London
SW6 4QP
Director Name | Mr Orlando Finzi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Mr Thomas Peter Olsen Jebsen |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 25 November 2020(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Laura Janke Jaeger |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 13 January 2023(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Mohammad Nawshad Hossain-Ibrahim |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Commercial Specialist |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Lord Timothy John Robert Kirkhope |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(38 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Pauline Gaunt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 11 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Terence Vincent Osborne |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 691 Imperial Court 225 Kennington Lane London Se11 |
Director Name | David Morton Lyndsay |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1993) |
Role | Medical Practitioner |
Correspondence Address | 19 Regents Bridge Gardens Rita Road London SW8 1JF |
Director Name | John Arthur Kerr |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 8 Vat House Rita Road Regents Bridge Gardens Rith Road London SW8 1HD |
Secretary Name | Terence Vincent Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 691 Imperial Court 225 Kennington Lane London Se11 |
Director Name | Hugh Selwyn Bradnum |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 10 July 1999) |
Role | Flower Importer & Wholesaler |
Correspondence Address | 34 Beaufoy House Regents Bridge Gardens Rita Road London SW8 1JP |
Secretary Name | John Arthur Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 8 Vat House Rita Road Regents Bridge Gardens Rith Road London SW8 1HD |
Director Name | Frewin Patricia Jenkins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 February 2010) |
Role | Solicitor |
Correspondence Address | 16 The Winery Regents Bridge Gardens London SW8 1JR |
Director Name | Lady Mary Catherine Ewans |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2000) |
Role | Retired |
Correspondence Address | 13 The Vat House Lansdowne Way Rota Road London SW8 1HP |
Director Name | Neville Samuel Gaffin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 November 2016) |
Role | Public Affairs & Media Consult |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Cooperage Regents Bridge Gardens Rita Road London SW8 1JR |
Secretary Name | William George Henry Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 10 Hanbury House Regents Bridge Gardens Rita Road London SW8 1JF |
Director Name | Mr Alastair King-Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1998) |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vat House Regents Bridge Gardens Rira Road London SW8 1HD |
Secretary Name | Mr Alastair King-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1998) |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vat House Regents Bridge Gardens Rira Road London SW8 1HD |
Director Name | Laurent Bossard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1999) |
Role | Head Of Strategic Product Mana |
Correspondence Address | 21 Regents Bridge Gardens London SW8 1JR |
Director Name | John Russell Houlden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 May 2008) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sw8 |
Director Name | Rosemary Grace Muir |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(18 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hanbury House Regents Bridge Gardens London Sw8 |
Secretary Name | Mr Dennis George Tapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Director Name | Mr Peter John Stubbings Cardy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 November 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beaufoy House Regent's Bridge Gardens London SW8 1JP |
Secretary Name | Mr Peter John Stubbings Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beaufoy House Regent's Bridge Gardens London SW8 1JP |
Secretary Name | Alan Plaistowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Cooperage Regents Bridge Gardens Rita Road London Sw8 |
Director Name | Mr Gavin Paul Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Beaufoy House Regents Bridge Gardens London SW8 1JP |
Director Name | Mr David Mark Hankins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 May 2013(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Winery Regents Bridge Gardens London SW8 1JR |
Director Name | Helen Jane Chorley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regents Bridge Gardens London SW8 1JR |
Director Name | Mr Stephen Eric Mather |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cooperage Regents Bridge Gardens London SW8 1JR |
Director Name | Ms Natasha Caroline Fowlie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Mr Geoff Barker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rio House Regents Bridge Gardens London SW8 1HD |
Director Name | Mr Geoffrey Richard Boyd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Max Alexander Kentish Barnes |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2022) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | James Michael Hawthorne |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Secretary Name | RTA Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2004) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Telephone | 01534 874500 |
---|---|
Telephone region | Jersey |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
- | OTHER 72.53% - |
---|---|
2 at £1 | A. King-smith 2.20% Ordinary |
2 at £1 | Aesculap LTD 2.20% Ordinary |
2 at £1 | Citydale LTD 2.20% Ordinary |
2 at £1 | H. Crosfield 2.20% Ordinary |
2 at £1 | P. Gaunt 2.20% Ordinary |
1 at £1 | A. Clode-baker 1.10% Ordinary |
1 at £1 | A. Subbiah 1.10% Ordinary |
1 at £1 | C. Wilson 1.10% Ordinary |
1 at £1 | Cope 1.10% Ordinary |
1 at £1 | D. Evans 1.10% Ordinary |
1 at £1 | D. Glencairn-campbell 1.10% Ordinary |
1 at £1 | D. Tapper 1.10% Ordinary |
1 at £1 | D. Torrance 1.10% Ordinary |
1 at £1 | G. Birchall 1.10% Ordinary |
1 at £1 | G. Cooper 1.10% Ordinary |
1 at £1 | J. Houlden 1.10% Ordinary |
1 at £1 | M. Bore 1.10% Ordinary |
1 at £1 | N. Gaffin 1.10% Ordinary |
1 at £1 | S. Kennedy 1.10% Ordinary |
1 at £1 | Viscountess Marchwood 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
2 October 2023 | Termination of appointment of Pauline Gaunt as a director on 11 August 2023 (1 page) |
---|---|
6 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
26 May 2023 | Appointment of Lord Timothy John Robert Kirkhope as a director on 26 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of James Michael Hawthorne as a director on 22 May 2023 (1 page) |
24 March 2023 | Appointment of Mohammad Nawshad Hossain-Ibrahim as a director on 23 March 2023 (2 pages) |
21 February 2023 | Director's details changed for Pauline Gaunt on 21 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Mr Orlando Finzi on 21 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Ms Sara Ann Nicole Frith on 21 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (10 pages) |
13 January 2023 | Appointment of Laura Janke Jaeger as a director on 13 January 2023 (2 pages) |
20 December 2022 | Termination of appointment of Andrew Eugene Paul Wates as a director on 20 December 2022 (1 page) |
18 October 2022 | Termination of appointment of Max Alexander Kentish Barnes as a director on 17 October 2022 (1 page) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
17 March 2022 | Termination of appointment of Geoff Barker as a director on 17 March 2022 (1 page) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (10 pages) |
7 January 2022 | Appointment of James Michael Hawthorne as a director on 4 January 2022 (2 pages) |
28 October 2021 | Termination of appointment of Rosalind Mary Mccombie Scrope as a director on 2 April 2021 (1 page) |
28 October 2021 | Termination of appointment of Geoffrey Richard Boyd as a director on 28 October 2021 (1 page) |
21 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (10 pages) |
21 January 2021 | Appointment of Mr Thomas Peter Olsen Jebsen as a director on 25 November 2020 (2 pages) |
25 November 2020 | Appointment of Max Alexander Kentish Barnes as a director on 25 November 2020 (2 pages) |
24 August 2020 | Termination of appointment of Helen Jane Chorley as a director on 18 August 2020 (1 page) |
24 August 2020 | Termination of appointment of Natasha Caroline Fowlie as a director on 18 August 2020 (1 page) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 May 2020 | Appointment of Mr Geoffrey Richard Boyd as a director on 31 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Andrew Eugene Paul Wates as a director on 31 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Anne Renee Marie Philips as a director on 5 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Tom Richard Vaughan Phillips as a director on 5 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Alastair King-Smith as a director on 5 March 2020 (1 page) |
17 February 2020 | Confirmation statement made on 12 February 2020 with updates (10 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with updates (10 pages) |
18 June 2018 | Appointment of Sir Tom Richard Vaughan Phillips as a director on 18 June 2018 (2 pages) |
18 June 2018 | Appointment of Lady Anne Renee Marie Philips as a director on 18 June 2018 (2 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with updates (10 pages) |
14 July 2017 | Termination of appointment of Carolyn Scoble as a director on 21 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Carolyn Scoble as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Natasha Fowlie as a director on 24 October 2016 (2 pages) |
21 June 2017 | Appointment of Natasha Fowlie as a director on 24 October 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 May 2017 | Termination of appointment of Dennis George Tapper as a director on 23 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Dennis George Tapper as a director on 23 May 2017 (1 page) |
13 February 2017 | Termination of appointment of Neville Samuel Gaffin as a director on 23 November 2016 (1 page) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (12 pages) |
13 February 2017 | Termination of appointment of Neville Samuel Gaffin as a director on 23 November 2016 (1 page) |
13 February 2017 | Termination of appointment of Stephen Eric Mather as a director on 23 November 2016 (1 page) |
13 February 2017 | Termination of appointment of Stephen Eric Mather as a director on 23 November 2016 (1 page) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (12 pages) |
13 December 2016 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to Harwood House 43 Harwood Road London SW6 4QP on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to Harwood House 43 Harwood Road London SW6 4QP on 13 December 2016 (1 page) |
31 October 2016 | Appointment of Mr Geoff Barker as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Sara Frith as a director on 14 September 2016 (2 pages) |
31 October 2016 | Appointment of Rosalind Mary Mccombie Scrope as a director on 14 September 2016 (2 pages) |
31 October 2016 | Appointment of Rosalind Mary Mccombie Scrope as a director on 14 September 2016 (2 pages) |
31 October 2016 | Appointment of Mr Geoff Barker as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Orlando Finzi as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Orlando Finzi as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Sara Frith as a director on 14 September 2016 (2 pages) |
26 October 2016 | Termination of appointment of David Mark Hankins as a director on 7 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Richard Parkes as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Richard Parkes as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of David Mark Hankins as a director on 7 October 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 April 2016 | Termination of appointment of Victor Oscar White as a director on 15 April 2016 (1 page) |
18 April 2016 | Director's details changed for Pauline Gaunt on 1 January 2016 (2 pages) |
18 April 2016 | Director's details changed for Pauline Gaunt on 1 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Victor Oscar White as a director on 15 April 2016 (1 page) |
1 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Statement of capital following an allotment of shares on 11 April 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 11 April 2014
|
14 April 2015 | Termination of appointment of Gavin Paul Anderson as a director on 19 November 2014 (1 page) |
14 April 2015 | Termination of appointment of Gavin Paul Anderson as a director on 19 November 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Appointment of Mr Stephen Eric Mather as a director (2 pages) |
2 June 2014 | Appointment of Mr Stephen Eric Mather as a director (2 pages) |
28 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
11 July 2013 | Appointment of Mr Victor Oscar White as a director (2 pages) |
11 July 2013 | Appointment of Mr Victor Oscar White as a director (2 pages) |
23 May 2013 | Appointment of Mr Gavin Paul Anderson as a director (2 pages) |
23 May 2013 | Appointment of Mr David Mark Hankins as a director (2 pages) |
23 May 2013 | Appointment of Helen Jane Chorley as a director (2 pages) |
23 May 2013 | Appointment of Mr Richard Parkes as a director (2 pages) |
23 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
23 May 2013 | Appointment of Helen Jane Chorley as a director (2 pages) |
23 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
23 May 2013 | Appointment of Mr Richard Parkes as a director (2 pages) |
23 May 2013 | Appointment of Mr Alastair King-Smith as a director (2 pages) |
23 May 2013 | Appointment of Mr Gavin Paul Anderson as a director (2 pages) |
23 May 2013 | Appointment of Mr Alastair King-Smith as a director (2 pages) |
23 May 2013 | Appointment of Mr David Mark Hankins as a director (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 March 2013 | Termination of appointment of Peter Cardy as a director (1 page) |
1 March 2013 | Termination of appointment of Richard Parkes as a director (1 page) |
1 March 2013 | Termination of appointment of Victor White as a director (1 page) |
1 March 2013 | Termination of appointment of Peter Cardy as a director (1 page) |
1 March 2013 | Termination of appointment of Victor White as a director (1 page) |
1 March 2013 | Termination of appointment of Jocelyn Slee as a director (1 page) |
1 March 2013 | Termination of appointment of Jocelyn Slee as a director (1 page) |
1 March 2013 | Termination of appointment of Richard Parkes as a director (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
24 May 2012 | Termination of appointment of Alan Plaistowe as a secretary (1 page) |
24 May 2012 | Termination of appointment of Alan Plaistowe as a director (1 page) |
24 May 2012 | Termination of appointment of Alan Plaistowe as a secretary (1 page) |
24 May 2012 | Termination of appointment of Alan Plaistowe as a director (1 page) |
24 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (19 pages) |
24 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (19 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (19 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (19 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (19 pages) |
20 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (19 pages) |
20 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (19 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 November 2010 | Termination of appointment of Rosemary Muir as a director (1 page) |
17 November 2010 | Termination of appointment of Rosemary Muir as a director (1 page) |
12 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (44 pages) |
12 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (44 pages) |
9 July 2010 | Director's details changed for Neville Samuel Gaffin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alan Plaistowe on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Rosemary Grace Muir on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Pauline Gaunt on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Jocelyn Slee on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Jocelyn Slee on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Rosemary Grace Muir on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Neville Samuel Gaffin on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Carolyn Scoble on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Jocelyn Slee on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alan Plaistowe on 1 October 2009 (2 pages) |
9 July 2010 | Termination of appointment of Frewin Jenkins as a director (1 page) |
9 July 2010 | Director's details changed for Pauline Gaunt on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Carolyn Scoble on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Rosemary Grace Muir on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alan Plaistowe on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Carolyn Scoble on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Pauline Gaunt on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Neville Samuel Gaffin on 1 October 2009 (2 pages) |
9 July 2010 | Termination of appointment of Frewin Jenkins as a director (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 March 2010 | Appointment of Richard Parkes as a director (3 pages) |
26 March 2010 | Appointment of Richard Parkes as a director (3 pages) |
18 May 2009 | Director appointed carolyn scoble (2 pages) |
18 May 2009 | Director appointed carolyn scoble (2 pages) |
18 May 2009 | Director appointed jocelyn slee (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Director appointed jocelyn slee (2 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (15 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (15 pages) |
23 June 2008 | Return made up to 12/02/08; full list of members (22 pages) |
23 June 2008 | Return made up to 12/02/08; full list of members (22 pages) |
19 May 2008 | Appointment terminated director john houlden (1 page) |
19 May 2008 | Appointment terminated director john houlden (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 August 2007 | Return made up to 09/07/07; full list of members
|
21 August 2007 | Return made up to 09/07/07; full list of members
|
26 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
15 August 2006 | Return made up to 09/07/06; full list of members (23 pages) |
15 August 2006 | Return made up to 09/07/06; full list of members (23 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2005 | Return made up to 09/07/05; full list of members
|
12 October 2005 | Return made up to 09/07/05; full list of members
|
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 September 2004 | Return made up to 09/07/04; full list of members
|
30 September 2004 | Return made up to 09/07/04; full list of members
|
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
10 October 2003 | Return made up to 09/07/03; full list of members (15 pages) |
10 October 2003 | Return made up to 09/07/03; full list of members (15 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 May 2003 | Return made up to 09/07/02; full list of members (15 pages) |
3 May 2003 | Return made up to 09/07/02; full list of members (15 pages) |
3 May 2003 | Return made up to 09/07/02; full list of members (15 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 December 2001 | Return made up to 09/07/01; full list of members
|
6 December 2001 | Return made up to 09/07/01; full list of members
|
4 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: c/o collards 3RD floor, suite b standbrook house, 2-5 old bond street london, W1X 3TB (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: c/o collards 3RD floor, suite b standbrook house, 2-5 old bond street london, W1X 3TB (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed
|
16 November 2000 | New director appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2000 | Return made up to 09/07/00; full list of members
|
11 October 2000 | Return made up to 09/07/00; full list of members
|
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
8 October 1999 | Return made up to 09/07/99; full list of members (13 pages) |
8 October 1999 | Return made up to 09/07/99; full list of members (13 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1998 | Return made up to 09/07/98; full list of members (13 pages) |
28 October 1998 | Return made up to 09/07/98; full list of members (13 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Return made up to 09/07/97; full list of members
|
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Return made up to 09/07/97; full list of members
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 August 1996 | Return made up to 09/07/96; change of members (10 pages) |
20 August 1996 | Return made up to 09/07/96; change of members (10 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
3 October 1995 | Return made up to 09/07/95; change of members
|
3 October 1995 | Return made up to 09/07/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
14 October 1992 | Memorandum and Articles of Association (13 pages) |
14 October 1992 | Memorandum and Articles of Association (13 pages) |
29 September 1992 | Articles of association (4 pages) |
29 September 1992 | Articles of association (4 pages) |
30 July 1992 | Resolutions
|
30 July 1992 | Resolutions
|
30 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
30 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
16 March 1989 | Full accounts made up to 31 December 1987 (11 pages) |
16 March 1989 | Full accounts made up to 31 December 1987 (11 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (11 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (11 pages) |
28 May 1987 | Accounts made up to 31 December 1985 (1 page) |
28 May 1987 | Accounts made up to 31 December 1985 (1 page) |
20 March 1986 | Company name changed\certificate issued on 20/03/86 (2 pages) |
20 March 1986 | Company name changed\certificate issued on 20/03/86 (2 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (2 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (2 pages) |
12 February 1985 | Incorporation (14 pages) |
12 February 1985 | Incorporation (14 pages) |