Company NameRegents Bridge Gardens Limited
Company StatusActive
Company Number01885243
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Previous NamesShieldground Limited and Regent's Bridge Gardens Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sara Ann Nicole Frith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMr Orlando Finzi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(31 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMr Thomas Peter Olsen Jebsen
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 November 2020(35 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameLaura Janke Jaeger
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican,British
StatusCurrent
Appointed13 January 2023(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMohammad Nawshad Hossain-Ibrahim
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(38 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Specialist
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameLord Timothy John Robert Kirkhope
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(38 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NamePauline Gaunt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month (resigned 11 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameTerence Vincent Osborne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 691 Imperial Court
225 Kennington Lane
London
Se11
Director NameDavid Morton Lyndsay
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1993)
RoleMedical Practitioner
Correspondence Address19 Regents Bridge Gardens
Rita Road
London
SW8 1JF
Director NameJohn Arthur Kerr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 1996)
RoleChartered Surveyor
Correspondence Address8 Vat House Rita Road
Regents Bridge Gardens Rith Road
London
SW8 1HD
Secretary NameTerence Vincent Osborne
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 691 Imperial Court
225 Kennington Lane
London
Se11
Director NameHugh Selwyn Bradnum
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 July 1999)
RoleFlower Importer & Wholesaler
Correspondence Address34 Beaufoy House
Regents Bridge Gardens Rita Road
London
SW8 1JP
Secretary NameJohn Arthur Kerr
NationalityBritish
StatusResigned
Appointed11 July 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 1996)
RoleChartered Surveyor
Correspondence Address8 Vat House Rita Road
Regents Bridge Gardens Rith Road
London
SW8 1HD
Director NameFrewin Patricia Jenkins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 12 February 2010)
RoleSolicitor
Correspondence Address16 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameLady Mary Catherine Ewans
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2000)
RoleRetired
Correspondence Address13 The Vat House Lansdowne Way
Rota Road
London
SW8 1HP
Director NameNeville Samuel Gaffin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(11 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 23 November 2016)
RolePublic Affairs & Media Consult
Country of ResidenceUnited Kingdom
Correspondence Address10 The Cooperage
Regents Bridge Gardens Rita Road
London
SW8 1JR
Secretary NameWilliam George Henry Yuill
NationalityBritish
StatusResigned
Appointed05 November 1996(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 1997)
RoleCompany Director
Correspondence Address10 Hanbury House
Regents Bridge Gardens Rita Road
London
SW8 1JF
Director NameMr Alastair King-Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1998)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address8 Vat House
Regents Bridge Gardens Rira Road
London
SW8 1HD
Secretary NameMr Alastair King-Smith
NationalityBritish
StatusResigned
Appointed16 September 1997(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1998)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address8 Vat House
Regents Bridge Gardens Rira Road
London
SW8 1HD
Director NameLaurent Bossard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 January 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1999)
RoleHead Of Strategic Product Mana
Correspondence Address21 Regents Bridge Gardens
London
SW8 1JR
Director NameJohn Russell Houlden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 May 2008)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSw8
Director NameRosemary Grace Muir
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(18 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hanbury House
Regents Bridge Gardens
London
Sw8
Secretary NameMr Dennis George Tapper
NationalityBritish
StatusResigned
Appointed10 May 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameMr Peter John Stubbings Cardy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(19 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaufoy House
Regent's Bridge Gardens
London
SW8 1JP
Secretary NameMr Peter John Stubbings Cardy
NationalityBritish
StatusResigned
Appointed15 March 2006(21 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaufoy House
Regent's Bridge Gardens
London
SW8 1JP
Secretary NameAlan Plaistowe
NationalityBritish
StatusResigned
Appointed22 November 2006(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Cooperage
Regents Bridge Gardens Rita Road
London
Sw8
Director NameMr Gavin Paul Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Beaufoy House
Regents Bridge Gardens
London
SW8 1JP
Director NameMr David Mark Hankins
Date of BirthJune 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 May 2013(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameHelen Jane Chorley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(28 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Regents Bridge Gardens
London
SW8 1JR
Director NameMr Stephen Eric Mather
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cooperage
Regents Bridge Gardens
London
SW8 1JR
Director NameMs Natasha Caroline Fowlie
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9 The Vat House Regents Bridge Gardens
London
SW8 1HD
Director NameMr Geoff Barker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rio House Regents Bridge Gardens
London
SW8 1HD
Director NameMr Geoffrey Richard Boyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMax Alexander Kentish Barnes
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2022)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameJames Michael Hawthorne
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Secretary NameRTA Corporate Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2004)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY

Contact

Telephone01534 874500
Telephone regionJersey

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
72.53%
-
2 at £1A. King-smith
2.20%
Ordinary
2 at £1Aesculap LTD
2.20%
Ordinary
2 at £1Citydale LTD
2.20%
Ordinary
2 at £1H. Crosfield
2.20%
Ordinary
2 at £1P. Gaunt
2.20%
Ordinary
1 at £1A. Clode-baker
1.10%
Ordinary
1 at £1A. Subbiah
1.10%
Ordinary
1 at £1C. Wilson
1.10%
Ordinary
1 at £1Cope
1.10%
Ordinary
1 at £1D. Evans
1.10%
Ordinary
1 at £1D. Glencairn-campbell
1.10%
Ordinary
1 at £1D. Tapper
1.10%
Ordinary
1 at £1D. Torrance
1.10%
Ordinary
1 at £1G. Birchall
1.10%
Ordinary
1 at £1G. Cooper
1.10%
Ordinary
1 at £1J. Houlden
1.10%
Ordinary
1 at £1M. Bore
1.10%
Ordinary
1 at £1N. Gaffin
1.10%
Ordinary
1 at £1S. Kennedy
1.10%
Ordinary
1 at £1Viscountess Marchwood
1.10%
Ordinary

Financials

Year2014
Net Worth£91

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

2 October 2023Termination of appointment of Pauline Gaunt as a director on 11 August 2023 (1 page)
6 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
26 May 2023Appointment of Lord Timothy John Robert Kirkhope as a director on 26 May 2023 (2 pages)
22 May 2023Termination of appointment of James Michael Hawthorne as a director on 22 May 2023 (1 page)
24 March 2023Appointment of Mohammad Nawshad Hossain-Ibrahim as a director on 23 March 2023 (2 pages)
21 February 2023Director's details changed for Pauline Gaunt on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Mr Orlando Finzi on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Ms Sara Ann Nicole Frith on 21 February 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (10 pages)
13 January 2023Appointment of Laura Janke Jaeger as a director on 13 January 2023 (2 pages)
20 December 2022Termination of appointment of Andrew Eugene Paul Wates as a director on 20 December 2022 (1 page)
18 October 2022Termination of appointment of Max Alexander Kentish Barnes as a director on 17 October 2022 (1 page)
30 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
17 March 2022Termination of appointment of Geoff Barker as a director on 17 March 2022 (1 page)
14 February 2022Confirmation statement made on 12 February 2022 with updates (10 pages)
7 January 2022Appointment of James Michael Hawthorne as a director on 4 January 2022 (2 pages)
28 October 2021Termination of appointment of Rosalind Mary Mccombie Scrope as a director on 2 April 2021 (1 page)
28 October 2021Termination of appointment of Geoffrey Richard Boyd as a director on 28 October 2021 (1 page)
21 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (10 pages)
21 January 2021Appointment of Mr Thomas Peter Olsen Jebsen as a director on 25 November 2020 (2 pages)
25 November 2020Appointment of Max Alexander Kentish Barnes as a director on 25 November 2020 (2 pages)
24 August 2020Termination of appointment of Helen Jane Chorley as a director on 18 August 2020 (1 page)
24 August 2020Termination of appointment of Natasha Caroline Fowlie as a director on 18 August 2020 (1 page)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 May 2020Appointment of Mr Geoffrey Richard Boyd as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mr Andrew Eugene Paul Wates as a director on 31 March 2020 (2 pages)
6 March 2020Termination of appointment of Anne Renee Marie Philips as a director on 5 March 2020 (1 page)
6 March 2020Termination of appointment of Tom Richard Vaughan Phillips as a director on 5 March 2020 (1 page)
6 March 2020Termination of appointment of Alastair King-Smith as a director on 5 March 2020 (1 page)
17 February 2020Confirmation statement made on 12 February 2020 with updates (10 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 12 February 2019 with updates (10 pages)
18 June 2018Appointment of Sir Tom Richard Vaughan Phillips as a director on 18 June 2018 (2 pages)
18 June 2018Appointment of Lady Anne Renee Marie Philips as a director on 18 June 2018 (2 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 February 2018Confirmation statement made on 12 February 2018 with updates (10 pages)
14 July 2017Termination of appointment of Carolyn Scoble as a director on 21 June 2017 (1 page)
14 July 2017Termination of appointment of Carolyn Scoble as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Natasha Fowlie as a director on 24 October 2016 (2 pages)
21 June 2017Appointment of Natasha Fowlie as a director on 24 October 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 May 2017Termination of appointment of Dennis George Tapper as a director on 23 May 2017 (1 page)
30 May 2017Termination of appointment of Dennis George Tapper as a director on 23 May 2017 (1 page)
13 February 2017Termination of appointment of Neville Samuel Gaffin as a director on 23 November 2016 (1 page)
13 February 2017Confirmation statement made on 12 February 2017 with updates (12 pages)
13 February 2017Termination of appointment of Neville Samuel Gaffin as a director on 23 November 2016 (1 page)
13 February 2017Termination of appointment of Stephen Eric Mather as a director on 23 November 2016 (1 page)
13 February 2017Termination of appointment of Stephen Eric Mather as a director on 23 November 2016 (1 page)
13 February 2017Confirmation statement made on 12 February 2017 with updates (12 pages)
13 December 2016Registered 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 2016Registered 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 2016Appointment of Mr Geoff Barker as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Sara Frith as a director on 14 September 2016 (2 pages)
31 October 2016Appointment of Rosalind Mary Mccombie Scrope as a director on 14 September 2016 (2 pages)
31 October 2016Appointment of Rosalind Mary Mccombie Scrope as a director on 14 September 2016 (2 pages)
31 October 2016Appointment of Mr Geoff Barker as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Orlando Finzi as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Orlando Finzi as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Sara Frith as a director on 14 September 2016 (2 pages)
26 October 2016Termination of appointment of David Mark Hankins as a director on 7 October 2016 (1 page)
26 October 2016Termination of appointment of Richard Parkes as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of Richard Parkes as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of David Mark Hankins as a director on 7 October 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 April 2016Termination of appointment of Victor Oscar White as a director on 15 April 2016 (1 page)
18 April 2016Director's details changed for Pauline Gaunt on 1 January 2016 (2 pages)
18 April 2016Director's details changed for Pauline Gaunt on 1 January 2016 (2 pages)
18 April 2016Termination of appointment of Victor Oscar White as a director on 15 April 2016 (1 page)
1 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 91
(19 pages)
1 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 91
(19 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 91
(19 pages)
15 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 91
(19 pages)
15 April 2015Statement of capital following an allotment of shares on 11 April 2014
  • GBP 91
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 11 April 2014
  • GBP 91
(3 pages)
14 April 2015Termination of appointment of Gavin Paul Anderson as a director on 19 November 2014 (1 page)
14 April 2015Termination of appointment of Gavin Paul Anderson as a director on 19 November 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Appointment of Mr Stephen Eric Mather as a director (2 pages)
2 June 2014Appointment of Mr Stephen Eric Mather as a director (2 pages)
28 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(19 pages)
28 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(19 pages)
11 July 2013Appointment of Mr Victor Oscar White as a director (2 pages)
11 July 2013Appointment of Mr Victor Oscar White as a director (2 pages)
23 May 2013Appointment of Mr Gavin Paul Anderson as a director (2 pages)
23 May 2013Appointment of Mr David Mark Hankins as a director (2 pages)
23 May 2013Appointment of Helen Jane Chorley as a director (2 pages)
23 May 2013Appointment of Mr Richard Parkes as a director (2 pages)
23 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
23 May 2013Appointment of Helen Jane Chorley as a director (2 pages)
23 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
23 May 2013Appointment of Mr Richard Parkes as a director (2 pages)
23 May 2013Appointment of Mr Alastair King-Smith as a director (2 pages)
23 May 2013Appointment of Mr Gavin Paul Anderson as a director (2 pages)
23 May 2013Appointment of Mr Alastair King-Smith as a director (2 pages)
23 May 2013Appointment of Mr David Mark Hankins as a director (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 March 2013Termination of appointment of Peter Cardy as a director (1 page)
1 March 2013Termination of appointment of Richard Parkes as a director (1 page)
1 March 2013Termination of appointment of Victor White as a director (1 page)
1 March 2013Termination of appointment of Peter Cardy as a director (1 page)
1 March 2013Termination of appointment of Victor White as a director (1 page)
1 March 2013Termination of appointment of Jocelyn Slee as a director (1 page)
1 March 2013Termination of appointment of Jocelyn Slee as a director (1 page)
1 March 2013Termination of appointment of Richard Parkes as a director (1 page)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
24 May 2012Termination of appointment of Alan Plaistowe as a secretary (1 page)
24 May 2012Termination of appointment of Alan Plaistowe as a director (1 page)
24 May 2012Termination of appointment of Alan Plaistowe as a secretary (1 page)
24 May 2012Termination of appointment of Alan Plaistowe as a director (1 page)
24 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (19 pages)
24 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (19 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (19 pages)
20 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (19 pages)
20 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (19 pages)
18 April 2011Full accounts made up to 31 December 2010 (10 pages)
18 April 2011Full accounts made up to 31 December 2010 (10 pages)
17 November 2010Termination of appointment of Rosemary Muir as a director (1 page)
17 November 2010Termination of appointment of Rosemary Muir as a director (1 page)
12 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (44 pages)
12 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (44 pages)
9 July 2010Director's details changed for Neville Samuel Gaffin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Alan Plaistowe on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Rosemary Grace Muir on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Pauline Gaunt on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Jocelyn Slee on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Jocelyn Slee on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Rosemary Grace Muir on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Neville Samuel Gaffin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Carolyn Scoble on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Jocelyn Slee on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Alan Plaistowe on 1 October 2009 (2 pages)
9 July 2010Termination of appointment of Frewin Jenkins as a director (1 page)
9 July 2010Director's details changed for Pauline Gaunt on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Carolyn Scoble on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Rosemary Grace Muir on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Alan Plaistowe on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Carolyn Scoble on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Pauline Gaunt on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Neville Samuel Gaffin on 1 October 2009 (2 pages)
9 July 2010Termination of appointment of Frewin Jenkins as a director (1 page)
21 April 2010Full accounts made up to 31 December 2009 (11 pages)
21 April 2010Full accounts made up to 31 December 2009 (11 pages)
26 March 2010Appointment of Richard Parkes as a director (3 pages)
26 March 2010Appointment of Richard Parkes as a director (3 pages)
18 May 2009Director appointed carolyn scoble (2 pages)
18 May 2009Director appointed carolyn scoble (2 pages)
18 May 2009Director appointed jocelyn slee (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
18 May 2009Director appointed jocelyn slee (2 pages)
11 May 2009Return made up to 12/02/09; full list of members (15 pages)
11 May 2009Return made up to 12/02/09; full list of members (15 pages)
23 June 2008Return made up to 12/02/08; full list of members (22 pages)
23 June 2008Return made up to 12/02/08; full list of members (22 pages)
19 May 2008Appointment terminated director john houlden (1 page)
19 May 2008Appointment terminated director john houlden (1 page)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
21 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
21 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
26 April 2007Full accounts made up to 31 December 2006 (11 pages)
26 April 2007Full accounts made up to 31 December 2006 (11 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
15 August 2006Return made up to 09/07/06; full list of members (23 pages)
15 August 2006Return made up to 09/07/06; full list of members (23 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
5 June 2006Full accounts made up to 31 December 2005 (11 pages)
5 June 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
12 October 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
7 June 2005Full accounts made up to 31 December 2004 (11 pages)
7 June 2005Full accounts made up to 31 December 2004 (11 pages)
30 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(23 pages)
30 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(23 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
10 October 2003Return made up to 09/07/03; full list of members (15 pages)
10 October 2003Return made up to 09/07/03; full list of members (15 pages)
24 July 2003Full accounts made up to 31 December 2002 (10 pages)
24 July 2003Full accounts made up to 31 December 2002 (10 pages)
3 May 2003Return made up to 09/07/02; full list of members (15 pages)
3 May 2003Return made up to 09/07/02; full list of members (15 pages)
3 May 2003Return made up to 09/07/02; full list of members (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (10 pages)
7 August 2002Full accounts made up to 31 December 2001 (10 pages)
6 December 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 December 2001Return made up to 09/07/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(13 pages)
4 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 May 2001Registered 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 2001Registered 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 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 November 2000New director appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
8 October 1999Return made up to 09/07/99; full list of members (13 pages)
8 October 1999Return made up to 09/07/99; full list of members (13 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1998Return made up to 09/07/98; full list of members (13 pages)
28 October 1998Return made up to 09/07/98; full list of members (13 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
20 August 1996Return made up to 09/07/96; change of members (10 pages)
20 August 1996Return made up to 09/07/96; change of members (10 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
3 October 1995Return made up to 09/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
3 October 1995Return made up to 09/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
14 October 1992Memorandum and Articles of Association (13 pages)
14 October 1992Memorandum and Articles of Association (13 pages)
29 September 1992Articles of association (4 pages)
29 September 1992Articles of association (4 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1992Full accounts made up to 31 December 1991 (11 pages)
30 June 1992Full accounts made up to 31 December 1991 (11 pages)
16 March 1989Full accounts made up to 31 December 1987 (11 pages)
16 March 1989Full accounts made up to 31 December 1987 (11 pages)
21 August 1987Full accounts made up to 31 December 1986 (11 pages)
21 August 1987Full accounts made up to 31 December 1986 (11 pages)
28 May 1987Accounts made up to 31 December 1985 (1 page)
28 May 1987Accounts made up to 31 December 1985 (1 page)
20 March 1986Company name changed\certificate issued on 20/03/86 (2 pages)
20 March 1986Company name changed\certificate issued on 20/03/86 (2 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (2 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (2 pages)
12 February 1985Incorporation (14 pages)
12 February 1985Incorporation (14 pages)