment Duration30 years, 10 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameScott Charles Clark
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 1994)
RoleBanker
Correspondence Address20a Cyril Mansions
Prince Of Wales Drive
Battersea
London
SW11 4HR
Director NameJohn Plastow
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 1995)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Cyril Mansions
London
SW11 4HP
Director NamePhilippa Jane Berry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1995)
RoleSecretary
Correspondence Address13a Cyril Mansions
Prince Of Wales Drive
London
SW11 4HR
Director NameTimothy Sean Fay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2000)
RoleOverseas Contracts Manager
Correspondence Address47a Cyril Mansions
Prince Of Wales Drive Battersea
London
SW11 4HW
Director NameSimon Alexander Boakes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address24a Cyril Mansions
Prince Of Wales Drive
London
SW11 4HP
Director NameSusan Bastien Hodgson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 11 November 1997)
RoleUniversity Lecturer
Correspondence Address4 Cyril Mansions
Prince Of Wales Driv
Battersea
London
SW11 4HR
Director NameEarle Heberto Anselmo
Date of BirthMay 1936 (Born 87 years ago)
NationalityArgentinian
StatusResigned
Appointed20 April 1998(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2002)
RoleTranslator
Correspondence Address27 Cyril Mansions
Prince Of Wales Drive
London
SW11 4HP
Director NameJill Pergant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 April 2012)
RoleInstructional Designer
Country of ResidenceEngland
Correspondence Address41 Cyril Mansions
Prince Of Wales Drive
London
SW11 4HW
Director NameChristopher Joan Louis Morgan Locke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address4 Cyril Mansions
Prince Of Wales Drive
London
SW11 4HR
Director NameTimothy Sean Fay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2006)
RoleContracts Manager
Correspondence Address8 Bellamy Street
London
SW12 8BU
Director NameMs Alison Gray Cairns
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(23 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address22a Cyril Mansions Prince Of Wales Drive
London
SW11 4HP
Director NameAnthony James Dowling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Cyril Mansions Prince Of Wales Drive
London
SW11 4HR
Director NameChristopher Joseph Banfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Cyril Mansions Prince Of Wales Drive
London
SW11 4HR
Director NameJez Anthony Clulow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
Director NameChristian Lock-Necrews
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(27 years, 7 months after company formation)
Appointment Duration11 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Cyril Mansions
Prince Of Wales Drive
London
SW11 4HP
Director NameMr Fraser Aldan Robinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(27 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSuzanna Jane Eleanor Murray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Cyril Mansions Prince Of Wales Drive
London
SW11 4HR
Director NameDr Vayu Vyjanthi Naidu-Banfield
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2014(30 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 October 2023)
RoleNovelist
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameCharlotte Catherine Mary Nunn
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(30 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2019)
RoleAccount Manager At Mars Chocolate
Country of ResidenceUnited Kingdom
Correspondence Address47a Cyril Mansions Prince Of Wales Drive
London
SW11 4HW
Director NameMr Jan Peter Littlewood
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Steve Jeffrey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2022)
RoleTech Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameAdam Charles Birkett
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(37 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
73.81%
-
2 at £1A. Moggridge
2.38%
Ordinary
2 at £1J. Armstrong
2.38%
Ordinary
2 at £1Perseus Properties LTD
2.38%
Ordinary
1 at £1A. Driver
1.19%
Ordinary
1 at £1A. Taghizadeh
1.19%
Ordinary
1 at £1C. Beglan
1.19%
Ordinary
1 at £1D. Stern
1.19%
Ordinary
1 at £1E. Anselmo
1.19%
Ordinary
1 at £1H. Boezalt
1.19%
Ordinary
1 at £1J. Mcknight
1.19%
Ordinary
1 at £1L. Simon
1.19%
Ordinary
1 at £1M. Stroyan
1.19%
Ordinary
1 at £1M. Wippell
1.19%
Ordinary
1 at £1N. Walshe
1.19%
Ordinary
1 at £1P. Berry
1.19%
Ordinary
1 at £1R. Sjoholm
1.19%
Ordinary
1 at £1S. Hoystead
1.19%
Ordinary
1 at £1S. Sleep
1.19%
Ordinary
1 at £1Sharon Page
1.19%
Ordinary

Financials

Year2014
Turnover£2,155
Net Worth£47,609
Cash£49,764
Current Liabilities£2,376

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

11 November 1997Delivered 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 1984Delivered 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

Filing History

10 December 2020Termination of appointment of Jan Peter Littlewood as a director on 10 December 2020 (1 page)
8 July 2020Appointment of Susan Dorothy Wood as a director on 13 November 2019 (2 pages)
29 May 2020Confirmation statement made on 26 April 2020 with updates (10 pages)
14 May 2020Micro company accounts made up to 29 September 2019 (3 pages)
31 May 2019Confirmation statement made on 26 April 2019 with updates (10 pages)
14 May 2019Appointment of Mr Steve Jeffrey as a director on 14 May 2019 (2 pages)
10 April 2019Termination of appointment of Charlotte Catherine Mary Nunn as a director on 10 April 2019 (1 page)
13 February 2019Micro company accounts made up to 29 September 2018 (3 pages)
1 May 2018Confirmation statement made on 26 April 2018 with updates (10 pages)
26 March 2018Micro company accounts made up to 29 September 2017 (5 pages)
16 March 2018Termination of appointment of Alison Gray Cairns as a director on 20 February 2018 (1 page)
16 January 2018Appointment of Ms Alison Gray Cairns as a director on 30 June 2017 (2 pages)
12 January 2018Director's details changed for Charlotte Catherine Mary Ayles on 3 June 2017 (2 pages)
12 July 2017Termination of appointment of Alison Gray Cairns as a director on 29 June 2017 (1 page)
12 July 2017Appointment of Mr Jan Peter Littlewood as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Alison Gray Cairns as a director on 29 June 2017 (1 page)
12 July 2017Appointment of Mr Jan Peter Littlewood as a director on 10 July 2017 (2 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (12 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (12 pages)
18 April 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
30 January 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
13 May 2016Termination of appointment of Matti Ensio Vanhalaka as a director on 10 May 2016 (1 page)
13 May 2016Termination of appointment of Matti Ensio Vanhalaka as a director on 10 May 2016 (1 page)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 84
(18 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 84
(18 pages)
10 March 2016Total exemption full accounts made up to 29 September 2015 (10 pages)
10 March 2016Total exemption full accounts made up to 29 September 2015 (10 pages)
10 June 2015Appointment of Marianthi Valouhenidou as a director on 12 May 2014 (3 pages)
10 June 2015Appointment of Marianthi Valouhenidou as a director on 12 May 2014 (3 pages)
2 June 2015Appointment of Charlotte Catherine Mary Ayles as a director on 12 May 2015 (3 pages)
2 June 2015Appointment of Charlotte Catherine Mary Ayles as a director on 12 May 2015 (3 pages)
13 May 2015Total exemption full accounts made up to 29 September 2014 (8 pages)
13 May 2015Total exemption full accounts made up to 29 September 2014 (8 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 84
(17 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 84
(17 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
13 March 2015Appointment of Patrick John Harold Scott as a director on 16 June 2014 (3 pages)
13 March 2015Appointment of Patrick John Harold Scott as a director on 16 June 2014 (3 pages)
12 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 84
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 84
(3 pages)
11 March 2015Termination of appointment of John Plastow as a director on 12 February 2015 (1 page)
11 March 2015Termination of appointment of John Plastow as a director on 12 February 2015 (1 page)
12 December 2014Appointment of Dr Vayu Vyjanthi Naidu-Banfield as a director on 23 November 2014 (3 pages)
12 December 2014Appointment of Dr Vayu Vyjanthi Naidu-Banfield as a director on 23 November 2014 (3 pages)
3 November 2014Termination of appointment of Suzanna Jane Eleanor Murray as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Suzanna Jane Eleanor Murray as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Suzanna Jane Eleanor Murray as a director on 3 November 2014 (1 page)
16 June 2014Termination of appointment of Ian Grant as a director (1 page)
16 June 2014Termination of appointment of Ian Grant as a director (1 page)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 83
(17 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 83
(17 pages)
10 February 2014Total exemption full accounts made up to 29 September 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 29 September 2013 (10 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (17 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (17 pages)
2 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 82
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 82
(3 pages)
1 May 2013Termination of appointment of Jez Clulow as a director (1 page)
1 May 2013Termination of appointment of Jez Clulow as a director (1 page)
7 March 2013Termination of appointment of Christian Lock-Necrews as a director (1 page)
7 March 2013Termination of appointment of Christian Lock-Necrews as a director (1 page)
21 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 81
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 81
(3 pages)
28 November 2012Appointment of Suzanna Jane Eleanor Murray as a director (3 pages)
28 November 2012Appointment of Suzanna Jane Eleanor Murray as a director (3 pages)
26 November 2012Total exemption full accounts made up to 29 September 2012 (10 pages)
26 November 2012Total exemption full accounts made up to 29 September 2012 (10 pages)
16 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 81
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 81
(3 pages)
19 September 2012Appointment of Fraser Aldan Robinson as a director (4 pages)
19 September 2012Appointment of Fraser Aldan Robinson as a director (4 pages)
6 June 2012Appointment of Christian Lock-Necrews as a director (3 pages)
6 June 2012Appointment of Christian Lock-Necrews as a director (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (17 pages)
4 May 2012Termination of appointment of Jill Pergant as a director (1 page)
4 May 2012Termination of appointment of Jill Pergant as a director (1 page)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (17 pages)
15 December 2011Termination of appointment of Anthony Dowling as a director (1 page)
15 December 2011Termination of appointment of Anthony Dowling as a director (1 page)
22 November 2011Total exemption full accounts made up to 29 September 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 29 September 2011 (9 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (21 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (21 pages)
11 March 2011Termination of appointment of Janet Ward as a director (1 page)
11 March 2011Termination of appointment of Janet Ward as a director (1 page)
20 January 2011Termination of appointment of Christopher Banfield as a director (1 page)
20 January 2011Termination of appointment of Christopher Banfield as a director (1 page)
13 January 2011Total exemption full accounts made up to 29 September 2010 (10 pages)
13 January 2011Total exemption full accounts made up to 29 September 2010 (10 pages)
29 November 2010Appointment of Jez Anthony Clulow as a director (4 pages)
29 November 2010Appointment of Jez Anthony Clulow as a director (4 pages)
10 August 2010Appointment of Christopher Joseph Banfield as a director (3 pages)
10 August 2010Appointment of Christopher Joseph Banfield as a director (3 pages)
7 May 2010Director's details changed for Janet Elizabeth Ward on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Ian Grant on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Alison Gray Cairns on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Jill Pergant on 26 April 2010 (2 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (55 pages)
7 May 2010Director's details changed for Mr Ian Grant on 26 April 2010 (2 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (55 pages)
7 May 2010Director's details changed for Matti Ensio Vanhalaka on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Jill Pergant on 26 April 2010 (2 pages)
7 May 2010Director's details changed for John Plastow on 26 April 2010 (2 pages)
7 May 2010Director's details changed for John Plastow on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Matti Ensio Vanhalaka on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Janet Elizabeth Ward on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Alison Gray Cairns on 26 April 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 29 September 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 29 September 2009 (11 pages)
27 May 2009Return made up to 26/04/09; full list of members (10 pages)
27 May 2009Return made up to 26/04/09; full list of members (10 pages)
17 March 2009Total exemption full accounts made up to 29 September 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 29 September 2008 (11 pages)
29 July 2008Director appointed alison gray cairns (2 pages)
29 July 2008Director appointed alison gray cairns (2 pages)
3 July 2008Director appointed anthony james dowling (2 pages)
3 July 2008Director appointed anthony james dowling (2 pages)
19 June 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 June 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2008Total exemption full accounts made up to 29 September 2007 (14 pages)
21 May 2008Total exemption full accounts made up to 29 September 2007 (14 pages)
23 October 2007Total exemption full accounts made up to 29 September 2006 (12 pages)
23 October 2007Total exemption full accounts made up to 29 September 2006 (12 pages)
2 June 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 June 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 February 2007Full accounts made up to 29 September 2005 (12 pages)
22 February 2007Full accounts made up to 29 September 2005 (12 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
10 July 2006Return made up to 26/04/06; full list of members (12 pages)
10 July 2006Return made up to 26/04/06; full list of members (12 pages)
4 July 2005Return made up to 26/04/05; full list of members (9 pages)
4 July 2005Return made up to 26/04/05; full list of members (9 pages)
15 April 2005Full accounts made up to 29 September 2004 (12 pages)
15 April 2005Full accounts made up to 29 September 2004 (12 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
9 June 2004Return made up to 26/04/04; full list of members (9 pages)
9 June 2004Return made up to 26/04/04; full list of members (9 pages)
7 May 2004Full accounts made up to 29 September 2003 (12 pages)
7 May 2004Full accounts made up to 29 September 2003 (12 pages)
22 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Full accounts made up to 29 September 2002 (10 pages)
9 February 2003Full accounts made up to 29 September 2002 (10 pages)
10 May 2002Return made up to 26/04/02; full list of members (9 pages)
10 May 2002Return made up to 26/04/02; full list of members (9 pages)
29 January 2002Full accounts made up to 29 September 2001 (11 pages)
29 January 2002Full accounts made up to 29 September 2001 (11 pages)
6 July 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 April 2001Full accounts made up to 29 September 2000 (11 pages)
2 April 2001Full accounts made up to 29 September 2000 (11 pages)
16 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 March 2000Full accounts made up to 29 September 1999 (10 pages)
5 March 2000Full accounts made up to 29 September 1999 (10 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
6 June 1999Return made up to 26/04/99; full list of members (8 pages)
6 June 1999Return made up to 26/04/99; full list of members (8 pages)
25 February 1999Full accounts made up to 29 September 1998 (12 pages)
25 February 1999Full accounts made up to 29 September 1998 (12 pages)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
9 October 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 29 September 1997 (12 pages)
29 January 1998Full accounts made up to 29 September 1997 (12 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
25 September 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 February 1997Full accounts made up to 29 September 1996 (11 pages)
18 February 1997Full accounts made up to 29 September 1996 (11 pages)
3 January 1997Return made up to 26/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
(8 pages)
3 January 1997Return made up to 26/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/01/97
(8 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
25 February 1996Full accounts made up to 29 September 1995 (12 pages)
25 February 1996Full accounts made up to 29 September 1995 (12 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Return made up to 26/04/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 November 1995Return made up to 26/04/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 November 1995New director appointed (2 pages)
14 March 1995Accounts for a small company made up to 29 September 1994 (11 pages)
14 March 1995Accounts for a small company made up to 29 September 1994 (11 pages)
25 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 September 1984Incorporation (20 pages)
6 September 1984Incorporation (20 pages)