Company NameCarew Management Limited
Company StatusActive
Company Number01880201
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 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 Michael Granville Bromley-Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Battersea Church Road
London
SW11 3NA
Director NameSir John Brian Pendry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleScientist
Country of ResidenceEngland
Correspondence Address23 Paveley Drive
London
SW11 3TP
Director NameMr Frederic Stephane Georges Srouchi
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleNight Club Owner
Country of ResidenceUnited Kingdom
Correspondence Address38 Battersea Bridge Road
London
SW11 3AG
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed16 October 2023(38 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressFourth Floor 19/198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMrs Judith Mary Wright
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 August 1996)
RoleHousewife
Correspondence Address32 Battersea Bridge Road
Battersea
London
SW11 3AG
Director NameBarbara Wancke
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Braeside
Beckenham
Kent
BR3 1SU
Director NameDr Howard Stevens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 1993)
RoleDoctor Of Medicine
Correspondence Address26 Battersea Bridge Road
Battersea
London
SW11 3AG
Director NameMr Donald David Napier
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1992)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address28 Paveley Drive
London
SW11 3TP
Director NameMr John Edward Hodgkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2000)
RoleMarketing & Sales Manager
Correspondence Address2 Battersea Church Road
London
SW11 3NA
Secretary NameMr Donald David Napier
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Paveley Drive
London
SW11 3TP
Director NameLisa Michelle Marks
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 1998)
RoleSolicitor
Correspondence Address22 Paveley Drive
London
SW11 3TP
Secretary NameLisa Michelle Marks
NationalityBritish
StatusResigned
Appointed05 November 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1995)
RoleSolicitor
Correspondence Address22 Paveley Drive
London
SW11 3TP
Director NameFrancis Benjamin Starling
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(9 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2003)
RoleInvestment Management
Correspondence Address29 Paveley Drive
Morgand Walk
London
SW11 3TP
Director NameWilliam Alan Hulme
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(12 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 23 June 2016)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMarie Josephine Gorman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1998(13 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 September 2014)
RoleRet Editor
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameSir John Brian Pendry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2001)
RoleProfessor Of Physics
Country of ResidenceEngland
Correspondence Address23 Paveley Drive
London
SW11 3TP
Director NameAlan David Rogers
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(17 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 September 2014)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NamePeter Goonery
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleConsultant
Correspondence Address8 Battersea Church Road
London
SW11 3NA
Director NamePaul Conquest Bridge
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Shirley Drummond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(30 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed23 June 2016(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMs Peta Boreham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2019)
RoleProducer
Country of ResidenceEngland
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMs Fiona Penman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(31 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 August 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Battersea Church Road 16 Battersea Church Road
Battersea
London
SW11 3NA
Director NameMr Javier Toirkens
Date of BirthMarch 1975 (Born 49 years ago)
NationalityChilean
StatusResigned
Appointed27 June 2016(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMs Lan Yin Chai
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 New Quebec Street
London
W1H 7RH
Director NameMs Louise Berrington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(34 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Battersea Church Road
London
SW11 3NA
Secretary NameMr Donald David Napier
StatusResigned
Appointed13 December 2019(34 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 August 2020)
RoleCompany Director
Correspondence Address2a Battersea Church Road
London
SW11 3NA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed26 April 1995(10 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 June 2017)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameABC Block Management Ltd (Corporation)
StatusResigned
Appointed04 August 2020(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2021)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered AddressFourth Floor
192/198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1A. Hulme
50.00%
Ordinary
1 at £1Paul Bridge
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

5 February 2024Termination of appointment of Louise Berrington as a director on 30 June 2022 (1 page)
23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
22 November 2023Appointment of D&G Block Management Limited as a secretary on 16 October 2023 (2 pages)
21 November 2023Registered office address changed from 2a Battersea Church Road London SW11 3NA England to Fourth Floor 192/198 Vauxhall Bridge Road London SW1V 1DX on 21 November 2023 (1 page)
7 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 December 2021Termination of appointment of Abc Block Management Ltd as a secretary on 31 December 2021 (1 page)
31 December 2021Registered office address changed from 179 Station Road Edgware HA8 7JX England to 2a Battersea Church Road London SW11 3NA on 31 December 2021 (1 page)
24 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 March 2021Notification of a person with significant control statement (2 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
22 January 2021Notification of a person with significant control statement (2 pages)
21 January 2021Withdrawal of a person with significant control statement on 21 January 2021 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
15 November 2020Director's details changed for Ms. Louise Berrington on 15 November 2020 (2 pages)
4 August 2020Termination of appointment of Donald David Napier as a director on 4 August 2020 (1 page)
4 August 2020Appointment of Abc Block Management Ltd as a secretary on 4 August 2020 (2 pages)
4 August 2020Termination of appointment of Donald David Napier as a secretary on 4 August 2020 (1 page)
3 August 2020Registered office address changed from 2a Battersea Church Road Battersea Church Road London SW11 3NA England to 179 Station Road Edgware HA8 7JX on 3 August 2020 (1 page)
13 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 May 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
24 February 2020Registered office address changed from 7 New Quebec Street London W1H 7RH England to 2a Battersea Church Road Battersea Church Road London SW11 3NA on 24 February 2020 (1 page)
24 February 2020Register inspection address has been changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD England to 2a Battersea Church Road London SW11 3NA (1 page)
21 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 December 2019Appointment of Sir John Brian Pendry as a director on 13 December 2019 (2 pages)
20 December 2019Termination of appointment of Javier Toirkens as a director on 13 December 2019 (1 page)
20 December 2019Appointment of Mr Donald David Napier as a director on 13 December 2019 (2 pages)
20 December 2019Appointment of Ms. Louise Berrington as a director on 13 December 2019 (2 pages)
20 December 2019Cessation of Lan Yin Chai as a person with significant control on 13 December 2019 (1 page)
20 December 2019Appointment of Mr Frederic Stephane Georges Srouchi as a director on 13 December 2019 (2 pages)
20 December 2019Appointment of Mr Donald David Napier as a secretary on 13 December 2019 (2 pages)
20 December 2019Cessation of Javier Toirkens as a person with significant control on 13 December 2019 (1 page)
20 December 2019Appointment of Mr Michael Granville Bromley-Martin as a director on 13 December 2019 (2 pages)
20 December 2019Notification of a person with significant control statement (2 pages)
20 December 2019Termination of appointment of Lan Yin Chai as a director on 13 December 2019 (1 page)
20 December 2019Termination of appointment of Peta Boreham as a director on 13 December 2019 (1 page)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 December 2019Register inspection address has been changed from Lornham Ltd. 7 New Quebec Street London W1H 7RH England to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD (1 page)
28 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
7 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
8 August 2018Register inspection address has been changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd England to Lornham Ltd. 7 New Quebec Street London W1H 7RH (1 page)
28 June 2018Director's details changed for Ms Lan Yin Chai on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Javier Toirkens on 28 June 2018 (2 pages)
3 May 2018Change of details for Ms Lan Yin Chai as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Change of details for Mr Javier Toirkens as a person with significant control on 19 April 2018 (2 pages)
3 May 2018Director's details changed for Ms Peta Boreham on 23 April 2018 (2 pages)
2 May 2018Notification of Lan Yin Chai as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Appointment of Ms Lan Yin Chai as a director on 30 April 2018 (2 pages)
1 May 2018Cessation of Matteo Cerri as a person with significant control on 30 April 2018 (1 page)
23 April 2018Termination of appointment of Matteo Cerri as a director on 19 April 2018 (1 page)
10 April 2018Registered office address changed from 25 Hill Street, 2nd Floor London W1J 5LW England to 7 New Quebec Street London W1H 7RH on 10 April 2018 (1 page)
28 March 2018Register inspection address has been changed from Bbk Partnership, 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ England to Thomas Harris Chartered Accountants the 1929 Building, Merton Abbey Mills 18 Watermill Way London SW19 2rd (1 page)
28 March 2018Register inspection address has been changed from Thomas Harris Chartered Accountants the 1929 Building, Merton Abbey Mills 18 Watermill Way London SW19 2rd England to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
22 November 2017Notification of Javier Toirkens as a person with significant control on 23 November 2016 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Notification of Javier Toirkens as a person with significant control on 23 November 2016 (2 pages)
21 November 2017Notification of Matteo Cerri as a person with significant control on 23 November 2016 (2 pages)
21 November 2017Notification of Matteo Cerri as a person with significant control on 23 November 2016 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
18 August 2017Register inspection address has been changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Bbk Partnership, 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ (1 page)
18 August 2017Register inspection address has been changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Bbk Partnership, 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ (1 page)
17 August 2017Termination of appointment of Kinleigh Limited as a secretary on 20 June 2017 (1 page)
17 August 2017Termination of appointment of Kinleigh Limited as a secretary on 20 June 2017 (1 page)
21 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
1 June 2017Register(s) moved to registered office address 25 Hill Street, 2nd Floor London W1J 5LW (1 page)
1 June 2017Register(s) moved to registered office address 25 Hill Street, 2nd Floor London W1J 5LW (1 page)
21 April 2017Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 25 Hill Street, 2nd Floor London W1J 5LW on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 25 Hill Street, 2nd Floor London W1J 5LW on 21 April 2017 (1 page)
18 February 2017Director's details changed for Ms Peta Boreham on 23 June 2016 (2 pages)
18 February 2017Director's details changed for Ms Peta Boreham on 23 June 2016 (2 pages)
9 February 2017Director's details changed for Ms Peta Boreham on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mr Matteo Cerri on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mr Javier Toirkens on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mr Matteo Cerri on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Ms Peta Boreham on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mr Javier Toirkens on 31 January 2017 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 August 2016Termination of appointment of Fiona Penman as a director on 3 August 2016 (1 page)
8 August 2016Termination of appointment of Fiona Penman as a director on 3 August 2016 (1 page)
27 June 2016Appointment of Mr Javier Toirkens as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Javier Toirkens as a director on 27 June 2016 (2 pages)
24 June 2016Appointment of Ms Fiona Penman as a director on 23 June 2016 (2 pages)
24 June 2016Appointment of Ms Peta Boreham as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of William Alan Hulme as a director on 23 June 2016 (1 page)
24 June 2016Termination of appointment of William Alan Hulme as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Mr Matteo Cerri as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Paul Conquest Bridge as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Ms Fiona Penman as a director on 23 June 2016 (2 pages)
24 June 2016Appointment of Ms Peta Boreham as a director on 23 June 2016 (2 pages)
24 June 2016Appointment of Mr Matteo Cerri as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Paul Conquest Bridge as a director on 23 June 2016 (1 page)
10 February 2016Termination of appointment of Shirley Drummond as a director on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Shirley Drummond as a director on 8 February 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
20 March 2015Appointment of Mrs Shirley Drummond as a director on 24 February 2015 (2 pages)
20 March 2015Appointment of Mrs Shirley Drummond as a director on 24 February 2015 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
22 September 2014Termination of appointment of Marie Josephine Gorman as a director on 20 September 2014 (1 page)
22 September 2014Termination of appointment of Marie Josephine Gorman as a director on 20 September 2014 (1 page)
15 September 2014Termination of appointment of Alan David Rogers as a director on 6 September 2014 (2 pages)
15 September 2014Termination of appointment of Alan David Rogers as a director on 6 September 2014 (2 pages)
15 September 2014Termination of appointment of Alan David Rogers as a director on 6 September 2014 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 September 2013Director's details changed for William Alan Hulme on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Marie Josephine Gorman on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Director's details changed for Paul Conquest Bridge on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Marie Josephine Gorman on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Paul Conquest Bridge on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Director's details changed for Alan David Rogers on 2 September 2013 (2 pages)
2 September 2013Director's details changed for William Alan Hulme on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Paul Conquest Bridge on 2 September 2013 (2 pages)
2 September 2013Director's details changed for William Alan Hulme on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Alan David Rogers on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Alan David Rogers on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Marie Josephine Gorman on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(7 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
12 June 2012Appointment of Paul Conquest Bridge as a director (3 pages)
12 June 2012Appointment of Paul Conquest Bridge as a director (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Secretary's details changed for Kinleigh Folkard & Haywood on 31 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Secretary's details changed for Kinleigh Folkard & Haywood on 31 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Alan David Rogers on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Marie Josephine Gorman on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Alan David Rogers on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Marie Josephine Gorman on 31 July 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 31/07/09; full list of members (4 pages)
14 September 2009Return made up to 31/07/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 February 2008Registered office changed on 03/02/08 from: c/o kinleigh folkard & hayward 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 February 2008Registered office changed on 03/02/08 from: c/o kinleigh folkard & hayward 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
21 August 2007Return made up to 31/07/07; no change of members (8 pages)
21 August 2007Return made up to 31/07/07; no change of members (8 pages)
2 May 2007Return made up to 31/07/06; no change of members
  • 363(287) ‐ Registered office changed on 02/05/07
(9 pages)
2 May 2007Return made up to 31/07/06; no change of members
  • 363(287) ‐ Registered office changed on 02/05/07
(9 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
23 March 2006Return made up to 31/07/05; full list of members (7 pages)
23 March 2006Return made up to 31/07/05; full list of members (7 pages)
14 December 2005Full accounts made up to 31 March 2005 (7 pages)
14 December 2005Full accounts made up to 31 March 2005 (7 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 September 2004Full accounts made up to 31 March 2004 (7 pages)
13 September 2004Full accounts made up to 31 March 2004 (7 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 February 2004Registered office changed on 17/02/04 from: kfh house norstead place london SW15 3SA (1 page)
17 February 2004Registered office changed on 17/02/04 from: kfh house norstead place london SW15 3SA (1 page)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
4 September 2003Return made up to 31/07/03; no change of members (8 pages)
4 September 2003Return made up to 31/07/03; no change of members (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 31/07/02; full list of members (9 pages)
4 September 2002Return made up to 31/07/02; full list of members (9 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
2 August 2001Return made up to 31/07/01; full list of members (8 pages)
2 August 2001Return made up to 31/07/01; full list of members (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 August 1999Director resigned (1 page)
3 August 1999Return made up to 31/07/99; change of members (8 pages)
3 August 1999Director resigned (1 page)
3 August 1999Return made up to 31/07/99; change of members (8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
14 August 1998Return made up to 31/07/98; change of members (8 pages)
14 August 1998Return made up to 31/07/98; change of members (8 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 August 1997Return made up to 31/07/97; full list of members (7 pages)
13 August 1997Return made up to 31/07/97; full list of members (7 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
3 September 1996Registered office changed on 03/09/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
3 September 1996Registered office changed on 03/09/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
5 August 1996Return made up to 31/07/96; no change of members (6 pages)
5 August 1996Return made up to 31/07/96; no change of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (7 pages)
19 January 1996Full accounts made up to 31 March 1995 (7 pages)
2 January 1996Registered office changed on 02/01/96 from: 22 paveley drive battersea london SW11 3TP (1 page)
2 January 1996Registered office changed on 02/01/96 from: 22 paveley drive battersea london SW11 3TP (1 page)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Return made up to 31/07/95; change of members (8 pages)
8 August 1995Return made up to 31/07/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 January 1985Incorporation (14 pages)
23 January 1985Incorporation (14 pages)