London
SW11 3NA
Director Name | Sir John Brian Pendry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 23 Paveley Drive London SW11 3TP |
Director Name | Mr Frederic Stephane Georges Srouchi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Night Club Owner |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battersea Bridge Road London SW11 3AG |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2023(38 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | Fourth Floor 19/198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mrs Judith Mary Wright |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 1996) |
Role | Housewife |
Correspondence Address | 32 Battersea Bridge Road Battersea London SW11 3AG |
Director Name | Barbara Wancke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Braeside Beckenham Kent BR3 1SU |
Director Name | Dr Howard Stevens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 1993) |
Role | Doctor Of Medicine |
Correspondence Address | 26 Battersea Bridge Road Battersea London SW11 3AG |
Director Name | Mr Donald David Napier |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1992) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 28 Paveley Drive London SW11 3TP |
Director Name | Mr John Edward Hodgkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2000) |
Role | Marketing & Sales Manager |
Correspondence Address | 2 Battersea Church Road London SW11 3NA |
Secretary Name | Mr Donald David Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Paveley Drive London SW11 3TP |
Director Name | Lisa Michelle Marks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 1998) |
Role | Solicitor |
Correspondence Address | 22 Paveley Drive London SW11 3TP |
Secretary Name | Lisa Michelle Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 1995) |
Role | Solicitor |
Correspondence Address | 22 Paveley Drive London SW11 3TP |
Director Name | Francis Benjamin Starling |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(9 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2003) |
Role | Investment Management |
Correspondence Address | 29 Paveley Drive Morgand Walk London SW11 3TP |
Director Name | William Alan Hulme |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 June 2016) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Marie Josephine Gorman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1998(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 September 2014) |
Role | Ret Editor |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Sir John Brian Pendry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2001) |
Role | Professor Of Physics |
Country of Residence | England |
Correspondence Address | 23 Paveley Drive London SW11 3TP |
Director Name | Alan David Rogers |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 September 2014) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Peter Goonery |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Consultant |
Correspondence Address | 8 Battersea Church Road London SW11 3NA |
Director Name | Paul Conquest Bridge |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Shirley Drummond |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(30 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Matteo Cerri |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 2016(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Ms Peta Boreham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2019) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Ms Fiona Penman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(31 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 August 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Battersea Church Road 16 Battersea Church Road Battersea London SW11 3NA |
Director Name | Mr Javier Toirkens |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 27 June 2016(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Ms Lan Yin Chai |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 New Quebec Street London W1H 7RH |
Director Name | Ms Louise Berrington |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Battersea Church Road London SW11 3NA |
Secretary Name | Mr Donald David Napier |
---|---|
Status | Resigned |
Appointed | 13 December 2019(34 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 August 2020) |
Role | Company Director |
Correspondence Address | 2a Battersea Church Road London SW11 3NA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 June 2017) |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | ABC Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2020(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2021) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Registered Address | Fourth Floor 192/198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | A. Hulme 50.00% Ordinary |
---|---|
1 at £1 | Paul Bridge 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
5 February 2024 | Termination of appointment of Louise Berrington as a director on 30 June 2022 (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
22 November 2023 | Appointment of D&G Block Management Limited as a secretary on 16 October 2023 (2 pages) |
21 November 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 December 2021 | Termination of appointment of Abc Block Management Ltd as a secretary on 31 December 2021 (1 page) |
31 December 2021 | Registered 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 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 March 2021 | Notification of a person with significant control statement (2 pages) |
22 January 2021 | Withdrawal of a person with significant control statement on 22 January 2021 (2 pages) |
22 January 2021 | Notification of a person with significant control statement (2 pages) |
21 January 2021 | Withdrawal of a person with significant control statement on 21 January 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
15 November 2020 | Director's details changed for Ms. Louise Berrington on 15 November 2020 (2 pages) |
4 August 2020 | Termination of appointment of Donald David Napier as a director on 4 August 2020 (1 page) |
4 August 2020 | Appointment of Abc Block Management Ltd as a secretary on 4 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Donald David Napier as a secretary on 4 August 2020 (1 page) |
3 August 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
11 May 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
24 February 2020 | Registered 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 2020 | Register 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 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 December 2019 | Appointment of Sir John Brian Pendry as a director on 13 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Javier Toirkens as a director on 13 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Donald David Napier as a director on 13 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms. Louise Berrington as a director on 13 December 2019 (2 pages) |
20 December 2019 | Cessation of Lan Yin Chai as a person with significant control on 13 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Frederic Stephane Georges Srouchi as a director on 13 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Donald David Napier as a secretary on 13 December 2019 (2 pages) |
20 December 2019 | Cessation of Javier Toirkens as a person with significant control on 13 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Michael Granville Bromley-Martin as a director on 13 December 2019 (2 pages) |
20 December 2019 | Notification of a person with significant control statement (2 pages) |
20 December 2019 | Termination of appointment of Lan Yin Chai as a director on 13 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Peta Boreham as a director on 13 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
4 December 2019 | Register 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 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
8 August 2018 | Register 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 2018 | Director's details changed for Ms Lan Yin Chai on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Javier Toirkens on 28 June 2018 (2 pages) |
3 May 2018 | Change of details for Ms Lan Yin Chai as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Javier Toirkens as a person with significant control on 19 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Ms Peta Boreham on 23 April 2018 (2 pages) |
2 May 2018 | Notification of Lan Yin Chai as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Ms Lan Yin Chai as a director on 30 April 2018 (2 pages) |
1 May 2018 | Cessation of Matteo Cerri as a person with significant control on 30 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Matteo Cerri as a director on 19 April 2018 (1 page) |
10 April 2018 | Registered 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 2018 | Register 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 2018 | Register 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 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
22 November 2017 | Notification of Javier Toirkens as a person with significant control on 23 November 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Notification of Javier Toirkens as a person with significant control on 23 November 2016 (2 pages) |
21 November 2017 | Notification of Matteo Cerri as a person with significant control on 23 November 2016 (2 pages) |
21 November 2017 | Notification of Matteo Cerri as a person with significant control on 23 November 2016 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
18 August 2017 | Register 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 2017 | Register 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 2017 | Termination of appointment of Kinleigh Limited as a secretary on 20 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Kinleigh Limited as a secretary on 20 June 2017 (1 page) |
21 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
1 June 2017 | Register(s) moved to registered office address 25 Hill Street, 2nd Floor London W1J 5LW (1 page) |
1 June 2017 | Register(s) moved to registered office address 25 Hill Street, 2nd Floor London W1J 5LW (1 page) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Ms Peta Boreham on 23 June 2016 (2 pages) |
18 February 2017 | Director's details changed for Ms Peta Boreham on 23 June 2016 (2 pages) |
9 February 2017 | Director's details changed for Ms Peta Boreham on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Matteo Cerri on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Javier Toirkens on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Matteo Cerri on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Ms Peta Boreham on 31 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Javier Toirkens on 31 January 2017 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Fiona Penman as a director on 3 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Fiona Penman as a director on 3 August 2016 (1 page) |
27 June 2016 | Appointment of Mr Javier Toirkens as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Javier Toirkens as a director on 27 June 2016 (2 pages) |
24 June 2016 | Appointment of Ms Fiona Penman as a director on 23 June 2016 (2 pages) |
24 June 2016 | Appointment of Ms Peta Boreham as a director on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of William Alan Hulme as a director on 23 June 2016 (1 page) |
24 June 2016 | Termination of appointment of William Alan Hulme as a director on 23 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Matteo Cerri as a director on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Paul Conquest Bridge as a director on 23 June 2016 (1 page) |
24 June 2016 | Appointment of Ms Fiona Penman as a director on 23 June 2016 (2 pages) |
24 June 2016 | Appointment of Ms Peta Boreham as a director on 23 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Matteo Cerri as a director on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Paul Conquest Bridge as a director on 23 June 2016 (1 page) |
10 February 2016 | Termination of appointment of Shirley Drummond as a director on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Shirley Drummond as a director on 8 February 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 March 2015 | Appointment of Mrs Shirley Drummond as a director on 24 February 2015 (2 pages) |
20 March 2015 | Appointment of Mrs Shirley Drummond as a director on 24 February 2015 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 September 2014 | Termination of appointment of Marie Josephine Gorman as a director on 20 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Marie Josephine Gorman as a director on 20 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Alan David Rogers as a director on 6 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alan David Rogers as a director on 6 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alan David Rogers as a director on 6 September 2014 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
2 September 2013 | Director's details changed for William Alan Hulme on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Marie Josephine Gorman on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Paul Conquest Bridge on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Marie Josephine Gorman on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Paul Conquest Bridge on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Alan David Rogers on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for William Alan Hulme on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Paul Conquest Bridge on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for William Alan Hulme on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Alan David Rogers on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Alan David Rogers on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Marie Josephine Gorman on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Appointment of Paul Conquest Bridge as a director (3 pages) |
12 June 2012 | Appointment of Paul Conquest Bridge as a director (3 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Alan David Rogers on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Marie Josephine Gorman on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alan David Rogers on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Marie Josephine Gorman on 31 July 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Registered 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 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Registered 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 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
21 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
2 May 2007 | Return made up to 31/07/06; no change of members
|
2 May 2007 | Return made up to 31/07/06; no change of members
|
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 31/07/05; full list of members (7 pages) |
23 March 2006 | Return made up to 31/07/05; full list of members (7 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: kfh house norstead place london SW15 3SA (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: kfh house norstead place london SW15 3SA (1 page) |
31 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
4 September 2003 | Return made up to 31/07/03; no change of members (8 pages) |
4 September 2003 | Return made up to 31/07/03; no change of members (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
4 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
4 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 31/07/99; change of members (8 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 31/07/99; change of members (8 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 August 1998 | Return made up to 31/07/98; change of members (8 pages) |
14 August 1998 | Return made up to 31/07/98; change of members (8 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
5 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
5 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 22 paveley drive battersea london SW11 3TP (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 22 paveley drive battersea london SW11 3TP (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Return made up to 31/07/95; change of members (8 pages) |
8 August 1995 | Return made up to 31/07/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 January 1985 | Incorporation (14 pages) |
23 January 1985 | Incorporation (14 pages) |